Company NameFerndown Homes Limited
DirectorMartin Joseph Connelly
Company StatusActive
Company Number03932485
CategoryPrivate Limited Company
Incorporation Date24 February 2000(24 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMartin Joseph Connelly
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2000(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address5 Berkeley Way
Ivybridge
Devon
PL21 0YD
Secretary NameMr Robert Terence Cruse
NationalityBritish
StatusResigned
Appointed24 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 St Leonards Road
Epsom Downs
Epsom
Surrey
KT18 5RG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address15 Saint Leonards Road
Epsom
Surrey
KT18 5RG
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTattenhams
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1M.j. Connelly
99.00%
Ordinary
1 at £1Miss K. Connelly
1.00%
Ordinary

Financials

Year2014
Net Worth£172,743
Cash£2,984
Current Liabilities£3,739

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Charges

24 April 2009Delivered on: 12 May 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat c 6 gascoyne place plymouth t/no DN310176 by way of fixed charge any other interest in the property all rents receivable from any lease and the proceeds of any insurance affecting the property.
Outstanding
24 April 2009Delivered on: 12 May 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 2 18 college avenue plymouth t/no DN277595 by way of fixed charge any other interest in the property all rents receivable from any lease and the proceeds of any insurance affecting the property.
Outstanding
24 April 2009Delivered on: 12 May 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3 18 college avenue plymouth t/no DN288570 by way of fixed charge any other interest in the property all rents receivable from any lease and the proceeds of any insurance affecting the property.
Outstanding
31 July 2008Delivered on: 7 August 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 vitoria road plymouth devon by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
21 July 2006Delivered on: 29 July 2006
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 3 percy terrace plymouth.
Outstanding

Filing History

24 February 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
25 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
26 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
12 March 2018Termination of appointment of Robert Terence Cruse as a secretary on 12 March 2018 (1 page)
27 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
2 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
9 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
23 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
23 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
5 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
3 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
21 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
21 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
27 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
9 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
9 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
9 April 2010Director's details changed for Martin Joseph Connelly on 24 February 2010 (2 pages)
9 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Martin Joseph Connelly on 24 February 2010 (2 pages)
9 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
22 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
12 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
12 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
12 May 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
12 May 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
12 May 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
12 May 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
5 March 2009Return made up to 24/02/09; full list of members (3 pages)
5 March 2009Return made up to 24/02/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
21 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 March 2008Return made up to 24/02/08; full list of members (3 pages)
3 March 2008Return made up to 24/02/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
19 March 2007Return made up to 24/02/07; full list of members (2 pages)
19 March 2007Return made up to 24/02/07; full list of members (2 pages)
19 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
19 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
29 July 2006Particulars of mortgage/charge (3 pages)
29 July 2006Particulars of mortgage/charge (3 pages)
3 June 2006Return made up to 24/02/06; full list of members; amend (6 pages)
3 June 2006Return made up to 24/02/06; full list of members; amend (6 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
24 February 2006Return made up to 24/02/06; full list of members (2 pages)
24 February 2006Return made up to 24/02/06; full list of members (2 pages)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
23 February 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
19 March 2004Return made up to 24/02/04; full list of members (6 pages)
19 March 2004Return made up to 24/02/04; full list of members (6 pages)
28 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
28 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
7 April 2003Return made up to 24/02/03; full list of members (6 pages)
7 April 2003Return made up to 24/02/03; full list of members (6 pages)
18 September 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
18 September 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
6 March 2002Return made up to 24/02/02; full list of members (6 pages)
6 March 2002Return made up to 24/02/02; full list of members (6 pages)
20 December 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
20 December 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
13 December 2001Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
13 December 2001Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
13 March 2001Return made up to 24/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2001Return made up to 24/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 2000Secretary resigned (1 page)
24 February 2000Incorporation (17 pages)
24 February 2000Incorporation (17 pages)
24 February 2000Secretary resigned (1 page)