Background WavePink WaveYellow Wave

FERNBROOK REAL ESTATES (2) LIMITED (12956241)

FERNBROOK REAL ESTATES (2) LIMITED (12956241) is an active UK company. incorporated on 16 October 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 (2) LIMITED has been registered for 5 years. Current directors include DIAMOND, Caroline Louise, DIAMOND, Robert Howard.

Company Number
12956241
Status
active
Type
ltd
Incorporated
16 October 2020
Age
5 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 (2) LIMITED

FERNBROOK REAL ESTATES (2) LIMITED is an active company incorporated on 16 October 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 (2) LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12956241

LTD Company

Age

5 Years

Incorporated 16 October 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

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
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 TW10 6HQ England
From: 16 October 2020To: 20 July 2021
Timeline

4 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Loan Secured
Dec 20
Director Joined
Oct 21
Loan Secured
Jul 25
0
Funding
1
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 04 Oct 2021

DIAMOND, Robert Howard

Active
ChiswickW4 2NA
Born May 1968
Director
Appointed 16 Oct 2020

Persons with significant control

1

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
Right to appoint and remove directors
Notified 16 Oct 2020
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
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
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
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
Change Account Reference Date Company Current Extended
17 June 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2020
MR01Registration of a Charge
Incorporation Company
16 October 2020
NEWINCIncorporation