FERNDALE FAMILY OFFICE LIMITED

Register to unlock more data on OkredoRegister

FERNDALE FAMILY OFFICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15469711

Incorporation date

06/02/2024

Size

-

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2024)
dot icon12/04/2026
Micro company accounts made up to 2025-02-28
dot icon02/03/2026
Confirmation statement made on 2026-01-23 with updates
dot icon25/02/2026
Compulsory strike-off action has been discontinued
dot icon06/01/2026
First Gazette notice for compulsory strike-off
dot icon24/10/2025
Registered office address changed from The House Crow Lane Tendring Clacton-on-Sea CO16 9AW England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-10-24
dot icon24/10/2025
Change of details for David Messenger as a person with significant control on 2025-10-24
dot icon24/10/2025
Director's details changed for Mr David Messenger on 2025-10-24
dot icon24/10/2025
Secretary's details changed for Mr David Messenger on 2025-10-24
dot icon28/06/2025
Registered office address changed from Davali House Crow Lane Tendring Clacton-on-Sea Essex CO16 9AP United Kingdom to The House Crow Lane Tendring Clacton-on-Sea CO16 9AW on 2025-06-28
dot icon26/02/2025
Director's details changed for Mr David Messenger on 2025-02-26
dot icon26/02/2025
Change of details for David Messenger as a person with significant control on 2025-02-26
dot icon26/02/2025
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Davali House Crow Lane Tendring Clacton-on-Sea Essex CO16 9AP on 2025-02-26
dot icon26/02/2025
Secretary's details changed for Mr David Messenger on 2025-02-26
dot icon24/01/2025
Appointment of Mr Richard Charles Britten as a director on 2025-01-23
dot icon24/01/2025
Appointment of Mr Michael Elwood as a director on 2025-01-24
dot icon23/01/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon09/10/2024
Termination of appointment of James Bret Jack as a director on 2024-09-16
dot icon31/07/2024
Address of officer Mr James Bret Jack changed to 15469711 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-07-31
dot icon06/02/2024
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
23/01/2027

Accounts

dot iconNext account date
28/02/2025
dot iconNext due on
06/11/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Messenger, David
Director
06/02/2024 - Present
7
Britten, Richard Charles
Director
23/01/2025 - Present
8
Jack, James Bret
Director
06/02/2024 - 16/09/2024
1
Messenger, David
Secretary
06/02/2024 - Present
-
Elwood, Michael
Director
24/01/2025 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FERNDALE FAMILY OFFICE LIMITED

FERNDALE FAMILY OFFICE LIMITED is an(a) Active company incorporated on 06/02/2024 with the registered office located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of FERNDALE FAMILY OFFICE LIMITED?

toggle

FERNDALE FAMILY OFFICE LIMITED is currently Active. It was registered on 06/02/2024 .

Where is FERNDALE FAMILY OFFICE LIMITED located?

toggle

FERNDALE FAMILY OFFICE LIMITED is registered at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does FERNDALE FAMILY OFFICE LIMITED do?

toggle

FERNDALE FAMILY OFFICE LIMITED operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for FERNDALE FAMILY OFFICE LIMITED?

toggle

The latest filing was on 12/04/2026: Micro company accounts made up to 2025-02-28.