Background WavePink WaveYellow Wave

FERNBROOK PARTNERS LIMITED (07478976)

FERNBROOK PARTNERS LIMITED (07478976) is an active UK company. incorporated on 29 December 2010. with registered office in Bourne End. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. FERNBROOK PARTNERS LIMITED has been registered for 15 years. Current directors include DIAMOND, Caroline Louise, DIAMOND, Robert Howard.

Company Number
07478976
Status
active
Type
ltd
Incorporated
29 December 2010
Age
15 years
Address
Fawley House 2 Regatta Place, Bourne End, SL8 5TD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DIAMOND, Caroline Louise, DIAMOND, Robert Howard
SIC Codes
68209, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERNBROOK PARTNERS LIMITED

FERNBROOK PARTNERS LIMITED is an active company incorporated on 29 December 2010 with the registered office located in Bourne End. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. FERNBROOK PARTNERS LIMITED was registered 15 years ago.(SIC: 68209, 70229)

Status

active

Active since 15 years ago

Company No

07478976

LTD Company

Age

15 Years

Incorporated 29 December 2010

Size

N/A

Accounts

ARD: 28/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 December 2025 (4 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026

Previous Company Names

DIAMETRIC PARTNERS LIMITED
From: 29 December 2010To: 24 January 2011
Contact
Address

Fawley House 2 Regatta Place Marlow Road Bourne End, SL8 5TD,

Previous Addresses

Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS United Kingdom
From: 20 July 2021To: 30 October 2021
16 Marchmont Road Richmond Surrey TW10 6HQ United Kingdom
From: 22 May 2015To: 20 July 2021
21 Cambridge Park Twickenham TW1 2JE
From: 14 June 2011To: 22 May 2015
6 Nottingham Road Long Eaton Nottingham Nottinghamshire NG10 1HP United Kingdom
From: 29 December 2010To: 14 June 2011
Timeline

32 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
May 12
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Feb 17
Loan Secured
Sept 17
Loan Secured
Jan 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Secured
Feb 20
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

DIAMOND, Caroline Louise

Active
2 Regatta Place, Bourne EndSL8 5TD
Secretary
Appointed 01 Jun 2011

DIAMOND, Caroline Louise

Active
ChiswickW4 2NA
Born May 1969
Director
Appointed 06 Apr 2012

DIAMOND, Robert Howard

Active
ChiswickW4 2NA
Born May 1968
Director
Appointed 29 Dec 2010

Persons with significant control

2

Mr Robert Howard Diamond

Active
2 Regatta Place, Bourne EndSL8 5TD
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Caroline Louise Diamond

Active
2 Regatta Place, Bourne EndSL8 5TD
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 January 2022
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
19 January 2022
CH03Change of Secretary Details
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 October 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 September 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
31 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
28 July 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
28 July 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Change Person Director Company With Change Date
1 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
22 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 May 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Change Account Reference Date Company Current Shortened
1 October 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
4 April 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
14 June 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
14 June 2011
AP03Appointment of Secretary
Certificate Change Of Name Company
24 January 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 January 2011
CONNOTConfirmation Statement Notification
Incorporation Company
29 December 2010
NEWINCIncorporation