Background WavePink WaveYellow Wave

119 FERNDALE ROAD MANAGEMENT COMPANY LIMITED (05424591)

119 FERNDALE ROAD MANAGEMENT COMPANY LIMITED (05424591) is an active UK company. incorporated on 14 April 2005. with registered office in Liphook. The company operates in the Real Estate Activities sector, engaged in residents property management. 119 FERNDALE ROAD MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include BIRING, Johnathan Robert, LAVER, Jane Elizabeth.

Company Number
05424591
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 April 2005
Age
20 years
Address
Newtown House, Liphook, GU30 7DX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BIRING, Johnathan Robert, LAVER, Jane Elizabeth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

119 FERNDALE ROAD MANAGEMENT COMPANY LIMITED

119 FERNDALE ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 April 2005 with the registered office located in Liphook. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 119 FERNDALE ROAD MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05424591

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 14 April 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

Newtown House 38 Newtown Road Liphook, GU30 7DX,

Previous Addresses

Basement Flat, 119 Ferndale Road Basement Flat, 119 Ferndale Road London SW4 7RL England
From: 18 April 2023To: 5 June 2023
Newtown House 38 Newtown Road Liphook Hampshire GU30 7DX England
From: 27 January 2022To: 18 April 2023
304 Cinnamon Wharf 24 Shad Thames London SE1 2YJ
From: 27 April 2015To: 27 January 2022
44 Fox Dene Godalming Surrey GU7 1YQ
From: 14 April 2005To: 27 April 2015
Timeline

6 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Apr 05
Director Joined
Apr 15
Director Left
Apr 17
Director Joined
Jan 22
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BIRING, Johnathan Robert

Active
38 Newtown Road, LiphookGU30 7DX
Born November 1986
Director
Appointed 07 Nov 2024

LAVER, Jane Elizabeth

Active
24 Shad Thames, LondonSE1 2YJ
Born April 1957
Director
Appointed 26 Apr 2015

DABELL, Matthew Geoffrey James

Resigned
Park Farm House, FromeBA11 2PF
Secretary
Appointed 14 Apr 2005
Resigned 03 May 2006

LANHAM, Vanessa Elizabeth Jayne

Resigned
44 Fox Dene, GodalmingGU7 1YQ
Secretary
Appointed 03 May 2006
Resigned 26 Apr 2015

VANTIS SECRETARIES LIMITED

Resigned
82 St John Street, LondonEC1M 4JN
Corporate secretary
Appointed 14 Apr 2005
Resigned 14 Apr 2005

MCGUIRE, Justin

Resigned
44 Fox Dene, GodalmingGU7 1YQ
Born September 1979
Director
Appointed 14 Apr 2005
Resigned 22 Feb 2017

STEMPLE, Lloyd Preston

Resigned
119 Ferndale Road, LondonSW4 7RL
Born June 1990
Director
Appointed 01 Feb 2022
Resigned 12 Nov 2024

VANTIS NOMINEES LIMITED

Resigned
82 St John Street, LondonEC1M 4JN
Corporate director
Appointed 14 Apr 2005
Resigned 14 Apr 2005
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2015
AR01AR01
Termination Secretary Company
9 June 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2010
AR01AR01
Change Person Director Company With Change Date
26 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 June 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 June 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 September 2007
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 February 2007
AAAnnual Accounts
Legacy
16 January 2007
288cChange of Particulars
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
3 June 2006
363sAnnual Return (shuttle)
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
287Change of Registered Office
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Incorporation Company
14 April 2005
NEWINCIncorporation