Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FERNLEAF LIMITED
Company Information for

FERNLEAF LIMITED

FERNLEAF HOUSE, 9A WOODCOTE PARK AVENUE, PURLEY, CR8 3ND,
Company Registration Number
01553186
Private Limited Company
Active

Company Overview

About Fernleaf Ltd
FERNLEAF LIMITED was founded on 1981-03-26 and has its registered office in Purley. The organisation's status is listed as "Active". Fernleaf Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FERNLEAF LIMITED
 
Legal Registered Office
FERNLEAF HOUSE
9A WOODCOTE PARK AVENUE
PURLEY
CR8 3ND
Other companies in CR8
 
Filing Information
Company Number 01553186
Company ID Number 01553186
Date formed 1981-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 11:08:34
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FERNLEAF LIMITED
The following companies were found which have the same name as FERNLEAF LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FERNLEAF APARTMENTS, LLC NV Dissolved Company formed on the 2012-01-13
Fernleaf Avenue Condominium Association 120 Alhambra St San Francisco CA 94123 SOS/FTB Suspended Company formed on the 1999-03-03
FERNLEAF AAE LLC California Unknown
FERNLEAF ACQUISITION CO California Unknown
FERNLEAF CONSULTING INC. 8211 FERNLEAF Erie WILLIAMSVILE NY 14221 Active Company formed on the 2012-05-10
FERNLEAF CAFETERIA Singapore Dissolved Company formed on the 2008-09-09
FERNLEAF CAFFE CORP California Unknown
FERNLEAF COTTAGE LLC California Unknown
FERNLEAF DESIGNS LLC 621 10TH STREET OREGON CITY OR 97045 Active Company formed on the 2023-08-31
FERNLEAF EXQUISITE TRADING Singapore Dissolved Company formed on the 2008-09-10
FERNLEAF ENTERPRISES LTD. Voluntary Liquidation
FERNLEAF FOREST LLC Georgia Unknown
FERNLEAF FOREST LLC Georgia Unknown
FERNLEAF FOREST LLC Georgia Unknown
FERNLEAF FOREST LLC Georgia Unknown
FERNLEAF HOLDINGS, LLC 210B S CEDAR RIDGE STE 102A DUNCANVILLE Texas 75116 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2013-02-07
FERNLEAF HOLDINGS PTY LTD Active Company formed on the 2003-07-01
FERNLEAF HOMES PTY LIMITED NSW 2156 Active Company formed on the 2001-06-26
FERNLEAF HOLDINGS LLC Georgia Unknown
FERNLEAF HOLDINGS LLC Georgia Unknown

Company Officers of FERNLEAF LIMITED

Current Directors
Officer Role Date Appointed
SARA ELIZABETH SANDERS
Company Secretary 2012-10-02
DAVID MICHAEL SANDERS
Director 1999-02-11
KATHARINE MARGARET SANDERS
Director 1999-02-11
MAVIS VALERIE SANDERS
Director 1990-12-31
MICHAEL FRANK SANDERS
Director 1990-12-31
SARA ELIZABETH SANDERS
Director 1990-12-31
CAROLYN ANNE TARPEY
Director 1990-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
MAVIS VALERIE SANDERS
Company Secretary 1990-12-31 2012-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MICHAEL SANDERS ROPNER INSURANCE SERVICES LIMITED Director 2006-09-01 CURRENT 1913-05-07 Active
KATHARINE MARGARET SANDERS BOTT BLOCK PROPERTY MANAGEMENT LIMITED Director 2017-07-18 CURRENT 2017-07-18 Active
KATHARINE MARGARET SANDERS BOTT PROPERTY SERVICES LIMITED Director 2016-03-24 CURRENT 2016-03-24 Active
KATHARINE MARGARET SANDERS PAUL N BOTT LTD Director 2014-04-09 CURRENT 2014-04-09 Active
SARA ELIZABETH SANDERS 44-54 CHEPSTOW RISE (FREEHOLD) LIMITED Director 2016-11-16 CURRENT 1999-10-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-01CONFIRMATION STATEMENT MADE ON 21/03/24, WITH NO UPDATES
2024-04-30APPOINTMENT TERMINATED, DIRECTOR MAVIS VALERIE SANDERS
2024-04-30CESSATION OF MICHAEL FRANK SANDERS AS A PERSON OF SIGNIFICANT CONTROL
2024-04-29MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-01-30MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2023-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-04-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL FRANK SANDERS
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH UPDATES
2022-03-21PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2022-03-21PSC04Change of details for Mavis Valerie Sanders as a person with significant control on 2021-11-12
2022-01-24MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES
2020-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2019-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE MARGARET SANDERS
2019-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 200
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-07AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 200
2016-01-19AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-30AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 200
2015-01-30AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-30CH01Director's details changed for Miss Katharine Margaret Sanders on 2011-09-01
2014-12-05AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 200
2014-01-13AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-13CH01Director's details changed for Sara Elizabeth Sanders on 2012-10-02
2013-10-28AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-22AP03Appointment of Sara Elizabeth Sanders as company secretary
2013-01-22AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-21AP03Appointment of Sara Elizabeth Sanders as company secretary
2012-10-19AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY MAVIS SANDERS
2012-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL SANDERS / 06/01/2012
2012-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHARINE MARGARET SANDERS / 06/01/2012
2012-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN ANN TARPEY / 06/01/2012
2012-01-13AA30/04/11 TOTAL EXEMPTION SMALL
2012-01-12AR0131/12/11 FULL LIST
2011-11-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-11-28RES01ADOPT ARTICLES 23/11/2011
2011-11-28CC04STATEMENT OF COMPANY'S OBJECTS
2011-11-28SH0123/11/11 STATEMENT OF CAPITAL GBP 200
2011-01-13AR0131/12/10 FULL LIST
2011-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL SANDERS / 31/12/2010
2011-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SARA ELIZABETH SANDERS / 31/12/2010
2011-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE MARGARET SANDERS / 31/12/2010
2010-09-14AA30/04/10 TOTAL EXEMPTION SMALL
2010-01-15AR0131/12/09 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN ANN TARPEY / 01/10/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SARA ELIZABETH SANDERS / 01/10/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRANK SANDERS / 01/10/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MAVIS VALERIE SANDERS / 01/10/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE MARGARET SANDERS / 01/10/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL SANDERS / 01/10/2009
2009-09-24AA30/04/09 TOTAL EXEMPTION SMALL
2009-08-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-08-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-08-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-08-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-01-15363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-09-02AA30/04/08 TOTAL EXEMPTION SMALL
2008-02-28AA30/04/07 TOTAL EXEMPTION SMALL
2008-01-02363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-01-02363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-01-04363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-01-19363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-19363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-09-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-01-11363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-20363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-01-07363(287)REGISTERED OFFICE CHANGED ON 07/01/02
2002-01-07363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-02-26AAFULL ACCOUNTS MADE UP TO 30/04/00
2001-01-08363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-01-17363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-12-19AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-02-24288aNEW DIRECTOR APPOINTED
1999-02-24288aNEW DIRECTOR APPOINTED
1999-01-13AAFULL ACCOUNTS MADE UP TO 30/04/98
1999-01-06363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-01-13AAFULL ACCOUNTS MADE UP TO 30/04/97
1998-01-06363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-01-20AAFULL ACCOUNTS MADE UP TO 30/04/96
1997-01-10363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to FERNLEAF LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FERNLEAF LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
We do not yet have the details of FERNLEAF LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FERNLEAF LIMITED

Intangible Assets
Patents
We have not found any records of FERNLEAF LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FERNLEAF LIMITED
Trademarks
We have not found any records of FERNLEAF LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FERNLEAF LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as FERNLEAF LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where FERNLEAF LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FERNLEAF LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FERNLEAF LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.