About

Registered Number: 05990435
Date of Incorporation: 07/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

 

Founded in 2006, Fermor Properties Ltd have registered office in Sheffield. We don't know the number of employees at this business. There are 3 directors listed as Kent, Janet Amy, Kent, Janet Amy, Kent, Richard for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENT, Janet Amy 06 August 2015 - 1
KENT, Richard 07 November 2006 - 1
Secretary Name Appointed Resigned Total Appointments
KENT, Janet Amy 07 November 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
AD01 - Change of registered office address 05 March 2020
CS01 - N/A 07 November 2019
CH03 - Change of particulars for secretary 07 November 2019
AA - Annual Accounts 19 August 2019
CS01 - N/A 09 November 2018
CH01 - Change of particulars for director 09 November 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 10 November 2015
AP01 - Appointment of director 06 August 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AA - Annual Accounts 14 April 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 03 September 2008
363a - Annual Return 23 November 2007
288a - Notice of appointment of directors or secretaries 18 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
288b - Notice of resignation of directors or secretaries 15 November 2006
288b - Notice of resignation of directors or secretaries 15 November 2006
NEWINC - New incorporation documents 07 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.