Background WavePink WaveYellow Wave

FERNHAM HOMES (SUSSEX) LIMITED (10643700)

FERNHAM HOMES (SUSSEX) LIMITED (10643700) is an active UK company. incorporated on 28 February 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FERNHAM HOMES (SUSSEX) LIMITED has been registered for 9 years. Current directors include CANHAM, Michael Craig, ELLIS, Sean, LOUGHEAD, Christopher Robert and 1 others.

Company Number
10643700
Status
active
Type
ltd
Incorporated
28 February 2017
Age
9 years
Address
68 Grafton Way, London, W1T 5DS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CANHAM, Michael Craig, ELLIS, Sean, LOUGHEAD, Christopher Robert, MASTERS, David Edward
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERNHAM HOMES (SUSSEX) LIMITED

FERNHAM HOMES (SUSSEX) LIMITED is an active company incorporated on 28 February 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FERNHAM HOMES (SUSSEX) LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10643700

LTD Company

Age

9 Years

Incorporated 28 February 2017

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

68 Grafton Way London, W1T 5DS,

Previous Addresses

Canham Business Centre Vale Road Tonbridge TN9 1SW England
From: 28 February 2017To: 10 January 2019
Timeline

4 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Feb 17
Loan Secured
Feb 18
Director Joined
Nov 22
Director Joined
Nov 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

CANHAM, Michael Craig

Active
426 Vale Road, KentTN9 1SW
Born August 1966
Director
Appointed 28 Feb 2017

ELLIS, Sean

Active
LondonW1T 5DS
Born June 1968
Director
Appointed 23 Nov 2022

LOUGHEAD, Christopher Robert

Active
43 Swan Street, West MallingME19 6HF
Born July 1992
Director
Appointed 23 Nov 2022

MASTERS, David Edward

Active
426 Vale Road, KentTN9 1SW
Born July 1945
Director
Appointed 28 Feb 2017

Persons with significant control

3

Mr Michael Craig Canham

Active
426 Vale Road, KentTN9 1SW
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2017

Mr David Edward Masters

Active
426 Vale Road, KentTN9 1SW
Born July 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2017

Mr Ian David Fern

Active
426 Vale Road, KentTN9 1SW
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2017
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
19 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
30 December 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
10 July 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
9 July 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
9 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2020
CH01Change of Director Details
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2018
MR01Registration of a Charge
Incorporation Company
28 February 2017
NEWINCIncorporation