UKBizDB.co.uk

FERNDALE COURT (HESTON) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Ferndale Court (heston) Management Company Limited. The company was founded 26 years ago and was given the registration number 03486444. The firm's registered office is in LONDON. You can find them at 204 Northfield Avenue, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:FERNDALE COURT (HESTON) MANAGEMENT COMPANY LIMITED
Company Number:03486444
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:204 Northfield Avenue, London, England, W13 9SJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
204, Northfield Avenue, London, England, W13 9SJ

Director29 July 2012Active
204, Northfield Avenue, London, England, W13 9SJ

Director01 September 2004Active
204, Northfield Avenue, London, England, W13 9SJ

Director02 December 2019Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary29 December 1997Active
Quantum House, 22-24 Red Lion Court, London, United Kingdom, EC4A 3EB

Corporate Secretary13 May 2012Active
Quantum House, 22 Red Lion Court, London, United Kingdom, EC4A 3EB

Corporate Secretary01 January 2008Active
Latour House Chertsey Boulevard, Hanworth Lane, Chertsey, KT16 9JX

Corporate Secretary01 January 2006Active
Unit 9, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Corporate Secretary16 July 2013Active
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Corporate Secretary01 January 2016Active
204, Northfield Avenue, London, England, W13 9SJ

Director21 April 2012Active
3 Nuffield Court, Old Park Mews, Hounslow, TW5 0QX

Director13 November 2002Active
108 High Street, Stevenage, SG1 3DW

Director29 December 1997Active
2 Nuffield Court, Old Park Mews, Hounslow, TW5 0QX

Director29 July 1999Active
7 Nuffield Court, Old Park Mews, Hounslow, TW5 0QX

Director29 July 1999Active
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Director18 July 2018Active
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Director18 July 2018Active
Flat 6 Nuffield Court, Old Park Mews, Hounslow, TW5 0QX

Director13 July 2012Active
27 Nuffield Court, Old Park Mews, Heston, TW5 0QX

Director02 April 2007Active
204, Northfield Avenue, London, England, W13 9SJ

Director18 July 2018Active
Flat 2 Nuffield Court, Old Park Mews, Hounslow, TW5 0QX

Director13 November 2002Active
103 Primrose Place, Isleworth, TW7 5BE

Director13 November 2002Active
146 Bluebell Way, Carterton, OX18 1GD

Director29 July 1999Active
5 Nuffield Court, Old Park Mews, Hounslow, TW5 0QX

Director29 July 1999Active
Quantum House, 22-24 Red Lion Court, London, United Kingdom, EC4A 3EB

Director30 April 2012Active
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Director26 September 2012Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Director29 December 1997Active

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 (6 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
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-07-23Officers

Change person director company with change date.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Officers

Change person director company with change date.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-12-02Officers

Appoint person director company with name date.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Officers

Termination director company with name termination date.

Download
2019-04-17Address

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

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Officers

Termination director company with name termination date.

Download
2019-01-03Officers

Termination director company with name termination date.

Download
2018-07-18Officers

Appoint person director company with name date.

Download
2018-07-18Officers

Appoint person director company with name date.

Download
2018-07-18Officers

Appoint person director company with name date.

Download
2018-07-04Officers

Termination director company with name termination date.

Download
2018-07-03Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.