UKBizDB.co.uk

FERNBRIDGE PROPERTIES LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:88 Hill Village Road, Sutton Coldfield, England, B75 5BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
88, Hill Village Road, Sutton Coldfield, England, B75 5BE

Director18 October 2019Active
88, Hill Village Road, Sutton Coldfield, England, B75 5BE

Director24 June 2019Active
The Woodfields Main Road, Wigginton, Tamworth, B79 9DN

Secretary06 July 2007Active
Linden House, Court Lodge Farm, Warren Road, Chelsfield, BR6 6ER

Corporate Secretary06 July 2007Active
88, Hill Village Road, Sutton Coldfield, England, B75 5BE

Director22 May 2019Active
88, Hill Village Road, Sutton Coldfield, England, B75 5BE

Director22 May 2019Active
2, Clovers End, Patcham, Brighton, BN1 8PJ

Director06 July 2007Active
Coton Dairy, Coton Lane, Tamworth, B79 7SU

Director06 July 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Accounts

Accounts with accounts type dormant.

Download
2023-03-23Confirmation statement

Confirmation statement with updates.

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-01-24Accounts

Accounts with accounts type dormant.

Download
2021-04-15Accounts

Accounts with accounts type dormant.

Download
2021-03-25Confirmation statement

Confirmation statement with updates.

Download
2020-05-28Officers

Termination director company with name termination date.

Download
2020-05-20Accounts

Accounts with accounts type dormant.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2019-10-18Officers

Appoint person director company with name date.

Download
2019-07-11Officers

Appoint person director company with name date.

Download
2019-06-28Persons with significant control

Notification of a person with significant control statement.

Download
2019-06-28Persons with significant control

Cessation of a person with significant control.

Download
2019-06-28Persons with significant control

Cessation of a person with significant control.

Download
2019-06-28Officers

Change person director company with change date.

Download
2019-06-28Officers

Change person director company with change date.

Download
2019-06-28Accounts

Change account reference date company current extended.

Download
2019-06-28Address

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

Download
2019-05-24Officers

Termination secretary company with name termination date.

Download
2019-05-24Officers

Termination director company with name termination date.

Download
2019-05-24Officers

Appoint person director company with name date.

Download
2019-05-24Officers

Appoint person director company with name date.

Download
2019-04-17Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.