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

FERNCLIFFE LTD

147 STAMFORD HILL, LONDON, N16 5LG,
Company Registration Number
05655981
Private Limited Company
Active

Company Overview

About Ferncliffe Ltd
FERNCLIFFE LTD was founded on 2005-12-16 and has its registered office in . The organisation's status is listed as "Active". Ferncliffe Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FERNCLIFFE LTD
 
Legal Registered Office
147 STAMFORD HILL
LONDON
N16 5LG
Other companies in N16
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FERNCLIFFE LTD
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 FERNCLIFFE LTD
The following companies were found which have the same name as FERNCLIFFE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of FERNCLIFFE LTD

Current Directors
Officer Role Date Appointed
HANNAH JACOB
Company Secretary 2006-02-22
ELIZABETH ENDZWEIG
Director 2016-01-14
RIVKA NIEDERMAN
Director 2006-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID SCHREIBER
Director 2006-02-22 2016-01-14
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2005-12-16 2006-01-24
FORM 10 DIRECTORS FD LTD
Nominated Director 2005-12-16 2006-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH ENDZWEIG TOP POINT PROPERTIES LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
ELIZABETH ENDZWEIG SUMMIT VIEW PROPERTIES LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
ELIZABETH ENDZWEIG COMMERCIAL PROPERTIES (SCOTLAND) LTD. Director 2018-02-27 CURRENT 2005-08-19 Active
ELIZABETH ENDZWEIG ROSEBURY ESTATES LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
ELIZABETH ENDZWEIG SORTLAND LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
ELIZABETH ENDZWEIG STARFISH ESTATES LIMITED Director 2017-11-23 CURRENT 2017-11-23 Active
ELIZABETH ENDZWEIG TORRIDON ROAD DEVELOPMENTS LTD Director 2017-11-22 CURRENT 2017-11-22 Active - Proposal to Strike off
ELIZABETH ENDZWEIG STARWORTH PROPERTIES LIMITED Director 2017-11-07 CURRENT 2017-11-07 Active
ELIZABETH ENDZWEIG ALLWORTH LIMITED Director 2017-10-26 CURRENT 2017-10-26 Active
ELIZABETH ENDZWEIG STARFINE PROPERTIES LIMITED Director 2017-10-02 CURRENT 2017-10-02 Active
ELIZABETH ENDZWEIG FAMEONE LTD Director 2017-08-01 CURRENT 2003-09-24 Active
ELIZABETH ENDZWEIG REXMILL PROPERTIES LIMITED Director 2016-06-01 CURRENT 2016-03-18 Active
RIVKA NIEDERMAN JULIWAY LIMITED Director 2015-08-19 CURRENT 2015-05-16 Active
RIVKA NIEDERMAN SBH GATWICK LIMITED Director 2015-05-12 CURRENT 2015-04-23 Active
RIVKA NIEDERMAN SBH LEICESTER LIMITED Director 2015-05-12 CURRENT 2015-04-23 Active
RIVKA NIEDERMAN SBH BIRMINGHAM LIMITED Director 2015-05-12 CURRENT 2015-04-23 Active
RIVKA NIEDERMAN SBH CITY OF SHEFF LIMITED Director 2015-05-12 CURRENT 2015-05-05 Active
RIVKA NIEDERMAN SBH PLYMOUTH LIMITED Director 2015-05-12 CURRENT 2015-04-23 Active
RIVKA NIEDERMAN FIRSTBEAM ENTERPRISES LTD Director 2003-09-02 CURRENT 2002-01-23 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
2025-09-1731/12/24 ACCOUNTS TOTAL EXEMPTION FULL
2025-01-16CONFIRMATION STATEMENT MADE ON 18/12/24, WITH NO UPDATES
2024-09-2731/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-12Termination of appointment of Hannah Jacob on 2023-10-11
2023-10-12Appointment of Mr David Breuer as company secretary on 2023-10-11
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-12-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-09-30AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-01-04CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-09-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-19PSC07CESSATION OF RIVKA NIEDERMAN AS A PERSON OF SIGNIFICANT CONTROL
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR RIVKA NIEDERMAN
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES
2018-06-08AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RIVKA NIEDERMAN / 18/12/2017
2017-12-18PSC04PSC'S CHANGE OF PARTICULARS / MRS RIVKA NIEDERMAN / 18/12/2017
2017-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ENDZWEIG / 18/12/2017
2017-12-18PSC04PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH ENDZWEIG / 18/12/2017
2017-04-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-18LATEST SOC18/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-09-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-01AR0114/01/16 ANNUAL RETURN FULL LIST
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SCHREIBER
2016-02-29AP01DIRECTOR APPOINTED MRS ELIZABETH ENDZWEIG
2015-12-16AR0116/12/15 ANNUAL RETURN FULL LIST
2015-09-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-16AR0116/12/14 ANNUAL RETURN FULL LIST
2014-09-10AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-16AR0116/12/13 ANNUAL RETURN FULL LIST
2013-08-21AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-17AR0116/12/12 ANNUAL RETURN FULL LIST
2012-09-06AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-31AR0116/12/11 ANNUAL RETURN FULL LIST
2011-08-15AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-16AR0116/12/10 ANNUAL RETURN FULL LIST
2010-08-26AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-17AR0116/12/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RIVKA NIEDERMAN / 01/10/2009
2009-10-12AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-22363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-08-21AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-19363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2008-02-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2007-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-02363aRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-06-27395PARTICULARS OF MORTGAGE/CHARGE
2006-06-27395PARTICULARS OF MORTGAGE/CHARGE
2006-06-27395PARTICULARS OF MORTGAGE/CHARGE
2006-06-1588(2)R
2006-03-13288aNEW DIRECTOR APPOINTED
2006-03-13288aNEW DIRECTOR APPOINTED
2006-03-02287REGISTERED OFFICE CHANGED ON 02/03/06 FROM: 147 STAMFORD HILL LONDON N16 5LG
2006-03-02288aNEW SECRETARY APPOINTED
2006-01-24288bSECRETARY RESIGNED
2006-01-24288bDIRECTOR RESIGNED
2006-01-24287REGISTERED OFFICE CHANGED ON 24/01/06 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2005-12-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to FERNCLIFFE LTD 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 FERNCLIFFE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-02-28 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2006-06-27 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE (FLOATING CHARGE) 2006-06-27 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2006-06-27 Outstanding NATIONWIDE BUILDING SOCIETY
Creditors
Creditors Due After One Year 2012-01-01 £ 290,474
Creditors Due Within One Year 2012-01-01 £ 95,560

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 FERNCLIFFE LTD

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of FERNCLIFFE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FERNCLIFFE LTD
Trademarks
We have not found any records of FERNCLIFFE LTD registering or being granted any trademarks
Income
Government Income

Government spend with FERNCLIFFE LTD

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council as Accountable Body 2015-1 23,153
Leeds City Council as Accountable Body 2014-12 23,153
Leeds City Council as Accountable Body 2014-11 23,153 Sheltered Accommodation
Leeds City Council as Accountable Body 2014-10 23,153 Sheltered Accommodation
Leeds City Council as Accountable Body 2014-9 23,153 Sheltered Accommodation
Leeds City Council as Accountable Body 2014-8 23,153 Sheltered Accommodation
Leeds City Council as Accountable Body 2014-7 46,307 Sheltered Accommodation
Leeds City Council as Accountable Body 2014-6 23,153 Sheltered Accommodation
Leeds City Council as Accountable Body 2014-5 23,153 Sheltered Accommodation
Leeds City Council as Accountable Body 2014-3 23,153 Sheltered Accommodation
Leeds City Council as Accountable Body 2014-2 23,153 Sheltered Accommodation
Leeds City Council as Accountable Body 2014-1 21,175 Sheltered Accommodation
Leeds City Council as Accountable Body 2013-12 23,497 Sheltered Accommodation
Leeds City Council as Accountable Body 2013-11 23,497 Sheltered Accommodation
Leeds City Council as Accountable Body 2013-10 22,816 Sheltered Accommodation
Leeds City Council as Accountable Body 2013-9 23,745 Residential
Leeds City Council as Accountable Body 2013-8 23,745 Residential
Leeds City Council as Accountable Body 2013-7 47,490 Residential
Leeds City Council as Accountable Body 2013-6 23,745 Residential
Leeds City Council as Accountable Body 2013-5 23,736 Residential
Leeds City Council as Accountable Body 2013-4 23,754 Residential
Leeds City Council as Accountable Body 2013-3 23,754 Residential
Leeds City Council as Accountable Body 2013-2 23,754 Residential
Leeds City Council as Accountable Body 2013-1 23,754 Residential
Leeds City Council as Accountable Body 2012-12 23,754 Residential
Leeds City Council as Accountable Body 2012-11 23,754 Residential
Leeds City Council as Accountable Body 2012-10 23,754
Leeds City Council as Accountable Body 2012-9 23,754
Leeds City Council as Accountable Body 2012-8 47,509
Leeds City Council as Accountable Body 2012-7 95,018

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.

Outgoings
Business Rates/Property Tax
No properties were found where FERNCLIFFE LTD 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 FERNCLIFFE LTD 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 FERNCLIFFE LTD 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.