UKBizDB.co.uk

FERNHAM HOMES LIMITED

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

This company is commonly known as Fernham Homes Limited. The company was founded 24 years ago and was given the registration number 03778310. The firm's registered office is in LONDON. You can find them at 68 Grafton Way, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:FERNHAM HOMES LIMITED
Company Number:03778310
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 1999
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:68 Grafton Way, London, W1T 5DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brook House, 43 Swan Street, West Malling, United Kingdom, ME19 6HF

Director11 June 1999Active
Brook House, 43 Swan Street, West Malling, United Kingdom, ME19 6HF

Director23 November 2022Active
Brook House, 43 Swan Street, West Malling, United Kingdom, ME19 6HF

Director11 June 1999Active
Canham Business Centre, 426 Vale Road, Tonbridge, United Kingdom, TN9 1SW

Director23 November 2022Active
Brook House, 43 Swan Street, West Malling, United Kingdom, ME19 6HF

Director13 November 2002Active
Canham Business Centre, 426 Vale Road, Tonbridge, United Kingdom, TN9 1SW

Secretary01 October 2005Active
Church Orchard Bungalow Maidstone Road, Matfield, Tonbridge, TN12 7HA

Secretary11 June 1999Active
68 Grafton Way, London, United Kingdom, W1T 5DS

Secretary20 March 2019Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary26 May 1999Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director26 May 1999Active

People with Significant Control

Fernham Homes Operations Limited
Notified on:12 April 2023
Status:Active
Country of residence:England
Address:68, Grafton Way, London, England, W1T 5DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian David Fern
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:United Kingdom
Address:Canham Business Centre, 426 Vale Road, Kent, United Kingdom, TN9 1SW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Craig Canham
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:United Kingdom
Address:Canham Business Centre, 426 Vale Road, Kent, United Kingdom, TN9 1SW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Edward Masters
Notified on:06 April 2016
Status:Active
Date of birth:July 1945
Nationality:British
Country of residence:United Kingdom
Address:Canham Business Centre, 426 Vale Road, Kent, United Kingdom, TN9 1SW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sharon Anne Budd
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:Canham Business Centre, 426 Vale Road, Tonbridge, United Kingdom, TN9 1SW
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2023-07-06Officers

Change person director company with change date.

Download
2023-07-06Officers

Change person director company with change date.

Download
2023-07-06Officers

Change person director company with change date.

Download
2023-07-06Officers

Change person director company with change date.

Download
2023-04-19Persons with significant control

Notification of a person with significant control.

Download
2023-04-19Persons with significant control

Cessation of a person with significant control.

Download
2023-04-19Persons with significant control

Cessation of a person with significant control.

Download
2023-04-19Persons with significant control

Cessation of a person with significant control.

Download
2023-02-08Accounts

Accounts with accounts type group.

Download
2022-11-24Officers

Appoint person director company with name date.

Download
2022-11-24Officers

Appoint person director company with name date.

Download
2022-11-02Mortgage

Mortgage satisfy charge full.

Download
2022-11-02Mortgage

Mortgage satisfy charge full.

Download
2022-06-27Officers

Termination secretary company with name termination date.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Accounts

Accounts with accounts type full.

Download
2021-07-06Mortgage

Mortgage satisfy charge full.

Download
2021-07-06Mortgage

Mortgage satisfy charge full.

Download
2021-07-06Mortgage

Mortgage satisfy charge full.

Download
2021-07-06Mortgage

Mortgage satisfy charge full.

Download
2021-07-06Mortgage

Mortgage satisfy charge full.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.