Background WavePink WaveYellow Wave

FERN LEA (BADSHOT LEA) LIMITED (05077504)

FERN LEA (BADSHOT LEA) LIMITED (05077504) is an active UK company. incorporated on 18 March 2004. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. FERN LEA (BADSHOT LEA) LIMITED has been registered for 22 years. Current directors include ALLEN, Paul Robert, KEOGH, Bridget Faith.

Company Number
05077504
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 March 2004
Age
22 years
Address
95 London Road, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALLEN, Paul Robert, KEOGH, Bridget Faith
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERN LEA (BADSHOT LEA) LIMITED

FERN LEA (BADSHOT LEA) LIMITED is an active company incorporated on 18 March 2004 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FERN LEA (BADSHOT LEA) LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

05077504

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 18 March 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

17 days overdue

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026
Contact
Address

95 London Road Croydon, CR0 2RF,

Previous Addresses

Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England
From: 14 October 2023To: 6 February 2026
1 Fern Lea Badshot Lea Farnham GU9 9PB England
From: 19 June 2023To: 14 October 2023
Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England
From: 28 January 2021To: 19 June 2023
Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG
From: 18 March 2004To: 28 January 2021
Timeline

17 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Owner Exit
Mar 18
Director Left
Jul 21
Director Joined
Aug 21
Director Left
Jun 22
Director Joined
Jul 22
Director Left
Jan 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Oct 23
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
London Road, CroydonCR0 2RF
Corporate secretary
Appointed 06 Feb 2026

ALLEN, Paul Robert

Active
Low Lane, FarnhamGU9 9NA
Born January 1986
Director
Appointed 15 Jun 2023

KEOGH, Bridget Faith

Active
Fern Lea, FarnhamGU9 9PB
Born January 1973
Director
Appointed 15 Jun 2023

BREEN, Richard William

Resigned
7 Glenhurst Close, CamberleyGU17 9BQ
Secretary
Appointed 18 Mar 2004
Resigned 29 Jun 2006

READ, Julia Ann

Resigned
1 Cobbetts Mews, PulboroughRH20 1AJ
Secretary
Appointed 29 Jun 2006
Resigned 11 Jan 2016

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 18 Mar 2004
Resigned 18 Mar 2004

PINNACLE PROPERTY MANAGEMENT LTD

Resigned
Beech Court, ReadingRG10 0RQ
Corporate secretary
Appointed 23 Nov 2023
Resigned 06 Feb 2026

BEASEY, Mark Nicholas

Resigned
Newbridge Road, BillingshurstRH14 0JG
Born August 1963
Director
Appointed 30 Oct 2009
Resigned 11 Jan 2016

BELCHER, Brian

Resigned
Wokingham Road, ReadingRG10 0RU
Born May 1951
Director
Appointed 28 Jun 2022
Resigned 05 Jan 2023

BELCHER, Wendy

Resigned
Wokingham Road, ReadingRG10 0RU
Born November 1951
Director
Appointed 05 Apr 2016
Resigned 27 Jun 2022

BREEN, Richard William

Resigned
7 Glenhurst Close, CamberleyGU17 9BQ
Born March 1953
Director
Appointed 18 Mar 2004
Resigned 29 Jun 2006

LACEY, Christopher Timothy

Resigned
Pimms Cottage, GuildfordGU4 7LX
Born April 1965
Director
Appointed 18 Mar 2004
Resigned 29 Jun 2006

READ, Julia Ann

Resigned
Newbridge Road, BillingshurstRH14 0JG
Born November 1949
Director
Appointed 11 Jan 2016
Resigned 05 Apr 2016

WATERMAN, Dominic

Resigned
Wokingham Road, ReadingRG10 0RU
Born August 1979
Director
Appointed 05 Apr 2016
Resigned 30 Jun 2021

WEST, Adam

Resigned
Wokingham Road, ReadingRG10 0RU
Born September 1971
Director
Appointed 13 Aug 2021
Resigned 14 Oct 2023

WILLOWS, Peter Blomfield

Resigned
Dungates Lane, BetchworthRH3 7BD
Born October 1949
Director
Appointed 29 Jun 2006
Resigned 30 Oct 2009

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 18 Mar 2004
Resigned 18 Mar 2004

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee director
Appointed 18 Mar 2004
Resigned 18 Mar 2004

Persons with significant control

1

0 Active
1 Ceased
52 London Road, TwickenhamTW1 3RP

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Aug 2017
Fundings
Financials
Latest Activities

Filing History

89

Legacy
14 March 2026
ANNOTATIONANNOTATION
Move Registers To Registered Office Company With New Address
26 February 2026
AD04Change of Accounting Records Location
Termination Secretary Company With Name Termination Date
6 February 2026
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
6 February 2026
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
6 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
23 November 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
30 October 2021
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
18 March 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 March 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
28 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
8 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
8 March 2018
PSC09Update to PSC Statements
Cessation Of A Person With Significant Control
8 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
2 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
27 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 January 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
17 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 April 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2010
AR01AR01
Appoint Person Director Company With Name
11 November 2009
AP01Appointment of Director
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 August 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Legacy
25 September 2008
288cChange of Particulars
Legacy
24 April 2008
363sAnnual Return (shuttle)
Legacy
14 March 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
11 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 August 2007
AAAnnual Accounts
Legacy
29 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 September 2006
AAAnnual Accounts
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
363sAnnual Return (shuttle)
Legacy
6 March 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
8 February 2006
AAAnnual Accounts
Legacy
20 January 2006
225Change of Accounting Reference Date
Legacy
10 June 2005
363sAnnual Return (shuttle)
Resolution
1 June 2004
RESOLUTIONSResolutions
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
287Change of Registered Office
Legacy
25 March 2004
288bResignation of Director or Secretary
Legacy
25 March 2004
288bResignation of Director or Secretary
Incorporation Company
18 March 2004
NEWINCIncorporation