Company number 01617038
Status Active
Incorporation Date 25 February 1982
Company Type Private Limited Company
Address 1 LLYS GWILYM, CLYDACH, SWANSEA, SA6 5PX
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc
Since the company registration one hundred and fourteen events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 18 July 2016 with updates; Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-09-16
GBP 1,000
. The most likely internet sites of FERNLEE ESTATES LIMITED are www.fernleeestates.co.uk, and www.fernlee-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. Fernlee Estates Limited is a Private Limited Company.
The company registration number is 01617038. Fernlee Estates Limited has been working since 25 February 1982.
The present status of the company is Active. The registered address of Fernlee Estates Limited is 1 Llys Gwilym Clydach Swansea Sa6 5px. . PARRY, Hannah Laura is a Secretary of the company. PARRY, Howard Mark is a Director of the company. Secretary GRIFFITHS, Rhianne Mary has been resigned. Secretary JOHNSON, Sharon Tanya has been resigned. Secretary JOHNSON, Sharon Tanya has been resigned. Secretary PARRY, Amanda has been resigned. Secretary PARRY, Amanda has been resigned. Secretary PARRY, Amanda has been resigned. Director PARRY, Amanda has been resigned. The company operates in "Construction of domestic buildings".
Current Directors
Resigned Directors
Secretary
PARRY, Amanda
Resigned: 15 January 2001
Appointed Date: 18 January 1998
Secretary
PARRY, Amanda
Resigned: 19 May 1997
Appointed Date: 04 October 1995
Persons With Significant Control
Mr Howard Mark Parry
Notified on: 18 July 2016
71 years old
Nature of control: Ownership of shares – 75% or more
FERNLEE ESTATES LIMITED Events
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Aug 2016
Confirmation statement made on 18 July 2016 with updates
16 Sep 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-09-16
14 Sep 2015
Total exemption small company accounts made up to 31 December 2014
24 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 104 more events
20 Nov 1986
Particulars of mortgage/charge
03 Oct 1986
Accounts for a small company made up to 31 October 1985
03 Oct 1986
Return made up to 31/08/86; full list of members
13 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
12 May 2000
Mortgage deed
Delivered: 22 May 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a 27 lon draenog,morriston, and car parking…
14 January 2000
Mortgage deed
Delivered: 18 January 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 27 (plot 21) lon draenog…
22 May 1997
Mortgage deed
Delivered: 6 June 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at forest house clydach swansea. Together with all…
22 May 1997
Mortgage
Delivered: 3 June 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 27 lon draenog parcwernfadog morriston swansea. Together…
23 December 1996
Mortgage
Delivered: 30 December 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a 11A heol yr eryn morriston swansea t/n…
12 October 1994
Mortgage
Delivered: 21 October 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 4 acres of land lying to the north of…
8 March 1989
Legal charge
Delivered: 14 March 1989
Status: Satisfied
on 20 January 1995
Persons entitled: Barclays Bank PLC
Description: Land off pontardawe road clydach, swansea. Also known as…
8 March 1989
Guarantee & debenture
Delivered: 14 March 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 November 1987
Guarantee & debenture
Delivered: 26 November 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 November 1987
Legal charge
Delivered: 20 November 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot 58, village farm industrial estate, pyle, bridgend…
12 November 1987
Legal charge
Delivered: 20 November 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot 41A, village farm industrial estate, pyle, bridgend…
12 November 1987
Legal charge
Delivered: 20 November 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot 57, village farm industrial estate, pyle, bridgend…
12 November 1987
Legal charge
Delivered: 20 November 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot 59, village farm industrial estate, pyle, bridgend…
12 November 1987
Legal charge
Delivered: 20 November 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at st. Davids court, yr ysfa, maesteg, mid glam title…
12 November 1986
Guarantee & debenture
Delivered: 20 November 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 March 1985
Debenture
Delivered: 26 March 1985
Status: Satisfied
on 1 October 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…