FERNCOURT PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW18 1PE
Company number 02800317
Status Active
Incorporation Date 17 March 1993
Company Type Private Limited Company
Address 12 NORTHFIELDS PROSPECT, PUTNEY BRIDGE ROAD, LONDON, SW18 1PE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 200 . The most likely internet sites of FERNCOURT PROPERTIES LIMITED are www.ferncourtproperties.co.uk, and www.ferncourt-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The distance to to Battersea Park Rail Station is 2.5 miles; to Brentford Rail Station is 5 miles; to Brondesbury Park Rail Station is 5.5 miles; to Barbican Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ferncourt Properties Limited is a Private Limited Company. The company registration number is 02800317. Ferncourt Properties Limited has been working since 17 March 1993. The present status of the company is Active. The registered address of Ferncourt Properties Limited is 12 Northfields Prospect Putney Bridge Road London Sw18 1pe. The company`s financial liabilities are £4.52k. It is £1.75k against last year. And the total assets are £4.52k, which is £1.75k against last year. PHILLIPS, Laura is a Secretary of the company. CHICKSAND, Stanley Barry is a Director of the company. Secretary CHICKSAND, Stanley Barry has been resigned. Nominee Secretary CONWAY, Robert has been resigned. Secretary HARDEN, Paul Anthony has been resigned. Director ARNOLD, Kenneth Alan has been resigned. Nominee Director COWAN, Graham Michael has been resigned. Director FELIX, Areitio has been resigned. Director HARDEN, Paul Anthony has been resigned. Director JOHNSON, Malcolm Arthur has been resigned. Director PETROS, Edward has been resigned. Director PICKEN, Charles Martin has been resigned. Director SPHIKAS, Panayiotis Costas has been resigned. The company operates in "Development of building projects".


ferncourt properties Key Finiance

LIABILITIES £4.52k
+63%
CASH n/a
TOTAL ASSETS £4.52k
+63%
All Financial Figures

Current Directors

Secretary
PHILLIPS, Laura
Appointed Date: 01 October 2002

Director
CHICKSAND, Stanley Barry
Appointed Date: 28 June 1994
79 years old

Resigned Directors

Secretary
CHICKSAND, Stanley Barry
Resigned: 01 October 2002
Appointed Date: 28 June 1994

Nominee Secretary
CONWAY, Robert
Resigned: 17 March 1993
Appointed Date: 17 March 1993

Secretary
HARDEN, Paul Anthony
Resigned: 28 June 1994
Appointed Date: 17 March 1993

Director
ARNOLD, Kenneth Alan
Resigned: 15 February 1994
Appointed Date: 17 March 1993
77 years old

Nominee Director
COWAN, Graham Michael
Resigned: 17 March 1993
Appointed Date: 17 March 1993
82 years old

Director
FELIX, Areitio
Resigned: 20 February 2006
Appointed Date: 15 February 1994
63 years old

Director
HARDEN, Paul Anthony
Resigned: 15 February 1994
Appointed Date: 17 March 1993
79 years old

Director
JOHNSON, Malcolm Arthur
Resigned: 02 October 2002
Appointed Date: 15 February 1994
78 years old

Director
PETROS, Edward
Resigned: 31 May 1994
Appointed Date: 15 February 1994
79 years old

Director
PICKEN, Charles Martin
Resigned: 10 March 2000
Appointed Date: 15 February 1994
81 years old

Director
SPHIKAS, Panayiotis Costas
Resigned: 28 June 1994
Appointed Date: 15 February 1994
76 years old

Persons With Significant Control

Mr Stanley Barry Chicksand
Notified on: 1 August 2016
79 years old
Nature of control: Ownership of shares – 75% or more

FERNCOURT PROPERTIES LIMITED Events

02 Mar 2017
Confirmation statement made on 1 March 2017 with updates
16 Jun 2016
Total exemption small company accounts made up to 31 March 2016
04 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 200

02 Jun 2015
Total exemption small company accounts made up to 31 March 2015
20 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 200

...
... and 66 more events
30 Jun 1993
Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital

30 Jun 1993
Registered office changed on 30/06/93 from: aci house torrington park north finchley london N12 9SZ

30 Jun 1993
Director resigned;new director appointed

30 Jun 1993
Secretary resigned;new secretary appointed;new director appointed

17 Mar 1993
Incorporation