This company is commonly known as Ferndown Management Company Limited. The company was founded 38 years ago and was given the registration number 01940084. The firm's registered office is in ALDERSHOT. You can find them at Sovereign House, 155 High Street, Aldershot, Hampshire. This company's SIC code is 98000 - Residents property management.
Name | : | FERNDOWN MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01940084 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 August 1985 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sovereign House, 155 High Street, Aldershot, Hampshire, GU11 1TT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Ashridge, Farnborough, England, GU14 9UY | Director | 15 October 2023 | Active |
16, Hare Hill, Addlestone, England, KT15 1DT | Director | 01 October 2018 | Active |
Sovereign House, 155 High Street, Aldershot, GU11 1TT | Secretary | 23 February 2007 | Active |
15 Ashridge, Farnborough, GU14 9UY | Secretary | 12 September 2005 | Active |
15 Ashridge, Farnborough, GU14 9UY | Secretary | 16 September 2003 | Active |
1 Ashridge, Farnborough, GU14 9UY | Secretary | 24 May 1999 | Active |
1 Ashridge, Farnborough, GU14 9UY | Secretary | - | Active |
Tilehurst House 183 Upper Chobham Road, Camberley, GU15 1EH | Secretary | 05 February 1992 | Active |
3 Oakfield Place, Farnborough, GU14 9TB | Secretary | 10 November 2004 | Active |
3 Ashridge, Farnborough, GU14 9UY | Secretary | 03 October 2001 | Active |
3 Ashridge, Farnborough, GU14 9UY | Director | 12 September 2005 | Active |
Sovereign House, 155 High Street, Aldershot, GU11 1TT | Director | 07 February 2006 | Active |
3 Ashridge, Farnborough, GU14 9UY | Director | 23 January 2001 | Active |
20 Ashridge, Farnborough, GU14 9UY | Director | 04 September 1996 | Active |
2 Ashridge, Farnborough, GU14 9UY | Director | 14 February 2000 | Active |
15 Ashridge, Farnborough, GU14 9UY | Director | 12 September 2005 | Active |
15 Ashridge, Farnborough, GU14 9UY | Director | 03 October 2001 | Active |
2 Ashridge, Farnborough, GU14 9UY | Director | 14 February 2000 | Active |
6 Ashridge, Hawley, Farnborough, GU14 9UY | Director | - | Active |
Sovereign House, 155 High Street, Aldershot, United Kingdom, GU11 1TT | Director | 11 December 2013 | Active |
1 Ashridge, Farnborough, GU14 9UY | Director | - | Active |
1 Ashridge, Farnborough, GU14 9UY | Director | - | Active |
6 Ashridge, Farnborough, GU14 9UY | Director | 03 October 2001 | Active |
7 Ashridge, Cove, Farnborough, GU14 9UY | Director | 15 June 1996 | Active |
7 Ashridge, Cove, Farnborough, GU14 9UY | Director | - | Active |
4 Ashridge, Cove, Farnborough, GU14 9UY | Director | 08 September 1993 | Active |
17 Ashridge, Cove, Farnborough, GU14 9UY | Director | 19 July 1995 | Active |
18 Ashridge, Cove, Farnborough, GU14 9UY | Director | 21 July 1995 | Active |
5 Ashridge, Farnborough, GU14 9UY | Director | 14 September 1994 | Active |
Sovereign House, 155 High Street, Aldershot, GU11 1TT | Director | 12 September 2005 | Active |
8 Ashridge, Farnborough, GU14 9UY | Director | 22 November 1993 | Active |
3, Oakfield Place, Farnborough, GU14 9TB | Director | 10 November 2004 | Active |
2 Ashridge, Cove, Farnborough, GU14 9UY | Director | 24 July 1995 | Active |
Sovereign House, 155 High Street, Aldershot, GU11 1TT | Director | 20 August 2007 | Active |
3 Oakfield Place, Farnborough, GU14 9TB | Director | 10 November 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-03 | Officers | Change person director company with change date. | Download |
2023-12-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-10-26 | Officers | Termination director company with name termination date. | Download |
2023-10-26 | Officers | Appoint person director company with name date. | Download |
2023-10-25 | Address | Change registered office address company with date old address new address. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-03 | Officers | Appoint person director company with name date. | Download |
2018-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-28 | Officers | Termination director company with name termination date. | Download |
2018-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.