FERNCEDAR PROPERTY MANAGEMENT LIMITED
HOLMFIRTH

Hellopages » West Yorkshire » Kirklees » HD9 6GD

Company number 05157292
Status Active
Incorporation Date 18 June 2004
Company Type Private Limited Company
Address STEAD ROBINSON LTD, SCOTGATE HOUSE 2 SCOTGATE ROAD, HONLEY, HOLMFIRTH, HD9 6GD
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-10-10 GBP 2 ; Total exemption small company accounts made up to 30 November 2015; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of FERNCEDAR PROPERTY MANAGEMENT LIMITED are www.ferncedarpropertymanagement.co.uk, and www.ferncedar-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Ferncedar Property Management Limited is a Private Limited Company. The company registration number is 05157292. Ferncedar Property Management Limited has been working since 18 June 2004. The present status of the company is Active. The registered address of Ferncedar Property Management Limited is Stead Robinson Ltd Scotgate House 2 Scotgate Road Honley Holmfirth Hd9 6gd. . CULLEN, Neil Anthony is a Director of the company. Secretary BAILEY, Melody Jane has been resigned. Secretary LOFTHOUSE, Deborah Hilary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAILEY, Melody Jane has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Director
CULLEN, Neil Anthony
Appointed Date: 27 July 2004
67 years old

Resigned Directors

Secretary
BAILEY, Melody Jane
Resigned: 14 March 2008
Appointed Date: 27 July 2004

Secretary
LOFTHOUSE, Deborah Hilary
Resigned: 08 April 2010
Appointed Date: 14 March 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 July 2004
Appointed Date: 18 June 2004

Director
BAILEY, Melody Jane
Resigned: 14 March 2008
Appointed Date: 27 July 2004
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 July 2004
Appointed Date: 18 June 2004

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 27 July 2004
Appointed Date: 18 June 2004

FERNCEDAR PROPERTY MANAGEMENT LIMITED Events

10 Oct 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-10-10
  • GBP 2

31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
27 Aug 2015
Total exemption small company accounts made up to 30 November 2014
16 Jul 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2

29 Aug 2014
Total exemption small company accounts made up to 30 November 2013
...
... and 29 more events
16 Sep 2004
Registered office changed on 16/09/04 from: 1 mitchell lane bristol BS1 6BU
16 Sep 2004
New director appointed
16 Sep 2004
New director appointed
16 Sep 2004
New secretary appointed
18 Jun 2004
Incorporation