Fernside House Management Limited ST. LEONARDS-ON-SEA


Fernside House Management started in year 2006 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05698428. The Fernside House Management company has been functioning successfully for 18 years now and its status is active. The firm's office is based in St. Leonards-on-sea at 4 Hayland Industrial Estate. Postal code: TN38 9NN.

The firm has 3 directors, namely Barbara R., Augustine F. and Christa C.. Of them, Christa C. has been with the company the longest, being appointed on 23 November 2016 and Barbara R. has been with the company for the least time - from 12 July 2023. 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.

Fernside House Management Limited Address / Contact

Office Address 4 Hayland Industrial Estate
Office Address2 Maunsell Road
Town St. Leonards-on-sea
Post code TN38 9NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05698428
Date of Incorporation Mon, 6th Feb 2006
Industry Residents property management
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Barbara R.

Position: Director

Appointed: 12 July 2023

Oakfield Pm Ltd

Position: Corporate Secretary

Appointed: 01 January 2022

Augustine F.

Position: Director

Appointed: 05 July 2021

Christa C.

Position: Director

Appointed: 23 November 2016

William M.

Position: Director

Appointed: 24 February 2015

Resigned: 11 October 2019

Arko Property Management Limited

Position: Corporate Secretary

Appointed: 02 January 2014

Resigned: 01 April 2019

Percy H.

Position: Secretary

Appointed: 07 February 2009

Resigned: 01 January 2014

Percy H.

Position: Director

Appointed: 07 January 2009

Resigned: 26 February 2021

Ian F.

Position: Director

Appointed: 01 October 2007

Resigned: 24 February 2015

Amy W.

Position: Secretary

Appointed: 01 October 2007

Resigned: 07 February 2009

Trevor C.

Position: Director

Appointed: 18 December 2006

Resigned: 22 October 2007

Trevor C.

Position: Secretary

Appointed: 18 December 2006

Resigned: 01 October 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 February 2006

Resigned: 06 February 2006

Nicholas S.

Position: Director

Appointed: 06 February 2006

Resigned: 18 December 2006

Bertram S.

Position: Secretary

Appointed: 06 February 2006

Resigned: 01 February 2007

Bertram S.

Position: Director

Appointed: 06 February 2006

Resigned: 01 February 2007

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 31st December 2022
filed on: 28th, July 2023
Free Download (6 pages)

Company search