Background WavePink WaveYellow Wave

FERNBANK GREENHILL MANAGEMENT COMPANY LIMITED (03809555)

FERNBANK GREENHILL MANAGEMENT COMPANY LIMITED (03809555) is an active UK company. incorporated on 19 July 1999. with registered office in Evesham. The company operates in the Real Estate Activities sector, engaged in residents property management. FERNBANK GREENHILL MANAGEMENT COMPANY LIMITED has been registered for 26 years. Current directors include AGGETT, Peter Michael, HOOPER, Philip Charles, MORRIS, Shaun David and 1 others.

Company Number
03809555
Status
active
Type
ltd
Incorporated
19 July 1999
Age
26 years
Address
Gable House 3, Fernbank, Evesham, WR11 4NH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AGGETT, Peter Michael, HOOPER, Philip Charles, MORRIS, Shaun David, TUCKER, Andrew Peregrine
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERNBANK GREENHILL MANAGEMENT COMPANY LIMITED

FERNBANK GREENHILL MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 July 1999 with the registered office located in Evesham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FERNBANK GREENHILL MANAGEMENT COMPANY LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03809555

LTD Company

Age

26 Years

Incorporated 19 July 1999

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

Gable House 3, Fernbank Greenhill Evesham, WR11 4NH,

Previous Addresses

C/O M H Rowe 2 Fernbank Greenhill Evesham Worcestershire WR11 4NH England
From: 30 May 2012To: 22 March 2014
Gable House Fernbank Greenhill Evesham Worcestershire WR11 4NH
From: 19 July 1999To: 30 May 2012
Timeline

13 key events • 1999 - 2020

Funding Officers Ownership
Company Founded
Jul 99
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Oct 11
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Dec 13
Director Joined
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
Sept 15
Director Joined
Apr 20
Director Left
Apr 20
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

AGGETT, Peter Michael

Active
4 Fernbank, EveshamWR11 4NH
Born January 1952
Director
Appointed 28 Apr 2020

HOOPER, Philip Charles

Active
3, Fernbank, EveshamWR11 4NH
Born March 1950
Director
Appointed 08 Jan 2014

MORRIS, Shaun David

Active
Fernbank, EveshamWR11 4NH
Born March 1968
Director
Appointed 27 Jun 2015

TUCKER, Andrew Peregrine

Active
Fernbank, EveshamWR11 4NH
Born December 1952
Director
Appointed 20 Mar 2012

GLEAVE, Anthony John

Resigned
Gable House Fernbank, EveshamWR11 4NH
Secretary
Appointed 01 May 2002
Resigned 16 Oct 2011

LINFOOT, Ellen Theresa

Resigned
The Manor House, AlcesterB49 6HR
Secretary
Appointed 06 Dec 1999
Resigned 29 Apr 2002

NEWBOLD, Simon Andrew Clive

Resigned
1 John Street, Stratford Upon AvonCV37 6UD
Secretary
Appointed 19 Jul 1999
Resigned 06 Dec 1999

ROWE, Michael Hunter

Resigned
Fernbank, EveshamWR11 4NH
Secretary
Appointed 20 Mar 2012
Resigned 01 Jan 2014

DAVIS, Jeremy Richard

Resigned
3, Fernbank, EveshamWR11 4NH
Born December 1956
Director
Appointed 04 Feb 2013
Resigned 31 Jul 2019

FITZGERALD, Michael Patrick

Resigned
Struan House Fernbank, EveshamWR11 4NH
Born July 1936
Director
Appointed 01 May 2002
Resigned 03 Oct 2010

GLEAVE, Anthony John

Resigned
Gable House Fernbank, EveshamWR11 4NH
Born December 1942
Director
Appointed 01 May 2002
Resigned 16 Oct 2011

GOWERS, Jeffrey Paul

Resigned
Fernbank, EveshamWR11 4NH
Born March 1953
Director
Appointed 29 Dec 2010
Resigned 04 Feb 2013

LINFOOT, Claire Helen

Resigned
Chafys Tower Court Hill, EveshamWR11 4UJ
Born February 1966
Director
Appointed 19 Jul 1999
Resigned 29 Apr 2002

LINFOOT, Ellen Theresa

Resigned
The Manor House, AlcesterB49 6HR
Born October 1938
Director
Appointed 06 Dec 1999
Resigned 29 Apr 2002

ROWE, Michael Hunter

Resigned
2 Fernbank, EveshamWR11 4NH
Born June 1952
Director
Appointed 01 May 2002
Resigned 01 Jan 2014

SMITH, Michael George

Resigned
1 Fernbank, EveshamWR11 4NH
Born August 1951
Director
Appointed 01 May 2002
Resigned 11 Apr 2014
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2014
AP01Appointment of Director
Termination Director Company With Name
11 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 March 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
1 January 2014
TM02Termination of Secretary
Termination Director Company With Name
1 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Appoint Person Secretary Company With Name
30 May 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
30 May 2012
AD01Change of Registered Office Address
Termination Director Company With Name
16 October 2011
TM01Termination of Director
Termination Secretary Company With Name
16 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Dormant
14 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 April 2010
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 May 2009
AAAnnual Accounts
Legacy
18 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 May 2008
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Legacy
17 July 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
7 June 2007
AAAnnual Accounts
Legacy
28 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
21 March 2006
AAAnnual Accounts
Legacy
18 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 March 2005
AAAnnual Accounts
Legacy
20 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 February 2004
AAAnnual Accounts
Legacy
16 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2002
AAAnnual Accounts
Legacy
17 October 2002
363sAnnual Return (shuttle)
Legacy
29 June 2002
288aAppointment of Director or Secretary
Legacy
29 June 2002
288aAppointment of Director or Secretary
Legacy
15 June 2002
288aAppointment of Director or Secretary
Legacy
15 June 2002
288aAppointment of Director or Secretary
Legacy
15 June 2002
288bResignation of Director or Secretary
Legacy
15 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 April 2002
AAAnnual Accounts
Legacy
12 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 August 2000
AAAnnual Accounts
Legacy
16 August 2000
363sAnnual Return (shuttle)
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
288bResignation of Director or Secretary
Incorporation Company
19 July 1999
NEWINCIncorporation