Background WavePink WaveYellow Wave

FERNLEE SERVICES LIMITED (05388788)

FERNLEE SERVICES LIMITED (05388788) is an active UK company. incorporated on 10 March 2005. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. FERNLEE SERVICES LIMITED has been registered for 21 years. Current directors include FELTHAM, David.

Company Number
05388788
Status
active
Type
ltd
Incorporated
10 March 2005
Age
21 years
Address
20 Aldwych Avenue, Manchester, M14 5NL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FELTHAM, David
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERNLEE SERVICES LIMITED

FERNLEE SERVICES LIMITED is an active company incorporated on 10 March 2005 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. FERNLEE SERVICES LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05388788

LTD Company

Age

21 Years

Incorporated 10 March 2005

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 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

16 days overdue

Last Filed

Made up to 10 March 2025 (1 year ago)
Submitted on 14 March 2025 (1 year ago)

Next Due

Due by 24 March 2026
For period ending 10 March 2026
Contact
Address

20 Aldwych Avenue Rusholme Manchester, M14 5NL,

Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Mar 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

FELTHAM, David

Active
Aldwych Avenue, ManchesterM14 5NL
Born March 1958
Director
Appointed 04 Nov 2005

FELTHAM, Jane Elizabeth

Resigned
20 Aldwych Avenue, ManchesterM14 5NL
Secretary
Appointed 04 Nov 2005
Resigned 18 Mar 2015

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 10 Mar 2005
Resigned 27 Sept 2005

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 10 Mar 2005
Resigned 27 Sept 2005

Persons with significant control

1

Mr David Feltham

Active
Aldwych Avenue, ManchesterM14 5NL
Born March 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Move Registers To Registered Office Company
17 March 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Move Registers To Sail Company
18 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
18 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
11 January 2010
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 January 2009
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
17 January 2008
AAAnnual Accounts
Legacy
26 March 2007
363aAnnual Return
Legacy
26 March 2007
353353
Accounts With Accounts Type Dormant
1 March 2007
AAAnnual Accounts
Legacy
12 May 2006
88(2)R88(2)R
Legacy
12 May 2006
363sAnnual Return (shuttle)
Legacy
5 December 2005
288bResignation of Director or Secretary
Legacy
5 December 2005
288bResignation of Director or Secretary
Legacy
5 December 2005
287Change of Registered Office
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Gazette Filings Brought Up To Date
4 October 2005
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
3 October 2005
652C652C
Gazette Notice Voluntary
27 September 2005
GAZ1(A)GAZ1(A)
Legacy
12 August 2005
652a652a
Incorporation Company
10 March 2005
NEWINCIncorporation