Background WavePink WaveYellow Wave

FEARNLEY MANAGEMENT COMPANY LIMITED (06832488)

FEARNLEY MANAGEMENT COMPANY LIMITED (06832488) is an active UK company. incorporated on 27 February 2009. with registered office in Preston. The company operates in the Real Estate Activities sector, engaged in residents property management. FEARNLEY MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include KAY, David John.

Company Number
06832488
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 February 2009
Age
17 years
Address
41 Dilworth Lane, Preston, PR3 3ST
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KAY, David John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FEARNLEY MANAGEMENT COMPANY LIMITED

FEARNLEY MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 February 2009 with the registered office located in Preston. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FEARNLEY MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06832488

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 27 February 2009

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

41 Dilworth Lane Longridge Preston, PR3 3ST,

Previous Addresses

Canada House, Unit 3C, Broadgate Oldham Broadway Business Park Chadderton Oldham OL9 9XA England
From: 31 January 2019To: 13 October 2022
Optimum House Clippers Quay Salford M50 3XP England
From: 25 January 2016To: 31 January 2019
10F Ponderosa Business Park Smithies Lane Heckmondwike West Yorkshire WF16 0PR
From: 27 February 2009To: 25 January 2016
Timeline

11 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Feb 09
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Sept 16
Director Left
Feb 23
Owner Exit
Feb 23
Director Left
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

COMPLETE PROPERTY MANAGEMENT SOLUTIONS LIMITED

Active
41 Dilworth Lane, PrestonPR3 3ST
Corporate secretary
Appointed 02 Mar 2026

KAY, David John

Active
Dilworth Lane, PrestonPR3 3ST
Born January 1974
Director
Appointed 19 Sept 2016

NORRIS, Darren

Resigned
Dilworth Lane, PrestonPR3 3ST
Secretary
Appointed 13 Oct 2022
Resigned 09 Mar 2026

ROBERTS, Charles Antony

Resigned
Smithies Lane, HeckmondwikeWF16 0PR
Secretary
Appointed 27 Feb 2009
Resigned 17 Jul 2015

ASHDOWN, Simon Richard

Resigned
Dilworth Lane, PrestonPR3 3ST
Born October 1974
Director
Appointed 22 Jan 2016
Resigned 03 Mar 2025

CONYERS, James Berkeley

Resigned
Smithies Lane, HeckmondwikeWF16 0PR
Born March 1969
Director
Appointed 27 Feb 2009
Resigned 17 Jul 2015

ROBERTS, Charles Antony

Resigned
Smithies Lane, HeckmondwikeWF16 0PR
Born January 1957
Director
Appointed 27 Feb 2009
Resigned 17 Jul 2015

LPC SECRETARIES LIMITED

Resigned
Clippers Quay, SalfordM50 3XP
Corporate director
Appointed 22 Jan 2016
Resigned 02 Feb 2023

Persons with significant control

3

0 Active
3 Ceased

Mr David John Kay

Ceased
Dilworth Lane, PrestonPR3 3ST
Born January 1974

Nature of Control

Significant influence or control
Notified 19 Sept 2016
Ceased 03 Mar 2025
Clippers Quay, SalfordM50 3XP

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Mar 2025

Mr Simon Richard Ashdown

Ceased
Dilworth Lane, PrestonPR3 3ST
Born October 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Feb 2023
Fundings
Financials
Latest Activities

Filing History

61

Termination Secretary Company With Name Termination Date
9 March 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
2 March 2026
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
28 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
7 March 2025
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
3 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
2 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
24 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 October 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 September 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 January 2016
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
22 January 2016
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 March 2015
AR01AR01
Change Person Secretary Company With Change Date
2 July 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2014
AR01AR01
Change Person Director Company With Change Date
28 June 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 June 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
11 March 2013
AR01AR01
Accounts With Accounts Type Dormant
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 May 2012
AR01AR01
Accounts With Accounts Type Dormant
10 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
10 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
23 February 2010
AA01Change of Accounting Reference Date
Incorporation Company
27 February 2009
NEWINCIncorporation