Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FERNLEIGH COURT (BRISTOL) MANAGEMENT COMPANY LIMITED
Company Information for

FERNLEIGH COURT (BRISTOL) MANAGEMENT COMPANY LIMITED

UNIT 26 OSPREY COURT HAWKFIELD WAY, HAWKFIELD BUSINESS PARK, BRISTOL, BS14 0BB,
Company Registration Number
01175815
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Fernleigh Court (bristol) Management Company Ltd
FERNLEIGH COURT (BRISTOL) MANAGEMENT COMPANY LIMITED was founded on 1974-07-01 and has its registered office in Bristol. The organisation's status is listed as "Active". Fernleigh Court (bristol) Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FERNLEIGH COURT (BRISTOL) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
UNIT 26 OSPREY COURT HAWKFIELD WAY
HAWKFIELD BUSINESS PARK
BRISTOL
BS14 0BB
Other companies in BS1
 
Filing Information
Company Number 01175815
Company ID Number 01175815
Date formed 1974-07-01
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-06 17:09:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FERNLEIGH COURT (BRISTOL) MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FERNLEIGH COURT (BRISTOL) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JAMES DANIEL TARR
Company Secretary 2003-11-01
MARION WAY ELLIS
Director 2004-10-25
ANGELA MARY O'CONNOR
Director 2001-10-29
GEOFFREY ALAN ROSE
Director 2014-10-08
EVE ELIZABETH WHITE
Director 2016-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN JOHN HICKEY
Director 2004-10-25 2017-10-31
PATRICIA MARY KNOWLES
Director 2002-10-28 2016-09-27
NATHAN SCOTT ROBERTS
Director 2002-10-28 2004-10-25
COLIN JOHN HICKEY
Company Secretary 1999-12-06 2003-11-01
NORMAN LANE
Director 1991-11-06 2003-08-01
MICHAEL DAVID PARKYN
Director 2000-10-23 2003-07-07
COLIN JOHN HICKEY
Director 1991-11-06 2002-11-27
EDMUND ANTHONY WARREN
Director 1993-11-12 2001-10-29
PAUL MICHAEL TOWNSEND
Director 1996-10-21 2000-03-31
BLANCHE VIOLET LONG
Company Secretary 1993-11-23 1999-09-12
JOHN ROGER BASFORD
Director 1991-11-06 1993-11-12
RICHARD ALEXANDER MARTIN
Director 1992-10-23 1993-11-12
JOAN MARY HORTON
Company Secretary 1991-11-06 1993-10-04
JOAN MARY HORTON
Director 1991-11-06 1993-10-04
EDMUND ANTHONY WARREN
Director 1991-11-06 1992-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES DANIEL TARR MINERS CLOSE MANAGEMENT COMPANY LIMITED Company Secretary 2009-03-21 CURRENT 2003-07-15 Active
JAMES DANIEL TARR NEWLAND @ THE PARK (MANAGEMENT) COMPANY LIMITED Company Secretary 2008-09-11 CURRENT 2007-11-14 Active
JAMES DANIEL TARR ROCKLEAZE COURT MANAGEMENT COMPANY LIMITED Company Secretary 2008-01-10 CURRENT 1977-09-15 Active
JAMES DANIEL TARR NEWLAND @ KINGSWOOD BLOCK E (MANAGEMENT) COMPANY LIMITED Company Secretary 2007-12-12 CURRENT 2006-06-07 Active
JAMES DANIEL TARR NEWLAND @ KINGSWOOD BLOCK A (MANAGEMENT) COMPANY LIMITED Company Secretary 2007-12-12 CURRENT 2006-06-07 Active
JAMES DANIEL TARR NEWLAND @ KINGSWOOD BLOCK B (MANAGEMENT) COMPANY LIMITED Company Secretary 2007-12-12 CURRENT 2006-06-07 Active
JAMES DANIEL TARR NEWLAND @ KINGSWOOD BLOCK D (MANAGEMENT) COMPANY LIMITED Company Secretary 2007-12-12 CURRENT 2006-06-07 Active
JAMES DANIEL TARR BRANDON VILLAS MANAGEMENT COMPANY LIMITED Company Secretary 2007-12-11 CURRENT 2006-09-05 Active
JAMES DANIEL TARR COPLEY SQUARE MANAGEMENT COMPANY LIMITED Company Secretary 2007-11-07 CURRENT 2004-01-13 Active
JAMES DANIEL TARR VALE FOUNDRY MANAGEMENT LIMITED Company Secretary 2006-09-13 CURRENT 2005-07-26 Active
JAMES DANIEL TARR ST JUDES (BRISTOL) MANAGEMENT COMPANY LIMITED Company Secretary 2006-08-25 CURRENT 2004-09-08 Active
JAMES DANIEL TARR SPRINGYARD PROPERTY MANAGEMENT LIMITED Company Secretary 2006-04-04 CURRENT 2003-02-13 Active
JAMES DANIEL TARR THOMAS LANE APARTMENTS MANAGEMENT COMPANY LIMITED Company Secretary 2006-04-01 CURRENT 2003-03-27 Active
JAMES DANIEL TARR FERRYMAN'S COURT MANAGEMENT COMPANY LIMITED Company Secretary 2006-01-01 CURRENT 1987-12-30 Active
JAMES DANIEL TARR COTSWOLD ROAD LTD Company Secretary 2005-09-27 CURRENT 2004-05-17 Active
JAMES DANIEL TARR THE LIVINGSTON MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2005-05-12 CURRENT 2002-08-07 Active
JAMES DANIEL TARR THE RIDGEMOUNT (WHITCHURCH) MANAGEMENT COMPANY LIMITED Company Secretary 2005-01-24 CURRENT 2003-04-29 Active
JAMES DANIEL TARR CAPITAL EDGE RESIDENTS ASSOCIATION LIMITED Company Secretary 2004-08-01 CURRENT 2002-11-28 Active
JAMES DANIEL TARR FORESTKNOLL PROPERTY MANAGEMENT LIMITED Company Secretary 2004-07-20 CURRENT 2002-04-08 Active
JAMES DANIEL TARR THE LEADING EDGE RESIDENTS ASSOCIATION LIMITED Company Secretary 2004-06-01 CURRENT 2001-01-30 Active
JAMES DANIEL TARR RICHMOND HEIGHTS (BRISTOL) MANAGEMENT LIMITED Company Secretary 2004-04-01 CURRENT 1998-07-07 Active
JAMES DANIEL TARR CHARTERHOUSE (BRISTOL) MANAGEMENT COMPANY LIMITED Company Secretary 2004-02-01 CURRENT 2001-11-05 Active
JAMES DANIEL TARR REDCLIFF BACKS MANAGEMENT COMPANY LIMITED Company Secretary 2003-05-07 CURRENT 2000-10-18 Active
JAMES DANIEL TARR ST JOHN'S COURT MANAGEMENT (BRISTOL) LIMITED Company Secretary 2003-03-12 CURRENT 2003-03-12 Active
JAMES DANIEL TARR THE PARISH MANAGEMENT COMPANY (SOUTHVILLE) LIMITED Company Secretary 2003-02-03 CURRENT 2001-10-09 Active
JAMES DANIEL TARR 4 AND 6 ALL SAINTS ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2002-02-01 CURRENT 1984-04-18 Active
JAMES DANIEL TARR ROWNHAM MEAD (BRISTOL) MANAGEMENT COMPANY LIMITED Company Secretary 2001-11-30 CURRENT 1980-07-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-08APPOINTMENT TERMINATED, DIRECTOR ELISABETH RACHEL PHILLIPS
2024-01-08Director's details changed for Mr Siddhesh Raute on 2024-01-08
2023-10-20Appointment of Easton Bevins Block Management as company secretary on 2023-10-20
2023-10-06Termination of appointment of Bns Services Limited on 2023-10-01
2023-10-06REGISTERED OFFICE CHANGED ON 06/10/23 FROM 18 Badminton Road Downend Bristol Gloucestershire BS16 6BQ England
2023-03-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-10-14DIRECTOR APPOINTED MS ELISABETH RACHEL PHILLIPS
2022-10-12DIRECTOR APPOINTED MR SIDDHESH RAUTE
2022-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-12-16APPOINTMENT TERMINATED, DIRECTOR ANGELA MARY O'CONNOR
2021-12-16APPOINTMENT TERMINATED, DIRECTOR ANGELA MARY O'CONNOR
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA MARY O'CONNOR
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/21, WITH NO UPDATES
2021-09-03TM01APPOINTMENT TERMINATED, DIRECTOR HARRY SEBASTIAN JEWSON
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/21 FROM The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England
2021-06-29AP04Appointment of Bns Services Limited as company secretary on 2021-06-18
2021-06-29TM02Termination of appointment of Andrews Leasehold Management on 2021-06-18
2020-11-11AP04Appointment of Andrews Leasehold Management as company secretary on 2020-10-01
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH NO UPDATES
2020-10-26TM02Termination of appointment of James Daniel Tarr on 2020-09-30
2020-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/20 FROM C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England
2020-06-26TM01APPOINTMENT TERMINATED, DIRECTOR MARION WAY ELLIS
2020-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/20 FROM Andrews Leasehold Management 133 st Georges Road Harbourside Bristol BS1 5UW
2019-11-13AP01DIRECTOR APPOINTED MR HARRY SEBASTIAN JEWSON
2019-10-31AP01DIRECTOR APPOINTED MS CELIA MARTORY NICOPOULOU
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES
2019-10-15PSC08Notification of a person with significant control statement
2019-10-15AP01DIRECTOR APPOINTED MR WILLIAM RICHARD HOLDER CHAVASSE
2019-10-15PSC07CESSATION OF COLIN JOHN HICKEY AS A PERSON OF SIGNIFICANT CONTROL
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ALAN ROSE
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES
2018-08-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JOHN HICKEY
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH NO UPDATES
2017-10-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA MARY KNOWLES
2016-05-25AP01DIRECTOR APPOINTED MISS EVE ELIZABETH WHITE
2016-04-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-18AR0127/10/15 ANNUAL RETURN FULL LIST
2014-11-17AR0127/10/14 ANNUAL RETURN FULL LIST
2014-10-28AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-08AP01DIRECTOR APPOINTED MR GEOFFREY ALAN ROSE
2013-11-21AR0127/10/13 ANNUAL RETURN FULL LIST
2013-09-06AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-23AR0127/10/12 ANNUAL RETURN FULL LIST
2012-09-12AA30/06/12 TOTAL EXEMPTION FULL
2011-11-03AR0127/10/11 NO MEMBER LIST
2011-09-28AA30/06/11 TOTAL EXEMPTION FULL
2011-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARY O'CONNOR / 21/06/2011
2011-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARY KNOWLES / 21/06/2011
2011-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN HICKEY / 21/06/2011
2011-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARION WAY ELLIS / 21/06/2011
2010-10-29AR0127/10/10 NO MEMBER LIST
2010-09-22AA30/06/10 TOTAL EXEMPTION FULL
2009-10-29AR0127/10/09 NO MEMBER LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARY KNOWLES / 26/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARY O'CONNOR / 28/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN HICKEY / 26/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARION WAY ELLIS / 26/10/2009
2009-10-19AA30/06/09 TOTAL EXEMPTION FULL
2008-10-31363aANNUAL RETURN MADE UP TO 27/10/08
2008-10-28AA30/06/08 TOTAL EXEMPTION FULL
2007-11-06363aANNUAL RETURN MADE UP TO 27/10/07
2007-09-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2006-11-23363aANNUAL RETURN MADE UP TO 27/10/06
2006-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2005-10-27363aANNUAL RETURN MADE UP TO 27/10/05
2005-10-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2004-12-09288aNEW DIRECTOR APPOINTED
2004-12-09288aNEW DIRECTOR APPOINTED
2004-11-09288bDIRECTOR RESIGNED
2004-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-10-22363sANNUAL RETURN MADE UP TO 27/10/04
2004-09-17287REGISTERED OFFICE CHANGED ON 17/09/04 FROM: ANDREWS LETTING & MANAGEMENT 158 WHITELADIES ROAD CLIFTON BRISTOL BS8 2XZ
2003-11-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-10363sANNUAL RETURN MADE UP TO 27/10/03
2003-11-04288bSECRETARY RESIGNED
2003-11-04288aNEW SECRETARY APPOINTED
2003-10-15287REGISTERED OFFICE CHANGED ON 15/10/03 FROM: FLAT 19 FERNLEIGH COURT 153/155 REDLAND ROAD BRISTOL BS6 6YE
2003-09-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-08-26288bDIRECTOR RESIGNED
2003-08-26288bDIRECTOR RESIGNED
2002-12-10288cDIRECTOR'S PARTICULARS CHANGED
2002-12-10288bDIRECTOR RESIGNED
2002-12-10288aNEW DIRECTOR APPOINTED
2002-12-10288aNEW DIRECTOR APPOINTED
2002-11-28363sANNUAL RETURN MADE UP TO 27/10/02
2002-11-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2001-12-18288aNEW DIRECTOR APPOINTED
2001-11-28363sANNUAL RETURN MADE UP TO 06/11/01
2001-11-28288bDIRECTOR RESIGNED
2001-10-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2000-11-21288aNEW DIRECTOR APPOINTED
2000-11-21363(288)DIRECTOR RESIGNED
2000-11-21363sANNUAL RETURN MADE UP TO 06/11/00
2000-10-24AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-01-06288aNEW SECRETARY APPOINTED
1999-11-26363(288)SECRETARY RESIGNED
1999-11-26363sANNUAL RETURN MADE UP TO 06/11/99
1999-11-02AAFULL ACCOUNTS MADE UP TO 30/06/99
1998-11-12363sANNUAL RETURN MADE UP TO 06/11/98
1998-11-02AAFULL ACCOUNTS MADE UP TO 30/06/98
1997-11-14363sANNUAL RETURN MADE UP TO 06/11/97
1997-10-21AAFULL ACCOUNTS MADE UP TO 30/06/97
1996-11-27288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to FERNLEIGH COURT (BRISTOL) MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FERNLEIGH COURT (BRISTOL) MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FERNLEIGH COURT (BRISTOL) MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FERNLEIGH COURT (BRISTOL) MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of FERNLEIGH COURT (BRISTOL) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FERNLEIGH COURT (BRISTOL) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of FERNLEIGH COURT (BRISTOL) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FERNLEIGH COURT (BRISTOL) MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as FERNLEIGH COURT (BRISTOL) MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where FERNLEIGH COURT (BRISTOL) MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FERNLEIGH COURT (BRISTOL) MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FERNLEIGH COURT (BRISTOL) MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.