FERNLEA MANAGEMENT LIMITED
CAMBERLEY

Hellopages » Surrey » Surrey Heath » GU15 3XB

Company number 03601152
Status Active
Incorporation Date 21 July 1998
Company Type Private Limited Company
Address 7 THE BUCHAN, CAMBERLEY, SURREY, GU15 3XB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 21 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of FERNLEA MANAGEMENT LIMITED are www.fernleamanagement.co.uk, and www.fernlea-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The distance to to Blackwater Rail Station is 2.7 miles; to Bracknell Rail Station is 4.8 miles; to Ash Vale Rail Station is 5.1 miles; to Ash Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fernlea Management Limited is a Private Limited Company. The company registration number is 03601152. Fernlea Management Limited has been working since 21 July 1998. The present status of the company is Active. The registered address of Fernlea Management Limited is 7 The Buchan Camberley Surrey Gu15 3xb. The company`s financial liabilities are £1.96k. It is £-0.23k against last year. The cash in hand is £2.17k. It is £-0.15k against last year. And the total assets are £2.19k, which is £-0.18k against last year. WILLIAMS, Helen Frances is a Director of the company. Secretary MORRISON, Lee Martin has been resigned. Secretary PAGE, Vanessa Catherine has been resigned. Secretary PHOTI, Luke Christopher has been resigned. Secretary PODESTDI, David Christian has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director EMDEN, Brian Kevin has been resigned. Director JARMAN, Richard Francis has been resigned. Director JULIAN, Lee has been resigned. Director KILFORD, Charlotte Jane Victoria has been resigned. Director MORRISON, Lee Martin has been resigned. Director PAGE, Vanessa Catherine has been resigned. Director PODESTA, David Christian has been resigned. Director REID, Phillip Steven has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. The company operates in "Residents property management".


fernlea management Key Finiance

LIABILITIES £1.96k
-11%
CASH £2.17k
-7%
TOTAL ASSETS £2.19k
-8%
All Financial Figures

Current Directors

Director
WILLIAMS, Helen Frances
Appointed Date: 10 August 2008
45 years old

Resigned Directors

Secretary
MORRISON, Lee Martin
Resigned: 30 September 2000
Appointed Date: 21 July 1998

Secretary
PAGE, Vanessa Catherine
Resigned: 01 December 2001
Appointed Date: 30 September 2000

Secretary
PHOTI, Luke Christopher
Resigned: 01 November 2007
Appointed Date: 30 June 2004

Secretary
PODESTDI, David Christian
Resigned: 30 June 2004
Appointed Date: 01 December 2001

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 21 July 1998
Appointed Date: 21 July 1998

Director
EMDEN, Brian Kevin
Resigned: 05 February 1999
Appointed Date: 22 July 1998
79 years old

Director
JARMAN, Richard Francis
Resigned: 30 June 2004
Appointed Date: 09 March 2001
53 years old

Director
JULIAN, Lee
Resigned: 10 August 2008
Appointed Date: 01 November 2007
47 years old

Director
KILFORD, Charlotte Jane Victoria
Resigned: 01 November 2007
Appointed Date: 01 August 2005
40 years old

Director
MORRISON, Lee Martin
Resigned: 30 September 2000
Appointed Date: 21 July 1998
52 years old

Director
PAGE, Vanessa Catherine
Resigned: 01 December 2001
Appointed Date: 05 February 1999
78 years old

Director
PODESTA, David Christian
Resigned: 01 August 2005
Appointed Date: 30 June 2004
51 years old

Director
REID, Phillip Steven
Resigned: 31 January 2003
Appointed Date: 01 June 2001
82 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 21 July 1998
Appointed Date: 21 July 1998

Persons With Significant Control

Miss Helen Frances Williams
Notified on: 1 July 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kevin David Padfield
Notified on: 1 July 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Monica Daria Sitarski
Notified on: 1 July 2016
35 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

FERNLEA MANAGEMENT LIMITED Events

07 Dec 2016
Total exemption small company accounts made up to 31 July 2016
25 Jul 2016
Confirmation statement made on 21 July 2016 with updates
02 Oct 2015
Total exemption small company accounts made up to 31 July 2015
26 Jul 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-26
  • GBP 3

26 Jul 2015
Director's details changed for Helen Frances Williams on 1 May 2015
...
... and 55 more events
08 Jan 1999
New secretary appointed;new director appointed
08 Jan 1999
New director appointed
29 Jul 1998
Director resigned
29 Jul 1998
Secretary resigned
21 Jul 1998
Incorporation