Company Information for FERNCLIFFE LTD
147 STAMFORD HILL, LONDON, N16 5LG,
|
Company Registration Number
05655981 Private Limited Company
Active |
| Company Name | |
|---|---|
| FERNCLIFFE LTD | |
| Legal Registered Office | |
| 147 STAMFORD HILL LONDON N16 5LG Other companies in N16 | |
| Company Number | 05655981 | |
|---|---|---|
| Company ID Number | 05655981 | |
| Date formed | 2005-12-16 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 31/12/2024 | |
| Account next due | 30/09/2026 | |
| Latest return | 14/01/2016 | |
| Return next due | 13/01/2017 | |
| Type of accounts | TOTAL EXEMPTION FULL |
| Last Datalog update: | 2025-10-04 09:23:19 |
| Companies House |
|
Menu
|
| 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. |
| Registered address | Last known status | Formation date | ||
|---|---|---|---|---|
| FERNCLIFFE FREEHOLD LIMITED | WARDS PRUDENTIAL BUILDINGS WINE STREET BRISTOL BS1 2PH | Active | Company formed on the 2010-11-05 | |
| FERNCLIFFE MANAGEMENT COMPANY LIMITED | UNIT 26, OSPREY COURT HAWKFIELD WAY HAWKFIELD BUSINESS PARK BRISTOL BS14 0BB | Active | Company formed on the 2005-04-04 | |
| FERNCLIFFE ROSLIN LIMITED | 2 PENICUIK ROAD ROSLIN MIDLOTHIAN EH25 9LH | Active | Company formed on the 2013-06-11 | |
![]() |
FERNCLIFFE INC. | 43099 CO RTE 100 Jefferson WELLESLEY ISLAND NY 13640 | Active | Company formed on the 1988-12-09 |
| FERNCLIFFE SERVICES LIMITED | THE BUSINESS CENTRE 81 SKIPPER WAY ST. NEOTS PE19 6LT | Active - Proposal to Strike off | Company formed on the 2015-11-17 | |
![]() |
Ferncliffe Farms, Inc. | 235 B MARKET ST. WARREN RI 02885 | Active | Company formed on the 1977-07-21 |
![]() |
FERNCLIFFE SUPER HOLDINGS PTY LTD | Active | Company formed on the 2020-08-17 | |
| FERNCLIFFE HOLDINGS LIMITED | NO. 29, 1ST FLOOR, FLAT 14, VINCENTI BUILDINGS, STRAIT STREET VALLETTA | Unknown | ||
![]() |
FERNCLIFFE SUPER INVESTMENTS PTY LTD | Active | Company formed on the 2020-10-13 | |
| FERNCLIFFE PO LTD | 29-31 FERNCLIFFE ROAD BINGLEY BD16 4PR | Active - Proposal to Strike off | Company formed on the 2023-06-07 | |
| FERNCLIFFE HOLDINGS LIMITED | Apartment 3 Wintersbrooke House Ascot SL5 9JL | open | Company formed on the 2017-04-16 | |
| FERNCLIFFE HOLDINGS LIMITED | SUITE 1, STERLING BUILDING ENRICO MIZZI STREET TA'XBIEX XBX 1453 | Active | Company formed on the 2017-04-16 |
| Officer | Role | Date Appointed |
|---|---|---|
HANNAH JACOB |
||
ELIZABETH ENDZWEIG |
||
RIVKA NIEDERMAN |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
DAVID SCHREIBER |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| TOP POINT PROPERTIES LIMITED | Director | 2018-03-08 | CURRENT | 2018-03-08 | Active | |
| SUMMIT VIEW PROPERTIES LIMITED | Director | 2018-03-08 | CURRENT | 2018-03-08 | Active | |
| COMMERCIAL PROPERTIES (SCOTLAND) LTD. | Director | 2018-02-27 | CURRENT | 2005-08-19 | Active | |
| ROSEBURY ESTATES LIMITED | Director | 2018-02-14 | CURRENT | 2018-02-14 | Active | |
| SORTLAND LIMITED | Director | 2018-02-13 | CURRENT | 2018-02-13 | Active | |
| STARFISH ESTATES LIMITED | Director | 2017-11-23 | CURRENT | 2017-11-23 | Active | |
| TORRIDON ROAD DEVELOPMENTS LTD | Director | 2017-11-22 | CURRENT | 2017-11-22 | Active - Proposal to Strike off | |
| STARWORTH PROPERTIES LIMITED | Director | 2017-11-07 | CURRENT | 2017-11-07 | Active | |
| ALLWORTH LIMITED | Director | 2017-10-26 | CURRENT | 2017-10-26 | Active | |
| STARFINE PROPERTIES LIMITED | Director | 2017-10-02 | CURRENT | 2017-10-02 | Active | |
| FAMEONE LTD | Director | 2017-08-01 | CURRENT | 2003-09-24 | Active | |
| REXMILL PROPERTIES LIMITED | Director | 2016-06-01 | CURRENT | 2016-03-18 | Active | |
| JULIWAY LIMITED | Director | 2015-08-19 | CURRENT | 2015-05-16 | Active | |
| SBH GATWICK LIMITED | Director | 2015-05-12 | CURRENT | 2015-04-23 | Active | |
| SBH LEICESTER LIMITED | Director | 2015-05-12 | CURRENT | 2015-04-23 | Active | |
| SBH BIRMINGHAM LIMITED | Director | 2015-05-12 | CURRENT | 2015-04-23 | Active | |
| SBH CITY OF SHEFF LIMITED | Director | 2015-05-12 | CURRENT | 2015-05-05 | Active | |
| SBH PLYMOUTH LIMITED | Director | 2015-05-12 | CURRENT | 2015-04-23 | Active | |
| FIRSTBEAM ENTERPRISES LTD | Director | 2003-09-02 | CURRENT | 2002-01-23 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| 31/12/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
| CONFIRMATION STATEMENT MADE ON 18/12/24, WITH NO UPDATES | ||
| 31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
| Termination of appointment of Hannah Jacob on 2023-10-11 | ||
| Appointment of Mr David Breuer as company secretary on 2023-10-11 | ||
| 31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
| CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES | |
| 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
| AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
| Previous accounting period shortened from 31/12/21 TO 30/12/21 | ||
| AA01 | Previous accounting period shortened from 31/12/21 TO 30/12/21 | |
| CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES | |
| AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
| PSC07 | CESSATION OF RIVKA NIEDERMAN AS A PERSON OF SIGNIFICANT CONTROL | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR RIVKA NIEDERMAN | |
| CS01 | CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES | |
| AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RIVKA NIEDERMAN / 18/12/2017 | |
| PSC04 | PSC'S CHANGE OF PARTICULARS / MRS RIVKA NIEDERMAN / 18/12/2017 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ENDZWEIG / 18/12/2017 | |
| PSC04 | PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH ENDZWEIG / 18/12/2017 | |
| AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
| LATEST SOC | 18/12/16 STATEMENT OF CAPITAL;GBP 1 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES | |
| AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 01/03/16 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 14/01/16 ANNUAL RETURN FULL LIST | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SCHREIBER | |
| AP01 | DIRECTOR APPOINTED MRS ELIZABETH ENDZWEIG | |
| AR01 | 16/12/15 ANNUAL RETURN FULL LIST | |
| AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 16/12/14 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 16/12/14 ANNUAL RETURN FULL LIST | |
| AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 16/12/13 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 16/12/13 ANNUAL RETURN FULL LIST | |
| AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 16/12/12 ANNUAL RETURN FULL LIST | |
| AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 16/12/11 ANNUAL RETURN FULL LIST | |
| AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 16/12/10 ANNUAL RETURN FULL LIST | |
| AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 16/12/09 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RIVKA NIEDERMAN / 01/10/2009 | |
| AA | 31/12/08 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS | |
| AA | 31/12/07 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS | |
| 395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
| 363a | RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 88(2)R | ||
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 287 | REGISTERED OFFICE CHANGED ON 02/03/06 FROM: 147 STAMFORD HILL LONDON N16 5LG | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| 287 | REGISTERED OFFICE CHANGED ON 24/01/06 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 4 |
|---|---|
| Mortgages/Charges outstanding | 4 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| LEGAL CHARGE | Outstanding | NATIONWIDE BUILDING SOCIETY | |
| LEGAL CHARGE | Outstanding | NATIONWIDE BUILDING SOCIETY | |
| DEBENTURE (FLOATING CHARGE) | Outstanding | NATIONWIDE BUILDING SOCIETY | |
| LEGAL CHARGE | Outstanding | NATIONWIDE BUILDING SOCIETY |
| Creditors Due After One Year | 2012-01-01 | £ 290,474 |
|---|---|---|
| Creditors Due Within One Year | 2012-01-01 | £ 95,560 |
Creditors and other liabilities
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 FERNCLIFFE LTD
| Called Up Share Capital | 2012-01-01 | £ 1 |
|---|---|---|
| Cash Bank In Hand | 2012-01-01 | £ 16,582 |
| Current Assets | 2012-01-01 | £ 16,583 |
| Debtors | 2012-01-01 | £ 1 |
| Fixed Assets | 2012-01-01 | £ 410,000 |
| Shareholder Funds | 2012-01-01 | £ 40,549 |
| Tangible Fixed Assets | 2012-01-01 | £ 410,000 |
Debtors and other cash assets
| Government Department | Income Date | Transaction(s) Value | Services/Products |
|---|---|---|---|
| Leeds City Council as Accountable Body | |
|
|
| Leeds City Council as Accountable Body | |
|
|
| Leeds City Council as Accountable Body | |
|
Sheltered Accommodation |
| Leeds City Council as Accountable Body | |
|
Sheltered Accommodation |
| Leeds City Council as Accountable Body | |
|
Sheltered Accommodation |
| Leeds City Council as Accountable Body | |
|
Sheltered Accommodation |
| Leeds City Council as Accountable Body | |
|
Sheltered Accommodation |
| Leeds City Council as Accountable Body | |
|
Sheltered Accommodation |
| Leeds City Council as Accountable Body | |
|
Sheltered Accommodation |
| Leeds City Council as Accountable Body | |
|
Sheltered Accommodation |
| Leeds City Council as Accountable Body | |
|
Sheltered Accommodation |
| Leeds City Council as Accountable Body | |
|
Sheltered Accommodation |
| Leeds City Council as Accountable Body | |
|
Sheltered Accommodation |
| Leeds City Council as Accountable Body | |
|
Sheltered Accommodation |
| Leeds City Council as Accountable Body | |
|
Sheltered Accommodation |
| Leeds City Council as Accountable Body | |
|
Residential |
| Leeds City Council as Accountable Body | |
|
Residential |
| Leeds City Council as Accountable Body | |
|
Residential |
| Leeds City Council as Accountable Body | |
|
Residential |
| Leeds City Council as Accountable Body | |
|
Residential |
| Leeds City Council as Accountable Body | |
|
Residential |
| Leeds City Council as Accountable Body | |
|
Residential |
| Leeds City Council as Accountable Body | |
|
Residential |
| Leeds City Council as Accountable Body | |
|
Residential |
| Leeds City Council as Accountable Body | |
|
Residential |
| Leeds City Council as Accountable Body | |
|
Residential |
| Leeds City Council as Accountable Body | |
|
|
| Leeds City Council as Accountable Body | |
|
|
| Leeds City Council as Accountable Body | |
|
|
| Leeds City Council as Accountable Body | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
| 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. |