FERNSHAM PROPERTIES LIMITED
BOREHAMWOOD WORTHRESET LIMITED

Hellopages » Hertfordshire » Hertsmere » WD6 1JH

Company number 03754604
Status Active
Incorporation Date 20 April 1999
Company Type Private Limited Company
Address SRJ ACCOUNTING SERVICES LIMITED, FIRST FLOOR, LUMIERE, ELSTREE WAY, BOREHAMWOOD, HERTFORDSHIRE, ENGLAND, WD6 1JH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 2 ; Appointment of Mr John-Simon Pelham Perring as a director on 21 April 2015. The most likely internet sites of FERNSHAM PROPERTIES LIMITED are www.fernshamproperties.co.uk, and www.fernsham-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Fernsham Properties Limited is a Private Limited Company. The company registration number is 03754604. Fernsham Properties Limited has been working since 20 April 1999. The present status of the company is Active. The registered address of Fernsham Properties Limited is Srj Accounting Services Limited First Floor Lumiere Elstree Way Borehamwood Hertfordshire England Wd6 1jh. The company`s financial liabilities are £449.65k. It is £-0.95k against last year. The cash in hand is £1.6k. It is £-6.84k against last year. . HEYMAN, Emma Mary is a Secretary of the company. HEYMAN, Christian Philip is a Director of the company. PERRING, John Raymond, Sir is a Director of the company. PERRING, John-Simon Pelham is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LEWIS, John Richard Simon has been resigned. Director PERRING, Ella Christine, Lady has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


fernsham properties Key Finiance

LIABILITIES £449.65k
-1%
CASH £1.6k
-81%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HEYMAN, Emma Mary
Appointed Date: 27 April 1999

Director
HEYMAN, Christian Philip
Appointed Date: 11 May 2009
62 years old

Director
PERRING, John Raymond, Sir
Appointed Date: 27 April 1999
94 years old

Director
PERRING, John-Simon Pelham
Appointed Date: 21 April 2015
63 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 April 1999
Appointed Date: 20 April 1999

Director
LEWIS, John Richard Simon
Resigned: 01 December 2008
Appointed Date: 27 April 1999
82 years old

Director
PERRING, Ella Christine, Lady
Resigned: 21 April 2015
Appointed Date: 27 April 1999
85 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 April 1999
Appointed Date: 20 April 1999

FERNSHAM PROPERTIES LIMITED Events

01 Jun 2016
Total exemption small company accounts made up to 30 September 2015
26 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2

28 Jan 2016
Appointment of Mr John-Simon Pelham Perring as a director on 21 April 2015
28 Jan 2016
Termination of appointment of Ella Christine Perring as a director on 21 April 2015
02 Oct 2015
Registered office address changed from Elwood House, 42 Lytton Road Barnet Hertfordshire EN5 5BY to C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH on 2 October 2015
...
... and 46 more events
19 May 1999
New director appointed
19 May 1999
Registered office changed on 19/05/99 from: 1 mitchell lane bristol avon BS1 6BU
07 May 1999
Memorandum and Articles of Association
30 Apr 1999
Company name changed worthreset LIMITED\certificate issued on 30/04/99
20 Apr 1999
Incorporation