FERNS PROPERTY DEVELOPMENT LIMITED
WEST FARLEIGH OAKHILL PARK DEVELOPMENTS LIMITED MEGATRICK LIMITED

Hellopages » Kent » Maidstone » ME15 0NE

Company number 03522414
Status Active
Incorporation Date 5 March 1998
Company Type Private Limited Company
Address TUTSHAM, WEST FARLEIGH, KENT, ME15 0NE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 100 . The most likely internet sites of FERNS PROPERTY DEVELOPMENT LIMITED are www.fernspropertydevelopment.co.uk, and www.ferns-property-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Bearsted Rail Station is 6.1 miles; to Chatham Rail Station is 9.8 miles; to Gillingham (Kent) Rail Station is 10.7 miles; to Frant Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ferns Property Development Limited is a Private Limited Company. The company registration number is 03522414. Ferns Property Development Limited has been working since 05 March 1998. The present status of the company is Active. The registered address of Ferns Property Development Limited is Tutsham West Farleigh Kent Me15 0ne. . HAMBLIN, David is a Secretary of the company. FERN, Ian David is a Director of the company. Secretary KILLICK, Patricia Anne has been resigned. Secretary MASTERS, David Edward has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director KILLICK, Barry William Cecil has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HAMBLIN, David
Appointed Date: 28 May 2013

Director
FERN, Ian David
Appointed Date: 31 March 2000
56 years old

Resigned Directors

Secretary
KILLICK, Patricia Anne
Resigned: 31 March 2000
Appointed Date: 05 March 1998

Secretary
MASTERS, David Edward
Resigned: 28 May 2013
Appointed Date: 31 March 2000

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 05 March 1999
Appointed Date: 05 March 1998

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 05 March 1998
Appointed Date: 05 March 1998

Director
KILLICK, Barry William Cecil
Resigned: 31 March 2000
Appointed Date: 05 March 1998
83 years old

FERNS PROPERTY DEVELOPMENT LIMITED Events

14 Mar 2017
Confirmation statement made on 5 March 2017 with updates
06 Jul 2016
Total exemption small company accounts made up to 30 September 2015
11 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100

18 Jun 2015
Total exemption small company accounts made up to 30 September 2014
06 Mar 2015
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100

...
... and 69 more events
22 Mar 1999
New secretary appointed
19 Mar 1999
Director resigned
19 Mar 1999
Secretary resigned
10 Mar 1998
Registered office changed on 10/03/98 from: 120 east road london N1 6AA
05 Mar 1998
Incorporation

FERNS PROPERTY DEVELOPMENT LIMITED Charges

26 March 2012
Mortgage deed
Delivered: 28 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H tutsham hall farm, west farleigh, maidstone, kent t/no…
6 March 2012
Debenture deed
Delivered: 13 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 July 2004
Legal charge
Delivered: 9 July 2004
Status: Satisfied on 2 April 2014
Persons entitled: National Westminster Bank PLC
Description: 17 charlton lane west farliegh maidstone kent. By way of…
16 September 2002
Legal charge
Delivered: 4 October 2002
Status: Satisfied on 2 April 2014
Persons entitled: National Westminster Bank PLC
Description: F/H land on the south side of hunt street west farleigh…
11 June 2002
Legal charge
Delivered: 12 June 2002
Status: Satisfied on 2 April 2014
Persons entitled: National Westminster Bank PLC
Description: Tutsham hall farm west farleigh maidstone kent t/n K813675…
12 November 2001
Debenture
Delivered: 14 November 2001
Status: Satisfied on 2 April 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 July 2000
Debenture
Delivered: 15 July 2000
Status: Satisfied on 28 May 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 July 2000
Legal charge
Delivered: 11 July 2000
Status: Satisfied on 28 May 2002
Persons entitled: Barclays Bank PLC
Description: F/H property k/a tutsham hill farm farleigh kent. See the…