You are here: bizstats.co.uk > a-z index > 1 list > 15 list

156 Fernhead Road (freehold) Limited SOUTHAMPTON


156 Fernhead Road (freehold) started in year 2007 as Private Limited Company with registration number 06368124. The 156 Fernhead Road (freehold) company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Southampton at 62 Rumbridge Street. Postal code: SO40 9DS.

The firm has 3 directors, namely Viola H., Amrita G. and Craig S.. Of them, Craig S. has been with the company the longest, being appointed on 11 September 2007 and Viola H. has been with the company for the least time - from 21 December 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Liz O. who worked with the the firm until 16 February 2009.

156 Fernhead Road (freehold) Limited Address / Contact

Office Address 62 Rumbridge Street
Office Address2 Totton
Town Southampton
Post code SO40 9DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06368124
Date of Incorporation Tue, 11th Sep 2007
Industry Residents property management
End of financial Year 30th September
Company age 17 years old
Account next due date Sun, 30th Jun 2024 (16 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Viola H.

Position: Director

Appointed: 21 December 2023

Amrita G.

Position: Director

Appointed: 21 August 2019

Hms Property Management Services Ltd

Position: Corporate Secretary

Appointed: 16 February 2009

Craig S.

Position: Director

Appointed: 11 September 2007

Emily B.

Position: Director

Appointed: 26 November 2010

Resigned: 13 January 2020

Liz O.

Position: Secretary

Appointed: 11 September 2007

Resigned: 16 February 2009

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 September 2007

Resigned: 11 September 2007

Liz O.

Position: Director

Appointed: 11 September 2007

Resigned: 15 September 2009

Shane B.

Position: Director

Appointed: 11 September 2007

Resigned: 06 October 2010

People with significant control

The register of PSCs that own or control the company includes 3 names. As we researched, there is Craig S. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Amrita G. This PSC owns 25-50% shares. The third one is Emily B., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Craig S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Amrita G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Emily B.

Notified on 6 April 2016
Ceased on 13 January 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-292018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth-7 532-7 532-7 532        
Balance Sheet
Net Assets Liabilities  -7 532-7 532-7 532-7 532-7 532-7 532-7 532-7 532-7 532
Net Assets Liabilities Including Pension Asset Liability-7 532-7 532-7 532        
Reserves/Capital
Shareholder Funds-7 532-7 532-7 532        
Other
Creditors  7 5357 5357 5357 5357 5357 5357 5357 5357 535
Fixed Assets33333333333
Total Assets Less Current Liabilities33333333333
Creditors Due After One Year7 5357 5357 535        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/09/30
filed on: 18th, January 2024
Free Download (2 pages)

Company search