FERNLEIGH PROPERTIES LTD
TAUNTON S & H BUILDING SUPPLIES (SOMERSET) LIMITED

Hellopages » Somerset » Taunton Deane » TA1 3NW
Company number 01415115
Status Active
Incorporation Date 15 February 1979
Company Type Private Limited Company
Address MARY STREET HOUSE, MARY STREET, TAUNTON, SOMERSET, TA1 3NW
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 ninety-six events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FERNLEIGH PROPERTIES LTD are www.fernleighproperties.co.uk, and www.fernleigh-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and twelve months. Fernleigh Properties Ltd is a Private Limited Company. The company registration number is 01415115. Fernleigh Properties Ltd has been working since 15 February 1979. The present status of the company is Active. The registered address of Fernleigh Properties Ltd is Mary Street House Mary Street Taunton Somerset Ta1 3nw. . KIDMAN, Helen Mary is a Secretary of the company. KIDMAN, Helen Mary is a Director of the company. KIDMAN, Peter Sandon is a Director of the company. SOMERSET, Jane Claire is a Director of the company. Secretary SOMERSET, Mary Stella has been resigned. Director SOMERSET, Mary Stella has been resigned. Director SOMERSET, Thomas Warrell has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KIDMAN, Helen Mary
Appointed Date: 14 October 2005

Director
KIDMAN, Helen Mary

74 years old

Director
KIDMAN, Peter Sandon
Appointed Date: 01 March 1997
77 years old

Director

Resigned Directors

Secretary
SOMERSET, Mary Stella
Resigned: 14 October 2005

Director
SOMERSET, Mary Stella
Resigned: 31 October 2013
100 years old

Director
SOMERSET, Thomas Warrell
Resigned: 19 May 2012
101 years old

Persons With Significant Control

Mrs Helen Mary Kidman
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

Mr Peter Sandon Kidman
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

Ms Jane Claire Somerset
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

FERNLEIGH PROPERTIES LTD Events

21 Oct 2016
Confirmation statement made on 20 October 2016 with updates
14 Sep 2016
Total exemption small company accounts made up to 31 March 2016
11 Nov 2015
Total exemption small company accounts made up to 31 March 2015
06 Nov 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,000

12 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 86 more events
06 Feb 1987
Return made up to 10/01/87; full list of members

21 Jan 1987
Particulars of mortgage/charge

19 Jan 1987
Accounts for a small company made up to 31 March 1986

19 Jan 1987
Return made up to 31/12/86; full list of members

15 Feb 1979
Incorporation

FERNLEIGH PROPERTIES LTD Charges

9 January 1987
Legal charge
Delivered: 21 January 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The crofton hotel, 33 and 35 st. Mary street, bridgewater…
28 February 1984
Legal mortgage
Delivered: 10 March 1984
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/Hold the crofton hotel, st. Mary street, bridgwater…
15 December 1980
Legal mortgage
Delivered: 17 December 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/Hold heron house westonzoyland road bridgwater somerset…