Background WavePink WaveYellow Wave

FERNBROOK REAL ESTATES (1) LIMITED (12454212)

FERNBROOK REAL ESTATES (1) LIMITED (12454212) is an active UK company. incorporated on 11 February 2020. 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. FERNBROOK REAL ESTATES (1) LIMITED has been registered for 6 years. Current directors include DIAMOND, Caroline Louise, DIAMOND, Robert Howard.

Company Number
12454212
Status
active
Type
ltd
Incorporated
11 February 2020
Age
6 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

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERNBROOK REAL ESTATES (1) LIMITED

FERNBROOK REAL ESTATES (1) LIMITED is an active company incorporated on 11 February 2020 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. FERNBROOK REAL ESTATES (1) LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12454212

LTD Company

Age

6 Years

Incorporated 11 February 2020

Size

N/A

Accounts

ARD: 31/12

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 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

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

Previous Addresses

Thames House Bourne End Business Park Cores End Bourne End Bucks SL8 5AS United Kingdom
From: 11 February 2020To: 30 October 2021
Timeline

3 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Feb 20
Loan Secured
Mar 20
Loan Secured
Mar 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

DIAMOND, Caroline Louise

Active
2 Regatta Place, Bourne EndSL8 5TD
Born May 1969
Director
Appointed 11 Feb 2020

DIAMOND, Robert Howard

Active
2 Regatta Place, Bourne EndSL8 5TD
Born May 1968
Director
Appointed 11 Feb 2020

Persons with significant control

2

Mrs Caroline Louise Diamond

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

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Feb 2020

Mr Robert Howard Diamond

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

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Feb 2020
Fundings
Financials
Latest Activities

Filing History

27

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
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 February 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
8 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 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 Person Director Company With Change Date
24 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
24 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
24 November 2021
PSC04Change of PSC 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
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
10 December 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2020
MR01Registration of a Charge
Incorporation Company
11 February 2020
NEWINCIncorporation