UKBizDB.co.uk

FERNANDES REAL ESTATE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fernandes Real Estate Limited. The company was founded 21 years ago and was given the registration number 04660052. The firm's registered office is in CANTERBURY. You can find them at 67 Canterbury Innovation Centre, University Road, Canterbury, Kent. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:FERNANDES REAL ESTATE LIMITED
Company Number:04660052
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2003
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:67 Canterbury Innovation Centre, University Road, Canterbury, Kent, England, CT2 7FG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1, First Floor, 3 Jubilee Way, Faversham, England, ME13 8GD

Secretary01 October 2020Active
20 St Stephens Road, Canterbury, CT2 7HT

Director10 February 2003Active
20 Saint Stephens Road, Canterbury, CT2 7HT

Director10 February 2003Active
Court Green, Eden Road, Tunbridge Wells, TN1 1TS

Secretary10 February 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary10 February 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director10 February 2003Active

People with Significant Control

Mrs Heloise Salvadora Barnard
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:Suite 1, First Floor, 3 Jubilee Way, Faversham, England, ME13 8GD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan David Gayer Barnard
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:England
Address:Suite 1, First Floor, 3 Jubilee Way, Faversham, England, ME13 8GD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan David Gayer Barnard
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:Suite 1, First Floor, 3 Jubilee Way, Faversham, England, ME13 8GD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Heloise Salvadora Barnard
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:England
Address:Suite 1, First Floor, 3 Jubilee Way, Faversham, England, ME13 8GD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2024-02-13Persons with significant control

Cessation of a person with significant control.

Download
2023-11-03Accounts

Accounts with accounts type micro entity.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Persons with significant control

Notification of a person with significant control.

Download
2023-02-10Persons with significant control

Notification of a person with significant control.

Download
2022-10-18Accounts

Accounts with accounts type micro entity.

Download
2022-05-09Address

Change registered office address company with date old address new address.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type micro entity.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type micro entity.

Download
2020-10-22Officers

Appoint person secretary company with name date.

Download
2020-10-22Address

Change registered office address company with date old address new address.

Download
2020-10-22Officers

Termination secretary company with name termination date.

Download
2020-02-23Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Accounts

Accounts with accounts type micro entity.

Download
2019-02-23Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Accounts

Accounts with accounts type micro entity.

Download
2018-02-22Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Accounts

Accounts with accounts type micro entity.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Accounts

Accounts with accounts type micro entity.

Download
2016-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.