Company NameFernhill Court Management Limited
Company StatusActive
Company Number04807089
CategoryPrivate Limited Company
Incorporation Date23 June 2003(20 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Simon Price
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2017(14 years, 3 months after company formation)
Appointment Duration6 years, 7 months
RolePrincipal
Country of ResidenceEngland
Correspondence AddressC/O Acara Management, Old Deer Park, 187 Kew Road
Old Deer Park, 187 Kew Road
Richmond
TW9 2AZ
Director NameRev Paul James Dunn
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2019(15 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleSports Medical Referral Instructor
Country of ResidenceEngland
Correspondence AddressC/O Acara Management, Old Deer Park, 187 Kew Road
Old Deer Park, 187 Kew Road
Richmond
TW9 2AZ
Director NameMs Hrafnhildur Olafsdottir
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2019(15 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Acara Management, Old Deer Park, 187 Kew Road
Old Deer Park, 187 Kew Road
Richmond
TW9 2AZ
Director NameMr Vangelis Tziouvaras
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityGreek
StatusCurrent
Appointed06 May 2021(17 years, 10 months after company formation)
Appointment Duration2 years, 12 months
RoleIT Project Manager
Country of ResidenceEngland
Correspondence AddressC/O Acara Management, Old Deer Park, 187 Kew Road
Old Deer Park, 187 Kew Road
Richmond
TW9 2AZ
Director NameRosida Firdosh Satar
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2003(same day as company formation)
RoleIt Programme Manager
Correspondence Address7 Fernhill Court
Richmond Road
Kingston Upon Thames
Surrey
KT2 5PT
Director NameHilary Judith Hillhouse
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2003(same day as company formation)
RoleIT Trainer
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameCourtney Kathleen Cornfield
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityCanadian
StatusResigned
Appointed23 June 2003(same day as company formation)
RoleCreative Developer
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameRuth O'Reilly
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2003(same day as company formation)
RoleResidential Sales Negotiator
Correspondence Address1 Fernhill Court
Richmond Road
Kingston Upon Thames
Surrey
KT2 5PT
Secretary NameRosida Firdosh Satar
NationalityBritish
StatusResigned
Appointed23 June 2003(same day as company formation)
RoleIt Programme Manager
Correspondence Address7 Fernhill Court
Richmond Road
Kingston Upon Thames
Surrey
KT2 5PT
Director NameAnna Price
Date of BirthApril 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed05 February 2015(11 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameMiss Elaine Shannan
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2017(14 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 29 June 2018)
RoleVision Mixer
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameMr Kevin Bell
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2018(15 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Acara Management, Old Deer Park, 187 Kew Road
Old Deer Park, 187 Kew Road
Richmond
TW9 2AZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameGrace Miller & Co. Ltd (Corporation)
StatusResigned
Appointed01 January 2004(6 months, 1 week after company formation)
Appointment Duration17 years (resigned 22 January 2021)
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS

Location

Registered AddressC/O Acara Management, Old Deer Park, 187 Kew Road C/O Acara Management
Old Deer Park, 187 Kew Road
Richmond
TW9 2AZ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London

Shareholders

1 at £1A. Bhartia
8.33%
Ordinary
1 at £1A. Price
8.33%
Ordinary
1 at £1Bell & Mr K. Bell
8.33%
Ordinary
1 at £1Courtney Cornfield & Mr Philip Cornfield
8.33%
Ordinary
1 at £1D. Halliwell
8.33%
Ordinary
1 at £1G. Turpin
8.33%
Ordinary
1 at £1Mrs H. Hillhouse & Mr G. Hillhouse
8.33%
Ordinary
1 at £1Ms E. Shannan
8.33%
Ordinary
1 at £1Ms N. Cullen
8.33%
Ordinary
1 at £1N. Baderaldin & Ali Fahkri
8.33%
Ordinary
1 at £1Rosida Firdosh Satar
8.33%
Ordinary
1 at £1W. Yin So & A.r. Thorpe
8.33%
Ordinary

Financials

Year2014
Net Worth£1,036

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due29 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return19 June 2023 (10 months, 2 weeks ago)
Next Return Due3 July 2024 (2 months from now)

Filing History

28 January 2021Total exemption full accounts made up to 30 June 2020 (4 pages)
25 January 2021Registered office address changed from C/O Grace Miller & Co. Ltd 84 Coombe Road New Malden Surrey KT3 4QS to C/O Acara Management, Old Deer Park, 187 Kew Road C/O Acara Management Old Deer Park, 187 Kew Road Richmond TW9 2AZ on 25 January 2021 (1 page)
22 January 2021Termination of appointment of Grace Miller & Co. Ltd as a secretary on 22 January 2021 (1 page)
13 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 30 June 2019 (4 pages)
3 July 2019Confirmation statement made on 23 June 2019 with updates (4 pages)
11 June 2019Appointment of Rev Paul James Dunn as a director on 3 June 2019 (2 pages)
8 June 2019Appointment of Ms Hrafnhildur Olafsdottir as a director on 3 June 2019 (2 pages)
14 February 2019Total exemption full accounts made up to 30 June 2018 (4 pages)
27 September 2018Termination of appointment of Courtney Kathleen Cornfield as a director on 26 September 2018 (1 page)
27 September 2018Appointment of Mr Kevin Bell as a director on 26 September 2018 (2 pages)
5 July 2018Confirmation statement made on 23 June 2018 with updates (4 pages)
3 July 2018Termination of appointment of Elaine Shannan as a director on 29 June 2018 (1 page)
21 March 2018Total exemption full accounts made up to 30 June 2017 (4 pages)
23 October 2017Appointment of Miss Elaine Shannan as a director on 23 October 2017 (2 pages)
23 October 2017Appointment of Miss Elaine Shannan as a director on 23 October 2017 (2 pages)
3 October 2017Termination of appointment of Anna Price as a director on 3 October 2017 (1 page)
3 October 2017Appointment of Mr Simon Price as a director on 3 October 2017 (2 pages)
3 October 2017Termination of appointment of Anna Price as a director on 3 October 2017 (1 page)
3 October 2017Appointment of Mr Simon Price as a director on 3 October 2017 (2 pages)
14 July 2017Notification of a person with significant control statement (2 pages)
14 July 2017Notification of a person with significant control statement (2 pages)
29 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (4 pages)
7 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 12
(6 pages)
7 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 12
(6 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
5 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 12
(4 pages)
5 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 12
(4 pages)
30 July 2015Appointment of Anna Price as a director on 5 February 2015 (3 pages)
30 July 2015Appointment of Anna Price as a director on 5 February 2015 (3 pages)
30 July 2015Appointment of Anna Price as a director on 5 February 2015 (3 pages)
7 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
7 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 September 2014Termination of appointment of Hilary Judith Hillhouse as a director on 22 September 2014 (1 page)
25 September 2014Termination of appointment of Hilary Judith Hillhouse as a director on 22 September 2014 (1 page)
11 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 12
(5 pages)
11 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 12
(5 pages)
12 March 2014Director's details changed for Hilary Judith Hillhouse on 12 March 2014 (2 pages)
12 March 2014Director's details changed for Courtney Kathleen Cornfield on 12 March 2014 (2 pages)
12 March 2014Director's details changed for Courtney Kathleen Cornfield on 12 March 2014 (2 pages)
12 March 2014Director's details changed for Courtney Kathleen Cornfield on 12 March 2014 (2 pages)
12 March 2014Director's details changed for Courtney Kathleen Cornfield on 12 March 2014 (2 pages)
12 March 2014Director's details changed for Hilary Judith Hillhouse on 12 March 2014 (2 pages)
5 January 2014Total exemption full accounts made up to 30 June 2013 (5 pages)
5 January 2014Total exemption full accounts made up to 30 June 2013 (5 pages)
16 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (6 pages)
16 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (6 pages)
27 March 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
27 March 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
10 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (6 pages)
17 April 2012Statement of capital following an allotment of shares on 21 March 2012
  • GBP 12
(3 pages)
17 April 2012Statement of capital following an allotment of shares on 21 March 2012
  • GBP 12
(3 pages)
12 March 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
12 March 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
14 September 2011Registered office address changed from 2a Lambton Road London SW20 0LR on 14 September 2011 (1 page)
14 September 2011Secretary's details changed for Grace Miller & Co on 12 September 2011 (2 pages)
14 September 2011Secretary's details changed for Grace Miller & Co on 12 September 2011 (2 pages)
14 September 2011Registered office address changed from 2a Lambton Road London SW20 0LR on 14 September 2011 (1 page)
12 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (6 pages)
28 March 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
28 March 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
12 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (9 pages)
12 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (9 pages)
9 July 2010Secretary's details changed for Grace Miller & Co on 22 June 2010 (2 pages)
9 July 2010Secretary's details changed for Grace Miller & Co on 22 June 2010 (2 pages)
9 July 2010Director's details changed for Courtney Kathleen Cornfield on 22 June 2010 (2 pages)
9 July 2010Director's details changed for Hilary Judith Hillhouse on 22 June 2010 (2 pages)
9 July 2010Director's details changed for Courtney Kathleen Cornfield on 22 June 2010 (2 pages)
9 July 2010Director's details changed for Hilary Judith Hillhouse on 22 June 2010 (2 pages)
26 March 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
26 March 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
15 July 2009Return made up to 23/06/09; full list of members (7 pages)
15 July 2009Return made up to 23/06/09; full list of members (7 pages)
22 January 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
22 January 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
10 July 2008Return made up to 23/06/08; full list of members (7 pages)
10 July 2008Return made up to 23/06/08; full list of members (7 pages)
17 December 2007Total exemption full accounts made up to 30 June 2007 (7 pages)
17 December 2007Total exemption full accounts made up to 30 June 2007 (7 pages)
9 July 2007Return made up to 23/06/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2007Return made up to 23/06/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
24 April 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
13 July 2006Return made up to 23/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 July 2006Return made up to 23/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 January 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
3 January 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
19 July 2005Return made up to 23/06/05; full list of members (12 pages)
19 July 2005Return made up to 23/06/05; full list of members (12 pages)
10 May 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
10 May 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
21 July 2004Return made up to 23/06/04; full list of members
  • 363(287) ‐ Registered office changed on 21/07/04
(9 pages)
21 July 2004Return made up to 23/06/04; full list of members
  • 363(287) ‐ Registered office changed on 21/07/04
(9 pages)
21 July 2004Ad 01/04/04-14/07/04 £ si 9@1 (3 pages)
21 July 2004Ad 01/04/04-14/07/04 £ si 9@1 (3 pages)
20 July 2004Director resigned (1 page)
20 July 2004Secretary resigned (1 page)
20 July 2004Registered office changed on 20/07/04 from: 2A lamberton road london (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Secretary resigned (1 page)
20 July 2004Registered office changed on 20/07/04 from: 2A lamberton road london (1 page)
19 July 2004New secretary appointed (2 pages)
19 July 2004Registered office changed on 19/07/04 from: 7 fernhill court richmond road kingston upon thames surrey KT2 5PT (1 page)
19 July 2004Registered office changed on 19/07/04 from: 7 fernhill court richmond road kingston upon thames surrey KT2 5PT (1 page)
19 July 2004New secretary appointed (2 pages)
4 July 2003Secretary resigned (1 page)
4 July 2003Secretary resigned (1 page)
23 June 2003Incorporation (21 pages)
23 June 2003Incorporation (21 pages)