Background WavePink WaveYellow Wave

FERNS PROPERTY DEVELOPMENT LIMITED (03522414)

FERNS PROPERTY DEVELOPMENT LIMITED (03522414) is an active UK company. incorporated on 5 March 1998. with registered office in Maidstone. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FERNS PROPERTY DEVELOPMENT LIMITED has been registered for 28 years.

Company Number
03522414
Status
active
Type
ltd
Incorporated
5 March 1998
Age
28 years
Address
Tutsham Farm, Maidstone, ME15 0NE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERNS PROPERTY DEVELOPMENT LIMITED

FERNS PROPERTY DEVELOPMENT LIMITED is an active company incorporated on 5 March 1998 with the registered office located in Maidstone. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FERNS PROPERTY DEVELOPMENT LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03522414

LTD Company

Age

28 Years

Incorporated 5 March 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

OAKHILL PARK DEVELOPMENTS LIMITED
From: 13 April 1999To: 18 April 2000
MEGATRICK LIMITED
From: 5 March 1998To: 13 April 1999
Contact
Address

Tutsham Farm West Farleigh Maidstone, ME15 0NE,

Previous Addresses

, Tutsham West Farleigh, Maidstone, Kent, ME15 0NE, United Kingdom
From: 8 November 2022To: 7 November 2023
, Tutsham, West Farleigh, Kent, ME15 0NE
From: 9 September 2013To: 8 November 2022
, Bellingham Way, Aylesford, Kent, ME20 6FS
From: 5 May 2010To: 9 September 2013
, 20-20 Business Park, Liphook Way, Allington, Maidstone Kent, ME16 0LQ
From: 5 March 1998To: 5 May 2010
Timeline

9 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Mar 98
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Funding Round
Mar 21
New Owner
Nov 22
New Owner
Nov 25
New Owner
Nov 25
1
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

117

Legacy
17 November 2025
RP01PSC01RP01PSC01
Notification Of A Person With Significant Control
17 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 November 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 May 2025
TM02Termination of Secretary
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 November 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 November 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 November 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 November 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 November 2022
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
8 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 June 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 June 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
10 March 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 March 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
10 March 2021
MAMA
Resolution
10 March 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Capital Allotment Shares
4 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Mortgage Charge Whole Release With Charge Number
21 February 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
21 February 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
21 February 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
21 February 2014
MR05Certification of Charge
Change Registered Office Address Company With Date Old Address
9 September 2013
AD01Change of Registered Office Address
Auditors Resignation Company
10 July 2013
AUDAUD
Accounts With Accounts Type Small
4 July 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
28 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
28 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Legacy
28 March 2012
MG01MG01
Legacy
13 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Gazette Filings Brought Up To Date
5 October 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
4 October 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Account Reference Date Company Previous Extended
28 January 2010
AA01Change of Accounting Reference Date
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 February 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Legacy
27 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 February 2008
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 February 2007
AAAnnual Accounts
Legacy
6 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Legacy
16 June 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
3 June 2005
AAAnnual Accounts
Legacy
1 April 2005
363aAnnual Return
Legacy
9 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
24 May 2004
AAAnnual Accounts
Legacy
23 April 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 May 2003
AAAnnual Accounts
Legacy
1 April 2003
363aAnnual Return
Legacy
4 October 2002
395Particulars of Mortgage or Charge
Legacy
12 June 2002
395Particulars of Mortgage or Charge
Legacy
28 May 2002
403aParticulars of Charge Subject to s859A
Legacy
28 May 2002
403aParticulars of Charge Subject to s859A
Legacy
12 April 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 March 2002
AAAnnual Accounts
Legacy
14 November 2001
395Particulars of Mortgage or Charge
Legacy
31 October 2001
287Change of Registered Office
Legacy
13 July 2001
288cChange of Particulars
Legacy
7 July 2001
363aAnnual Return
Accounts With Accounts Type Dormant
11 April 2001
AAAnnual Accounts
Legacy
15 July 2000
395Particulars of Mortgage or Charge
Legacy
11 July 2000
395Particulars of Mortgage or Charge
Legacy
18 April 2000
288bResignation of Director or Secretary
Legacy
18 April 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 April 2000
288aAppointment of Director or Secretary
Legacy
16 April 2000
288bResignation of Director or Secretary
Legacy
16 April 2000
88(2)R88(2)R
Legacy
28 March 2000
363aAnnual Return
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
14 April 1999
363aAnnual Return
Certificate Change Of Name Company
12 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 March 1999
288aAppointment of Director or Secretary
Legacy
22 March 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
288bResignation of Director or Secretary
Legacy
19 March 1999
288bResignation of Director or Secretary
Legacy
10 March 1998
287Change of Registered Office
Incorporation Company
5 March 1998
NEWINCIncorporation