Background WavePink WaveYellow Wave

FERNSIDE COURT (HOLDERS HILL ROAD) MANAGEMENT LIMITED (01261908)

FERNSIDE COURT (HOLDERS HILL ROAD) MANAGEMENT LIMITED (01261908) is an active UK company. incorporated on 7 June 1976. with registered office in Great Marlings. The company operates in the Real Estate Activities sector, engaged in residents property management. FERNSIDE COURT (HOLDERS HILL ROAD) MANAGEMENT LIMITED has been registered for 49 years. Current directors include MESZARICH, Deborah Ruth, MINSTER, Alexandra Hayley, ONAJIDE, Olufunmilayo Olayinka and 1 others.

Company Number
01261908
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 June 1976
Age
49 years
Address
C/O Streets, Suite B1 Building 210, Great Marlings, LU2 8DL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MESZARICH, Deborah Ruth, MINSTER, Alexandra Hayley, ONAJIDE, Olufunmilayo Olayinka, SHAH, Imran Ahsan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERNSIDE COURT (HOLDERS HILL ROAD) MANAGEMENT LIMITED

FERNSIDE COURT (HOLDERS HILL ROAD) MANAGEMENT LIMITED is an active company incorporated on 7 June 1976 with the registered office located in Great Marlings. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FERNSIDE COURT (HOLDERS HILL ROAD) MANAGEMENT LIMITED was registered 49 years ago.(SIC: 98000)

Status

active

Active since 49 years ago

Company No

01261908

PRIVATE-LIMITED-GUARANT-NSC Company

Age

49 Years

Incorporated 7 June 1976

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

C/O Streets, Suite B1 Building 210 Butterfield Great Marlings, LU2 8DL,

Previous Addresses

C/O Sj Males & Co Basepoint Business Centre 110 Butterfield, Great Marlings Luton Bedford LU2 8DL England
From: 20 January 2020To: 6 October 2025
Unit 46, the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ United Kingdom
From: 16 October 2018To: 20 January 2020
Station House 2 Station Road Radlett Hertfordshire WD7 8JX
From: 23 May 2014To: 16 October 2018
19 Red Road Borehamwood Hertfordshire WD6 4SR
From: 7 June 1976To: 23 May 2014
Timeline

17 key events • 1976 - 2024

Funding Officers Ownership
Company Founded
Jun 76
Director Joined
Nov 09
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Nov 11
Director Left
Mar 15
Director Joined
May 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Oct 15
Director Left
Feb 16
Director Left
Feb 17
Director Joined
Apr 17
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Jul 19
Director Left
Dec 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

MESZARICH, Deborah Ruth

Active
Building 210, Great MarlingsLU2 8DL
Born November 1972
Director
Appointed 25 Apr 2017

MINSTER, Alexandra Hayley

Active
Building 210, Great MarlingsLU2 8DL
Born June 1971
Director
Appointed 10 Apr 2019

ONAJIDE, Olufunmilayo Olayinka

Active
Building 210, Great MarlingsLU2 8DL
Born April 1965
Director
Appointed 15 Apr 2019

SHAH, Imran Ahsan

Active
Building 210, Great MarlingsLU2 8DL
Born November 1984
Director
Appointed 28 Aug 2015

BENSON, Sheila Ruth

Resigned
Cranborne Road, Potters BarEN6 3DQ
Secretary
Appointed 13 Jul 1993
Resigned 21 Apr 2019

GARNIER, Johannes Willem

Resigned
9 Fernside Court, LondonNW4 1JT
Secretary
Appointed N/A
Resigned 01 Feb 1993

FORTUNE BLOCK MANAGEMENT LTD

Resigned
Cranborne Road, Potters BarEN6 3DQ
Corporate secretary
Appointed 21 Apr 2019
Resigned 20 Jan 2020

BANIN, Adam

Resigned
Basepoint Business Centre, LutonLU2 8DL
Born March 1984
Director
Appointed 05 May 2015
Resigned 29 Nov 2024

BARCHAIM, Avner

Resigned
4 Fernside Court, LondonNW4 1JT
Born November 1953
Director
Appointed 15 Aug 2005
Resigned 28 Aug 2015

GARNIER, Lois

Resigned
9 Fernside Court, LondonNW4 1JT
Born December 1931
Director
Appointed 08 Jul 1999
Resigned 22 Sept 2008

GINSBURY, Daniel Jacob

Resigned
6 Fernside Court, LondonNW4 1JT
Born January 1970
Director
Appointed 24 Mar 1999
Resigned 16 Aug 2006

GORDON, Brian

Resigned
14 Fernside Court, LondonNW4 1JT
Born December 1971
Director
Appointed 09 Aug 2001
Resigned 24 Jul 2002

GRAYSON, John

Resigned
12 Fernside Court, LondonNW4 1JT
Born January 1924
Director
Appointed 08 Jul 1999
Resigned 30 Sept 2003

GRAYSON, John

Resigned
12 Fernside Court, LondonNW4 1JT
Born January 1924
Director
Appointed 25 May 1993
Resigned 23 Jan 1995

GREEN, Diccon

Resigned
Holders Hill Road, LondonNW4 1JT
Born September 1969
Director
Appointed 22 Sept 2008
Resigned 17 Feb 2016

JACOBS, Stephen David

Resigned
Fernside Court, LondonNW4 1JT
Born June 1981
Director
Appointed 11 Jul 2011
Resigned 20 Oct 2015

KAYE, Michael Laurie

Resigned
7 Fernside Court, LondonNW4 1JT
Born January 1968
Director
Appointed 22 Jan 1995
Resigned 19 Feb 1998

KON, Herman

Resigned
3 Fernside Court, LondonNW4 1JT
Born July 1928
Director
Appointed 13 Jul 1998
Resigned 24 Mar 1999

KON, Herman

Resigned
3 Fernside Court, LondonNW4 1JT
Born July 1928
Director
Appointed 01 Jun 1993
Resigned 08 May 1996

KON, Herman

Resigned
3 Fernside Court, LondonNW4 1JT
Born July 1928
Director
Appointed N/A
Resigned 24 Jan 1992

MAURICE, Philip Jonathan

Resigned
Fernside Court, LondonNW4 1JT
Born March 1961
Director
Appointed 14 May 2009
Resigned 11 Jul 2011

MIR, Arshad Ahmad

Resigned
20 Fernside Court, LondonNW4 1JT
Born March 1948
Director
Appointed 18 Apr 1992
Resigned 30 Jun 1995

NUSSBEUM, Eliott

Resigned
22 Fernside Court, LondonNW4 1JT
Born October 1963
Director
Appointed N/A
Resigned 18 Jul 1994

PANAS, Jack Stephen

Resigned
10 Fernside Court, LondonNW4 1JT
Born August 1980
Director
Appointed 01 Jun 2008
Resigned 13 Feb 2017

SANDERS, Oliver Marc

Resigned
22 Fernside Court, LondonNW4 1JT
Born June 1969
Director
Appointed 05 Jan 1995
Resigned 23 Oct 1998

STEINBERG, Ronald Lionel

Resigned
5 Fernside Court, LondonNW4 1JT
Born March 1926
Director
Appointed N/A
Resigned 25 May 1993

WEITZMAN, Joel Marc

Resigned
17 Fernside Court, HendonNW4 1JT
Born May 1968
Director
Appointed 08 May 1996
Resigned 30 Jul 2019

ZACKON, Barry Charles

Resigned
Fernside Court, LondonNW4 1JT
Born March 1934
Director
Appointed 30 Sept 2003
Resigned 26 Mar 2015
Fundings
Financials
Latest Activities

Filing History

165

Accounts With Accounts Type Dormant
1 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
5 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
17 February 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 January 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
21 April 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
20 January 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
30 June 2016
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2016
AR01AR01
Termination Director Company With Name Termination Date
17 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 May 2015
AR01AR01
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
23 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
10 November 2009
AP01Appointment of Director
Legacy
7 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2009
AAAnnual Accounts
Legacy
8 July 2009
287Change of Registered Office
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
26 September 2008
288cChange of Particulars
Legacy
24 September 2008
288aAppointment of Director or Secretary
Legacy
24 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 July 2008
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Accounts Amended With Made Up Date
27 September 2007
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
28 July 2007
AAAnnual Accounts
Legacy
24 July 2007
363aAnnual Return
Legacy
25 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 July 2006
AAAnnual Accounts
Legacy
12 June 2006
363aAnnual Return
Legacy
28 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 August 2005
AAAnnual Accounts
Legacy
1 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2004
AAAnnual Accounts
Legacy
26 May 2004
363aAnnual Return
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
13 November 2003
288bResignation of Director or Secretary
Legacy
13 November 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 July 2003
AAAnnual Accounts
Legacy
20 June 2003
288bResignation of Director or Secretary
Legacy
21 July 2002
363sAnnual Return (shuttle)
Legacy
24 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 April 2002
AAAnnual Accounts
Legacy
21 September 2001
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 July 2001
AAAnnual Accounts
Legacy
5 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 2000
AAAnnual Accounts
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
12 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 August 1999
AAAnnual Accounts
Legacy
2 June 1999
363sAnnual Return (shuttle)
Legacy
18 May 1999
288bResignation of Director or Secretary
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
25 November 1998
288bResignation of Director or Secretary
Legacy
18 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 June 1998
AAAnnual Accounts
Legacy
21 May 1998
363sAnnual Return (shuttle)
Legacy
26 March 1998
288bResignation of Director or Secretary
Legacy
30 June 1997
363sAnnual Return (shuttle)
Legacy
19 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 June 1997
AAAnnual Accounts
Legacy
18 November 1996
287Change of Registered Office
Accounts With Accounts Type Full
12 June 1996
AAAnnual Accounts
Legacy
30 May 1996
287Change of Registered Office
Legacy
22 May 1996
288288
Legacy
22 May 1996
288288
Accounts With Accounts Type Small
15 June 1995
AAAnnual Accounts
Legacy
16 May 1995
363sAnnual Return (shuttle)
Legacy
14 February 1995
288288
Legacy
14 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 July 1994
288288
Accounts With Accounts Type Small
27 July 1994
AAAnnual Accounts
Legacy
4 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 1993
AAAnnual Accounts
Legacy
25 July 1993
287Change of Registered Office
Legacy
25 July 1993
288288
Legacy
25 July 1993
288288
Legacy
25 July 1993
288288
Legacy
25 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 1992
AAAnnual Accounts
Legacy
29 May 1992
288288
Legacy
29 May 1992
363sAnnual Return (shuttle)
Auditors Resignation Company
6 November 1991
AUDAUD
Legacy
18 June 1991
363b363b
Accounts With Accounts Type Full
4 March 1991
AAAnnual Accounts
Legacy
10 January 1991
287Change of Registered Office
Legacy
31 July 1990
363363
Accounts With Accounts Type Full
30 May 1990
AAAnnual Accounts
Legacy
11 September 1989
363363
Legacy
30 August 1989
288288
Legacy
30 August 1989
288288
Legacy
28 July 1989
287Change of Registered Office
Accounts With Accounts Type Full
12 July 1989
AAAnnual Accounts
Accounts With Accounts Type Full
21 October 1988
AAAnnual Accounts
Legacy
1 June 1988
288288
Legacy
1 June 1988
288288
Legacy
17 March 1988
363363
Legacy
17 March 1988
288288
Legacy
14 March 1988
363363
Accounts With Accounts Type Full
10 February 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
21 November 1986
AAAnnual Accounts
Legacy
21 November 1986
363363
Legacy
21 November 1986
288288
Legacy
8 October 1986
288288
Legacy
4 October 1986
287Change of Registered Office
Legacy
25 September 1986
288288
Incorporation Company
7 June 1976
NEWINCIncorporation