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

FERNBANK RESIDENTS COMPANY LIMITED

17 BARNEHURST ROAD, BEXLEYHEATH, KENT, DA7 6EY,
Company Registration Number
01656899
Private Limited Company
Active

Company Overview

About Fernbank Residents Company Ltd
FERNBANK RESIDENTS COMPANY LIMITED was founded on 1982-08-06 and has its registered office in Kent. The organisation's status is listed as "Active". Fernbank Residents Company 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
FERNBANK RESIDENTS COMPANY LIMITED
 
Legal Registered Office
17 BARNEHURST ROAD
BEXLEYHEATH
KENT
DA7 6EY
Other companies in DA7
 
Filing Information
Company Number 01656899
Company ID Number 01656899
Date formed 1982-08-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/04/2016
Return next due 08/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 05:25:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FERNBANK RESIDENTS COMPANY LIMITED
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.

Company Officers of FERNBANK RESIDENTS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PENELOPE SIMMONDS
Company Secretary 2015-01-28
PENELOPE ANNE SIMMONDS
Director 2015-12-01
TONY JOHN SIMMONDS
Director 2013-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
TONY JOHN SIMMONDS
Company Secretary 2004-11-22 2015-01-28
MICHAEL EDWARD JAMES CORRIGAN
Director 2007-07-06 2015-01-02
NICHOLAS JOHN OWEN
Director 2004-09-16 2012-06-25
DANNY LEE FIELDER
Director 2004-09-16 2011-10-31
ALEXANDER GAVIN STEIN
Director 2004-09-16 2010-07-04
TIM CROWDY
Director 2004-09-16 2007-07-06
GORDON WILLIAM FRANK COWLEY
Company Secretary 2003-05-06 2004-10-31
PAUL DONALD GRISTWOOD
Director 2003-05-06 2004-10-31
ANTHONY JOHN KING
Director 1992-04-10 2004-09-16
PHILIP JAMES TURNER
Director 2002-11-26 2004-09-16
JACALYN SONIA MAX
Company Secretary 2002-11-26 2003-05-06
ROBERT JOHN HUDDLESTON
Director 1999-12-31 2003-05-06
JACALYN SONIA MAX
Director 2002-05-21 2003-05-06
JANET SEE
Company Secretary 2002-05-21 2002-11-26
JANET SEE
Director 2000-05-22 2002-11-26
KEVIN THOMPSON
Company Secretary 2000-12-31 2002-05-21
THOMPSON KEVIN
Director 1998-05-07 2002-05-21
JOHN WILLIAM WOOSTER
Company Secretary 1998-05-07 2000-12-31
JOHN WILLIAM WOOSTER
Director 1996-01-01 2000-12-31
BRIAN MAJOR
Director 1992-04-10 2000-06-06
VIOLET WOODCOCK
Director 1992-04-10 1999-12-31
SHEILA MAJOR
Company Secretary 1992-04-10 1998-05-07
JOANNE HUNTER
Director 1992-04-10 1998-05-07
PHYLLIS IRENE GERSHON
Director 1992-09-02 1996-04-23
GARY MILO
Director 1992-09-02 1993-10-14
MORRIS SHANKLEMAN
Director 1992-04-10 1992-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PENELOPE ANNE SIMMONDS SOUTH STREET ROMFORD (BLOCK A) MANAGEMENT COMPANY LIMITED Director 2006-02-21 CURRENT 1989-07-14 Active
PENELOPE ANNE SIMMONDS WALKER CLEANING LIMITED Director 2006-01-23 CURRENT 2006-01-23 Active
TONY JOHN SIMMONDS SOUTH STREET ROMFORD (BLOCK A) MANAGEMENT COMPANY LIMITED Director 2018-08-06 CURRENT 1989-07-14 Active
TONY JOHN SIMMONDS CHADWELL HEATH "A" FLAT MANAGEMENT LIMITED Director 2017-02-22 CURRENT 1987-10-29 Active
TONY JOHN SIMMONDS KINFAUNS ROAD (BLOCK M) MANAGEMENT COMPANY LIMITED Director 2016-09-26 CURRENT 1992-07-28 Active
TONY JOHN SIMMONDS CONIFER COURT RESIDENTS ASSOCIATION LIMITED Director 2016-03-22 CURRENT 1998-04-30 Active
TONY JOHN SIMMONDS ROSE COURT RESIDENTS ASSOCIATION LIMITED Director 2014-10-30 CURRENT 1998-10-29 Active
TONY JOHN SIMMONDS CHADWELL HEATH "E" MANAGEMENT LIMITED Director 2014-09-11 CURRENT 1985-09-27 Active
TONY JOHN SIMMONDS STATION ROAD CHADWELL FLAT MANAGEMENT COMPANY (BLOCK B) LIMITED Director 2014-07-17 CURRENT 1988-11-30 Active
TONY JOHN SIMMONDS KINFAUNS ROAD (BLOCK K) MANAGEMENT COMPANY LIMITED Director 2014-02-11 CURRENT 1992-07-28 Active
TONY JOHN SIMMONDS CHADWELL HEATH "D" MANAGEMENT LIMITED Director 2013-12-11 CURRENT 1985-08-23 Active
TONY JOHN SIMMONDS GROVE ROAD BLOCK A MANAGEMENT COMPANY LIMITED Director 2012-05-15 CURRENT 2012-05-15 Active
TONY JOHN SIMMONDS GROVE ROAD BLOCK C MANAGEMENT COMPANY LIMITED Director 2012-05-15 CURRENT 2012-05-15 Active
TONY JOHN SIMMONDS CHADWELL HEATH "B" MANAGEMENT LIMITED Director 2010-12-10 CURRENT 1984-06-11 Active
TONY JOHN SIMMONDS CHADWELL HEATH "C" MANAGEMENT LIMITED Director 2010-12-10 CURRENT 1984-06-11 Active
TONY JOHN SIMMONDS CHADWELL HEATH "F" MANAGEMENT LIMITED Director 2008-08-06 CURRENT 1985-09-18 Active
TONY JOHN SIMMONDS CHADWELL HEATH "B" FLAT MANAGEMENT LIMITED Director 2008-07-01 CURRENT 1987-10-29 Active
TONY JOHN SIMMONDS GROVE WAY BLOCK "B" FLAT MANAGEMENT COMPANY LIMITED Director 2007-04-12 CURRENT 1986-09-09 Active
TONY JOHN SIMMONDS DRYLEAZE FLAT MANAGEMENT COMPANY LIMITED Director 2005-10-01 CURRENT 1977-01-14 Active
TONY JOHN SIMMONDS FLATCARE MANAGEMENT LIMITED Director 2003-04-03 CURRENT 2003-04-03 Active
TONY JOHN SIMMONDS WARWICK COURT MANAGEMENT COMPANY LIMITED Director 1991-09-24 CURRENT 1988-02-19 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
2023-09-11MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-20CONFIRMATION STATEMENT MADE ON 20/01/23, WITH UPDATES
2022-08-23MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 10/04/22, WITH UPDATES
2021-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH UPDATES
2020-09-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES
2019-08-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES
2018-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES
2017-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 84
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2016-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 84
2016-04-11AR0110/04/16 ANNUAL RETURN FULL LIST
2015-12-02AP01DIRECTOR APPOINTED MRS PENELOPE ANNE SIMMONDS
2015-08-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/14
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 84
2015-04-13AR0110/04/15 ANNUAL RETURN FULL LIST
2015-02-27AP03Appointment of Mrs Penelope Simmonds as company secretary on 2015-01-28
2015-02-27TM02Termination of appointment of Tony John Simmonds on 2015-01-28
2015-01-28CH03SECRETARY'S DETAILS CHNAGED FOR MR TONY JOHN SIMMONDS on 2015-01-13
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARD JAMES CORRIGAN
2014-09-10AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 84
2014-04-16AR0110/04/14 ANNUAL RETURN FULL LIST
2013-09-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-02AP01DIRECTOR APPOINTED MR TONY JOHN SIMMONDS
2013-04-13AR0110/04/13 ANNUAL RETURN FULL LIST
2012-09-17AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS OWEN
2012-04-23AR0110/04/12 ANNUAL RETURN FULL LIST
2011-10-31TM01APPOINTMENT TERMINATED, DIRECTOR DANNY FIELDER
2011-09-20AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-12AR0110/04/11 FULL LIST
2010-09-15AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STEIN
2010-04-22AR0110/04/10 FULL LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER GAVIN STEIN / 10/04/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS OWEN / 10/04/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY LEE FIELDER / 10/04/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CORRIGAN / 10/04/2010
2009-10-08AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-20363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2008-10-07AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-10363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2007-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-08288aNEW DIRECTOR APPOINTED
2007-07-18288bDIRECTOR RESIGNED
2007-04-25363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-25363sRETURN MADE UP TO 10/04/07; CHANGE OF MEMBERS
2006-11-29287REGISTERED OFFICE CHANGED ON 29/11/06 FROM: 2 WALKER CLOSE CRAYFORD DARTFORD KENT DA1 4SR
2006-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-25363sRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2005-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-20363sRETURN MADE UP TO 10/04/05; CHANGE OF MEMBERS
2004-12-11288bDIRECTOR RESIGNED
2004-12-11288bSECRETARY RESIGNED
2004-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-11-25288aNEW SECRETARY APPOINTED
2004-11-25287REGISTERED OFFICE CHANGED ON 25/11/04 FROM: 223 NEW NORTH ROAD HAINAULT ESSEX IG6 3AG
2004-11-15288bDIRECTOR RESIGNED
2004-11-15288bDIRECTOR RESIGNED
2004-10-27288aNEW DIRECTOR APPOINTED
2004-10-25288aNEW DIRECTOR APPOINTED
2004-10-25288aNEW DIRECTOR APPOINTED
2004-10-25288aNEW DIRECTOR APPOINTED
2004-10-08363sRETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS
2004-09-27287REGISTERED OFFICE CHANGED ON 27/09/04 FROM: 144 HIGH STREET EPPING ESSEX CM16 4AS
2003-07-16288aNEW DIRECTOR APPOINTED
2003-06-23288aNEW SECRETARY APPOINTED
2003-06-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-06-23288bDIRECTOR RESIGNED
2003-04-11363sRETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS
2003-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-11288aNEW SECRETARY APPOINTED
2003-02-11288aNEW DIRECTOR APPOINTED
2003-02-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-10-15288aNEW DIRECTOR APPOINTED
2002-10-15288aNEW SECRETARY APPOINTED
2002-10-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-04-10363sRETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS
2002-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-04-30288aNEW DIRECTOR APPOINTED
2001-04-30288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to FERNBANK RESIDENTS COMPANY 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 FERNBANK RESIDENTS COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FERNBANK RESIDENTS COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 FERNBANK RESIDENTS COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of FERNBANK RESIDENTS COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FERNBANK RESIDENTS COMPANY LIMITED
Trademarks
We have not found any records of FERNBANK RESIDENTS COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FERNBANK RESIDENTS COMPANY 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 (74990 - Non-trading company) as FERNBANK RESIDENTS COMPANY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where FERNBANK RESIDENTS COMPANY 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 FERNBANK RESIDENTS COMPANY 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 FERNBANK RESIDENTS COMPANY 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.