FERN MILL LETTINGS LIMITED
LEICESTER HATTON NUTRITION LIMITED

Hellopages » Leicestershire » Blaby » LE19 1RJ

Company number 06803992
Status Active
Incorporation Date 28 January 2009
Company Type Private Limited Company
Address 11 MERUS COURT, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1RJ
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Registration of charge 068039920035, created on 25 April 2016. The most likely internet sites of FERN MILL LETTINGS LIMITED are www.fernmilllettings.co.uk, and www.fern-mill-lettings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. The distance to to South Wigston Rail Station is 3.3 miles; to Syston Rail Station is 7.3 miles; to Sileby Rail Station is 8.9 miles; to Barrow upon Soar Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fern Mill Lettings Limited is a Private Limited Company. The company registration number is 06803992. Fern Mill Lettings Limited has been working since 28 January 2009. The present status of the company is Active. The registered address of Fern Mill Lettings Limited is 11 Merus Court Meridian Business Park Leicester Le19 1rj. . HATTON, Richard John is a Director of the company. Secretary EVANS, David Stanley has been resigned. Director CARNEY, Michael has been resigned. Director CARNEY, Michael Alan has been resigned. Director EVANS, David Stanley has been resigned. Director HATTON, Raymond has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Director
HATTON, Richard John
Appointed Date: 28 January 2009
46 years old

Resigned Directors

Secretary
EVANS, David Stanley
Resigned: 03 October 2014
Appointed Date: 28 January 2009

Director
CARNEY, Michael
Resigned: 01 June 2015
Appointed Date: 01 June 2015
55 years old

Director
CARNEY, Michael Alan
Resigned: 26 April 2016
Appointed Date: 01 June 2015
55 years old

Director
EVANS, David Stanley
Resigned: 18 July 2014
Appointed Date: 28 January 2009
75 years old

Director
HATTON, Raymond
Resigned: 01 September 2011
Appointed Date: 28 January 2009
74 years old

Persons With Significant Control

Punch Promotions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FERN MILL LETTINGS LIMITED Events

01 Feb 2017
Confirmation statement made on 28 January 2017 with updates
25 Aug 2016
Total exemption small company accounts made up to 30 November 2015
11 May 2016
Registration of charge 068039920035, created on 25 April 2016
27 Apr 2016
Termination of appointment of Michael Alan Carney as a director on 26 April 2016
18 Apr 2016
Satisfaction of charge 068039920030 in full
...
... and 81 more events
28 Jul 2010
Current accounting period shortened from 31 January 2011 to 30 November 2010
15 Jun 2010
Accounts for a dormant company made up to 31 January 2010
15 Feb 2010
Annual return made up to 28 January 2010 with full list of shareholders
15 Feb 2010
Registered office address changed from 25 Queens Drive Hyde Greater Manchester SK14 5LQ United Kingdom on 15 February 2010
28 Jan 2009
Incorporation

FERN MILL LETTINGS LIMITED Charges

25 April 2016
Charge code 0680 3992 0035
Delivered: 11 May 2016
Status: Outstanding
Persons entitled: Dht Finance Limited (Crn: 09722622)
Description: The company's present and future patents, trademarks…
13 January 2016
Charge code 0680 3992 0034
Delivered: 15 January 2016
Status: Satisfied on 15 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 134A tilt road, cobham, KT11 3HQ registered at the land…
16 July 2015
Charge code 0680 3992 0033
Delivered: 20 July 2015
Status: Satisfied on 15 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: All that freehold property known as 112 livingstone road…
16 July 2015
Charge code 0680 3992 0032
Delivered: 20 July 2015
Status: Satisfied on 15 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: All that freehold property known as 36 institute road…
16 July 2015
Charge code 0680 3992 0031
Delivered: 20 July 2015
Status: Satisfied on 15 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: All that freehold property known as 9 paget row…
16 July 2015
Charge code 0680 3992 0030
Delivered: 20 July 2015
Status: Satisfied on 18 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: All that leasehold property known as 92 balmoral road…
16 July 2015
Charge code 0680 3992 0029
Delivered: 20 July 2015
Status: Satisfied on 15 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: All that freehold property known as 28 cunningham crescent…
16 July 2015
Charge code 0680 3992 0028
Delivered: 20 July 2015
Status: Satisfied on 15 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: All that freehold property known as 40 albany road…
16 July 2015
Charge code 0680 3992 0027
Delivered: 20 July 2015
Status: Satisfied on 15 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: All that freehold property known as 13 garfield road…
16 July 2015
Charge code 0680 3992 0026
Delivered: 20 July 2015
Status: Satisfied on 15 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: All that leasehold property known as flat 3, 9 vicarage…
16 July 2015
Charge code 0680 3992 0025
Delivered: 20 July 2015
Status: Satisfied on 15 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: All that freehold property known as 3 leitch row…
16 July 2015
Charge code 0680 3992 0024
Delivered: 20 July 2015
Status: Satisfied on 15 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: All that freehold property known as 45 charter street…
16 July 2015
Charge code 0680 3992 0023
Delivered: 20 July 2015
Status: Satisfied on 15 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: All that freehold property known as 41 priestfield road…
16 July 2015
Charge code 0680 3992 0022
Delivered: 20 July 2015
Status: Satisfied on 15 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: All that leasehold property known as 70A balmoral road…
16 July 2015
Charge code 0680 3992 0021
Delivered: 20 July 2015
Status: Satisfied on 15 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: All that freehold property known as 98 ingram road…
16 July 2015
Charge code 0680 3992 0020
Delivered: 20 July 2015
Status: Satisfied on 15 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: All that leasehold property known as flat a, 56 richmond…
16 July 2015
Charge code 0680 3992 0019
Delivered: 20 July 2015
Status: Satisfied on 15 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: All that freehold property known as 71 balmoral road…
16 July 2015
Charge code 0680 3992 0018
Delivered: 20 July 2015
Status: Satisfied on 15 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: All that freehold property known as 23 priestfield road…
16 July 2015
Charge code 0680 3992 0017
Delivered: 20 July 2015
Status: Satisfied on 15 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: All that leasehold property known as 37A cuxton road…
16 July 2015
Charge code 0680 3992 0016
Delivered: 20 July 2015
Status: Satisfied on 15 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: All that freehold property known as 3 bryant road…
16 July 2015
Charge code 0680 3992 0015
Delivered: 20 July 2015
Status: Satisfied on 15 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: All that leasehold property known as 30 tom shepley street…
16 July 2015
Charge code 0680 3992 0014
Delivered: 20 July 2015
Status: Satisfied on 15 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: All that freehold property known as 23 ironside close…
16 July 2015
Charge code 0680 3992 0013
Delivered: 20 July 2015
Status: Satisfied on 15 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: All that leasehold property known as 1ST and 2ND floor…
16 July 2015
Charge code 0680 3992 0012
Delivered: 20 July 2015
Status: Satisfied on 15 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: All that leasehold property known as 4A charles street…
16 July 2015
Charge code 0680 3992 0011
Delivered: 20 July 2015
Status: Satisfied on 15 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: All that freehold property known as 20 harthill road…
16 July 2015
Charge code 0680 3992 0010
Delivered: 20 July 2015
Status: Satisfied on 15 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: All that freehold property known as 246 castle road…
16 July 2015
Charge code 0680 3992 0009
Delivered: 20 July 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that freehold property known as 22 palmerston road…
16 July 2015
Charge code 0680 3992 0008
Delivered: 20 July 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that freehold property known as 71 sturla road, chatham…
16 July 2015
Charge code 0680 3992 0007
Delivered: 20 July 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that freehold property known as 141 dyche road…
16 July 2015
Charge code 0680 3992 0006
Delivered: 20 July 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that freehold property known as 137 constable road…
16 July 2015
Charge code 0680 3992 0005
Delivered: 20 July 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that freehold property known as 38 institute road…
16 July 2015
Charge code 0680 3992 0004
Delivered: 20 July 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that leasehold property known as 35A cuxton road…
16 July 2015
Charge code 0680 3992 0003
Delivered: 20 July 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that freehold property known as 146 thorold road…
16 July 2015
Charge code 0680 3992 0002
Delivered: 20 July 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that leasehold property known as 32B cooling road…
15 July 2015
Charge code 0680 3992 0001
Delivered: 16 July 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…