About

Registered Number: 05618911
Date of Incorporation: 10/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: 4 The Ferns, Cartwright Street, Hyde, Cheshire, SK14 4GF

 

Established in 2005, The Ferns (Newton) Management Company Ltd has its registered office in Hyde in Cheshire, it's status is listed as "Active". This business has 3 directors listed in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Nickolas 01 December 2013 - 1
NEAL, Nicola Ane 28 May 2008 01 November 2013 1
Secretary Name Appointed Resigned Total Appointments
FULHAM, Patrick Kevin 01 December 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 December 2019
CS01 - N/A 01 December 2019
AA - Annual Accounts 13 April 2019
CS01 - N/A 09 December 2018
AA - Annual Accounts 25 August 2018
CS01 - N/A 16 December 2017
AA - Annual Accounts 02 July 2017
CS01 - N/A 20 November 2016
AA - Annual Accounts 12 June 2016
AR01 - Annual Return 06 December 2015
AA - Annual Accounts 09 August 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 12 April 2014
AP03 - Appointment of secretary 11 March 2014
TM01 - Termination of appointment of director 11 March 2014
TM01 - Termination of appointment of director 11 March 2014
AP01 - Appointment of director 11 March 2014
AR01 - Annual Return 02 February 2014
CH01 - Change of particulars for director 02 February 2014
TM01 - Termination of appointment of director 02 February 2014
TM02 - Termination of appointment of secretary 02 February 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 13 August 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 13 August 2013
RT01 - Application for administrative restoration to the register 13 August 2013
GAZ2 - Second notification of strike-off action in London Gazette 19 June 2012
GAZ1 - First notification of strike-off action in London Gazette 06 March 2012
AR01 - Annual Return 03 October 2011
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 03 October 2011
AA - Annual Accounts 03 October 2011
AA - Annual Accounts 03 October 2011
AP01 - Appointment of director 03 October 2011
RESOLUTIONS - N/A 29 September 2011
CONNOT - N/A 29 September 2011
AC92 - N/A 29 September 2011
GAZ2(A) - Second notification of strike-off action in London Gazette 18 August 2009
GAZ1(A) - First notification of strike-off in London Gazette) 05 May 2009
652a - Application for striking off 27 April 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 27 November 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
287 - Change in situation or address of Registered Office 06 June 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 10 September 2007
363s - Annual Return 11 December 2006
288b - Notice of resignation of directors or secretaries 23 November 2005
NEWINC - New incorporation documents 10 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.