Fernbank Road Management Company Limited


Founded in 2000, Fernbank Road Management Company, classified under reg no. 04120334 is an active company. Currently registered at 31 Fernbank Road BS6 6PX, the company has been in the business for 24 years. Its financial year was closed on 31st May and its latest financial statement was filed on May 31, 2022.

At present there are 5 directors in the the company, namely Ruth R., Sara M. and Rosa P. and others. In addition one secretary - Mark E. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fernbank Road Management Company Limited Address / Contact

Office Address 31 Fernbank Road
Office Address2 Redland Bristol
Town
Post code BS6 6PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04120334
Date of Incorporation Wed, 6th Dec 2000
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 24 years old
Account next due date Thu, 29th Feb 2024 (28 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Ruth R.

Position: Director

Appointed: 07 March 2021

Mark E.

Position: Secretary

Appointed: 01 December 2016

Sara M.

Position: Director

Appointed: 07 November 2016

Rosa P.

Position: Director

Appointed: 07 November 2016

Mark E.

Position: Director

Appointed: 07 November 2016

Martin C.

Position: Director

Appointed: 02 January 2015

Nicole S.

Position: Director

Appointed: 28 December 2018

Resigned: 07 March 2021

Benjamin M.

Position: Director

Appointed: 01 July 2015

Resigned: 28 December 2018

Oliver C.

Position: Director

Appointed: 23 May 2013

Resigned: 30 June 2015

George P.

Position: Director

Appointed: 23 May 2013

Resigned: 04 November 2016

Sabina F.

Position: Director

Appointed: 03 January 2013

Resigned: 07 November 2016

Rachel R.

Position: Director

Appointed: 19 November 2007

Resigned: 01 December 2014

Grant J.

Position: Director

Appointed: 16 February 2004

Resigned: 10 December 2012

Sandeep S.

Position: Secretary

Appointed: 01 December 2001

Resigned: 01 December 2016

Ellen F.

Position: Director

Appointed: 21 August 2001

Resigned: 19 November 2007

Jonathan W.

Position: Director

Appointed: 16 May 2001

Resigned: 12 September 2006

Marc L.

Position: Director

Appointed: 06 December 2000

Resigned: 16 February 2004

Sandeep S.

Position: Director

Appointed: 06 December 2000

Resigned: 07 November 2016

Richard H.

Position: Secretary

Appointed: 06 December 2000

Resigned: 21 August 2001

Richard H.

Position: Director

Appointed: 06 December 2000

Resigned: 21 August 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 December 2000

Resigned: 06 December 2000

Diana S.

Position: Director

Appointed: 06 December 2000

Resigned: 16 May 2001

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we discovered, there is Mark E. The abovementioned PSC has significiant influence or control over this company,.

Mark E.

Notified on 19 October 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth3 1172 517      
Balance Sheet
Current Assets3 1172 6573 4833 9544 5242 6713 5203 620
Net Assets Liabilities 2 5173 4473 9164 4402 5833 3973 585
Cash Bank In Hand3 1172 447      
Debtors 210      
Net Assets Liabilities Including Pension Asset Liability3 1172 517      
Reserves/Capital
Shareholder Funds3 1172 517      
Other
Creditors 1403638848812335
Net Current Assets Liabilities3 1172 5173 4473 9164 4402 5833 3973 585
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     35  
Total Assets Less Current Liabilities3 1172 5173 4473 9164 4402 5833 3973 585
Creditors Due Within One Year 140      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on May 31, 2023
filed on: 19th, February 2024
Free Download (3 pages)

Company search

Advertisements