This company is commonly known as Ferndale Management Limited. The company was founded 50 years ago and was given the registration number 01158037. The firm's registered office is in FARINGDON. You can find them at London House, 45-51 Ferndale St, Faringdon, Oxon. This company's SIC code is 98000 - Residents property management.
Name | : | FERNDALE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 01158037 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 1974 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | London House, 45-51 Ferndale St, Faringdon, Oxon, SN7 7AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
51, Ferndale Street, Faringdon, England, SN7 7AH | Director | 23 October 2017 | Active |
45, Ferndale Street, Faringdon, United Kingdom, SN7 7AH | Director | 23 July 2013 | Active |
47, Ferndale Street, Faringdon, England, SN7 7AH | Director | 27 January 2020 | Active |
47 Ferndale Street, Faringdon, SN7 7AH | Secretary | 26 February 1999 | Active |
45 Ferndale Street, Faringdon, SN7 7AH | Secretary | 06 December 1991 | Active |
49 Ferndale Street, Faringdon, SN7 7AH | Secretary | - | Active |
49 Ferndale Street, Faringdon, SN7 7AH | Secretary | 31 August 1994 | Active |
47 Ferndale Street, Faringdon, SN7 7AH | Secretary | 21 September 1992 | Active |
47 Ferndale Street, Faringdon, SN7 7AH | Secretary | 14 October 1997 | Active |
45 Ferndale Street, Faringdon, SN7 7AH | Secretary | 14 October 1997 | Active |
51 Ferndale Street, Faringdon, SN7 7AH | Director | 27 July 2005 | Active |
49, Ferndale Street, Faringdon, England, SN7 7AH | Director | 08 April 2014 | Active |
49 Ferndale Street, Faringdon, SN7 7AH | Director | 03 August 1999 | Active |
47 Ferndale Street, Faringdon, SN7 7AH | Director | 26 February 1999 | Active |
47 Ferndale Street, Faringdon, SN7 7AH | Director | - | Active |
49 Ferndale Street, Faringdon, SN7 7AH | Director | - | Active |
49 Ferndale Street, Faringdon, SN7 7AH | Director | 01 March 1992 | Active |
47 Ferndale Street, Faringdon, SN7 7AH | Director | 01 March 1992 | Active |
Foxley, Great Coxwell, Faringdon, SN7 7NG | Director | 12 October 2002 | Active |
51 Ferndale Street, Faringdon, SN7 7AH | Director | - | Active |
51 Ferndale Street, Faringdon, SN7 7AH | Director | 17 October 2003 | Active |
47 Ferndale Street, Faringdon, SN7 7AH | Director | 13 April 1997 | Active |
London House, 45-51 Ferndale St, Faringdon, SN7 7AH | Director | 26 February 2010 | Active |
49 Ferndale Street, Faringdon, SN7 7AH | Director | 14 January 2001 | Active |
45 Ferndale Street, Faringdon, SN7 7AH | Director | 16 September 1997 | Active |
51 Ferndale Street, Faringdon, SN7 7AH | Director | 31 October 2006 | Active |
45 Ferndale Street, Faringdon, SN7 7AH | Director | - | Active |
47 Ferndale Street, Faringdon, SN7 7AH | Director | - | Active |
Miss Emily Claire Sykes | ||
Notified on | : | 01 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1978 |
Nationality | : | British |
Address | : | London House, Faringdon, SN7 7AH |
Nature of control | : |
|
Ms Rebecca Wendy Gray | ||
Notified on | : | 23 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 51, Ferndale Street, Faringdon, England, SN7 7AH |
Nature of control | : |
|
Ms Jane Buffham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 49 Ferndale St, Ferndale Street, Faringdon, England, SN7 7AH |
Nature of control | : |
|
Mr Richard Michael Collyns | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 47 Ferndale St, Ferndale Street, Faringdon, England, SN7 7AH |
Nature of control | : |
|
Ms Philippa Bethany Sturt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 51 Ferndale St, Ferndale Street, Faringdon, England, SN7 7AH |
Nature of control | : |
|
Mr James Allan Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1936 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 45 Ferndale St, Ferndale Street, Faringdon, England, SN7 7AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-01 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-01 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-01 | Officers | Termination director company with name termination date. | Download |
2023-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-25 | Officers | Appoint person director company with name date. | Download |
2020-02-24 | Officers | Termination director company with name termination date. | Download |
2020-02-24 | Officers | Termination secretary company with name termination date. | Download |
2020-02-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-04 | Officers | Termination director company with name termination date. | Download |
2018-01-04 | Officers | Appoint person director company with name date. | Download |
2017-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.