FERNHILL COURT MANAGEMENT LIMITED
NEW MALDEN

Hellopages » Greater London » Kingston upon Thames » KT3 4QS

Company number 04807089
Status Active
Incorporation Date 23 June 2003
Company Type Private Limited Company
Address GRACE MILLER & CO. LTD, 84 COOMBE ROAD, NEW MALDEN, SURREY, KT3 4QS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 12 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 23 June 2015 with full list of shareholders Statement of capital on 2015-08-05 GBP 12 . The most likely internet sites of FERNHILL COURT MANAGEMENT LIMITED are www.fernhillcourtmanagement.co.uk, and www.fernhill-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Fernhill Court Management Limited is a Private Limited Company. The company registration number is 04807089. Fernhill Court Management Limited has been working since 23 June 2003. The present status of the company is Active. The registered address of Fernhill Court Management Limited is Grace Miller Co Ltd 84 Coombe Road New Malden Surrey Kt3 4qs. . GRACE MILLER & CO. LTD is a Secretary of the company. CORNFIELD, Courtney Kathleen is a Director of the company. PRICE, Anna is a Director of the company. Secretary SATAR, Rosida Firdosh has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HILLHOUSE, Hilary Judith has been resigned. Director O'REILLY, Ruth has been resigned. Director SATAR, Rosida Firdosh has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GRACE MILLER & CO. LTD
Appointed Date: 01 January 2004

Director
CORNFIELD, Courtney Kathleen
Appointed Date: 23 June 2003
52 years old

Director
PRICE, Anna
Appointed Date: 05 February 2015
64 years old

Resigned Directors

Secretary
SATAR, Rosida Firdosh
Resigned: 01 April 2004
Appointed Date: 23 June 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 June 2003
Appointed Date: 23 June 2003

Director
HILLHOUSE, Hilary Judith
Resigned: 22 September 2014
Appointed Date: 23 June 2003
57 years old

Director
O'REILLY, Ruth
Resigned: 01 April 2004
Appointed Date: 23 June 2003
57 years old

Director
SATAR, Rosida Firdosh
Resigned: 01 August 2006
Appointed Date: 23 June 2003
56 years old

FERNHILL COURT MANAGEMENT LIMITED Events

07 Jul 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 12

04 Apr 2016
Total exemption small company accounts made up to 30 June 2015
05 Aug 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 12

30 Jul 2015
Appointment of Anna Price as a director on 5 February 2015
07 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 35 more events
20 Jul 2004
Registered office changed on 20/07/04 from: 2A lamberton road london
19 Jul 2004
Registered office changed on 19/07/04 from: 7 fernhill court richmond road kingston upon thames surrey KT2 5PT
19 Jul 2004
New secretary appointed
04 Jul 2003
Secretary resigned
23 Jun 2003
Incorporation