Background WavePink WaveYellow Wave

FERNIE DEVELOPMENTS LIMITED (05636810)

FERNIE DEVELOPMENTS LIMITED (05636810) is an active UK company. incorporated on 25 November 2005. with registered office in Egleton. The company operates in the Construction sector, engaged in development of building projects. FERNIE DEVELOPMENTS LIMITED has been registered for 20 years. Current directors include MARLOW, Nicholas Andrew, MARLOW, Thomascina Erica.

Company Number
05636810
Status
active
Type
ltd
Incorporated
25 November 2005
Age
20 years
Address
Burley View, Egleton, LE15 8AE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MARLOW, Nicholas Andrew, MARLOW, Thomascina Erica
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERNIE DEVELOPMENTS LIMITED

FERNIE DEVELOPMENTS LIMITED is an active company incorporated on 25 November 2005 with the registered office located in Egleton. The company operates in the Construction sector, specifically engaged in development of building projects. FERNIE DEVELOPMENTS LIMITED was registered 20 years ago.(SIC: 41100)

Status

active

Active since 20 years ago

Company No

05636810

LTD Company

Age

20 Years

Incorporated 25 November 2005

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

Burley View Hambleton Road Egleton, LE15 8AE,

Previous Addresses

11 Lathkill Street Market Harborough LE16 9EY England
From: 5 July 2024To: 25 February 2025
4 Haddonian Road Market Harborough LE16 9GD England
From: 15 December 2022To: 5 July 2024
54 Westmorland Drive Desborough Northants NN14 2XB England
From: 2 September 2021To: 15 December 2022
Unit 3B St George's House Gaddesby Lane Rearsby Leicestershire LE7 4YH England
From: 7 July 2020To: 2 September 2021
Units 3-4 Riverside Market Harborough LE16 7PT England
From: 14 November 2017To: 7 July 2020
54 Westmorland Drive Desborough Kettering Northamptonshire NN14 2XB
From: 14 December 2012To: 14 November 2017
39 Castle Street Leicester LE1 5WN
From: 25 November 2005To: 14 December 2012
Timeline

17 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
Loan Secured
Nov 13
Loan Cleared
Jan 15
Loan Secured
Nov 15
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Secured
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Director Left
Sept 21
Director Left
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Cleared
Feb 25
Loan Cleared
Feb 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MARLOW, Thomascina Erica

Active
Hambleton Road, EgletonLE15 8AE
Secretary
Appointed 20 Aug 2021

MARLOW, Nicholas Andrew

Active
Hambleton Road, EgletonLE15 8AE
Born November 1965
Director
Appointed 25 Nov 2005

MARLOW, Thomascina Erica

Active
Hambleton Road, EgletonLE15 8AE
Born April 1969
Director
Appointed 25 Nov 2005

RUTTER, Joanne

Resigned
Launde Road, LaundeLE7 9XB
Secretary
Appointed 25 Nov 2005
Resigned 20 Aug 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Nov 2005
Resigned 25 Nov 2005

RUTTER, Joanne Therese

Resigned
Launde Road, LaundeLE7 9XB
Born March 1961
Director
Appointed 25 Nov 2005
Resigned 20 Aug 2021

RUTTER, Paul Anthony

Resigned
Launde Road, LaundeLE7 9XB
Born May 1965
Director
Appointed 25 Nov 2005
Resigned 20 Aug 2021

Persons with significant control

4

2 Active
2 Ceased

Mrs Joanne Therese Rutter

Ceased
Launde Road, LeicesterLE7 9XB
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Nov 2016
Ceased 20 Aug 2021

Mr Paul Anthony Rutter

Ceased
Launde Road, LeicesterLE7 9XB
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Nov 2016
Ceased 20 Aug 2021

Mrs Thomascina Erica Marlow

Active
Lathkill Street, Market HarboroughLE16 9EY
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Nov 2016

Mr Nicholas Andrew Marlow

Active
Lathkill Street, Market HarboroughLE16 9EY
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Nov 2016
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 February 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
25 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
30 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 September 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
9 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 September 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 January 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
20 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
14 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Legacy
28 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Change Person Director Company With Change Date
5 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 July 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Legacy
25 January 2008
288cChange of Particulars
Legacy
23 November 2007
287Change of Registered Office
Legacy
7 July 2007
395Particulars of Mortgage or Charge
Legacy
26 April 2007
395Particulars of Mortgage or Charge
Legacy
12 April 2007
225Change of Accounting Reference Date
Legacy
8 December 2006
363aAnnual Return
Legacy
8 December 2006
88(2)R88(2)R
Legacy
8 July 2006
395Particulars of Mortgage or Charge
Legacy
8 July 2006
395Particulars of Mortgage or Charge
Legacy
13 April 2006
395Particulars of Mortgage or Charge
Legacy
13 April 2006
395Particulars of Mortgage or Charge
Resolution
5 January 2006
RESOLUTIONSResolutions
Resolution
5 January 2006
RESOLUTIONSResolutions
Resolution
5 January 2006
RESOLUTIONSResolutions
Legacy
27 November 2005
288bResignation of Director or Secretary
Incorporation Company
25 November 2005
NEWINCIncorporation