About

Registered Number: 05698428
Date of Incorporation: 06/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 41 Havelock Road, Hastings, TN34 1BE,

 

Having been setup in 2006, Fernside House Management Ltd are based in Hastings. We don't know the number of employees at Fernside House Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANDLER, Christa Jane 23 November 2016 - 1
HURST, Percy William 07 January 2009 - 1
COSSON, Trevor Barry 18 December 2006 22 October 2007 1
FALCONER, Ian 01 October 2007 24 February 2015 1
MORDEN, William Ernest, Dr 24 February 2015 11 October 2019 1
Secretary Name Appointed Resigned Total Appointments
HURST, Percy William 07 February 2009 01 January 2014 1
WOLLARD, Amy 01 October 2007 07 February 2009 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
TM01 - Termination of appointment of director 11 October 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 18 September 2019
AD01 - Change of registered office address 25 April 2019
TM02 - Termination of appointment of secretary 25 April 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 22 May 2017
AD01 - Change of registered office address 17 February 2017
CS01 - N/A 10 February 2017
AP01 - Appointment of director 23 November 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 14 May 2015
AP01 - Appointment of director 24 February 2015
AR01 - Annual Return 24 February 2015
TM01 - Termination of appointment of director 24 February 2015
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 04 March 2014
AP04 - Appointment of corporate secretary 04 March 2014
TM02 - Termination of appointment of secretary 04 March 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 21 February 2013
CH01 - Change of particulars for director 21 February 2013
CH01 - Change of particulars for director 21 February 2013
CH03 - Change of particulars for secretary 21 February 2013
AD01 - Change of registered office address 21 February 2013
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 15 February 2011
AR01 - Annual Return 26 February 2010
AA - Annual Accounts 25 February 2010
AD01 - Change of registered office address 24 February 2010
AP01 - Appointment of director 17 February 2010
AP03 - Appointment of secretary 17 February 2010
363a - Annual Return 16 April 2009
288b - Notice of resignation of directors or secretaries 05 April 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 18 February 2008
287 - Change in situation or address of Registered Office 18 February 2008
AA - Annual Accounts 08 February 2008
AA - Annual Accounts 08 February 2008
225 - Change of Accounting Reference Date 04 February 2008
287 - Change in situation or address of Registered Office 02 February 2008
288a - Notice of appointment of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
287 - Change in situation or address of Registered Office 23 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
363s - Annual Return 18 February 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
287 - Change in situation or address of Registered Office 11 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
288b - Notice of resignation of directors or secretaries 15 February 2006
NEWINC - New incorporation documents 06 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.