FERNHILL DEVELOPMENTS LIMITED
SCARBOROUGH

Hellopages » North Yorkshire » Scarborough » YO11 1UB

Company number 04496601
Status Active
Incorporation Date 26 July 2002
Company Type Private Limited Company
Address BELGRAVE HOUSE, 15 BELGRAVE CRESCENT, SCARBOROUGH, NORTH YORKSHIRE, YO11 1UB
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 26 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 26 July 2015 Statement of capital on 2015-09-15 GBP 10,000 . The most likely internet sites of FERNHILL DEVELOPMENTS LIMITED are www.fernhilldevelopments.co.uk, and www.fernhill-developments.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-three years and three months. The distance to to Seamer Rail Station is 2.5 miles; to Filey Rail Station is 6.6 miles; to Hunmanby Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fernhill Developments Limited is a Private Limited Company. The company registration number is 04496601. Fernhill Developments Limited has been working since 26 July 2002. The present status of the company is Active. The registered address of Fernhill Developments Limited is Belgrave House 15 Belgrave Crescent Scarborough North Yorkshire Yo11 1ub. The company`s financial liabilities are £770.65k. It is £1.42k against last year. The cash in hand is £6.39k. It is £-15.96k against last year. And the total assets are £1026.8k, which is £-1.08k against last year. CALVERT, Timothy Owen is a Director of the company. Secretary CALVERT, Angela has been resigned. Secretary CALVERT, Angela Jane has been resigned. Secretary CALVERT, Anthony Ian has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Director CALVERT, Angela Jane has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other building completion and finishing".


fernhill developments Key Finiance

LIABILITIES £770.65k
+0%
CASH £6.39k
-72%
TOTAL ASSETS £1026.8k
-1%
All Financial Figures

Current Directors

Director
CALVERT, Timothy Owen
Appointed Date: 30 July 2002
52 years old

Resigned Directors

Secretary
CALVERT, Angela
Resigned: 16 December 2010
Appointed Date: 15 December 2010

Secretary
CALVERT, Angela Jane
Resigned: 17 October 2008
Appointed Date: 30 July 2002

Secretary
CALVERT, Anthony Ian
Resigned: 15 December 2010
Appointed Date: 17 October 2008

Nominee Secretary
GRAEME, Dorothy May
Resigned: 30 July 2002
Appointed Date: 26 July 2002

Director
CALVERT, Angela Jane
Resigned: 17 October 2008
Appointed Date: 06 April 2007
52 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 30 July 2002
Appointed Date: 26 July 2002
71 years old

FERNHILL DEVELOPMENTS LIMITED Events

08 Aug 2016
Confirmation statement made on 26 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
15 Sep 2015
Annual return made up to 26 July 2015
Statement of capital on 2015-09-15
  • GBP 10,000

11 Sep 2015
Registered office address changed from Belgrave House 15 Belgrave Crescent Scarborough North Yorkshire YO11 1UB England to Belgrave House 15 Belgrave Crescent Scarborough North Yorkshire YO11 1UB on 11 September 2015
11 Sep 2015
Director's details changed for Timothy Owen Calvert on 11 September 2015
...
... and 52 more events
02 Sep 2002
Director resigned
02 Sep 2002
New director appointed
02 Sep 2002
New secretary appointed
02 Sep 2002
Registered office changed on 02/09/02 from: 61 fairview avenue rainham gillingham kent ME8 0QP
26 Jul 2002
Incorporation

FERNHILL DEVELOPMENTS LIMITED Charges

6 March 2013
Mortgage debenture
Delivered: 8 March 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
7 March 2011
Legal mortgage
Delivered: 12 March 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and buildings k/a chestnut barn and white house barn…
23 September 2009
Debenture
Delivered: 25 September 2009
Status: Satisfied on 20 May 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 July 2006
Legal mortgage
Delivered: 5 July 2006
Status: Satisfied on 22 March 2011
Persons entitled: Hsbc Bank PLC
Description: F/H white house farm wold newton nr driffield east…
14 January 2005
Legal mortgage
Delivered: 19 January 2005
Status: Satisfied on 9 March 2011
Persons entitled: Hsbc Bank PLC
Description: F/H land at hurrell lane thornton-le-dale pickering. With…
9 September 2003
Legal mortgage
Delivered: 11 September 2003
Status: Satisfied on 9 March 2011
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 140 and 142 main street ebberston…