41/43 FERNLEA ROAD LIMITED

Register to unlock more data on OkredoRegister

41/43 FERNLEA ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05942260

Incorporation date

21/09/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Pharmacy Chambers, High Street, Wadhurst, East Sussex TN5 6APCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2006)
dot icon19/12/2025
Registered office address changed from The Old Stables Foxhole Lane Wadhurst TN5 6NB England to Pharmacy Chambers High Street Wadhurst East Sussex TN5 6AP on 2025-12-19
dot icon12/12/2025
Micro company accounts made up to 2025-03-31
dot icon11/12/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon10/12/2025
Director's details changed for Sarah Kate Kerr Elliott on 2025-12-10
dot icon10/12/2025
Director's details changed for Sarah Kate Freeman on 2025-12-10
dot icon16/10/2024
Appointment of Hayley Louise Spencer as a director on 2023-02-24
dot icon16/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon16/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon17/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon17/10/2023
Confirmation statement made on 2023-10-05 with updates
dot icon31/07/2023
Termination of appointment of Harriet Rae as a director on 2023-02-24
dot icon06/10/2022
Confirmation statement made on 2022-10-05 with updates
dot icon09/05/2022
Accounts for a dormant company made up to 2022-03-31
dot icon04/01/2022
Appointment of Mr Alexander Spencer as a director on 2022-01-04
dot icon06/12/2021
Notification of a person with significant control statement
dot icon06/12/2021
Cessation of David Gale Turner as a person with significant control on 2021-10-08
dot icon06/12/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon06/12/2021
Termination of appointment of David Gale Turner as a director on 2021-10-08
dot icon12/08/2021
Accounts for a dormant company made up to 2021-03-31
dot icon03/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon08/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon15/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon11/10/2019
Accounts for a dormant company made up to 2019-03-31
dot icon23/10/2018
Confirmation statement made on 2018-10-05 with updates
dot icon02/07/2018
Accounts for a dormant company made up to 2018-03-31
dot icon05/06/2018
Appointment of Ms Harriet Rae as a director on 2018-06-04
dot icon04/06/2018
Notification of David Gale Turner as a person with significant control on 2018-06-04
dot icon04/06/2018
Termination of appointment of Michael Graham Fox as a director on 2018-06-04
dot icon04/06/2018
Cessation of Michael Graham Fox as a person with significant control on 2018-06-04
dot icon04/06/2018
Termination of appointment of Michael Graham Fox as a secretary on 2017-06-04
dot icon26/10/2017
Confirmation statement made on 2017-10-05 with updates
dot icon31/08/2017
Micro company accounts made up to 2017-03-31
dot icon09/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon14/11/2016
Registered office address changed from 11 Byrne Road London SW12 9HZ to The Old Stables Foxhole Lane Wadhurst TN5 6NB on 2016-11-14
dot icon14/11/2016
Appointment of Mr Chris Morgan as a director on 2016-11-11
dot icon14/11/2016
Appointment of Mr David Gale Turner as a director on 2016-11-11
dot icon05/10/2016
Confirmation statement made on 2016-10-05 with no updates
dot icon21/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon08/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon12/10/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon12/06/2015
Registered office address changed from Flat 5 White Hill House 53-55 Balham Hill London SW12 9DR to 11 Byrne Road London SW12 9HZ on 2015-06-12
dot icon08/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon26/09/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon16/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon26/09/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon07/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon24/09/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon25/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon13/10/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon13/06/2011
Registered office address changed from 13a Byrne Road London SW12 9HZ England on 2011-06-13
dot icon30/09/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon30/09/2010
Director's details changed for Sarah Kate Kerr Elliott on 2009-12-31
dot icon30/09/2010
Director's details changed for Mr Michael Graham Fox on 2009-12-31
dot icon30/09/2010
Secretary's details changed for Mr Michael Graham Fox on 2009-12-31
dot icon30/09/2010
Registered office address changed from 11 Byrne Road London SW12 9HZ on 2010-09-30
dot icon22/07/2010
Accounts for a dormant company made up to 2010-03-31
dot icon22/03/2010
Accounts for a dormant company made up to 2009-03-31
dot icon27/11/2009
Registered office address changed from 41C Fernlea Road London SW12 9RT on 2009-11-27
dot icon26/11/2009
Annual return made up to 2009-09-21 with full list of shareholders
dot icon21/11/2008
Return made up to 21/09/08; full list of members
dot icon15/10/2008
Accounting reference date extended from 30/09/2008 to 31/03/2009
dot icon08/09/2008
Accounts for a dormant company made up to 2007-09-30
dot icon14/11/2007
Return made up to 21/09/07; full list of members
dot icon20/11/2006
Secretary resigned
dot icon20/11/2006
Director resigned
dot icon20/11/2006
New secretary appointed;new director appointed
dot icon20/11/2006
New director appointed
dot icon21/09/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
-
-
2023
0
4.00
-
0.00
-
-
2023
0
4.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
21/09/2006 - 21/09/2006
38039
WATERLOW NOMINEES LIMITED
Nominee Director
21/09/2006 - 21/09/2006
36021
Turner, David Gale
Director
11/11/2016 - 08/10/2021
10
Fox, Michael Graham
Director
21/09/2006 - 04/06/2018
13
Kerr Elliott, Sarah Kate
Director
21/09/2006 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 41/43 FERNLEA ROAD LIMITED

41/43 FERNLEA ROAD LIMITED is an(a) Active company incorporated on 21/09/2006 with the registered office located at Pharmacy Chambers, High Street, Wadhurst, East Sussex TN5 6AP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 41/43 FERNLEA ROAD LIMITED?

toggle

41/43 FERNLEA ROAD LIMITED is currently Active. It was registered on 21/09/2006 .

Where is 41/43 FERNLEA ROAD LIMITED located?

toggle

41/43 FERNLEA ROAD LIMITED is registered at Pharmacy Chambers, High Street, Wadhurst, East Sussex TN5 6AP.

What does 41/43 FERNLEA ROAD LIMITED do?

toggle

41/43 FERNLEA ROAD LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 41/43 FERNLEA ROAD LIMITED?

toggle

The latest filing was on 19/12/2025: Registered office address changed from The Old Stables Foxhole Lane Wadhurst TN5 6NB England to Pharmacy Chambers High Street Wadhurst East Sussex TN5 6AP on 2025-12-19.