Background WavePink WaveYellow Wave

FERNHAM HOMES (KENT) LIMITED (04291875)

FERNHAM HOMES (KENT) LIMITED (04291875) is an active UK company. incorporated on 21 September 2001. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. FERNHAM HOMES (KENT) LIMITED has been registered for 24 years. Current directors include CANHAM, Michael Craig, DAVIES, James Matthew, ELLIS, Sean and 3 others.

Company Number
04291875
Status
active
Type
ltd
Incorporated
21 September 2001
Age
24 years
Address
68 Grafton Way, London, W1T 5DS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CANHAM, Michael Craig, DAVIES, James Matthew, ELLIS, Sean, FERN, Ian David, LOUGHEAD, Christopher Robert, MASTERS, David Edward
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERNHAM HOMES (KENT) LIMITED

FERNHAM HOMES (KENT) LIMITED is an active company incorporated on 21 September 2001 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. FERNHAM HOMES (KENT) LIMITED was registered 24 years ago.(SIC: 41100)

Status

active

Active since 24 years ago

Company No

04291875

LTD Company

Age

24 Years

Incorporated 21 September 2001

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

68 Grafton Way London, W1T 5DS,

Previous Addresses

Level 1, Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS United Kingdom
From: 15 August 2016To: 28 December 2018
C/O Buzzacott Llp 130 Wood Street London EC2V 6DL
From: 23 September 2011To: 15 August 2016
12 New Fetter Lane London EC4A 1AG
From: 21 September 2001To: 23 September 2011
Timeline

17 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Sept 01
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Director Joined
Nov 22
Director Joined
Nov 22
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Director Joined
Oct 25
Funding Round
Nov 25
Loan Secured
Feb 26
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

CANHAM, Michael Craig

Active
426 Vale Road, TonbridgeTN9 1SW
Born August 1966
Director
Appointed 21 Sept 2001

DAVIES, James Matthew

Active
43 Swan Street, West MallingME19 6HF
Born December 1975
Director
Appointed 08 Oct 2025

ELLIS, Sean

Active
LondonW1T 5DS
Born June 1968
Director
Appointed 23 Nov 2022

FERN, Ian David

Active
426 Vale Road, KentTN9 1SW
Born April 1969
Director
Appointed 21 Sept 2001

LOUGHEAD, Christopher Robert

Active
426 Vale Road, TonbridgeTN9 1SW
Born July 1992
Director
Appointed 23 Nov 2022

MASTERS, David Edward

Active
426 Vale Road, KentTN9 1SW
Born July 1945
Director
Appointed 21 Sept 2001

CANHAM, Michael Craig

Resigned
130 Wood Street, LondonEC2V 6DL
Secretary
Appointed 21 Sept 2001
Resigned 30 Sept 2019

ROSBROOK, Paul

Resigned
LondonW1T 5DS
Secretary
Appointed 30 Sept 2019
Resigned 22 Jun 2022

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate secretary
Appointed 21 Sept 2001
Resigned 21 Sept 2001

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate director
Appointed 21 Sept 2001
Resigned 21 Sept 2001

Persons with significant control

1

LondonW1T 5DS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2026
MR01Registration of a Charge
Memorandum Articles
20 November 2025
MAMA
Resolution
17 November 2025
RESOLUTIONSResolutions
Capital Allotment Shares
13 November 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 June 2022
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
20 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
27 July 2020
CH03Change of Secretary Details
Accounts With Accounts Type Small
24 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2020
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
13 November 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
8 October 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
8 October 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 October 2019
AP03Appointment of Secretary
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
28 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 December 2018
AAAnnual Accounts
Gazette Notice Compulsory
18 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
9 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Change Person Director Company With Change Date
19 February 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Change Person Secretary Company With Change Date
17 September 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 September 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Dormant
13 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Dormant
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
23 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Accounts With Accounts Type Dormant
6 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Accounts With Accounts Type Small
19 December 2008
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Legacy
27 May 2008
288cChange of Particulars
Accounts With Accounts Type Small
21 December 2007
AAAnnual Accounts
Legacy
23 November 2007
363aAnnual Return
Legacy
18 April 2007
288cChange of Particulars
Legacy
30 March 2007
287Change of Registered Office
Legacy
27 February 2007
287Change of Registered Office
Accounts With Accounts Type Small
18 January 2007
AAAnnual Accounts
Legacy
8 January 2007
225Change of Accounting Reference Date
Legacy
25 October 2006
363aAnnual Return
Legacy
10 August 2006
353353
Accounts With Accounts Type Small
3 June 2006
AAAnnual Accounts
Legacy
13 March 2006
287Change of Registered Office
Legacy
21 February 2006
288cChange of Particulars
Legacy
2 November 2005
363aAnnual Return
Accounts With Accounts Type Full
1 April 2005
AAAnnual Accounts
Legacy
12 October 2004
363aAnnual Return
Accounts With Accounts Type Full
17 April 2004
AAAnnual Accounts
Legacy
9 December 2003
225Change of Accounting Reference Date
Legacy
18 October 2003
363aAnnual Return
Legacy
1 April 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
31 March 2003
AAAnnual Accounts
Legacy
21 February 2003
395Particulars of Mortgage or Charge
Legacy
21 February 2003
395Particulars of Mortgage or Charge
Legacy
24 October 2002
363sAnnual Return (shuttle)
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Incorporation Company
21 September 2001
NEWINCIncorporation