Company NameThe Ferns (Newton) Management Company Limited
DirectorNickolas Anderson
Company StatusActive
Company Number05618911
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 November 2005(18 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Nickolas Anderson
Date of BirthMarch 1969 (Born 55 years ago)
NationalitySwedish
StatusCurrent
Appointed01 December 2013(8 years after company formation)
Appointment Duration10 years, 4 months
RolePilot
Country of ResidenceEngland
Correspondence Address5 The Ferns The Ferns
Cartwright Street
Hyde
Cheshire
SK14 4GF
Secretary NameMr Patrick Kevin Fulham
StatusCurrent
Appointed01 December 2013(8 years after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence Address2 The Ferns The Ferns
Cartwright Street
Hyde
Cheshire
SK14 4GF
Director NameMr Gordon Edward Handley
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStockwell Farm
Back Lane
Charlesworth Glossop
Derbyshire
SK13 5HJ
Director NameMrs Lynn Handley
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2005(same day as company formation)
RoleAdministration Officer
Correspondence AddressStockwell Farm
Back Lane Charlesworth
Hyde
Cheshire
SK13 5HJ
Secretary NameMrs Lynn Handley
NationalityBritish
StatusResigned
Appointed10 November 2005(same day as company formation)
RoleAdministration Officer
Correspondence AddressStockwell Farm
Back Lane Charlesworth
Hyde
Cheshire
SK13 5HJ
Director NameMr Patrick Kevin Fulham
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed28 May 2008(2 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 November 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 The Ferns
Cartwright Street
Hyde
Cheshire
SK14 4GF
Director NameNicola Ane Neal
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(2 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 November 2013)
RoleTeaching Assistant
Country of ResidenceUnited Kingdom
Correspondence Address4 The Ferns
Cartwright Street
Hyde
Cheshire
SK14 4GF
Secretary NameNicola Ane Neal
NationalityBritish
StatusResigned
Appointed28 May 2008(2 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 November 2013)
RoleTeaching Assistant
Country of ResidenceUnited Kingdom
Correspondence Address4 The Ferns
Cartwright Street
Hyde
Cheshire
SK14 4GF
Director NameStephen Anthony Meehan
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2010(5 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceUnited KIngdom
Correspondence Address4 The Ferns
Cartwright Street
Hyde
Cheshire
SK14 4GF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 November 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0161 3510202
Telephone regionManchester

Location

Registered Address4 The Ferns
Cartwright Street
Hyde
Cheshire
SK14 4GF
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Newton
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 2023 (4 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Filing History

9 December 2023Confirmation statement made on 10 November 2023 with no updates (3 pages)
9 July 2023Accounts for a dormant company made up to 30 November 2022 (9 pages)
8 January 2023Confirmation statement made on 10 November 2022 with no updates (3 pages)
12 December 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
12 December 2021Micro company accounts made up to 30 November 2021 (9 pages)
21 February 2021Micro company accounts made up to 30 November 2020 (9 pages)
22 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 30 November 2019 (9 pages)
1 December 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
13 April 2019Micro company accounts made up to 30 November 2018 (7 pages)
9 December 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
25 August 2018Micro company accounts made up to 30 November 2017 (7 pages)
16 December 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
16 December 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
2 July 2017Micro company accounts made up to 30 November 2016 (4 pages)
2 July 2017Micro company accounts made up to 30 November 2016 (4 pages)
20 November 2016Confirmation statement made on 10 November 2016 with updates (4 pages)
20 November 2016Confirmation statement made on 10 November 2016 with updates (4 pages)
12 June 2016Micro company accounts made up to 30 November 2015 (7 pages)
12 June 2016Micro company accounts made up to 30 November 2015 (7 pages)
6 December 2015Annual return made up to 10 November 2015 no member list (3 pages)
6 December 2015Annual return made up to 10 November 2015 no member list (3 pages)
9 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
9 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
12 December 2014Annual return made up to 10 November 2014 no member list (3 pages)
12 December 2014Annual return made up to 10 November 2014 no member list (3 pages)
12 April 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
12 April 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
11 March 2014Appointment of Mr Patrick Kevin Fulham as a secretary (2 pages)
11 March 2014Appointment of Mr Patrick Kevin Fulham as a secretary (2 pages)
11 March 2014Termination of appointment of Nicola Neal as a director (1 page)
11 March 2014Termination of appointment of Patrick Fulham as a director (1 page)
11 March 2014Appointment of Mr Nickolas Anderson as a director (2 pages)
11 March 2014Termination of appointment of Nicola Neal as a director (1 page)
11 March 2014Appointment of Mr Nickolas Anderson as a director (2 pages)
11 March 2014Termination of appointment of Patrick Fulham as a director (1 page)
2 February 2014Director's details changed for Nicola Ane Neal on 1 November 2013 (2 pages)
2 February 2014Director's details changed for Nicola Ane Neal on 1 November 2013 (2 pages)
2 February 2014Termination of appointment of Stephen Meehan as a director (1 page)
2 February 2014Termination of appointment of Nicola Neal as a secretary (1 page)
2 February 2014Annual return made up to 10 November 2013 no member list (3 pages)
2 February 2014Annual return made up to 10 November 2013 no member list (3 pages)
2 February 2014Termination of appointment of Stephen Meehan as a director (1 page)
2 February 2014Director's details changed for Nicola Ane Neal on 1 November 2013 (2 pages)
2 February 2014Termination of appointment of Nicola Neal as a secretary (1 page)
24 September 2013Total exemption small company accounts made up to 30 November 2012 (2 pages)
24 September 2013Total exemption small company accounts made up to 30 November 2012 (2 pages)
13 August 2013Administrative restoration application (3 pages)
13 August 2013Annual return made up to 10 November 2011 (14 pages)
13 August 2013Administrative restoration application (3 pages)
13 August 2013Total exemption small company accounts made up to 30 November 2011 (3 pages)
13 August 2013Annual return made up to 10 November 2012 (14 pages)
13 August 2013Total exemption small company accounts made up to 30 November 2011 (3 pages)
13 August 2013Annual return made up to 10 November 2012 (14 pages)
13 August 2013Annual return made up to 10 November 2011 (14 pages)
19 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
3 October 2011Appointment of Stephen Anthony Meehan as a director (3 pages)
3 October 2011Accounts for a dormant company made up to 30 November 2010 (4 pages)
3 October 2011Accounts for a dormant company made up to 30 November 2010 (4 pages)
3 October 2011Annual return made up to 10 November 2010 (14 pages)
3 October 2011Annual return made up to 10 November 2009 (14 pages)
3 October 2011Accounts for a dormant company made up to 30 November 2009 (4 pages)
3 October 2011Annual return made up to 10 November 2010 (14 pages)
3 October 2011Annual return made up to 10 November 2009 (14 pages)
3 October 2011Total exemption small company accounts made up to 30 November 2008 (4 pages)
3 October 2011Appointment of Stephen Anthony Meehan as a director (3 pages)
3 October 2011Accounts for a dormant company made up to 30 November 2009 (4 pages)
3 October 2011Total exemption small company accounts made up to 30 November 2008 (4 pages)
29 September 2011Change of name notice (2 pages)
29 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-15
(1 page)
29 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-15
(1 page)
29 September 2011Restoration by order of the court (3 pages)
29 September 2011Change of name notice (2 pages)
29 September 2011Restoration by order of the court (3 pages)
18 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2009First Gazette notice for voluntary strike-off (1 page)
5 May 2009First Gazette notice for voluntary strike-off (1 page)
27 April 2009Application for striking-off (1 page)
27 April 2009Application for striking-off (1 page)
7 April 2009Total exemption full accounts made up to 30 November 2007 (5 pages)
7 April 2009Total exemption full accounts made up to 30 November 2007 (5 pages)
27 November 2008Annual return made up to 10/11/08 (2 pages)
27 November 2008Annual return made up to 10/11/08 (2 pages)
6 June 2008Appointment terminated director gordon handley (1 page)
6 June 2008Director appointed patrick kevin fulham (1 page)
6 June 2008Registered office changed on 06/06/2008 from, hyde park house, cartwright street, newton hyde, cheshire, SK14 4EH (1 page)
6 June 2008Appointment terminated director and secretary lynn handley (1 page)
6 June 2008Director and secretary appointed nicola ane neal (1 page)
6 June 2008Director appointed patrick kevin fulham (1 page)
6 June 2008Registered office changed on 06/06/2008 from, hyde park house, cartwright street, newton hyde, cheshire, SK14 4EH (1 page)
6 June 2008Appointment terminated director and secretary lynn handley (1 page)
6 June 2008Director and secretary appointed nicola ane neal (1 page)
6 June 2008Appointment terminated director gordon handley (1 page)
20 November 2007Annual return made up to 10/11/07 (2 pages)
20 November 2007Annual return made up to 10/11/07 (2 pages)
10 September 2007Accounts for a dormant company made up to 30 November 2006 (5 pages)
10 September 2007Accounts for a dormant company made up to 30 November 2006 (5 pages)
11 December 2006Annual return made up to 10/11/06 (4 pages)
11 December 2006Annual return made up to 10/11/06 (4 pages)
23 November 2005Secretary resigned (1 page)
23 November 2005Secretary resigned (1 page)
10 November 2005Incorporation (19 pages)
10 November 2005Incorporation (19 pages)