This company is commonly known as Fernbank Court Management Company Limited. The company was founded 56 years ago and was given the registration number 00929103. The firm's registered office is in BRISTOL. You can find them at 62 Longmead Avenue, , Bristol, . This company's SIC code is 98000 - Residents property management.
Name | : | FERNBANK COURT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 00929103 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 1968 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 62 Longmead Avenue, Bristol, England, BS7 8QD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
62, Longmead Avenue, Bristol, England, BS7 8QD | Secretary | 09 February 2006 | Active |
Flat 4, Fernbank Court, Fernbank Road, Bristol, England, BS6 6QJ | Director | 02 September 2016 | Active |
Flat 2, Fernbank Court, Fernbank Road, Bristol, United Kingdom, BS6 6QJ | Director | 09 July 2009 | Active |
3 Fernbank Court, Fernbank Road, Bristol, United Kingdom, BS6 6QJ | Director | 11 October 2015 | Active |
3 Fernbank Court, Fernbank Road, Bristol, Great Britain, BS6 6QJ | Director | 11 October 2015 | Active |
5 Fernbank Court, Fernbank Road, Bristol, England, BS6 6QJ | Director | 12 August 2023 | Active |
62, Longmead Avenue, Bristol, England, BS7 8QD | Director | 09 February 2006 | Active |
6 Fernbank, Court, Fernbank Road, Bristol, United Kingdom, BS6 6QJ | Director | 09 October 2013 | Active |
Garden Flat, 36 Hampton Road Redland, Bristol, BS6 6HZ | Secretary | 06 January 2004 | Active |
1 Fernbank Court, Fernbank Road Redland, Bristol, BS6 6QJ | Secretary | 01 January 1998 | Active |
22 Fernbank Road, Redland, Bristol, BS6 6PZ | Secretary | 06 December 2005 | Active |
6 Fernbank Court, Bristol, BS6 6QJ | Secretary | - | Active |
5 Fernbank Court, Fernbank Road Redland, Bristol, BS6 6QJ | Secretary | 14 December 1998 | Active |
5 Fernbank Court, Fernbank Road Redland, Bristol, BS6 6QJ | Secretary | 12 December 1996 | Active |
Garden Flat, 36 Hampton Road Redland, Bristol, BS6 6HZ | Director | 08 July 2003 | Active |
12c, Cannonbury Street, London, United Kingdom, N1 2TD | Director | 25 March 2010 | Active |
1 Fernbank Court, Fernbank Road Redland, Bristol, BS6 6QJ | Director | 11 December 1997 | Active |
22 Fernbank Road, Redland, Bristol, BS6 6PZ | Director | 14 December 1998 | Active |
6 Fernbank Court, Bristol, BS6 6QJ | Director | - | Active |
24, Holmes Grove, Bristol, England, BS9 4EE | Director | 06 January 2004 | Active |
9 Downleaze, Downend, Bristol, BS16 6JR | Director | 06 January 2004 | Active |
5 Fernbank Court, Fernbank Road Redland, Bristol, BS6 6QJ | Director | - | Active |
Flat 3 Fernbank Court, Fernbank Road, Bristol, BS6 6QJ | Director | 01 May 2007 | Active |
2 Fernbank Court, Fernbank Road Redland, Bristol, BS6 6QJ | Director | - | Active |
1 Fernbank Court, Fernbank Road Redland, Bristol, BS6 6QJ | Director | 12 December 1996 | Active |
14 Old Sneed Park, Stoke Bishop, Bristol, BS9 1RF | Director | 14 December 1998 | Active |
2, Merrileas Gardens, Basingstoke, England, RG22 5JZ | Director | 28 September 2010 | Active |
4 Fernbank Court, Fernbank Road, Bristol, BS6 6QJ | Director | 21 April 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-18 | Officers | Appoint person director company with name date. | Download |
2023-09-10 | Officers | Termination director company with name termination date. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-18 | Officers | Change person director company with change date. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-23 | Officers | Change person director company with change date. | Download |
2020-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-04 | Officers | Change person director company with change date. | Download |
2019-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-20 | Officers | Change person secretary company with change date. | Download |
2018-11-20 | Address | Change registered office address company with date old address new address. | Download |
2018-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-18 | Officers | Appoint person director company with name. | Download |
2017-07-18 | Officers | Termination director company with name termination date. | Download |
2017-07-11 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.