FERNHAM HOMES (KENT) LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN4 8BS

Company number 04291875
Status Active
Incorporation Date 21 September 2001
Company Type Private Limited Company
Address LEVEL 1, BROCKBOURNE HOUSE, 77 MOUNT EPHRAIM, TUNBRIDGE WELLS, KENT, UNITED KINGDOM, TN4 8BS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Accounts for a dormant company made up to 29 February 2016; Confirmation statement made on 21 September 2016 with updates; Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL to Level 1, Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS on 15 August 2016. The most likely internet sites of FERNHAM HOMES (KENT) LIMITED are www.fernhamhomeskent.co.uk, and www.fernham-homes-kent.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Fernham Homes Kent Limited is a Private Limited Company. The company registration number is 04291875. Fernham Homes Kent Limited has been working since 21 September 2001. The present status of the company is Active. The registered address of Fernham Homes Kent Limited is Level 1 Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent United Kingdom Tn4 8bs. . CANHAM, Michael Craig is a Secretary of the company. CANHAM, Michael Craig is a Director of the company. FERN, Ian David is a Director of the company. MASTERS, David Edward is a Director of the company. Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CANHAM, Michael Craig
Appointed Date: 21 September 2001

Director
CANHAM, Michael Craig
Appointed Date: 21 September 2001
59 years old

Director
FERN, Ian David
Appointed Date: 21 September 2001
56 years old

Director
MASTERS, David Edward
Appointed Date: 21 September 2001
80 years old

Resigned Directors

Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 21 September 2001
Appointed Date: 21 September 2001

Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 21 September 2001
Appointed Date: 21 September 2001

Persons With Significant Control

Fernham Homes Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FERNHAM HOMES (KENT) LIMITED Events

10 Nov 2016
Accounts for a dormant company made up to 29 February 2016
05 Oct 2016
Confirmation statement made on 21 September 2016 with updates
15 Aug 2016
Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL to Level 1, Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS on 15 August 2016
06 Dec 2015
Accounts for a dormant company made up to 28 February 2015
29 Sep 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1

...
... and 43 more events
19 Dec 2001
New secretary appointed;new director appointed
19 Dec 2001
New director appointed
19 Dec 2001
New director appointed
19 Dec 2001
Director resigned
21 Sep 2001
Incorporation

FERNHAM HOMES (KENT) LIMITED Charges

18 February 2003
Legal charge
Delivered: 21 February 2003
Status: Outstanding
Persons entitled: William John Alfred Corke and Louise Hinson Corke
Description: F/Hold land forming part of bower lodge,10 lower fant…
18 February 2003
Legal charge
Delivered: 21 February 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjoining bower lodge lower fant rd,maidstone kent. By…