Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 25 FERNHURST ROAD LIMITED
Company Information for

25 FERNHURST ROAD LIMITED

25 FERNHURST ROAD, FULHAM, LONDON, SW6 7JN,
Company Registration Number
02451401
Private Limited Company
Active

Company Overview

About 25 Fernhurst Road Ltd
25 FERNHURST ROAD LIMITED was founded on 1989-12-12 and has its registered office in London. The organisation's status is listed as "Active". 25 Fernhurst Road 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
25 FERNHURST ROAD LIMITED
 
Legal Registered Office
25 FERNHURST ROAD
FULHAM
LONDON
SW6 7JN
Other companies in SW6
 
Filing Information
Company Number 02451401
Company ID Number 02451401
Date formed 1989-12-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/03/2023
Account next due 30/12/2024
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-07 08:10:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 25 FERNHURST ROAD 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 25 FERNHURST ROAD LIMITED

Current Directors
Officer Role Date Appointed
LUCY MITCHELL
Company Secretary 2017-12-01
LAURA BARTLETT
Director 2016-08-06
PAULINE NORA MAY WOODMAN
Director 2001-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
LUCY FAYED
Director 2011-01-01 2016-08-05
AHMAD WASSIM FAYED
Director 2011-01-01 2011-12-04
SIMON BAMPFYLDE DANIELL
Director 2001-05-23 2010-12-22
RICHARD CHARLES HAMILTON GLOSTER
Director 1991-08-28 2010-03-30
RICHARD CHARLES HAMILTON GLOSTER
Company Secretary 1995-10-05 2010-01-18
GUY DUNCAN CHALKLEY
Director 1996-08-30 2001-05-23
MICHAEL STUART GRAHAM-DIXON
Director 1991-12-12 2001-01-26
SARAH ANN CLARE DAVID
Director 1991-12-12 1996-08-30
MICHAEL STUART GRAHAM-DIXON
Company Secretary 1994-10-13 1995-10-05
RICHARD CHARLES HAMILTON GLOSTER
Company Secretary 1991-12-12 1994-10-13

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
2023-12-02CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES
2023-11-22MICRO ENTITY ACCOUNTS MADE UP TO 30/03/23
2022-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/22
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES
2022-01-24Change of details for Ms Lucy Mitchell as a person with significant control on 2022-01-24
2022-01-24PSC04Change of details for Ms Lucy Mitchell as a person with significant control on 2022-01-24
2021-12-18CONFIRMATION STATEMENT MADE ON 02/12/21, WITH UPDATES
2021-12-18MICRO ENTITY ACCOUNTS MADE UP TO 30/03/21
2021-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/21
2021-12-18CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH UPDATES
2021-11-30TM02Termination of appointment of Lucy Mitchell on 2021-11-30
2021-11-30PSC04Change of details for Ms Natasha Claire Fairweather as a person with significant control on 2021-11-30
2021-11-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY MITCHELL
2021-11-30AP01DIRECTOR APPOINTED MS LUCY MITCHELL
2021-11-30AP03Appointment of Ms Natasha Claire Fairweather as company secretary on 2021-11-30
2021-11-30PSC07CESSATION OF LAURA BARTLETT AS A PERSON OF SIGNIFICANT CONTROL
2021-04-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATASHA CLAIRE FAIRWEATHER
2021-04-26TM01APPOINTMENT TERMINATED, DIRECTOR LAURA BARTLETT
2021-04-26AP01DIRECTOR APPOINTED MS NATASHA CLAIRE FAIRWEATHER
2020-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/20
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES
2019-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/19
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES
2019-02-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/18
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES
2017-12-14AP03Appointment of Miss Lucy Mitchell as company secretary on 2017-12-01
2017-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/17
2016-12-15AA30/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR LUCY FAYED
2016-12-12AP01DIRECTOR APPOINTED MISS LAURA BARTLETT
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 3
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 3
2015-12-02AR0102/12/15 ANNUAL RETURN FULL LIST
2015-12-02AA30/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-10AA30/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 3
2014-12-18AR0104/12/14 ANNUAL RETURN FULL LIST
2013-12-29LATEST SOC29/12/13 STATEMENT OF CAPITAL;GBP 3
2013-12-29AR0104/12/13 ANNUAL RETURN FULL LIST
2013-12-28AA30/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-20AR0104/12/12 ANNUAL RETURN FULL LIST
2012-12-19AA30/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-04AA30/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-04AR0104/12/11 ANNUAL RETURN FULL LIST
2011-12-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GLOSTER
2011-12-04TM01APPOINTMENT TERMINATED, DIRECTOR AHMAD FAYED
2011-08-04AP01DIRECTOR APPOINTED DR LUCY FAYED
2011-08-04AP01DIRECTOR APPOINTED DR AHMAD WASSIM FAYED
2011-01-31AR0112/12/10 ANNUAL RETURN FULL LIST
2011-01-30AA30/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-30TM02APPOINTMENT TERMINATED, SECRETARY RICHARD GLOSTER
2011-01-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DANIELL
2010-02-02AA30/03/09 TOTAL EXEMPTION FULL
2009-12-17AR0112/12/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE NORA MAY WOODMAN / 16/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES HAMILTON GLOSTER / 16/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BAMPFYLDE DANIELL / 16/12/2009
2009-02-01AA30/03/08 TOTAL EXEMPTION FULL
2009-01-08363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2009-01-07288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON DANIELL / 11/07/2008
2009-01-07288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON DANIELL / 11/07/2008
2008-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/03/07
2007-12-13363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/03/06
2007-01-29363aRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/03/05
2006-01-30363aRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/03/04
2005-01-10363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/03/03
2004-01-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-15363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/03/02
2002-12-19363sRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2002-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/03/01
2002-01-09363sRETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS
2002-01-09288aNEW DIRECTOR APPOINTED
2002-01-09288aNEW DIRECTOR APPOINTED
2002-01-09363(288)DIRECTOR RESIGNED
2001-02-06363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-06363sRETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS
2001-02-01AAFULL ACCOUNTS MADE UP TO 30/03/00
2000-01-28AAFULL ACCOUNTS MADE UP TO 30/03/99
2000-01-11363sRETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS
1999-01-26AAFULL ACCOUNTS MADE UP TO 30/03/98
1999-01-15363(288)DIRECTOR'S PARTICULARS CHANGED
1999-01-15363sRETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS
1998-01-27AAFULL ACCOUNTS MADE UP TO 30/03/97
1998-01-27363sRETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS
1997-01-26363sRETURN MADE UP TO 12/12/96; CHANGE OF MEMBERS
1997-01-26288aNEW DIRECTOR APPOINTED
1997-01-26288bDIRECTOR RESIGNED
1997-01-26AAFULL ACCOUNTS MADE UP TO 30/03/96
1996-01-28AAFULL ACCOUNTS MADE UP TO 30/03/95
1996-01-22363sRETURN MADE UP TO 12/12/95; FULL LIST OF MEMBERS
1995-10-11288NEW SECRETARY APPOINTED
1995-10-11288SECRETARY RESIGNED
1995-01-29288NEW DIRECTOR APPOINTED
1995-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/94
1995-01-11363sRETURN MADE UP TO 12/12/94; FULL LIST OF MEMBERS
1994-10-19288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 25 FERNHURST ROAD 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 25 FERNHURST ROAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
25 FERNHURST ROAD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-03-30
Annual Accounts
2014-03-30
Annual Accounts
2015-03-30
Annual Accounts
2016-03-30
Annual Accounts
2017-03-30
Annual Accounts
2018-03-30
Annual Accounts
2019-03-30
Annual Accounts
2020-03-30
Annual Accounts
2021-03-30

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 25 FERNHURST ROAD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-31 £ 3
Cash Bank In Hand 2012-03-31 £ 34
Current Assets 2012-03-31 £ 34
Fixed Assets 2012-03-31 £ 2,400
Shareholder Funds 2012-03-31 £ 2,434

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 25 FERNHURST ROAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 25 FERNHURST ROAD LIMITED
Trademarks
We have not found any records of 25 FERNHURST ROAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 25 FERNHURST ROAD 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 (98000 - Residents property management) as 25 FERNHURST ROAD LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 25 FERNHURST ROAD 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 25 FERNHURST ROAD 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 25 FERNHURST ROAD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4