This company is commonly known as Fernbridge Properties Limited. The company was founded 17 years ago and was given the registration number 06304979. The firm's registered office is in SUTTON COLDFIELD. You can find them at 88 Hill Village Road, , Sutton Coldfield, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | FERNBRIDGE PROPERTIES LIMITED |
---|---|---|
Company Number | : | 06304979 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 July 2007 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 88 Hill Village Road, Sutton Coldfield, England, B75 5BE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
88, Hill Village Road, Sutton Coldfield, England, B75 5BE | Director | 18 October 2019 | Active |
88, Hill Village Road, Sutton Coldfield, England, B75 5BE | Director | 24 June 2019 | Active |
The Woodfields Main Road, Wigginton, Tamworth, B79 9DN | Secretary | 06 July 2007 | Active |
Linden House, Court Lodge Farm, Warren Road, Chelsfield, BR6 6ER | Corporate Secretary | 06 July 2007 | Active |
88, Hill Village Road, Sutton Coldfield, England, B75 5BE | Director | 22 May 2019 | Active |
88, Hill Village Road, Sutton Coldfield, England, B75 5BE | Director | 22 May 2019 | Active |
2, Clovers End, Patcham, Brighton, BN1 8PJ | Director | 06 July 2007 | Active |
Coton Dairy, Coton Lane, Tamworth, B79 7SU | Director | 06 July 2007 | Active |
Mrs Janet Mary Stevens | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 44, Middle Street, Brixham, United Kingdom, TQ5 8EJ |
Nature of control | : |
|
Mrs Jill Elizabeth Higginson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 44 Middle Street, Middle Street, Brixham, England, TQ5 8EJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-02 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-28 | Officers | Termination director company with name termination date. | Download |
2020-05-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-12 | Officers | Termination director company with name termination date. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-18 | Officers | Appoint person director company with name date. | Download |
2019-07-11 | Officers | Appoint person director company with name date. | Download |
2019-06-28 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-28 | Officers | Change person director company with change date. | Download |
2019-06-28 | Officers | Change person director company with change date. | Download |
2019-06-28 | Accounts | Change account reference date company current extended. | Download |
2019-06-28 | Address | Change registered office address company with date old address new address. | Download |
2019-05-24 | Officers | Termination secretary company with name termination date. | Download |
2019-05-24 | Officers | Termination director company with name termination date. | Download |
2019-05-24 | Officers | Appoint person director company with name date. | Download |
2019-05-24 | Officers | Appoint person director company with name date. | Download |
2019-04-17 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.