Ferndale House Management Limited TUNBRIDGE WELLS


Ferndale House Management started in year 1977 as Private Limited Company with registration number 01339473. The Ferndale House Management company has been functioning successfully for 47 years now and its status is active. The firm's office is based in Tunbridge Wells at 5 Birling Road. Postal code: TN2 5LX.

At the moment there are 6 directors in the the firm, namely Kate M., Claire V. and Eva S. and others. In addition one secretary - Bukinshaw B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ferndale House Management Limited Address / Contact

Office Address 5 Birling Road
Town Tunbridge Wells
Post code TN2 5LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01339473
Date of Incorporation Fri, 18th Nov 1977
Industry Undifferentiated service-producing activities of private households for own use
End of financial Year 24th December
Company age 47 years old
Account next due date Tue, 24th Sep 2024 (119 days left)
Account last made up date Sat, 24th Dec 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Kate M.

Position: Director

Appointed: 09 February 2024

Claire V.

Position: Director

Appointed: 09 February 2024

Eva S.

Position: Director

Appointed: 28 December 2018

Margaret M.

Position: Director

Appointed: 29 October 2015

Lee G.

Position: Director

Appointed: 11 November 2014

Bukinshaw B.

Position: Secretary

Appointed: 01 February 2008

Rosemary E.

Position: Director

Appointed: 19 July 1991

Peter S.

Position: Secretary

Resigned: 21 September 2005

Dorothy S.

Position: Director

Appointed: 20 September 2011

Resigned: 15 May 2015

Thomas K.

Position: Director

Appointed: 14 May 2010

Resigned: 23 November 2017

Daniel B.

Position: Secretary

Appointed: 31 March 2007

Resigned: 01 February 2008

James W.

Position: Secretary

Appointed: 21 September 2005

Resigned: 31 March 2007

Kenneth H.

Position: Director

Appointed: 09 August 2002

Resigned: 30 November 2022

James W.

Position: Director

Appointed: 29 April 2002

Resigned: 31 July 2008

Teresa G.

Position: Director

Appointed: 15 June 2000

Resigned: 29 April 2003

Rachel R.

Position: Director

Appointed: 01 April 2000

Resigned: 09 August 2002

James F.

Position: Director

Appointed: 28 May 1995

Resigned: 01 April 2000

Fiona P.

Position: Director

Appointed: 20 October 1994

Resigned: 15 June 2000

Peter S.

Position: Director

Appointed: 19 July 1991

Resigned: 30 September 2011

Roderick T.

Position: Director

Appointed: 19 July 1991

Resigned: 17 January 2010

Brian P.

Position: Director

Appointed: 19 July 1991

Resigned: 12 October 2013

Timothy S.

Position: Director

Appointed: 19 July 1991

Resigned: 17 July 1991

Geoffrey M.

Position: Director

Appointed: 19 July 1991

Resigned: 20 October 1994

David M.

Position: Director

Appointed: 17 July 1991

Resigned: 28 May 1995

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers
Micro company accounts made up to 24th December 2022
filed on: 29th, March 2023
Free Download (5 pages)

Company search

Advertisements