Background WavePink WaveYellow Wave

FERST ESTATES LIMITED (05957066)

FERST ESTATES LIMITED (05957066) is an active UK company. incorporated on 5 October 2006. with registered office in Bromsgrove. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. FERST ESTATES LIMITED has been registered for 19 years. Current directors include STOKES, Wayne.

Company Number
05957066
Status
active
Type
ltd
Incorporated
5 October 2006
Age
19 years
Address
High Elms Farm High Elms Lane, Bromsgrove, B60 4JA
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
STOKES, Wayne
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERST ESTATES LIMITED

FERST ESTATES LIMITED is an active company incorporated on 5 October 2006 with the registered office located in Bromsgrove. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. FERST ESTATES LIMITED was registered 19 years ago.(SIC: 68201)

Status

active

Active since 19 years ago

Company No

05957066

LTD Company

Age

19 Years

Incorporated 5 October 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 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

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

High Elms Farm High Elms Lane Lower Bentley Bromsgrove, B60 4JA,

Previous Addresses

Wrens Nest Sambourne Lane Redditch Warwickshire B96 6PJ United Kingdom
From: 15 January 2020To: 30 May 2025
Twin Oaks Curr Lane Upper Bentley Redditch Worcestershire B97 5st
From: 5 October 2006To: 15 January 2020
Timeline

21 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Loan Secured
Jul 14
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Owner Exit
Sept 19
Director Left
Jul 21
Loan Secured
Jun 25
Loan Secured
Jun 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

STOKES, Wayne

Active
High Elms Lane, BromsgroveB60 4JA
Born August 1970
Director
Appointed 01 Nov 2006

FERRIS, Amanda Lucille

Resigned
Twin Oaks, RedditchB97 5ST
Secretary
Appointed 01 Nov 2006
Resigned 01 Feb 2020

OAKLEY SECRETARIAL SERVICES LIMITED

Resigned
The Oakley, DroitwichWR9 9AY
Corporate secretary
Appointed 05 Oct 2006
Resigned 01 Nov 2006

FERRIS, Samuel George

Resigned
Twin Oaks, RedditchB97 5ST
Born December 1953
Director
Appointed 01 Nov 2006
Resigned 01 Feb 2020

OAKLEY COMPANY FORMATION SERVICES LIMITED

Resigned
The Oakley, DroitwichWR9 9AY
Corporate director
Appointed 05 Oct 2006
Resigned 01 Nov 2006

Persons with significant control

2

1 Active
1 Ceased
High Elms Lane, BromsgroveB60 4JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Sept 2016
Curr Lane, RedditchB97 5ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Oct 2018
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
30 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
30 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 July 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
17 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 January 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
1 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
2 October 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
28 April 2009
395Particulars of Mortgage or Charge
Legacy
17 April 2009
395Particulars of Mortgage or Charge
Legacy
13 January 2009
395Particulars of Mortgage or Charge
Legacy
13 January 2009
395Particulars of Mortgage or Charge
Legacy
13 January 2009
395Particulars of Mortgage or Charge
Legacy
16 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 July 2008
AAAnnual Accounts
Legacy
24 July 2008
225Change of Accounting Reference Date
Legacy
2 January 2008
363aAnnual Return
Legacy
5 December 2007
88(2)R88(2)R
Legacy
9 November 2007
395Particulars of Mortgage or Charge
Legacy
2 November 2007
395Particulars of Mortgage or Charge
Legacy
2 November 2007
395Particulars of Mortgage or Charge
Legacy
23 October 2007
363aAnnual Return
Legacy
15 October 2007
395Particulars of Mortgage or Charge
Legacy
29 January 2007
88(2)R88(2)R
Legacy
16 November 2006
287Change of Registered Office
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Incorporation Company
5 October 2006
NEWINCIncorporation