FERNDOWN ESTATES LIMITED
HERNE BAY


Company number 03995308
Status Active
Incorporation Date 17 May 2000
Company Type Private Limited Company
Address CROSSLEY & DAVIS LTD, THE BEECH OFFICE KENT ENTERPRISE HOUSE, THE LINKS, HERNE BAY, KENT, UNITED KINGDOM, CT6 9GQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Registered office address changed from Crossley & Davis the Coach House 7 Mill Road Sturry Canterbury Kent CT2 0AJ to C/O Crossley & Davis Ltd the Beech Office Kent Enterprise House the Links Herne Bay Kent CT6 9GQ on 14 June 2016; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 300 . The most likely internet sites of FERNDOWN ESTATES LIMITED are www.ferndownestates.co.uk, and www.ferndown-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Ferndown Estates Limited is a Private Limited Company. The company registration number is 03995308. Ferndown Estates Limited has been working since 17 May 2000. The present status of the company is Active. The registered address of Ferndown Estates Limited is Crossley Davis Ltd The Beech Office Kent Enterprise House The Links Herne Bay Kent United Kingdom Ct6 9gq. The company`s financial liabilities are £39.11k. It is £-0.08k against last year. . JEMMETT, Rosemary Ann is a Secretary of the company. JEMMETT, Rosemary Ann is a Director of the company. JEMMETT, Terence Victor is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Development of building projects".


ferndown estates Key Finiance

LIABILITIES £39.11k
-1%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
JEMMETT, Rosemary Ann
Appointed Date: 19 July 2000

Director
JEMMETT, Rosemary Ann
Appointed Date: 19 July 2000
78 years old

Director
JEMMETT, Terence Victor
Appointed Date: 19 July 2000
78 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 19 July 2000
Appointed Date: 17 May 2000

Nominee Director
GRAEME, Lesley Joyce
Resigned: 19 July 2000
Appointed Date: 17 May 2000
71 years old

FERNDOWN ESTATES LIMITED Events

14 Jun 2016
Registered office address changed from Crossley & Davis the Coach House 7 Mill Road Sturry Canterbury Kent CT2 0AJ to C/O Crossley & Davis Ltd the Beech Office Kent Enterprise House the Links Herne Bay Kent CT6 9GQ on 14 June 2016
25 May 2016
Total exemption small company accounts made up to 30 September 2015
19 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 300

24 Jun 2015
Total exemption small company accounts made up to 30 September 2014
18 Jun 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 300

...
... and 41 more events
28 Jul 2000
New director appointed
28 Jul 2000
New secretary appointed
28 Jul 2000
Registered office changed on 28/07/00 from: 61 fairview avenue gillingham kent ME8 0QP
26 Jul 2000
Ad 20/07/00--------- £ si 299@1=299 £ ic 1/300
17 May 2000
Incorporation