FERNHILL HOUSE HOLDINGS LIMITED
STOKE-ON-TRENT CASTLEGATE 727 LIMITED

Hellopages » Cheshire » Cheshire East » ST7 2EY

Company number 09289019
Status Active
Incorporation Date 30 October 2014
Company Type Private Limited Company
Address HOLLY VILLA 27 CREWE ROAD, ALSAGER, STOKE-ON-TRENT, ST7 2EY
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Termination of appointment of Erica Jayne Hart as a director on 1 August 2016; Confirmation statement made on 30 October 2016 with updates. The most likely internet sites of FERNHILL HOUSE HOLDINGS LIMITED are www.fernhillhouseholdings.co.uk, and www.fernhill-house-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and twelve months. Fernhill House Holdings Limited is a Private Limited Company. The company registration number is 09289019. Fernhill House Holdings Limited has been working since 30 October 2014. The present status of the company is Active. The registered address of Fernhill House Holdings Limited is Holly Villa 27 Crewe Road Alsager Stoke On Trent St7 2ey. The company`s financial liabilities are £3259k. It is £434k against last year. . OAKES, Steven Christopher is a Director of the company. PRATAP, Roger William Mohan is a Director of the company. Director HART, Erica Jayne has been resigned. Director TAI, Dominique Christiane has been resigned. Director CASTLEGATE DIRECTORS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


fernhill house holdings Key Finiance

LIABILITIES £3259k
+15%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
OAKES, Steven Christopher
Appointed Date: 12 November 2014
54 years old

Director
PRATAP, Roger William Mohan
Appointed Date: 12 November 2014
55 years old

Resigned Directors

Director
HART, Erica Jayne
Resigned: 01 August 2016
Appointed Date: 12 November 2014
64 years old

Director
TAI, Dominique Christiane
Resigned: 12 November 2014
Appointed Date: 30 October 2014
71 years old

Director
CASTLEGATE DIRECTORS LIMITED
Resigned: 12 November 2014
Appointed Date: 30 October 2014

Persons With Significant Control

Mr Roger William Mohan Pratap
Notified on: 1 September 2016
55 years old
Nature of control: Ownership of shares – 75% or more

FERNHILL HOUSE HOLDINGS LIMITED Events

16 Mar 2017
Total exemption small company accounts made up to 30 September 2016
19 Jan 2017
Termination of appointment of Erica Jayne Hart as a director on 1 August 2016
02 Nov 2016
Confirmation statement made on 30 October 2016 with updates
27 May 2016
Statement of capital following an allotment of shares on 8 January 2016
  • GBP 3,259,000.00

04 May 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 13 more events
12 Jan 2015
Current accounting period shortened from 31 October 2015 to 30 September 2015
19 Dec 2014
Change of name notice
17 Dec 2014
Registered office address changed from C/O Browne Jacobson Llp 6Th Floor 77 Gracechurch Street London EC3V 0AS England to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014
18 Nov 2014
Director's details changed for Mrs Dominique Christiane Tai on 18 November 2014
30 Oct 2014
Incorporation
Statement of capital on 2014-10-30
  • GBP 1

FERNHILL HOUSE HOLDINGS LIMITED Charges

23 September 2015
Charge code 0928 9019 0001
Delivered: 24 September 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains fixed charge…