Background WavePink WaveYellow Wave

FERNDOWN REAL ESTATE LTD (10329095)

FERNDOWN REAL ESTATE LTD (10329095) is an active UK company. incorporated on 15 August 2016. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. FERNDOWN REAL ESTATE LTD has been registered for 9 years. Current directors include CHODOSH, Abigail Emma, LEVITON, Daniel Joel.

Company Number
10329095
Status
active
Type
ltd
Incorporated
15 August 2016
Age
9 years
Address
Pound House, London, N6 5HX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CHODOSH, Abigail Emma, LEVITON, Daniel Joel
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERNDOWN REAL ESTATE LTD

FERNDOWN REAL ESTATE LTD is an active company incorporated on 15 August 2016 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. FERNDOWN REAL ESTATE LTD was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10329095

LTD Company

Age

9 Years

Incorporated 15 August 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

Pound House 62a Highgate High Street London, N6 5HX,

Previous Addresses

Manger House 62a Highgate High Street London N6 5HX England
From: 30 January 2018To: 15 August 2018
47 Coldharbour Lane Bushey WD23 4NU England
From: 4 January 2017To: 30 January 2018
42 Lytton Road Barnet EN5 5BY United Kingdom
From: 15 August 2016To: 4 January 2017
Timeline

5 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Mar 17
Funding Round
Jan 18
Director Left
Feb 21
Director Joined
Nov 22
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CHODOSH, Abigail Emma

Active
62a Highgate High Street, LondonN6 5HX
Born March 1976
Director
Appointed 27 Oct 2022

LEVITON, Daniel Joel

Active
62a Highgate High Street, LondonN6 5HX
Born February 1976
Director
Appointed 15 Aug 2016

HASSIDOFF, Alona

Resigned
BusheyWD23 4NU
Born November 1976
Director
Appointed 01 Mar 2017
Resigned 31 Jan 2021

Persons with significant control

1

Mr Daniel Joel Leviton

Active
62a Highgate High Street, LondonN6 5HX
Born February 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
27 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
15 August 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 August 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 August 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
1 February 2018
AAAnnual Accounts
Change To A Person With Significant Control
30 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 January 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 January 2018
AD01Change of Registered Office Address
Capital Allotment Shares
27 January 2018
SH01Allotment of Shares
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Change Person Director Company With Change Date
30 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 January 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 January 2017
CH01Change of Director Details
Incorporation Company
15 August 2016
NEWINCIncorporation