About

Registered Number: 04719520
Date of Incorporation: 01/04/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: C/O Wortham Jaques Ltd, 130a High Street, Crediton, Devon, EX17 3LQ,

 

Fearne Properties Ltd was registered on 01 April 2003 and are based in Crediton, Devon. Bolland, Nigel Stephen, Bolland, Toby William Fearne, Sherlock, Glen Neil John are listed as the directors of this business. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLLAND, Toby William Fearne 09 April 2003 - 1
SHERLOCK, Glen Neil John 01 April 2020 - 1
Secretary Name Appointed Resigned Total Appointments
BOLLAND, Nigel Stephen 10 April 2003 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 04 May 2020
RESOLUTIONS - N/A 04 May 2020
SH08 - Notice of name or other designation of class of shares 04 May 2020
MA - Memorandum and Articles 04 May 2020
CS01 - N/A 16 April 2020
CH01 - Change of particulars for director 15 April 2020
PSC04 - N/A 09 April 2020
PSC01 - N/A 07 April 2020
SH01 - Return of Allotment of shares 03 April 2020
AP01 - Appointment of director 03 April 2020
CH03 - Change of particulars for secretary 03 April 2020
PSC04 - N/A 03 April 2020
AD01 - Change of registered office address 03 April 2020
CH01 - Change of particulars for director 03 April 2020
AA - Annual Accounts 12 August 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 03 April 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 11 April 2017
AA - Annual Accounts 23 January 2017
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 09 April 2015
AD01 - Change of registered office address 03 November 2014
CH01 - Change of particulars for director 03 November 2014
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 04 April 2013
CH03 - Change of particulars for secretary 04 April 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 29 April 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 03 May 2010
CH01 - Change of particulars for director 03 May 2010
AD01 - Change of registered office address 03 May 2010
AD01 - Change of registered office address 03 May 2010
AA - Annual Accounts 04 January 2010
287 - Change in situation or address of Registered Office 28 September 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 30 October 2007
288c - Notice of change of directors or secretaries or in their particulars 24 April 2007
363a - Annual Return 24 April 2007
AA - Annual Accounts 27 February 2007
395 - Particulars of a mortgage or charge 12 July 2006
395 - Particulars of a mortgage or charge 01 July 2006
363a - Annual Return 28 April 2006
AA - Annual Accounts 24 February 2006
363s - Annual Return 07 April 2005
AA - Annual Accounts 20 August 2004
363s - Annual Return 15 May 2004
288a - Notice of appointment of directors or secretaries 11 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
NEWINC - New incorporation documents 01 April 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 July 2006 Outstanding

N/A

Debenture 17 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.