Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FERNHAM HOMES (KENT) LIMITED
Company Information for

FERNHAM HOMES (KENT) LIMITED

68 GRAFTON WAY, LONDON, LONDON, W1T 5DS,
Company Registration Number
04291875
Private Limited Company
Active

Company Overview

About Fernham Homes (kent) Ltd
FERNHAM HOMES (KENT) LIMITED was founded on 2001-09-21 and has its registered office in London. The organisation's status is listed as "Active". Fernham Homes (kent) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FERNHAM HOMES (KENT) LIMITED
 
Legal Registered Office
68 GRAFTON WAY
LONDON
LONDON
W1T 5DS
Other companies in EC2V
 
Filing Information
Company Number 04291875
Company ID Number 04291875
Date formed 2001-09-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/07/2024
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts SMALL
Last Datalog update: 2024-05-05 10:08:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FERNHAM HOMES (KENT) 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 FERNHAM HOMES (KENT) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL CRAIG CANHAM
Company Secretary 2001-09-21
MICHAEL CRAIG CANHAM
Director 2001-09-21
IAN DAVID FERN
Director 2001-09-21
DAVID EDWARD MASTERS
Director 2001-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
SECRETARIAL APPOINTMENTS LIMITED
Company Secretary 2001-09-21 2001-09-21
CORPORATE APPOINTMENTS LIMITED
Director 2001-09-21 2001-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL CRAIG CANHAM CANHAM INVESTMENTS LIMITED Company Secretary 2006-03-08 CURRENT 2006-03-08 Active
MICHAEL CRAIG CANHAM CANHAM PROPERTIES LIMITED Company Secretary 2006-03-08 CURRENT 2006-03-08 Active
MICHAEL CRAIG CANHAM CANHAM DEVELOPMENTS LIMITED Company Secretary 2006-03-08 CURRENT 2006-03-08 Active
MICHAEL CRAIG CANHAM FERNHAM HOMES (SUSSEX) LIMITED Director 2017-02-28 CURRENT 2017-02-28 Active
MICHAEL CRAIG CANHAM TOVIL DEVELOPMENTS LIMITED Director 2015-03-31 CURRENT 2015-03-31 Dissolved 2016-11-15
MICHAEL CRAIG CANHAM MAP ARCHITECTURE AND DESIGN LIMITED Director 2013-07-26 CURRENT 2013-07-26 Dissolved 2018-06-19
MICHAEL CRAIG CANHAM CANHAM HOMES (KENT) LIMITED Director 2012-10-11 CURRENT 2012-10-11 Active
MICHAEL CRAIG CANHAM CANHAM HOMES LIMITED Director 2011-11-10 CURRENT 2010-10-19 Active
MICHAEL CRAIG CANHAM RENEWABLE ENGINEERING SOLUTIONS LTD Director 2011-08-23 CURRENT 2011-08-23 Dissolved 2017-10-17
MICHAEL CRAIG CANHAM GOUDHURST MANAGEMENT LIMITED Director 2010-03-17 CURRENT 2010-03-17 Dissolved 2016-09-13
MICHAEL CRAIG CANHAM A B CANHAM & SON Director 2006-03-24 CURRENT 2006-03-24 Active
MICHAEL CRAIG CANHAM FERNHAM HOMES LIMITED Director 1999-06-11 CURRENT 1999-05-26 Active
IAN DAVID FERN FOREFRONT GROUP LIMITED Director 2018-02-02 CURRENT 2004-12-16 Active
IAN DAVID FERN FOREFRONT UTILITIES LIMITED Director 2018-02-02 CURRENT 1996-06-20 Active
IAN DAVID FERN BPE SPECIALISED DRILLINGS LIMITED Director 2018-02-02 CURRENT 2000-09-29 Active
IAN DAVID FERN FERNS GROUP LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active
IAN DAVID FERN SEVENOAKS INVESTMENTS LIMITED Director 2011-03-16 CURRENT 2011-03-16 Active
IAN DAVID FERN FERNS DRYLINING LIMITED Director 2009-11-06 CURRENT 2009-11-06 Active
IAN DAVID FERN FERNS UTILITIES LIMITED Director 2009-05-21 CURRENT 2009-05-21 Active
IAN DAVID FERN FERNS PROPERTY DEVELOPMENT LIMITED Director 2000-03-31 CURRENT 1998-03-05 Active
IAN DAVID FERN FERNHAM HOMES LIMITED Director 1999-06-11 CURRENT 1999-05-26 Active
IAN DAVID FERN FERNS SURFACING LIMITED Director 1996-05-07 CURRENT 1996-05-01 Active
DAVID EDWARD MASTERS POSTERN ESTATES LTD Director 2015-11-06 CURRENT 2015-11-06 Active
DAVID EDWARD MASTERS BEDGEBURY FARMS LIMITED Director 2015-05-26 CURRENT 2015-05-26 Dissolved 2016-11-08
DAVID EDWARD MASTERS TOVIL DEVELOPMENTS LIMITED Director 2015-03-31 CURRENT 2015-03-31 Dissolved 2016-11-15
DAVID EDWARD MASTERS BEDGEBURY HOMES LTD Director 2013-04-05 CURRENT 2012-11-29 Liquidation
DAVID EDWARD MASTERS FORREST HOMES LIMITED Director 2013-01-21 CURRENT 2013-01-21 Active
DAVID EDWARD MASTERS GOUDHURST MANAGEMENT LIMITED Director 2010-03-17 CURRENT 2010-03-17 Dissolved 2016-09-13
DAVID EDWARD MASTERS FERNHAM HOMES LIMITED Director 2002-11-13 CURRENT 1999-05-26 Active
DAVID EDWARD MASTERS SHOREGROVE LIMITED Director 1998-03-16 CURRENT 1997-12-03 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
2023-08-11CONFIRMATION STATEMENT MADE ON 06/07/23, WITH UPDATES
2023-02-08SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-11-24AP01DIRECTOR APPOINTED SEAN ELLIS
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH UPDATES
2022-06-27TM02Termination of appointment of Paul Rosbrook on 2022-06-22
2021-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 042918750004
2021-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 042918750003
2021-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES
2021-08-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-01-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES
2020-07-27CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL ROSBROOK on 2020-07-24
2020-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-05-24CH01Director's details changed for Mr David Edward Masters on 2020-05-19
2019-11-13AA01Previous accounting period extended from 28/02/19 TO 31/07/19
2019-10-08PSC05Change of details for Fernham Homes Limited as a person with significant control on 2019-01-10
2019-10-08TM02Termination of appointment of Michael Craig Canham on 2019-09-30
2019-10-08AP03Appointment of Mr Paul Rosbrook as company secretary on 2019-09-30
2019-10-08CH01Director's details changed for Mr Michael Craig Canham on 2019-09-21
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES
2018-12-29DISS40Compulsory strike-off action has been discontinued
2018-12-28AD01REGISTERED OFFICE CHANGED ON 28/12/18 FROM Level 1, Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS United Kingdom
2018-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18
2018-12-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES
2016-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/16
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/16 FROM C/O Buzzacott Llp 130 Wood Street London EC2V 6DL
2015-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-29AR0121/09/15 ANNUAL RETURN FULL LIST
2015-02-19CH01Director's details changed for Mr Michael Craig Canham on 2014-12-05
2014-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-16AR0121/09/14 ANNUAL RETURN FULL LIST
2014-09-17CH01Director's details changed for Mr Michael Craig Canham on 2014-09-17
2014-09-17CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL CRAIG CANHAM on 2014-09-17
2013-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13
2013-09-25LATEST SOC25/09/13 STATEMENT OF CAPITAL;GBP 1
2013-09-25AR0121/09/13 ANNUAL RETURN FULL LIST
2012-11-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/12
2012-09-24AR0121/09/12 ANNUAL RETURN FULL LIST
2011-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/11
2011-09-30AR0121/09/11 ANNUAL RETURN FULL LIST
2011-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/11 FROM 12 New Fetter Lane London EC4A 1AG
2010-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/10
2010-10-07AR0121/09/10 ANNUAL RETURN FULL LIST
2010-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-10-12AR0121/09/09 FULL LIST
2008-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2008-09-30363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-05-27288cDIRECTOR'S CHANGE OF PARTICULARS / IAN FERN / 01/03/2008
2007-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-11-23363aRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2007-04-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-30287REGISTERED OFFICE CHANGED ON 30/03/07 FROM: 12 NEW FETTER STREET LONDON EC4A 1AG
2007-02-27287REGISTERED OFFICE CHANGED ON 27/02/07 FROM: 12 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1PA
2007-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2007-01-08225ACC. REF. DATE SHORTENED FROM 31/05/06 TO 28/02/06
2006-10-25363aRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-08-10353LOCATION OF REGISTER OF MEMBERS
2006-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2006-03-13287REGISTERED OFFICE CHANGED ON 13/03/06 FROM: 61 CHANDOS PLACE LONDON WC2N 4HG
2006-02-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-02363aRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-04-01AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-10-12363aRETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS
2004-04-17AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-12-09225ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/05/03
2003-10-18363aRETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS
2003-04-01287REGISTERED OFFICE CHANGED ON 01/04/03 FROM: 3 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NX
2003-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2003-02-21395PARTICULARS OF MORTGAGE/CHARGE
2003-02-21395PARTICULARS OF MORTGAGE/CHARGE
2002-10-24363sRETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS
2001-12-19288bDIRECTOR RESIGNED
2001-12-19288aNEW DIRECTOR APPOINTED
2001-12-19288bSECRETARY RESIGNED
2001-12-19288aNEW DIRECTOR APPOINTED
2001-12-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-09-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to FERNHAM HOMES (KENT) 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 FERNHAM HOMES (KENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-02-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-02-21 Outstanding WILLIAM JOHN ALFRED CORKE AND LOUISE HINSON CORKE
Intangible Assets
Patents
We have not found any records of FERNHAM HOMES (KENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FERNHAM HOMES (KENT) LIMITED
Trademarks
We have not found any records of FERNHAM HOMES (KENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FERNHAM HOMES (KENT) 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 (41100 - Development of building projects) as FERNHAM HOMES (KENT) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where FERNHAM HOMES (KENT) 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 FERNHAM HOMES (KENT) 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 FERNHAM HOMES (KENT) 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.