Fernsham Properties Limited BOREHAMWOOD


Founded in 1999, Fernsham Properties, classified under reg no. 03754604 is an active company. Currently registered at First Floor, Lumiere WD6 1JH, Borehamwood the company has been in the business for 25 years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30. Since 1999-04-30 Fernsham Properties Limited is no longer carrying the name Worthreset.

At the moment there are 2 directors in the the company, namely Anna S. and John-Simon P.. In addition one secretary - Emma H. - is with the firm. As of 21 May 2024, there were 4 ex directors - Christian H., Ella P. and others listed below. There were no ex secretaries.

Fernsham Properties Limited Address / Contact

Office Address First Floor, Lumiere
Office Address2 Elstree Way
Town Borehamwood
Post code WD6 1JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03754604
Date of Incorporation Tue, 20th Apr 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (40 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Anna S.

Position: Director

Appointed: 11 March 2019

John-Simon P.

Position: Director

Appointed: 21 April 2015

Emma H.

Position: Secretary

Appointed: 27 April 1999

Christian H.

Position: Director

Appointed: 11 May 2009

Resigned: 11 March 2019

Ella P.

Position: Director

Appointed: 27 April 1999

Resigned: 21 April 2015

John P.

Position: Director

Appointed: 27 April 1999

Resigned: 11 March 2019

John L.

Position: Director

Appointed: 27 April 1999

Resigned: 01 December 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 April 1999

Resigned: 27 April 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 20 April 1999

Resigned: 27 April 1999

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats discovered, there is John-Simon P. This PSC and has 25-50% shares. Another one in the persons with significant control register is Anna S. This PSC owns 25-50% shares. Moving on, there is John P., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

John-Simon P.

Notified on 3 May 2019
Nature of control: 25-50% shares

Anna S.

Notified on 3 May 2019
Nature of control: 25-50% shares

John P.

Notified on 6 April 2016
Ceased on 3 May 2019
Nature of control: significiant influence or control

Company previous names

Worthreset April 30, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth-44 176-42 155-41 328       
Balance Sheet
Cash Bank On Hand  1 6051 5664 3839 34614 19516 37821 63630 802
Current Assets3 1878 440     16 37821 85230 802
Debtors        216 
Net Assets Liabilities  -41 328-41 457-44 110-39 301-34 406-36 034-29 206-2 612
Other Debtors        216 
Property Plant Equipment  408 324408 234437 036436 985436 947436 919436 898436 882
Cash Bank In Hand3 1878 4401 605       
Net Assets Liabilities Including Pension Asset Liability-44 176-42 155        
Tangible Fixed Assets408 604408 444408 324       
Intangible Fixed Assets 408 444        
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve-44 178-42 157-41 330       
Shareholder Funds-44 176-42 155-41 328       
Other
Total Fixed Assets Cost Or Valuation426 363426 363        
Total Fixed Assets Depreciation17 75917 919        
Total Fixed Assets Depreciation Charge In Period 160        
Accumulated Depreciation Impairment Property Plant Equipment  18 03918 12918 19718 24818 28618 31418 33518 351
Additions Other Than Through Business Combinations Property Plant Equipment    28 870     
Average Number Employees During Period      2222
Corporation Tax Payable         2 340
Creditors  451 257451 257485 529485 632485 548489 331487 956470 296
Depreciation Rate Used For Property Plant Equipment   25252525252525
Increase From Depreciation Charge For Year Property Plant Equipment   90685138282116
Net Current Assets Liabilities-452 780-450 599-449 652-449 691-481 146-476 286-471 353-472 953-466 104-439 494
Other Creditors   451 257485 529485 621485 538487 998487 956467 956
Property Plant Equipment Gross Cost   426 363455 233455 233455 233455 233455 233455 233
Total Assets Less Current Liabilities-44 176-42 155-41 328-41 457-44 110-39 301-34 406-36 034-29 206-2 612
Trade Creditors Trade Payables     11101 333  
Creditors Due Within One Year Total Current Liabilities455 967459 039        
Fixed Assets408 604408 444        
Tangible Fixed Assets Cost Or Valuation426 363426 363        
Tangible Fixed Assets Depreciation17 75917 91918 039       
Tangible Fixed Assets Depreciation Charge For Period 160        
Creditors Due Within One Year 459 039451 257       
Number Shares Allotted 22       
Number Shares Authorised  1 000       
Par Value Share  1       
Share Capital Allotted Called Up Paid -2-2       
Share Capital Authorised -1 000-1 000       
Tangible Fixed Assets Depreciation Charged In Period  120       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-09-30
filed on: 23rd, June 2023
Free Download (7 pages)

Company search

Advertisements