FERNLEIGH COURT MANAGEMENT COMPANY LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS1 1TJ

Company number 05844670
Status Active
Incorporation Date 13 June 2006
Company Type Private Limited Company
Address MG HOMES AND FINANCIAL, JOGINDER HOUSE, 18A LICHFIELD STREET, WALSALL, WEST MIDLANDS, WS1 1TJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 6 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of FERNLEIGH COURT MANAGEMENT COMPANY LIMITED are www.fernleighcourtmanagementcompany.co.uk, and www.fernleigh-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Fernleigh Court Management Company Limited is a Private Limited Company. The company registration number is 05844670. Fernleigh Court Management Company Limited has been working since 13 June 2006. The present status of the company is Active. The registered address of Fernleigh Court Management Company Limited is Mg Homes and Financial Joginder House 18a Lichfield Street Walsall West Midlands Ws1 1tj. . EDMONDSON, Stanley Arthur is a Director of the company. HALIFAX, Joanne is a Director of the company. HARRISON, Margaret is a Director of the company. JOHAL, Bagicha Singh is a Director of the company. ROBINSON, Lynn Margaret is a Director of the company. WILCOX, Stephen is a Director of the company. Secretary EDMONDSON, Stanley Arthur has been resigned. Secretary SWEENEY, Kate has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director COYNE, Horace has been resigned. Director FARMER, Samantha has been resigned. Director HALIFAX, Brent has been resigned. Director JONES, Samuel William has been resigned. Director PINSON, Roger Charles has been resigned. The company operates in "Residents property management".


Current Directors

Director
EDMONDSON, Stanley Arthur
Appointed Date: 13 June 2006
94 years old

Director
HALIFAX, Joanne
Appointed Date: 14 August 2012
63 years old

Director
HARRISON, Margaret
Appointed Date: 13 June 2006
81 years old

Director
JOHAL, Bagicha Singh
Appointed Date: 16 May 2009
83 years old

Director
ROBINSON, Lynn Margaret
Appointed Date: 14 August 2012
73 years old

Director
WILCOX, Stephen
Appointed Date: 01 November 2009
73 years old

Resigned Directors

Secretary
EDMONDSON, Stanley Arthur
Resigned: 25 January 2008
Appointed Date: 13 June 2006

Secretary
SWEENEY, Kate
Resigned: 27 August 2009
Appointed Date: 03 March 2008

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 13 June 2006
Appointed Date: 13 June 2006

Director
COYNE, Horace
Resigned: 01 November 2011
Appointed Date: 13 June 2006
97 years old

Director
FARMER, Samantha
Resigned: 24 March 2011
Appointed Date: 13 August 2007
49 years old

Director
HALIFAX, Brent
Resigned: 31 October 2011
Appointed Date: 11 September 2010
60 years old

Director
JONES, Samuel William
Resigned: 16 May 2009
Appointed Date: 13 June 2006
113 years old

Director
PINSON, Roger Charles
Resigned: 24 July 2007
Appointed Date: 13 June 2006
87 years old

FERNLEIGH COURT MANAGEMENT COMPANY LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 30 June 2016
25 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 6

05 Feb 2016
Total exemption small company accounts made up to 30 June 2015
28 Apr 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 6

28 Feb 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 37 more events
09 Nov 2007
Director resigned
19 Jun 2007
New director appointed
19 Jun 2007
Return made up to 25/05/07; full list of members
21 Jun 2006
Secretary resigned
13 Jun 2006
Incorporation