You are here: bizstats.co.uk > a-z index > 6 list > 6 list

6 - 8 Fernlea Road Freehold Limited LEIGHTON BUZZARD


Founded in 2014, 6 - 8 Fernlea Road Freehold, classified under reg no. 09093817 is an active company. Currently registered at 114-116 High Street North LU7 0EP, Leighton Buzzard the company has been in the business for eleven years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has 5 directors, namely James M., Anthony T. and Pauline L. and others. Of them, Pauline L., Allyson F., Amanda P. have been with the company the longest, being appointed on 1 June 2015 and James M. has been with the company for the least time - from 19 June 2024. As of 11 July 2025, there were 7 ex directors - Nicholas S., Lucy S. and others listed below. There were no ex secretaries.

6 - 8 Fernlea Road Freehold Limited Address / Contact

Office Address 114-116 High Street North
Office Address2 Stewkley
Town Leighton Buzzard
Post code LU7 0EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09093817
Date of Incorporation Thu, 19th Jun 2014
Industry Residents property management
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (467 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

James M.

Position: Director

Appointed: 19 June 2024

Anthony T.

Position: Director

Appointed: 20 June 2016

Pauline L.

Position: Director

Appointed: 01 June 2015

Allyson F.

Position: Director

Appointed: 01 June 2015

Amanda P.

Position: Director

Appointed: 01 June 2015

Nicholas S.

Position: Director

Appointed: 13 March 2017

Resigned: 13 March 2017

Lucy S.

Position: Director

Appointed: 02 June 2016

Resigned: 19 June 2024

Nicholas S.

Position: Director

Appointed: 01 June 2016

Resigned: 19 June 2024

William M.

Position: Director

Appointed: 01 June 2015

Resigned: 01 June 2016

Carolyn K.

Position: Director

Appointed: 01 June 2015

Resigned: 28 April 2021

Ian M.

Position: Director

Appointed: 19 June 2014

Resigned: 01 June 2015

Tom H.

Position: Director

Appointed: 19 June 2014

Resigned: 01 June 2015

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats identified, there is Amanda P. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Amanda P. This PSC has significiant influence or control over the company,.

Amanda P.

Notified on 26 March 2025
Nature of control: significiant influence or control

Amanda P.

Notified on 1 June 2016
Ceased on 21 March 2025
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-302024-06-30
Net Worth555       
Balance Sheet
Net Assets Liabilities  55555555
Cash Bank In Hand 55       
Net Assets Liabilities Including Pension Asset Liability555       
Reserves/Capital
Shareholder Funds555       
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset5555555555
Number Shares Allotted5555555555
Par Value Share1111111111
Share Capital Allotted Called Up Paid555       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with updates Tue, 25th Mar 2025
filed on: 25th, March 2025
Free Download (4 pages)

Company search

Advertisements