FERMAIN PROPERTIES LIMITED
FAREHAM

Hellopages » Hampshire » Fareham » PO14 4SZ

Company number 06004453
Status Active
Incorporation Date 21 November 2006
Company Type Private Limited Company
Address 1 THE FLORINS, TITCHFIELD COMMON, FAREHAM, HAMPSHIRE, PO14 4SZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 22 November 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 1 . The most likely internet sites of FERMAIN PROPERTIES LIMITED are www.fermainproperties.co.uk, and www.fermain-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Fareham Rail Station is 3.5 miles; to St Denys Rail Station is 7 miles; to Ryde Pier Head Rail Station is 9.2 miles; to Ryde St Johns Road Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fermain Properties Limited is a Private Limited Company. The company registration number is 06004453. Fermain Properties Limited has been working since 21 November 2006. The present status of the company is Active. The registered address of Fermain Properties Limited is 1 The Florins Titchfield Common Fareham Hampshire Po14 4sz. . LAURENSON, Philip John is a Secretary of the company. LAURENSON, Elizabeth is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
LAURENSON, Philip John
Appointed Date: 21 November 2006

Director
LAURENSON, Elizabeth
Appointed Date: 21 November 2006
61 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 21 November 2006
Appointed Date: 21 November 2006

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 21 November 2006
Appointed Date: 21 November 2006

Persons With Significant Control

Mrs Elizabeth Laurenson
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

Mr Phillip Laurenson
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

FERMAIN PROPERTIES LIMITED Events

28 Nov 2016
Confirmation statement made on 22 November 2016 with updates
26 Aug 2016
Total exemption small company accounts made up to 30 November 2015
09 Dec 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1

16 Jul 2015
Total exemption small company accounts made up to 30 November 2014
26 Nov 2014
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1

...
... and 20 more events
22 Jan 2007
New director appointed
22 Jan 2007
Secretary resigned
22 Jan 2007
Director resigned
22 Jan 2007
Registered office changed on 22/01/07 from: 31 corsham street london N1 6DR
21 Nov 2006
Incorporation

FERMAIN PROPERTIES LIMITED Charges

7 December 2012
Mortgage
Delivered: 15 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a flat 1 10 the pallant havant hampshire…
7 December 2012
Mortgage
Delivered: 11 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H flat 2 10 the pallant havant hampshire together with…
24 August 2012
Debenture
Delivered: 25 August 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 February 2007
Debenture
Delivered: 14 February 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…