Background WavePink WaveYellow Wave

FERNBANK (LITTLE LEVER) MANAGEMENT COMPANY LIMITED (06735246)

FERNBANK (LITTLE LEVER) MANAGEMENT COMPANY LIMITED (06735246) is an active UK company. incorporated on 28 October 2008. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. FERNBANK (LITTLE LEVER) MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include CONWAY, Benjamin.

Company Number
06735246
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 October 2008
Age
17 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONWAY, Benjamin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERNBANK (LITTLE LEVER) MANAGEMENT COMPANY LIMITED

FERNBANK (LITTLE LEVER) MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 October 2008 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FERNBANK (LITTLE LEVER) MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06735246

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 28 October 2008

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 30 September 2015To: 25 March 2025
4-6 Princess Street Knutsford Cheshire WA16 6DD
From: 13 May 2014To: 30 September 2015
1 Church Hill Knutsford Cheshire WA16 6DH
From: 5 November 2013To: 13 May 2014
C/O Pr Gibbs & Co Ltd 85-87 Market Street Westhoughton Bolton BL5 3AA United Kingdom
From: 15 November 2011To: 5 November 2013
P R Gbbs & Co Ltd 85-87 Market Street Westhoughton Bolton Lancs BL5 3AA
From: 21 July 2011To: 15 November 2011
2a Red Hall Crescent Paragon Business Village Wakefield WF1 2DF Uk
From: 28 October 2008To: 21 July 2011
Timeline

11 key events • 2008 - 2018

Funding Officers Ownership
Company Founded
Oct 08
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Aug 14
Director Left
Mar 15
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Mar 18
Director Joined
Mar 18
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
RichmondTW9 1BP
Corporate secretary
Appointed 12 May 2014

CONWAY, Benjamin

Active
95 London Road, CroydonCR0 2RF
Born August 1959
Director
Appointed 05 Mar 2018

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 01 Nov 2013
Resigned 12 May 2014

PR GIBBS & CO LIMITED

Resigned
- 87, BoltonBL5 3AA
Corporate secretary
Appointed 28 Oct 2008
Resigned 01 Nov 2013

COATES, Alan John

Resigned
KnutsfordWA16 6DD
Born September 1952
Director
Appointed 01 Nov 2013
Resigned 26 Mar 2015

GIBBS, Philip Richard

Resigned
Church Hill, KnutsfordWA16 6DH
Born February 1950
Director
Appointed 13 Jul 2011
Resigned 01 Nov 2013

GUTHRIE, Charles Alec

Resigned
CroydonCR0 1JB
Born September 1964
Director
Appointed 21 Apr 2016
Resigned 05 Mar 2018

MURRAY, Stuart Lewis

Resigned
Moor End, North RigtonLS17 0AE
Born August 1960
Director
Appointed 28 Oct 2008
Resigned 13 Jan 2011

PICKLES, Leslie Thomas

Resigned
CroydonCR0 1JB
Born August 1942
Director
Appointed 12 Aug 2014
Resigned 21 Apr 2016

ROUND, Jonathon Charles

Resigned
York Place, LeedsLS1 2DS
Born February 1959
Director
Appointed 28 Oct 2008
Resigned 28 Oct 2008
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Micro Entity
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
29 November 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
28 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 November 2014
AR01AR01
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 July 2014
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
30 May 2014
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
28 May 2014
CH04Change of Corporate Secretary Details
Appoint Person Secretary Company With Name
13 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
13 May 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
13 May 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
27 November 2013
AR01AR01
Appoint Corporate Secretary Company With Name
5 November 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
5 November 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 October 2012
AR01AR01
Accounts With Accounts Type Dormant
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
23 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2009
AR01AR01
Change Corporate Secretary Company With Change Date
9 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Legacy
11 November 2008
288bResignation of Director or Secretary
Memorandum Articles
5 November 2008
MEM/ARTSMEM/ARTS
Resolution
5 November 2008
RESOLUTIONSResolutions
Legacy
5 November 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
288aAppointment of Director or Secretary
Incorporation Company
28 October 2008
NEWINCIncorporation