FERNDEN HEIGHTS MANAGEMENT COMPANY LIMITED

7 Fernden Heights, Haslemere, GU27 3LN, England
StatusACTIVE
Company No.02330000
CategoryPrivate Limited Company
Incorporated20 Dec 1988
Age35 years, 5 months, 4 days
JurisdictionEngland Wales

SUMMARY

FERNDEN HEIGHTS MANAGEMENT COMPANY LIMITED is an active private limited company with number 02330000. It was incorporated 35 years, 5 months, 4 days ago, on 20 December 1988. The company address is 7 Fernden Heights, Haslemere, GU27 3LN, England.



Company Fillings

Appoint person director company with name date

Date: 20 Jan 2024

Action Date: 20 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-20

Officer name: Ms Simona Teresi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2024

Action Date: 19 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-19

New address: 7 Fernden Heights Haslemere GU27 3LN

Old address: Kingsley View 16, Fernden Heights Fernden Lane Haslemere GU27 3LN England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jul 2023

Action Date: 24 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Stephanie Higham

Appointment date: 2023-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2023

Action Date: 24 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Stephanie Higham

Appointment date: 2023-06-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jun 2023

Action Date: 19 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robin Philip Ian Pearce

Termination date: 2023-06-19

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2023

Action Date: 27 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-27

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2022

Action Date: 27 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2022

Action Date: 16 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-16

Officer name: Charles Stephen Hallifax

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2021

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-07

Officer name: Mr Harry James Campbell Twyford

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Oct 2021

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robin Philip Ian Pearce

Appointment date: 2021-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2021

Action Date: 02 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Seward Baker

Termination date: 2021-06-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Oct 2021

Action Date: 02 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-06-02

Officer name: Terence Seward Baker

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2021

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-07

Officer name: Mr Robin Philip Ian Pearce

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-11

Old address: The Lodge Fernden Heights Haslemere Surrey GU27 3LN England

New address: Kingsley View 16, Fernden Heights Fernden Lane Haslemere GU27 3LN

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2021

Action Date: 20 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-20

Officer name: Jennifer Carol Anne Hill

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2021

Action Date: 27 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-27

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2021

Action Date: 25 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr. Colin James Grant

Appointment date: 2021-05-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2020

Action Date: 27 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2019

Action Date: 27 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-05

Officer name: Adrian Hockey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2018

Action Date: 27 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-27

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-06

Officer name: Mr Adrian John Hockey

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2018

Action Date: 07 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-07

Officer name: Mr Adrian John Hockey

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2018

Action Date: 07 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-07

Officer name: Mr Charles Stephen Hallifax

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2018

Action Date: 07 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-07

Officer name: Geoffrey Edward Sands

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2018

Action Date: 07 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simona Teresi

Termination date: 2018-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2018

Action Date: 22 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jennifer Carol Anne Hill

Appointment date: 2017-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2017

Action Date: 27 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-15

Officer name: Hugh Weir Ure

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2016

Action Date: 30 Jul 2016

Category: Address

Type: AD01

Old address: 11 Fernden Heights Fernden Lane Haslemere Surrey GU27 3LN

New address: The Lodge Fernden Heights Haslemere Surrey GU27 3LN

Change date: 2016-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-01

Officer name: Mr. Brian Cronk

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Stephen Hallifax

Termination date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Simona Teresi

Appointment date: 2015-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr. Terence Seward Baker

Appointment date: 2015-10-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Dec 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-10-15

Officer name: Dr. Terence Seward Baker

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Leo Gabriel Cash

Termination date: 2015-10-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Dec 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-10-15

Officer name: Joseph Leo Gabriel Cash

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2013

Action Date: 20 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-20

Documents

View document PDF

Termination director company with name

Date: 29 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Hagen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2012

Action Date: 20 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-20

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jun 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-01-01

Officer name: Mr Leo Joseph Gabriel Cash

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2011

Action Date: 20 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2010

Action Date: 20 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-20

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2010

Action Date: 20 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hugh Weir Ure

Change date: 2010-06-20

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2010

Action Date: 20 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Geoffrey Edward Sands

Change date: 2010-06-20

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2010

Action Date: 20 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-20

Officer name: Charles Stephen Hallifax

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2010

Action Date: 20 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ronald John Hagen

Change date: 2010-06-20

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Leo Joseph Gabriel Cash

Documents

View document PDF

Termination secretary company with name

Date: 21 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Charles Hallifax

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Leo Gabriel Cash

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / geoffrey sands / 01/04/2008

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / geoffrey sands / 01/04/2008

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 15/03/07 from: c/o a & n chartered accountants 2 kings road haslemere surrey GU27 2QA

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/06; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/05; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/04; no change of members

Documents

View document PDF

Legacy

Date: 20 Apr 2004

Category: Address

Type: 287

Description: Registered office changed on 20/04/04 from: 42 west street haslemere GU27 2AN

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 08 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 13 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 12 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/02; no change of members

Documents

View document PDF

Legacy

Date: 17 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 25 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/01; change of members

Documents

View document PDF


Some Companies

BESPOKE CEILINGS & WALLS LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:11811930
Status:ACTIVE
Category:Private Limited Company

CREATE INFLUENCE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11273418
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DEMIGODS BIOTECHNOLOGIES LIMITED

SUITE 3G BRITANNIA HOUSE,LUTON,LU3 1RJ

Number:10825485
Status:ACTIVE
Category:Private Limited Company

ELLIOTT & EDWARDS LIMITED

26 SOUTERGATE,CUMBRIA,LA12 7ER

Number:04368596
Status:ACTIVE
Category:Private Limited Company

LOUISE HOOPER FILMS LIMITED

27 MORTIMER STREET,,W1T 3BL

Number:06099643
Status:ACTIVE
Category:Private Limited Company

SOCIAL AND SUSTAINABLE HOUSING LP

4TH FLOOR, READING BRIDGE HOUSE,READING,RG1 8LS

Number:LP020156
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source