Background WavePink WaveYellow Wave

FERNHAM HOMES (LONDON) LIMITED (13044050)

FERNHAM HOMES (LONDON) LIMITED (13044050) is an active UK company. incorporated on 25 November 2020. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. FERNHAM HOMES (LONDON) LIMITED has been registered for 5 years. Current directors include CANHAM, Michael Craig, DAVIES, James Matthew, ELLIS, Sean and 3 others.

Company Number
13044050
Status
active
Type
ltd
Incorporated
25 November 2020
Age
5 years
Address
68 Grafton Way, London, W1T 5DS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CANHAM, Michael Craig, DAVIES, James Matthew, ELLIS, Sean, FERN, Ian David, LOUGHEAD, Christopher Robert, MASTERS, David Edward
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERNHAM HOMES (LONDON) LIMITED

FERNHAM HOMES (LONDON) LIMITED is an active company incorporated on 25 November 2020 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. FERNHAM HOMES (LONDON) LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

13044050

LTD Company

Age

5 Years

Incorporated 25 November 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

30 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 4 June 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

68 Grafton Way London, W1T 5DS,

Previous Addresses

Canham Business Centre 426 Vale Road Tonbridge TN9 1SW England
From: 25 November 2020To: 18 January 2021
Timeline

6 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Loan Secured
Mar 21
Loan Cleared
Feb 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Oct 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

CANHAM, Michael Craig

Active
43 Swan Street, West MallingME19 6HF
Born August 1966
Director
Appointed 25 Nov 2020

DAVIES, James Matthew

Active
43 Swan Street, West MallingME19 6HF
Born December 1975
Director
Appointed 08 Oct 2025

ELLIS, Sean

Active
43 Swan Street, West MallingME19 6HF
Born June 1968
Director
Appointed 23 Nov 2022

FERN, Ian David

Active
43 Swan Street, West MallingME19 6HF
Born April 1969
Director
Appointed 25 Nov 2020

LOUGHEAD, Christopher Robert

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

MASTERS, David Edward

Active
43 Swan Street, West MallingME19 6HF
Born July 1945
Director
Appointed 25 Nov 2020

ROSBROOK, Paul

Resigned
Grafton Way, LondonW1T 5DS
Secretary
Appointed 25 Nov 2020
Resigned 22 Jun 2022

Persons with significant control

1

Grafton Way, LondonW1T 5DS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2020
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Accounts With Accounts Type Small
4 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2023
CH01Change of Director Details
Accounts With Accounts Type Small
8 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
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
Termination Secretary Company With Name Termination Date
27 June 2022
TM02Termination of Secretary
Mortgage Satisfy Charge Full
2 February 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 October 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
18 January 2021
AD01Change of Registered Office Address
Incorporation Company
25 November 2020
NEWINCIncorporation