UKBizDB.co.uk

FERNTURN HOLDINGS LIMITED

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

This company is commonly known as Fernturn Holdings Limited. The company was founded 63 years ago and was given the registration number 00679117. The firm's registered office is in BRISTOL. You can find them at One, Redcliff Street, Bristol, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FERNTURN HOLDINGS LIMITED
Company Number:00679117
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 1960
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:One, Redcliff Street, Bristol, BS1 6TP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Chiphouse Road, Bristol, BS15 4TR

Secretary08 October 2008Active
55, Medow Park, Bathford, Bath, United Kingdom, BA1 7PY

Director26 February 2007Active
One, Redcliff Street, Bristol, United Kingdom, BS1 6TP

Director08 October 2008Active
36 Gibbs Leaze, Hilperton, Trowbridge, BA14 7QN

Secretary01 July 1996Active
12 The Chestertons, Bathampton, Bath, BA2 6UJ

Secretary26 May 2005Active
12 The Chestertons, Bathampton, Bath, BA2 6UJ

Secretary-Active
10 Kings Avenue, Chippenham, SN14 0UJ

Secretary19 September 2005Active
Kennet Way, Canal Road Industrial Estate, Trowbridge, BA14 8BL

Director18 November 2010Active
96, Clayfield, Yate, BS37 7HU

Director24 January 2007Active
The Orchard Old Park, Devizes, SN10 5JR

Director-Active
36 Gibbs Leaze, Hilperton, Trowbridge, BA14 7QN

Director01 April 2003Active
30 Gibbs Leaze, Hilperton, Trowbridge, BA14 7QN

Director01 July 1998Active
15 Middle Lane, Trowbridge, BA14 7LG

Director-Active
14 Portal Close, Chippenham, SN15 1QJ

Director01 April 2001Active
17 Dark Lane North, Steeple Ashton, Trowbridge, BA14 6EY

Director-Active
Little Manor Berry Lane, Chorleywood, Rickmansworth, WD3 5EY

Director-Active
Quatre Vents, 8 Val Reuters, Alderney,

Director-Active
33 Bowden Hill, Lacock, Chippenham, SN15 2PP

Director01 January 1992Active
Hill House, Manor Road, Kenilworth, CV8 2GJ

Director28 July 2008Active
Kennet Way, Canal Road Industrial Estate, Trowbridge, BA14 8BL

Director15 August 2011Active
3 Elizabeth Close, West End, Southampton, SO30 3LT

Director09 January 1997Active
Kennet Way, Canal Road Industrial Estate, Trowbridge, BA14 8BL

Director20 December 2010Active
Beechfield, Bathampton Lane, Bathampton, Bath, BA2 6SJ

Director-Active
112a Midford Road, Bath, BA2 5RY

Director01 January 1992Active
10 Kings Avenue, Chippenham, SN14 0UJ

Director19 September 2005Active
103 Dene Road, Headington, Oxford, OX3 7EQ

Director01 April 2004Active

People with Significant Control

Mr Sean Kingsbury
Notified on:30 January 2017
Status:Active
Date of birth:July 1985
Nationality:British
Address:One, Redcliff Street, Bristol, BS1 6TP
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Accounts

Accounts with accounts type total exemption full.

Download
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-04Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Accounts

Accounts with accounts type total exemption full.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Mortgage

Mortgage satisfy charge full.

Download
2019-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2018-02-08Accounts

Accounts with accounts type total exemption full.

Download
2018-02-02Confirmation statement

Confirmation statement with no updates.

Download
2017-04-05Accounts

Accounts with accounts type total exemption full.

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download
2016-03-31Accounts

Accounts with accounts type total exemption full.

Download
2016-02-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-06Address

Move registers to sail company with new address.

Download
2015-04-14Accounts

Accounts with accounts type total exemption full.

Download
2015-02-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-12Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.