Company NameFerndene Residents Association Limited
DirectorsKeith Frederick Gibson and James Michael Wright
Company StatusActive
Company Number04033076
CategoryPrivate Limited Company
Incorporation Date13 July 2000(23 years, 8 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 Keith Frederick Gibson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2015(14 years, 8 months after company formation)
Appointment Duration9 years
RoleRetired
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Secretary NameMr David Shaun Brannen
StatusCurrent
Appointed01 July 2020(19 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMr James Michael Wright
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(20 years, 8 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameRutter Carroll
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2000(same day as company formation)
RoleArchitect
Correspondence Address16 Ferndene Court
Moor Road South
Newcastle Upon Tyne
Tyne & Wear
NE3 1NN
Director NameDerek Anthony Martin
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2000(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Secretary NameMrs Christine Tweedie
NationalityBritish
StatusResigned
Appointed13 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address8 Ferndene Court
Moor Road South Gosforth
Newcastle Upon Tyne
NE3 1NN
Secretary NameDerek Anthony Martin
NationalityBritish
StatusResigned
Appointed07 August 2001(1 year after company formation)
Appointment Duration9 years, 9 months (resigned 26 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Ferndene Court
Moor Road South
Newcastle Upon Tyne
Tyne & Wear
NE3 1NN
Director NameEdward John Barrow
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(2 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 16 April 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameLinda Lovell
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(2 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 July 2004)
RoleCompany Director
Correspondence Address2 Ferndene Court
Moor Road South Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NN
Director NameMr John Richard Coates
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2009(9 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 04 November 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Secretary NameMr Terence Howard Brannen
StatusResigned
Appointed26 May 2011(10 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 July 2020)
RoleCompany Director
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMr James Howard Revell Marshall
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(13 years, 9 months after company formation)
Appointment Duration6 years (resigned 05 May 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameDr Lynn Fiona Cain
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2014(14 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 May 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMr James Michael Wright
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2019(18 years, 9 months after company formation)
Appointment Duration1 year (resigned 20 April 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMr Thomas Byrom Hope
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2021(20 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMr Norman Anthony Lovell
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2021(20 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMichael Hurlow
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2023(22 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR

Location

Registered Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Derek A. Martin & Christine A. Martin
5.56%
Ordinary
1 at £1Dorothy Gibson & Keith Gibson
5.56%
Ordinary
1 at £1Dorothy Wood
5.56%
Ordinary
1 at £1Dr Dita Rowland
5.56%
Ordinary
1 at £1Frank Constable
5.56%
Ordinary
1 at £1Geoffrey William Everard Milburn
5.56%
Ordinary
1 at £1Gwendoline Dias
5.56%
Ordinary
1 at £1James Marshall
5.56%
Ordinary
1 at £1John Coates
5.56%
Ordinary
1 at £1John Taggart & Paula Taggart
5.56%
Ordinary
1 at £1Mr D. Charlton
5.56%
Ordinary
1 at £1Mr E.j. Barrow & Mrs E.j. Barrow
5.56%
Ordinary
1 at £1Mr M.s. Levi
5.56%
Ordinary
1 at £1Mr Norman Lovell & Mrs Linda Lovell
5.56%
Ordinary
1 at £1Mr R. Carroll & Mrs R. Carroll
5.56%
Ordinary
1 at £1Mr S. Douglass & Mrs S. Douglass
5.56%
Ordinary
1 at £1Mrs S. Jeffreys
5.56%
Ordinary
1 at £1Mrs Wright & Mr Wright
5.56%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 July 2023 (8 months, 3 weeks ago)
Next Return Due21 July 2024 (3 months, 3 weeks from now)

Filing History

10 March 2021Micro company accounts made up to 31 March 2020 (8 pages)
14 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
13 July 2020Termination of appointment of Lynn Fiona Cain as a director on 18 May 2020 (1 page)
7 July 2020Appointment of Mr David Shaun Brannen as a secretary on 1 July 2020 (2 pages)
7 July 2020Termination of appointment of Terence Howard Brannen as a secretary on 1 July 2020 (1 page)
18 May 2020Termination of appointment of James Michael Wright as a director on 20 April 2020 (1 page)
11 May 2020Termination of appointment of James Howard Revell Marshall as a director on 5 May 2020 (1 page)
6 September 2019Appointment of Mr James Michael Wright as a director on 9 April 2019 (2 pages)
19 July 2019Confirmation statement made on 7 July 2019 with updates (5 pages)
5 July 2019Current accounting period extended from 30 September 2019 to 31 March 2020 (1 page)
9 May 2019Micro company accounts made up to 30 September 2018 (9 pages)
12 July 2018Confirmation statement made on 7 July 2018 with updates (5 pages)
12 July 2018Termination of appointment of Derek Anthony Martin as a director on 9 June 2018 (1 page)
13 April 2018Micro company accounts made up to 30 September 2017 (9 pages)
7 November 2017Termination of appointment of John Richard Coates as a director on 4 November 2017 (1 page)
7 November 2017Termination of appointment of John Richard Coates as a director on 4 November 2017 (1 page)
11 July 2017Confirmation statement made on 7 July 2017 with updates (5 pages)
11 July 2017Confirmation statement made on 7 July 2017 with updates (5 pages)
25 April 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
25 April 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
16 August 2016Appointment of Mr Keith Frederick Gibson as a director on 24 March 2015 (2 pages)
16 August 2016Appointment of Mr Keith Frederick Gibson as a director on 24 March 2015 (2 pages)
28 July 2016Confirmation statement made on 7 July 2016 with updates (7 pages)
28 July 2016Confirmation statement made on 7 July 2016 with updates (7 pages)
4 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
4 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
4 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 18
(6 pages)
4 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 18
(6 pages)
4 August 2015Appointment of Dr Lynn Fiona Cain as a director on 13 November 2014 (2 pages)
4 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 18
(6 pages)
4 August 2015Appointment of Dr Lynn Fiona Cain as a director on 13 November 2014 (2 pages)
23 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 April 2015Termination of appointment of Edward John Barrow as a director on 16 April 2015 (1 page)
17 April 2015Termination of appointment of Edward John Barrow as a director on 16 April 2015 (1 page)
11 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 18
(7 pages)
11 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 18
(7 pages)
11 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 18
(7 pages)
3 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 May 2014Appointment of Mr James Howard Revell Marshall as a director (2 pages)
23 May 2014Appointment of Mr James Howard Revell Marshall as a director (2 pages)
18 July 2013Director's details changed for Edward John Barrow on 1 July 2013 (2 pages)
18 July 2013Director's details changed for Derek Anthony Martin on 1 July 2013 (2 pages)
18 July 2013Director's details changed for Mr John Richard Coates on 1 July 2013 (2 pages)
18 July 2013Director's details changed for Derek Anthony Martin on 1 July 2013 (2 pages)
18 July 2013Director's details changed for Mr John Richard Coates on 1 July 2013 (2 pages)
18 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (6 pages)
18 July 2013Director's details changed for Derek Anthony Martin on 1 July 2013 (2 pages)
18 July 2013Director's details changed for Edward John Barrow on 1 July 2013 (2 pages)
18 July 2013Director's details changed for Mr John Richard Coates on 1 July 2013 (2 pages)
18 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (6 pages)
18 July 2013Director's details changed for Edward John Barrow on 1 July 2013 (2 pages)
18 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (6 pages)
3 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
3 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
12 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (7 pages)
12 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (7 pages)
12 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (7 pages)
1 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
1 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
19 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
19 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
19 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
19 July 2011Termination of appointment of Derek Martin as a secretary (1 page)
19 July 2011Termination of appointment of Derek Martin as a secretary (1 page)
7 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
7 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
31 May 2011Appointment of Mr Terence Howard Brannen as a secretary (1 page)
31 May 2011Appointment of Mr Terence Howard Brannen as a secretary (1 page)
21 July 2010Director's details changed for Derek Anthony Martin on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Derek Anthony Martin on 1 October 2009 (2 pages)
21 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (8 pages)
21 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (8 pages)
21 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (8 pages)
21 July 2010Director's details changed for Edward John Barrow on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Edward John Barrow on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Mr John Richard Coates on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Mr John Richard Coates on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Mr John Richard Coates on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Edward John Barrow on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Derek Anthony Martin on 1 October 2009 (2 pages)
24 June 2010Appointment of Mr John Richard Coates as a director (1 page)
24 June 2010Appointment of Mr John Richard Coates as a director (1 page)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 July 2009Return made up to 07/07/09; full list of members (10 pages)
16 July 2009Return made up to 07/07/09; full list of members (10 pages)
28 May 2009Registered office changed on 28/05/2009 from 11 ferndene court moor road south newcastle upon tyne NE3 1NN (1 page)
28 May 2009Registered office changed on 28/05/2009 from 11 ferndene court moor road south newcastle upon tyne NE3 1NN (1 page)
19 May 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
19 May 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
16 December 2008Appointment terminated director rutter carroll (1 page)
16 December 2008Appointment terminated director rutter carroll (1 page)
29 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
29 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
28 July 2008Return made up to 07/07/08; full list of members (10 pages)
28 July 2008Return made up to 07/07/08; full list of members (10 pages)
18 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
18 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
10 July 2007Return made up to 07/07/07; full list of members (6 pages)
10 July 2007Return made up to 07/07/07; full list of members (6 pages)
18 July 2006Return made up to 07/07/06; no change of members (7 pages)
18 July 2006Return made up to 07/07/06; no change of members (7 pages)
10 July 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
10 July 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
10 August 2005Return made up to 07/07/05; full list of members (10 pages)
10 August 2005Return made up to 07/07/05; full list of members (10 pages)
27 June 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
27 June 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
26 August 2004Director resigned (1 page)
26 August 2004Director resigned (1 page)
22 July 2004Return made up to 07/07/04; full list of members (8 pages)
22 July 2004Return made up to 07/07/04; full list of members (8 pages)
28 April 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
28 April 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
18 September 2003Ad 20/08/03--------- £ si 1@1=1 £ ic 16/17 (2 pages)
18 September 2003Ad 20/08/03--------- £ si 1@1=1 £ ic 16/17 (2 pages)
27 August 2003Return made up to 07/07/03; no change of members (8 pages)
27 August 2003Return made up to 07/07/03; no change of members (8 pages)
8 June 2003New director appointed (2 pages)
8 June 2003New director appointed (2 pages)
22 May 2003New director appointed (2 pages)
22 May 2003New director appointed (2 pages)
9 April 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
9 April 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
12 July 2002Return made up to 07/07/02; full list of members (7 pages)
12 July 2002Return made up to 07/07/02; full list of members (7 pages)
18 March 2002Ad 04/03/02--------- £ si 15@1=15 £ ic 1/16 (4 pages)
18 March 2002Ad 04/03/02--------- £ si 15@1=15 £ ic 1/16 (4 pages)
20 December 2001Accounts for a dormant company made up to 30 September 2001 (1 page)
20 December 2001Accounts for a dormant company made up to 30 September 2001 (1 page)
3 December 2001Registered office changed on 03/12/01 from: 8 ferndene court moor road south newcastle upon tyne tyne & wear NE3 1NN (1 page)
3 December 2001Registered office changed on 03/12/01 from: 8 ferndene court moor road south newcastle upon tyne tyne & wear NE3 1NN (1 page)
7 September 2001Secretary resigned (1 page)
7 September 2001New secretary appointed (2 pages)
7 September 2001Secretary resigned (1 page)
7 September 2001New secretary appointed (2 pages)
17 August 2001Return made up to 13/07/01; full list of members (6 pages)
17 August 2001Return made up to 13/07/01; full list of members (6 pages)
28 June 2001Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
28 June 2001Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
13 July 2000Incorporation (16 pages)
13 July 2000Incorporation (16 pages)