Background WavePink WaveYellow Wave

FERNLOCAL PROPERTY MANAGEMENT COMPANY LIMITED (04578049)

FERNLOCAL PROPERTY MANAGEMENT COMPANY LIMITED (04578049) is an active UK company. incorporated on 31 October 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. FERNLOCAL PROPERTY MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include BROTIA, Rajan Anthony, JUSTHAM, Alexander Stafford, MCLAREN, Maureen Beryl.

Company Number
04578049
Status
active
Type
ltd
Incorporated
31 October 2002
Age
23 years
Address
Wilberforce House Station Road, London, NW4 4QE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROTIA, Rajan Anthony, JUSTHAM, Alexander Stafford, MCLAREN, Maureen Beryl
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERNLOCAL PROPERTY MANAGEMENT COMPANY LIMITED

FERNLOCAL PROPERTY MANAGEMENT COMPANY LIMITED is an active company incorporated on 31 October 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FERNLOCAL PROPERTY MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04578049

LTD Company

Age

23 Years

Incorporated 31 October 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

Wilberforce House Station Road Hendon London, NW4 4QE,

Timeline

11 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
Jun 14
Director Joined
Jul 15
Director Left
Aug 15
Director Left
Nov 16
Director Joined
Dec 16
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Jul 21
Director Left
Oct 21
Director Left
Nov 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

P.A. REGISTRARS LIMITED

Active
Station Road, LondonNW4 4QE
Corporate secretary
Appointed 02 Jun 2009

BROTIA, Rajan Anthony

Active
15 Broad Court, LondonWC2B 5QN
Born February 1969
Director
Appointed 18 Jul 2018

JUSTHAM, Alexander Stafford

Active
Station Road, LondonNW4 4QE
Born January 1968
Director
Appointed 11 Jul 2016

MCLAREN, Maureen Beryl

Active
15 Broad Court, LondonWC2B 5QN
Born February 1943
Director
Appointed 18 Jul 2018

SALTER, Jason Allen

Resigned
Coopers Dunmow Road, OngarCM5 0PF
Secretary
Appointed 18 Mar 2003
Resigned 02 Jun 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 31 Oct 2002
Resigned 18 Mar 2003

CALVER, Robin Beresford

Resigned
Cold Arbor Road, SevenoaksTN13 2PP
Born May 1953
Director
Appointed 18 Mar 2003
Resigned 06 Sept 2019

DOWNES, Paul William Edwin

Resigned
11-13 Broad Court, LondonWC2B 5PY
Born April 1954
Director
Appointed 15 May 2013
Resigned 30 Oct 2021

DRUMMOND, Robin Keith

Resigned
57 Blackheath Park, LondonSE3 9SQ
Born July 1944
Director
Appointed 09 May 2005
Resigned 11 Jul 2016

JUSTHAM, Alexander Stafford

Resigned
19 Burghley Road, LondonSW19 5BG
Born January 1968
Director
Appointed 18 Mar 2003
Resigned 18 Mar 2008

KEMP, Robert Jonathan Francis

Resigned
Flat 14, LondonWC2B 5QN
Born May 1968
Director
Appointed 18 Mar 2003
Resigned 13 Aug 2015

LOEW, Edward Sebastian

Resigned
17 Broad Court, LondonWC2B 5QN
Born June 1939
Director
Appointed 22 Jun 2015
Resigned 11 Nov 2025

PHILLIPSON, Anne Fiona

Resigned
Flat 10, LondonWC2B 5QN
Born June 1964
Director
Appointed 09 May 2005
Resigned 18 Mar 2008

WIGGLESWORTH, Mark Harmon

Resigned
Crowlink End, EastbourneBN20 0AZ
Born July 1964
Director
Appointed 23 Jun 2003
Resigned 09 May 2005

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 31 Oct 2002
Resigned 18 Mar 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 31 Oct 2002
Resigned 18 Mar 2003
Fundings
Financials
Latest Activities

Filing History

84

Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Change Person Director Company With Change Date
9 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
11 April 2018
AAMDAAMD
Accounts With Accounts Type Micro Entity
24 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Termination Director Company With Name Termination Date
13 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Corporate Secretary Company With Change Date
27 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Legacy
30 June 2009
287Change of Registered Office
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 February 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Legacy
26 March 2008
288bResignation of Director or Secretary
Legacy
26 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 February 2008
AAAnnual Accounts
Legacy
9 November 2007
363sAnnual Return (shuttle)
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
9 December 2006
288bResignation of Director or Secretary
Legacy
9 December 2006
288aAppointment of Director or Secretary
Legacy
9 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 February 2006
AAAnnual Accounts
Legacy
5 January 2006
363sAnnual Return (shuttle)
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 September 2004
AAAnnual Accounts
Legacy
7 June 2004
225Change of Accounting Reference Date
Legacy
18 November 2003
88(2)R88(2)R
Legacy
7 November 2003
363sAnnual Return (shuttle)
Legacy
18 June 2003
288aAppointment of Director or Secretary
Resolution
22 May 2003
RESOLUTIONSResolutions
Legacy
21 May 2003
288bResignation of Director or Secretary
Legacy
21 May 2003
288bResignation of Director or Secretary
Legacy
21 May 2003
287Change of Registered Office
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
288aAppointment of Director or Secretary
Incorporation Company
31 October 2002
NEWINCIncorporation