Background WavePink WaveYellow Wave

FERNDALE RETIREMENT MANAGEMENT LIMITED (01709679)

FERNDALE RETIREMENT MANAGEMENT LIMITED (01709679) is an active UK company. incorporated on 25 March 1983. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. FERNDALE RETIREMENT MANAGEMENT LIMITED has been registered for 42 years. Current directors include PERRETT, Steve John, SALEH, Ouda.

Company Number
01709679
Status
active
Type
ltd
Incorporated
25 March 1983
Age
42 years
Address
Fifth Floor The Lantern, London, NW1 2PL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
PERRETT, Steve John, SALEH, Ouda
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERNDALE RETIREMENT MANAGEMENT LIMITED

FERNDALE RETIREMENT MANAGEMENT LIMITED is an active company incorporated on 25 March 1983 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. FERNDALE RETIREMENT MANAGEMENT LIMITED was registered 42 years ago.(SIC: 68320)

Status

active

Active since 42 years ago

Company No

01709679

LTD Company

Age

42 Years

Incorporated 25 March 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

BONDEPP LIMITED
From: 25 March 1983To: 13 May 1983
Contact
Address

Fifth Floor The Lantern 75 Hampstead Road London, NW1 2PL,

Previous Addresses

Queensway House 11 Queensway New Milton Hampshire BH25 5NR
From: 25 March 1983To: 2 February 2026
Timeline

14 key events • 2011 - 2022

Funding Officers Ownership
Director Left
Mar 11
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
May 12
Director Joined
Jun 12
Director Left
Sept 12
Director Joined
Jun 13
Director Left
Jul 13
Director Left
Feb 15
Director Joined
Mar 15
Director Joined
Oct 22
Director Left
Oct 22
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

FIRSTPORT SECRETARIAL LIMITED

Active
The Lantern, LondonNW1 2PL
Corporate secretary
Appointed 14 Jul 2011

PERRETT, Steve John

Active
The Lantern, LondonNW1 2PL
Born April 1965
Director
Appointed 18 Aug 2022

SALEH, Ouda

Active
The Lantern, LondonNW1 2PL
Born January 1979
Director
Appointed 07 Jun 2013

BINGLEY, Joan Hilary

Resigned
Eaton Farm, CobhamKT11 2ED
Secretary
Appointed 03 Apr 1996
Resigned 21 Nov 2000

BUTCHART, Dennis William

Resigned
127 Lavenham Road, LondonSW18 5ER
Secretary
Appointed N/A
Resigned 25 Nov 1994

EDWARDS, David Charles

Resigned
11 Queensway, New MiltonBH25 5NR
Secretary
Appointed 08 Dec 2006
Resigned 14 Jul 2011

KAUFMAN, Michael Stephen

Resigned
7 Needham Road, LondonW11 2RP
Secretary
Appointed 21 Nov 2000
Resigned 18 Dec 2002

KAUFMAN, Michael Stephen

Resigned
7 Needham Road, LondonW11 2RP
Secretary
Appointed 25 Nov 1994
Resigned 03 Apr 1996

LEADER CRAMER, Brian Victor

Resigned
Edgewood 21 Prowse Avenue, WatfordWD2 1JS
Secretary
Appointed 09 May 2003
Resigned 30 Nov 2004

LEADER CRAMER, Gregory Ian

Resigned
23 Lambolle Place, LondonNW3 4PG
Secretary
Appointed 30 Nov 2004
Resigned 08 Dec 2006

BANNISTER, Nigel Gordon

Resigned
11 Queensway, New MiltonBH25 5NR
Born April 1953
Director
Appointed 08 Dec 2006
Resigned 31 Mar 2011

BUTCHART, Dennis William

Resigned
127 Lavenham Road, LondonSW18 5ER
Born December 1953
Director
Appointed N/A
Resigned 20 Dec 1993

CROSS, Michael Richard

Resigned
Laburnum House, SouthamptonSO32 2JN
Born December 1942
Director
Appointed 20 Jan 2005
Resigned 08 Dec 2006

CUMMINGS, Philip James

Resigned
Queensway House, New MiltonBH25 5NR
Born June 1975
Director
Appointed 07 Feb 2012
Resigned 28 Jul 2013

EDGAR, Keith Alan

Resigned
Queensway House, New MiltonBH25 5NR
Born September 1952
Director
Appointed 07 Feb 2012
Resigned 02 May 2012

EDWARDS, David Charles

Resigned
11 Queensway, New MiltonBH25 5NR
Born May 1957
Director
Appointed 24 Jan 2008
Resigned 14 Jul 2011

ENTWISTLE, Janet Elizabeth

Resigned
Queensway House, New MiltonBH25 5NR
Born July 1961
Director
Appointed 16 May 2012
Resigned 19 Feb 2015

HOWELL, Nigel, Mr.

Resigned
Queensway House, New MiltonBH25 5NR
Born May 1959
Director
Appointed 18 Feb 2015
Resigned 18 Aug 2022

KAUFMAN, Michael Stephen

Resigned
7 Needham Road, LondonW11 2RP
Born December 1943
Director
Appointed 25 Nov 1994
Resigned 18 Dec 2002

LEADER CRAMER, Brian Victor

Resigned
Edgewood 21 Prowse Avenue, WatfordWD2 1JS
Born May 1945
Director
Appointed 25 Nov 1994
Resigned 30 Nov 2004

LEADER CRAMER, Gregory Ian

Resigned
23 Lambolle Place, LondonNW3 4PG
Born November 1971
Director
Appointed 29 Oct 2002
Resigned 08 Dec 2006

LEWIS, Barry Raymond

Resigned
Trewyn House Richmond Place, St IvesTR26 1JN
Born January 1938
Director
Appointed 24 Jan 1992
Resigned 25 Nov 1994

MAINWARING, Ann

Resigned
Spring Cottage, UskNP15 2LU
Born November 1948
Director
Appointed 24 Jan 1992
Resigned 25 Nov 1994

MORGAN, Peter

Resigned
Chesil Bank Church Lane, TonbridgeTN12 5JH
Born January 1935
Director
Appointed 24 Jan 1992
Resigned 25 Nov 1994

MULLAN, Craig

Resigned
Level 4, Stockholm 114 36
Born May 1969
Director
Appointed 30 Nov 2004
Resigned 08 Dec 2006

RUTHERFORD, Keith Charles

Resigned
Sea Spray, PooleBH13 7JD
Born September 1952
Director
Appointed 08 Dec 2006
Resigned 24 Jan 2008

TAIT, David

Resigned
55 Cholmeley Crescent, LondonN6 5EX
Born December 1945
Director
Appointed N/A
Resigned 24 Jan 1992

WADLOW, Catriona Ann

Resigned
11 Queensway, New MiltonBH25 5NR
Born January 1961
Director
Appointed 07 Jul 2011
Resigned 31 Aug 2012

Persons with significant control

1

The Lantern, LondonNW1 2PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

200

Change Sail Address Company With Old Address New Address
4 February 2026
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
2 February 2026
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
2 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
13 January 2026
AAAnnual Accounts
Legacy
13 January 2026
PARENT_ACCPARENT_ACC
Legacy
13 January 2026
GUARANTEE2GUARANTEE2
Legacy
13 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2024
AAAnnual Accounts
Legacy
6 November 2024
PARENT_ACCPARENT_ACC
Legacy
6 November 2024
AGREEMENT2AGREEMENT2
Legacy
6 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
10 May 2023
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
15 May 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Move Registers To Sail Company With New Address
10 February 2016
AD03Change of Location of Company Records
Change Corporate Secretary Company With Change Date
18 November 2015
CH04Change of Corporate Secretary Details
Change Sail Address Company With New Address
17 November 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Dormant
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Dormant
14 August 2013
AAAnnual Accounts
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Legacy
24 April 2012
MG02MG02
Resolution
16 March 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Appoint Corporate Secretary Company With Name
14 July 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
14 July 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Made Up Date
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Accounts With Made Up Date
26 October 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Accounts With Made Up Date
30 October 2008
AAAnnual Accounts
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
6 December 2007
395Particulars of Mortgage or Charge
Legacy
29 November 2007
155(6)a155(6)a
Legacy
29 November 2007
155(6)a155(6)a
Legacy
23 November 2007
363aAnnual Return
Resolution
16 November 2007
RESOLUTIONSResolutions
Legacy
28 September 2007
288cChange of Particulars
Legacy
15 August 2007
403aParticulars of Charge Subject to s859A
Legacy
15 August 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
28 March 2007
AAAnnual Accounts
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
225Change of Accounting Reference Date
Legacy
9 January 2007
287Change of Registered Office
Auditors Resignation Company
18 December 2006
AUDAUD
Legacy
1 November 2006
363aAnnual Return
Accounts With Made Up Date
12 September 2006
AAAnnual Accounts
Legacy
8 November 2005
363aAnnual Return
Legacy
18 October 2005
288cChange of Particulars
Accounts With Made Up Date
3 October 2005
AAAnnual Accounts
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
14 December 2004
395Particulars of Mortgage or Charge
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288bResignation of Director or Secretary
Legacy
10 December 2004
155(6)a155(6)a
Legacy
4 December 2004
395Particulars of Mortgage or Charge
Legacy
22 November 2004
403aParticulars of Charge Subject to s859A
Legacy
22 November 2004
403aParticulars of Charge Subject to s859A
Legacy
3 November 2004
363aAnnual Return
Accounts With Made Up Date
27 August 2004
AAAnnual Accounts
Legacy
15 July 2004
288cChange of Particulars
Accounts With Made Up Date
30 January 2004
AAAnnual Accounts
Legacy
22 December 2003
363aAnnual Return
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
19 May 2003
288bResignation of Director or Secretary
Legacy
5 February 2003
363aAnnual Return
Legacy
11 November 2002
288aAppointment of Director or Secretary
Legacy
7 November 2002
395Particulars of Mortgage or Charge
Legacy
7 November 2002
395Particulars of Mortgage or Charge
Accounts With Made Up Date
23 August 2002
AAAnnual Accounts
Legacy
11 February 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 November 2001
AAAnnual Accounts
Legacy
11 July 2001
403aParticulars of Charge Subject to s859A
Legacy
2 April 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 February 2001
AAAnnual Accounts
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
7 December 2000
288bResignation of Director or Secretary
Legacy
30 August 2000
287Change of Registered Office
Legacy
13 January 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 December 1999
AAAnnual Accounts
Resolution
16 December 1999
RESOLUTIONSResolutions
Resolution
16 December 1999
RESOLUTIONSResolutions
Resolution
16 December 1999
RESOLUTIONSResolutions
Accounts With Made Up Date
2 February 1999
AAAnnual Accounts
Legacy
22 January 1999
363aAnnual Return
Accounts With Made Up Date
31 January 1998
AAAnnual Accounts
Legacy
29 January 1998
363aAnnual Return
Legacy
6 October 1997
287Change of Registered Office
Legacy
11 February 1997
395Particulars of Mortgage or Charge
Accounts With Made Up Date
3 February 1997
AAAnnual Accounts
Legacy
23 December 1996
363sAnnual Return (shuttle)
Legacy
8 May 1996
288288
Legacy
7 May 1996
288288
Legacy
16 April 1996
395Particulars of Mortgage or Charge
Legacy
29 January 1996
287Change of Registered Office
Legacy
3 January 1996
363aAnnual Return
Accounts With Accounts Type Dormant
22 December 1995
AAAnnual Accounts
Legacy
7 December 1995
225(1)225(1)
Legacy
4 October 1995
395Particulars of Mortgage or Charge
Legacy
4 October 1995
395Particulars of Mortgage or Charge
Legacy
4 October 1995
395Particulars of Mortgage or Charge
Legacy
4 October 1995
395Particulars of Mortgage or Charge
Resolution
12 June 1995
RESOLUTIONSResolutions
Legacy
12 June 1995
155(6)a155(6)a
Legacy
5 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
21 December 1994
288288
Resolution
13 December 1994
RESOLUTIONSResolutions
Legacy
13 December 1994
155(6)a155(6)a
Legacy
7 December 1994
395Particulars of Mortgage or Charge
Legacy
7 December 1994
395Particulars of Mortgage or Charge
Legacy
7 December 1994
395Particulars of Mortgage or Charge
Legacy
7 December 1994
288288
Legacy
7 December 1994
288288
Legacy
7 December 1994
288288
Accounts With Accounts Type Dormant
6 October 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 February 1994
AAAnnual Accounts
Legacy
1 February 1994
363x363x
Legacy
14 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 November 1992
AAAnnual Accounts
Memorandum Articles
25 March 1992
MEM/ARTSMEM/ARTS
Legacy
31 January 1992
288288
Legacy
31 January 1992
288288
Resolution
31 January 1992
RESOLUTIONSResolutions
Legacy
31 January 1992
288288
Accounts With Accounts Type Dormant
21 January 1992
AAAnnual Accounts
Legacy
19 January 1992
363b363b
Legacy
13 May 1991
363363
Accounts With Accounts Type Dormant
18 December 1990
AAAnnual Accounts
Resolution
18 December 1990
RESOLUTIONSResolutions
Legacy
21 March 1990
363363
Accounts With Made Up Date
22 January 1990
AAAnnual Accounts
Legacy
20 January 1990
287Change of Registered Office
Accounts With Accounts Type Dormant
15 June 1989
AAAnnual Accounts
Resolution
15 June 1989
RESOLUTIONSResolutions
Legacy
3 May 1989
288288
Legacy
3 May 1989
288288
Legacy
3 May 1989
288288
Legacy
3 May 1989
363363
Legacy
29 January 1988
363363
Accounts With Accounts Type Small
4 January 1988
AAAnnual Accounts
Legacy
22 September 1987
288288
Legacy
25 June 1987
288288
Legacy
25 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
25 March 1983
MISCMISC