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.
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 | : |
|
Registered Address | : | 68 Grafton Way, London, W1T 5DS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brook House, 43 Swan Street, West Malling, United Kingdom, ME19 6HF | Director | 11 June 1999 | Active |
Brook House, 43 Swan Street, West Malling, United Kingdom, ME19 6HF | Director | 23 November 2022 | Active |
Brook House, 43 Swan Street, West Malling, United Kingdom, ME19 6HF | Director | 11 June 1999 | Active |
Canham Business Centre, 426 Vale Road, Tonbridge, United Kingdom, TN9 1SW | Director | 23 November 2022 | Active |
Brook House, 43 Swan Street, West Malling, United Kingdom, ME19 6HF | Director | 13 November 2002 | Active |
Canham Business Centre, 426 Vale Road, Tonbridge, United Kingdom, TN9 1SW | Secretary | 01 October 2005 | Active |
Church Orchard Bungalow Maidstone Road, Matfield, Tonbridge, TN12 7HA | Secretary | 11 June 1999 | Active |
68 Grafton Way, London, United Kingdom, W1T 5DS | Secretary | 20 March 2019 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 26 May 1999 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 26 May 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-06 | Officers | Change person director company with change date. | Download |
2023-07-06 | Officers | Change person director company with change date. | Download |
2023-07-06 | Officers | Change person director company with change date. | Download |
2023-07-06 | Officers | Change person director company with change date. | Download |
2023-04-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-08 | Accounts | Accounts with accounts type group. | Download |
2022-11-24 | Officers | Appoint person director company with name date. | Download |
2022-11-24 | Officers | Appoint person director company with name date. | Download |
2022-11-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-27 | Officers | Termination secretary company with name termination date. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-15 | Accounts | Accounts with accounts type full. | Download |
2021-07-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.