UKBizDB.co.uk

FERNHILL ESTATES LIMITED

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

This company is commonly known as Fernhill Estates Limited. The company was founded 71 years ago and was given the registration number 00520143. The firm's registered office is in NEWPORT. You can find them at Fernhill Estate Office, Fernhill Road, Sutton, Newport, Shropshire. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:FERNHILL ESTATES LIMITED
Company Number:00520143
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 1953
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:Fernhill Estate Office, Fernhill Road, Sutton, Newport, Shropshire, TF10 8DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fernhill Estate Office, Fernhill Road, Sutton, Newport, TF10 8DJ

Secretary30 October 2009Active
Fernhill Estate Office, Fernhill Road, Sutton, Newport, TF10 8DJ

Director16 November 2004Active
Fernhill Estate Office, Fernhill Road, Sutton, Newport, TF10 8DJ

Director30 October 2009Active
Palma Lodge, Mill Lane, Codsall, Wolverhampton, WV8 1EG

Secretary16 November 2004Active
Fernhill Farm, Fernhill Road Sutton, Newport, TF10 8DJ

Secretary-Active
The Paddock, Fernhill Estate, Fernhill Road, Sutton, Newport, United Kingdom, TF10 8DJ

Director16 November 2004Active
Fernhill Estate Office Fernhill Road, Sutton, Newport, United Kingdom, TF10 8DJ

Director18 March 2013Active
Palma Lodge, Mill Lane, Codsall, Wolverhampton, WV8 1EG

Director16 November 2004Active
Rock Cottage Fernhill, Newport, TF10 8DD

Director-Active
Fernhill, Fernhill Road Sutton, Newport, TF10 8DJ

Director-Active
Warton Grange Sutton, Newport, TF10 8DJ

Director-Active

People with Significant Control

Mr Samuel Cornes
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:United Kingdom
Address:Fernhill House, Fernhill Road, Newport, United Kingdom, TF10 8DJ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Darren Paul Mullinder
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:Fernhill Estate Office Fernhill Road, Sutton, Newport, England, TF10 8DJ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type small.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-22Accounts

Accounts with accounts type small.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type small.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Mortgage

Mortgage satisfy charge full.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Accounts

Accounts with accounts type small.

Download
2020-08-11Auditors

Auditors resignation company.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-10Mortgage

Mortgage satisfy charge full.

Download
2019-10-01Accounts

Accounts with accounts type small.

Download
2019-05-15Resolution

Resolution.

Download
2019-05-15Resolution

Resolution.

Download
2019-05-10Mortgage

Mortgage satisfy charge full.

Download
2018-12-19Accounts

Accounts with accounts type small.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-03-10Gazette

Gazette filings brought up to date.

Download
2018-03-07Accounts

Accounts with accounts type small.

Download
2018-02-27Gazette

Gazette notice compulsory.

Download
2017-11-17Confirmation statement

Confirmation statement with no updates.

Download
2017-02-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.