General information

Name:

Fernfield Homes Ltd

Office Address:

Unit 6, Empire House Sunderland Quay, Culpeper Close Medway City Estate ME2 4HN Rochester

Number: 08381042

Incorporation date: 2013-01-30

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is widely known as Fernfield Homes Limited. The company was founded 11 years ago and was registered with 08381042 as the registration number. The head office of this company is located in Rochester. You may find it at Unit 6, Empire House Sunderland Quay, Culpeper Close, Medway City Estate. Founded as Akkad Construction, it used the name until 2017, the year it got changed to Fernfield Homes Limited. This enterprise's SIC and NACE codes are 41202 which stands for Construction of domestic buildings. The company's latest annual accounts cover the period up to 2022-03-31 and the most current confirmation statement was submitted on 2023-06-27.

For this specific limited company, the majority of director's assignments have so far been met by David D., Peter H., William H. and 3 remaining, listed below. As for these six people, Lukasz G. has been with the limited company for the longest time, having become a part of the Management Board on 2013-01-30.

  • Previous company's names
  • Fernfield Homes Limited 2017-03-31
  • Akkad Construction Ltd 2013-01-30

Financial data based on annual reports

Company staff

David D.

Role: Director

Appointed: 22 October 2020

Latest update: 27 April 2024

Peter H.

Role: Director

Appointed: 01 June 2014

Latest update: 27 April 2024

William H.

Role: Director

Appointed: 01 June 2014

Latest update: 27 April 2024

Peter C.

Role: Director

Appointed: 01 June 2014

Latest update: 27 April 2024

Lukasz G.

Role: Director

Appointed: 30 January 2013

Latest update: 27 April 2024

Marcin P.

Role: Director

Appointed: 30 January 2013

Latest update: 27 April 2024

People with significant control

Executives who control the firm include: Peter H. has substantial control or influence over the company. David D. has substantial control or influence over the company. Lukasz G. has substantial control or influence over the company.

Peter H.
Notified on 6 April 2016
Nature of control:
substantial control or influence
David D.
Notified on 22 October 2020
Nature of control:
substantial control or influence
Lukasz G.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Marcin P.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Peter C.
Notified on 6 April 2016
Nature of control:
substantial control or influence
William H.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 11 July 2024
Confirmation statement last made up date 27 June 2023
Annual Accounts 01 November 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 01 November 2015
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31
Annual Accounts 30 December 2016
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 30 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On 22nd November 2022 director's details were changed (CH01)
filed on: 8th, June 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
11
Company Age

Similar companies nearby

Closest companies