FERNANDES REAL ESTATE LIMITED
KENT

Hellopages » Kent » Tunbridge Wells » TN1 1TS

Company number 04660052
Status Active
Incorporation Date 10 February 2003
Company Type Private Limited Company
Address COURT GREEN, EDEN ROAD, TUNBRIDGE WELLS, KENT, TN1 1TS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Micro company accounts made up to 29 February 2016; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 100 . The most likely internet sites of FERNANDES REAL ESTATE LIMITED are www.fernandesrealestate.co.uk, and www.fernandes-real-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Fernandes Real Estate Limited is a Private Limited Company. The company registration number is 04660052. Fernandes Real Estate Limited has been working since 10 February 2003. The present status of the company is Active. The registered address of Fernandes Real Estate Limited is Court Green Eden Road Tunbridge Wells Kent Tn1 1ts. . HARVEY, Andrew John Grynyer is a Secretary of the company. BARNARD, Heloise Salvadora is a Director of the company. BARNARD, Jonathan David Gayer is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HARVEY, Andrew John Grynyer
Appointed Date: 10 February 2003

Director
BARNARD, Heloise Salvadora
Appointed Date: 10 February 2003
71 years old

Director
BARNARD, Jonathan David Gayer
Appointed Date: 10 February 2003
69 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 February 2003
Appointed Date: 10 February 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 February 2003
Appointed Date: 10 February 2003

Persons With Significant Control

Mr Jonathan David Gayer Barnard
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Heloise Salvadora Barnard
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FERNANDES REAL ESTATE LIMITED Events

28 Feb 2017
Confirmation statement made on 10 February 2017 with updates
29 Nov 2016
Micro company accounts made up to 29 February 2016
09 Mar 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100

26 Nov 2015
Total exemption small company accounts made up to 28 February 2015
10 Mar 2015
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100

...
... and 25 more events
03 Apr 2003
Director resigned
03 Apr 2003
New secretary appointed
03 Apr 2003
New director appointed
03 Apr 2003
New director appointed
10 Feb 2003
Incorporation

FERNANDES REAL ESTATE LIMITED Charges

28 June 2007
Mortgage
Delivered: 10 July 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 2 albion place canterbury kent t/no k 148283 fixed charge…