FERNDALE DEVELOPERS (CORNWALL) LIMITED
CORNWALL

Hellopages » Cornwall » Cornwall » TR7 1AD

Company number 06380144
Status Active
Incorporation Date 24 September 2007
Company Type Private Limited Company
Address BRYNDON HOUSE, 5/7 BERRY ROAD, NEWQUAY, CORNWALL, TR7 1AD
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 24 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Satisfaction of charge 063801440008 in full. The most likely internet sites of FERNDALE DEVELOPERS (CORNWALL) LIMITED are www.ferndaledeveloperscornwall.co.uk, and www.ferndale-developers-cornwall.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. Ferndale Developers Cornwall Limited is a Private Limited Company. The company registration number is 06380144. Ferndale Developers Cornwall Limited has been working since 24 September 2007. The present status of the company is Active. The registered address of Ferndale Developers Cornwall Limited is Bryndon House 5 7 Berry Road Newquay Cornwall Tr7 1ad. . HOSKIN, Michael Garnet is a Director of the company. JONES, Geoffrey Wilfred is a Director of the company. Secretary JARVIS, Michael has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director JARVIS, Michael has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
HOSKIN, Michael Garnet
Appointed Date: 24 September 2007
70 years old

Director
JONES, Geoffrey Wilfred
Appointed Date: 24 September 2007
66 years old

Resigned Directors

Secretary
JARVIS, Michael
Resigned: 30 September 2014
Appointed Date: 24 September 2007

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 24 September 2007
Appointed Date: 24 September 2007

Director
JARVIS, Michael
Resigned: 30 September 2014
Appointed Date: 24 September 2007
80 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 24 September 2007
Appointed Date: 24 September 2007

Persons With Significant Control

Mr Michael Garnet Hoskin
Notified on: 24 September 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Geoffrey Wilfred Jones
Notified on: 24 September 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FERNDALE DEVELOPERS (CORNWALL) LIMITED Events

06 Oct 2016
Confirmation statement made on 24 September 2016 with updates
02 Sep 2016
Total exemption small company accounts made up to 30 September 2015
13 Aug 2016
Satisfaction of charge 063801440008 in full
13 Aug 2016
Satisfaction of charge 063801440010 in full
13 Aug 2016
Satisfaction of charge 063801440012 in full
...
... and 38 more events
04 Oct 2007
New secretary appointed;new director appointed
04 Oct 2007
Director resigned
04 Oct 2007
Secretary resigned
04 Oct 2007
Registered office changed on 04/10/07 from: marquess court 69 southampton row london WC1B 4ET
24 Sep 2007
Incorporation

FERNDALE DEVELOPERS (CORNWALL) LIMITED Charges

17 May 2016
Charge code 0638 0144 0013
Delivered: 20 May 2016
Status: Outstanding
Persons entitled: Lisa Healey Mark Williamson Healey Rachel Bate Mervyn William Bate
Description: Land on the north side of whiterocks park st anns chapel…
11 March 2016
Charge code 0638 0144 0012
Delivered: 15 March 2016
Status: Satisfied on 13 August 2016
Persons entitled: Peter Norman Otway Colin Stuart Cedroni Rachel Bate Mervyn William Bate
Description: Land on the north side of whiterocks park st anns chapel…
17 February 2016
Charge code 0638 0144 0011
Delivered: 20 February 2016
Status: Outstanding
Persons entitled: Janet Marjorie Collins Rodney James Arnold Michael John Goodman Coralie Jane Goodman
Description: Land lying to the east of valhalla fore street pensilva…
15 January 2016
Charge code 0638 0144 0010
Delivered: 20 January 2016
Status: Satisfied on 13 August 2016
Persons entitled: Janet Marjorie Collins Rodney James Arnold Michael John Goodman Coralie Jane Goodman
Description: Land lying to the east of valhalla fore street pensilva…
18 December 2015
Charge code 0638 0144 0009
Delivered: 6 January 2016
Status: Satisfied on 13 August 2016
Persons entitled: Rachel Bate Colin Stuart Cedroni Mervyn William Bate Peter Norman Otway
Description: Land on the north side of whiterocks park st anns chapel…
30 January 2015
Charge code 0638 0144 0008
Delivered: 13 February 2015
Status: Satisfied on 13 August 2016
Persons entitled: Rachel Bate Mervyn William Bate
Description: Land on the north side of whiterocks park, st anns chapel…
30 September 2014
Charge code 0638 0144 0006
Delivered: 3 October 2014
Status: Outstanding
Persons entitled: Dingle Brothers Systems Limited
Description: F/H property k/a derrydown downderry torpoint cornwall…
26 September 2014
Charge code 0638 0144 0007
Delivered: 4 October 2014
Status: Outstanding
Persons entitled: Nicholas Christopher Wade Gordon Preston Cranmer Jacqueline Ann Robbins John Barry Greenaway
Description: Derry down downderry torpoint cornwall t/no CL234185…
4 August 2014
Charge code 0638 0144 0005
Delivered: 15 August 2014
Status: Outstanding
Persons entitled: E J Bate Trust Gm Dingle, Ra Dingle & M E Dingle (Together the Dingle Brothers Partnership)
Description: F/H property being land adjoining grove farm, tywardreth…
4 October 2013
Charge code 0638 0144 0004
Delivered: 15 October 2013
Status: Outstanding
Persons entitled: G M Dingle, R a Dingle & M E Dingle (Together the Dingle Brothers Partnership)
Description: F/H property being land on the north side of whiterocks…
14 June 2013
Charge code 0638 0144 0003
Delivered: 25 June 2013
Status: Outstanding
Persons entitled: Edward Symons G M Dingle, R a Dingle & M E Dingle (Together the Dingle Brothers Partnership) E J Bate Trust Mervyn William Bate and Rachel Bate
Description: F/H property being land and buildings at ferndale chapel…
3 April 2013
Legal charge
Delivered: 9 April 2013
Status: Satisfied on 2 July 2013
Persons entitled: Edith Mary Tucker, F Y Tucker Discretionary Trust and Caroline Wadge
Description: Ferndale chapel launceston cornwall t/no CL208357.
28 January 2013
Legal charge
Delivered: 14 February 2013
Status: Satisfied on 9 April 2013
Persons entitled: Edith Mary Tucker
Description: Ferndale chapel launceston cornwall.