Company NameFernleigh House Management Company Limited
Company StatusActive
Company Number12500347
CategoryPrivate Limited Company
Incorporation Date5 March 2020(4 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameFrederick Ellis
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2021(1 year, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressApartment 2 Fernleigh House 77-79 Alderley Road
Wilmslow
SK9 1PA
Director NameAlexander Johannes Caspar Maria De Bonth
Date of BirthJune 1953 (Born 70 years ago)
NationalityPortuguese
StatusCurrent
Appointed09 June 2021(1 year, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleRetired
Country of ResidencePortugal
Correspondence AddressApartment 11 Fernleigh House 77-79 Alderley Road
Wilmslow
SK9 1PA
Director NameMr Robert McLaughlin
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2021(1 year, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Fernleigh House 77-79 Alderley Road
Wilmslow
SK9 1PA
Secretary NameStuarts Ltd (Corporation)
StatusCurrent
Appointed18 June 2021(1 year, 3 months after company formation)
Appointment Duration2 years, 10 months
Correspondence Address7 Ambassador Place Stockport Road
Altrincham
WA15 8DB
Director NameMr Alan Berry
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2020(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDidsbury House 748 Wilmslow Road
Didsbury
Manchester
M20 2DW

Location

Registered Address7 Ambassador Place
Stockport Road
Altrincham
WA15 8DB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return4 March 2024 (1 month, 2 weeks ago)
Next Return Due18 March 2025 (11 months from now)

Filing History

4 March 2024Confirmation statement made on 4 March 2024 with no updates (3 pages)
11 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
6 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
13 April 2022Micro company accounts made up to 31 December 2021 (3 pages)
7 April 2022Confirmation statement made on 4 March 2022 with updates (5 pages)
6 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
20 June 2021Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
18 June 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
18 June 2021Appointment of Stuarts Ltd as a secretary on 18 June 2021 (2 pages)
18 June 2021Registered office address changed from Didsbury House 748 Wilmslow Road Didsbury Manchester M20 2DW England to 7 Ambassador Place Stockport Road Altrincham WA15 8DB on 18 June 2021 (1 page)
9 June 2021Appointment of Alexander Johannes Caspar Maria De Bonth as a director on 9 June 2021 (2 pages)
9 June 2021Termination of appointment of Alan Berry as a director on 9 June 2021 (1 page)
9 June 2021Appointment of Mr Robert Mclaughlin as a director on 9 June 2021 (2 pages)
9 June 2021Appointment of Frederick Ellis as a director on 9 June 2021 (2 pages)
12 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
5 March 2020Incorporation
Statement of capital on 2020-03-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)