About

Registered Number: 06004453
Date of Incorporation: 21/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: 1 The Florins, Titchfield Common, Fareham, Hampshire, PO14 4SZ

 

Based in Fareham in Hampshire, Fermain Properties Ltd was established in 2006, it's status is listed as "Active". The companies directors are listed as Laurenson, Philip John, Laurenson, Elizabeth at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAURENSON, Elizabeth 21 November 2006 - 1
Secretary Name Appointed Resigned Total Appointments
LAURENSON, Philip John 21 November 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
CS01 - N/A 26 November 2019
AA - Annual Accounts 08 August 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 22 November 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 12 December 2013
CH01 - Change of particulars for director 12 December 2013
AA - Annual Accounts 28 August 2013
MG01 - Particulars of a mortgage or charge 15 December 2012
MG01 - Particulars of a mortgage or charge 11 December 2012
AR01 - Annual Return 27 November 2012
MG01 - Particulars of a mortgage or charge 25 August 2012
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 14 December 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 03 June 2008
363a - Annual Return 18 December 2007
395 - Particulars of a mortgage or charge 14 February 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
287 - Change in situation or address of Registered Office 22 January 2007
NEWINC - New incorporation documents 21 November 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage 07 December 2012 Outstanding

N/A

Mortgage 07 December 2012 Outstanding

N/A

Debenture 24 August 2012 Outstanding

N/A

Debenture 08 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.