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

FERN LODGE MANAGEMENT COMPANY (W.S.M.) LIMITED

15A WATERLOO STREET, WESTON-SUPER-MARE, BS23 1LA,
Company Registration Number
01190294
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Fern Lodge Management Company (w.s.m.) Ltd
FERN LODGE MANAGEMENT COMPANY (W.S.M.) LIMITED was founded on 1974-11-12 and has its registered office in Weston-super-mare. The organisation's status is listed as "Active". Fern Lodge Management Company (w.s.m.) 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 MICRO ENTITY
Key Data
Company Name
FERN LODGE MANAGEMENT COMPANY (W.S.M.) LIMITED
 
Legal Registered Office
15A WATERLOO STREET
WESTON-SUPER-MARE
BS23 1LA
Other companies in BS23
 
Filing Information
Company Number 01190294
Company ID Number 01190294
Date formed 1974-11-12
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 09:44:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FERN LODGE MANAGEMENT COMPANY (W.S.M.) 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 FERN LODGE MANAGEMENT COMPANY (W.S.M.) LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH LUCY BIANCA GARNER
Company Secretary 2015-05-12
KEVIN DAVID BAGBY
Director 2016-11-29
SHEILA VERA BAXTER
Director 2016-11-29
PAMELA DAWN BUTT
Director 2016-11-29
JEAN LEWIS
Director 2016-11-29
GAVIN CHARLES DE COURCY PRIDEAUX
Director 2016-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
WENDY ELLEN SOAR
Director 2011-04-04 2017-03-31
SUSAN MARY WALTERS
Director 2008-04-29 2017-01-31
TIMOTHY PETER EDWARD GARMER
Company Secretary 2008-12-04 2015-05-12
VALERIE EDGCOMBE
Director 2009-03-26 2011-10-28
MALCOLM EVAN JEFFERIES
Director 2008-04-29 2011-04-04
YVONNE MARY ROYALL
Director 2008-04-29 2010-10-15
JUNE HILARY FRANCIS
Director 2001-06-12 2010-03-25
CHRISTOPHER GRAHAM POOLE
Director 2001-01-25 2009-03-26
ALAN FREDERICK O'CONNOR
Company Secretary 2001-10-01 2008-12-04
JOYCE SPIER
Director 1991-05-30 2005-09-14
MARION HADLEY
Director 1996-05-28 2004-11-11
NORMA DEVERE
Director 2002-05-28 2003-05-06
JOHN BARBER
Company Secretary 1997-06-01 2001-10-01
GEORGE STANLEY BRYANT
Director 1993-06-03 2001-02-01
BARBARA JOAN BEASLEY
Company Secretary 1991-05-30 1997-06-01
JUNE HILARY FRANCIS
Director 1995-05-24 1996-05-28
GORDON WHITEHEAD
Director 1995-05-24 1996-01-12
MARY LOWIS
Director 1991-05-30 1995-05-24
JOAN DOROTHY WARWICK
Director 1991-05-16 1994-11-15
RAY STACEY
Director 1991-05-30 1992-08-14

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
2024-02-08MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-05-30CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2023-02-07MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-08-31MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2021-06-15AP04Appointment of Stephen & Co Block Management Ltd as company secretary on 2021-06-14
2021-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/21 FROM Office 3, Pure Offices Pastures Avenue St Georges Weston-Super-Mare North Somerset BS22 7SB England
2021-06-15TM02Termination of appointment of Elizabeth Lucy Bianca Hunter on 2021-06-14
2021-06-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH UPDATES
2020-10-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES
2019-11-01CH03SECRETARY'S DETAILS CHNAGED FOR MISS ELIZABETH LUCY BIANCA GARNER on 2019-08-31
2019-08-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN CHARLES DE COURCY PRIDEAUX
2018-06-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES
2017-09-27CH03SECRETARY'S DETAILS CHNAGED FOR MISS ELIZABETH LUCY BIANCA GARNER on 2017-06-27
2017-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN CHARLES DE COURCY PRIDEAUX / 27/06/2017
2017-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN LEWIS / 27/06/2017
2017-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA DAWN BUTT / 27/06/2017
2017-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA VERA BAXTER / 27/06/2017
2017-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DAVID BAGBY / 27/06/2017
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR WENDY ELLEN SOAR
2017-05-17AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DAVID BABGY / 29/03/2017
2017-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DAVID BABGY / 29/03/2017
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN WALTERS
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN WALTERS
2017-02-03AP01DIRECTOR APPOINTED MR KEVIN DAVID BABGY
2017-02-03AP01DIRECTOR APPOINTED MR KEVIN DAVID BABGY
2017-01-23AP01DIRECTOR APPOINTED MRS SHEILA VERA BAXTER
2017-01-23AP01DIRECTOR APPOINTED MRS SHEILA VERA BAXTER
2016-12-30AP01DIRECTOR APPOINTED MR GAVIN CHARLES DE COURCY PRIDEAUX
2016-12-30AP01DIRECTOR APPOINTED MR GAVIN CHARLES DE COURCY PRIDEAUX
2016-12-30AP01DIRECTOR APPOINTED MRS JEAN LEWIS
2016-12-30AP01DIRECTOR APPOINTED MRS JEAN LEWIS
2016-12-30AP01DIRECTOR APPOINTED MRS PAMELA DAWN BUTT
2016-12-30AP01DIRECTOR APPOINTED MRS PAMELA DAWN BUTT
2016-06-20AR0130/05/16 ANNUAL RETURN FULL LIST
2016-05-31AA31/12/15 TOTAL EXEMPTION SMALL
2016-05-31AA31/12/15 TOTAL EXEMPTION SMALL
2016-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/16 FROM C/O Saturley Garner & Co Ltd 3 Boulevard Weston Super Mare Somerset BS23 1NN
2015-08-12CH03SECRETARY'S DETAILS CHNAGED FOR MISS ELIZABETH LUCY BIANCA GARNER on 2015-08-05
2015-06-15AR0130/05/15 NO MEMBER LIST
2015-05-28AA31/12/14 TOTAL EXEMPTION SMALL
2015-05-15AP03SECRETARY APPOINTED MISS ELIZABETH LUCY BIANCA GARNER
2015-05-15TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY GARMER
2014-07-02AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-11AR0130/05/14 NO MEMBER LIST
2013-06-27AR0130/05/13 NO MEMBER LIST
2013-05-15AA31/12/12 TOTAL EXEMPTION SMALL
2012-06-26AR0130/05/12 NO MEMBER LIST
2012-04-24AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-01TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE EDGCOMBE
2011-06-16AR0130/05/11 NO MEMBER LIST
2011-04-19AP01DIRECTOR APPOINTED MRS WENDY ELLEN SOAR
2011-04-19TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM JEFFERIES
2011-04-18AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE ROYALL
2010-06-22TM01APPOINTMENT TERMINATED, DIRECTOR JUNE FRANCIS
2010-06-07AR0130/05/10 NO MEMBER LIST
2010-04-21AA31/12/09 TOTAL EXEMPTION SMALL
2009-06-10363aANNUAL RETURN MADE UP TO 30/05/09
2009-04-13AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-07288aDIRECTOR APPOINTED VALERIE EDGCOMBE
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER POOLE
2008-12-10288aSECRETARY APPOINTED TIMOTHY PETER EDWARD GARMER
2008-12-10288bAPPOINTMENT TERMINATED SECRETARY ALAN O'CONNOR
2008-10-09287REGISTERED OFFICE CHANGED ON 09/10/2008 FROM C/O SATURLEY GARNER & CO 24 BOULEVARD WESTON SUPER MARE SOMERSET BS23 1NQ
2008-06-05363aANNUAL RETURN MADE UP TO 30/05/08
2008-05-21288aDIRECTOR APPOINTED MALCOLM EVAN JEFFERIES
2008-05-21288aDIRECTOR APPOINTED YVONNE MARY ROYALL
2008-05-21288aDIRECTOR APPOINTED SUSAN MARY WALTERS
2008-05-19AA31/12/07 TOTAL EXEMPTION SMALL
2007-06-25363sANNUAL RETURN MADE UP TO 30/05/07
2007-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-06-14363sANNUAL RETURN MADE UP TO 30/05/06
2006-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-09-23288bDIRECTOR RESIGNED
2005-06-16363sANNUAL RETURN MADE UP TO 30/05/05
2005-05-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-11-16288bDIRECTOR RESIGNED
2004-06-29363sANNUAL RETURN MADE UP TO 30/05/04
2004-05-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-07-01363sANNUAL RETURN MADE UP TO 30/05/03
2003-06-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-05-12288bDIRECTOR RESIGNED
2002-07-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-07-03363sANNUAL RETURN MADE UP TO 30/05/02
2002-06-15288aNEW DIRECTOR APPOINTED
2002-06-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-11-19287REGISTERED OFFICE CHANGED ON 19/11/01 FROM: 55B OXFORD STREET WESTON-SUPER-MARE AVON BS23 1TW
2001-11-19288aNEW SECRETARY APPOINTED
2001-11-19288bSECRETARY RESIGNED
2001-06-26288aNEW DIRECTOR APPOINTED
2001-06-14AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-31363sANNUAL RETURN MADE UP TO 30/05/01
2001-04-25288bDIRECTOR RESIGNED
2001-01-30288aNEW DIRECTOR APPOINTED
2000-09-26AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-13363sANNUAL RETURN MADE UP TO 30/05/00
1999-06-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-06-08363sANNUAL RETURN MADE UP TO 30/05/99
1999-04-30AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-09-25AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-02363sANNUAL RETURN MADE UP TO 30/05/98
1997-06-20288bSECRETARY RESIGNED
1997-06-20288aNEW SECRETARY APPOINTED
1997-06-20AAFULL ACCOUNTS MADE UP TO 31/12/96
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to FERN LODGE MANAGEMENT COMPANY (W.S.M.) 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 FERN LODGE MANAGEMENT COMPANY (W.S.M.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FERN LODGE MANAGEMENT COMPANY (W.S.M.) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-12-31 £ 13,676
Creditors Due Within One Year 2011-12-31 £ 5,680
Provisions For Liabilities Charges 2012-12-31 £ 9,740
Provisions For Liabilities Charges 2011-12-31 £ 13,450

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 FERN LODGE MANAGEMENT COMPANY (W.S.M.) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 16,247
Cash Bank In Hand 2011-12-31 £ 13,018
Current Assets 2012-12-31 £ 17,576
Current Assets 2011-12-31 £ 13,290
Debtors 2012-12-31 £ 1,329
Tangible Fixed Assets 2012-12-31 £ 5,840
Tangible Fixed Assets 2011-12-31 £ 5,840

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FERN LODGE MANAGEMENT COMPANY (W.S.M.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FERN LODGE MANAGEMENT COMPANY (W.S.M.) LIMITED
Trademarks
We have not found any records of FERN LODGE MANAGEMENT COMPANY (W.S.M.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FERN LODGE MANAGEMENT COMPANY (W.S.M.) 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 (98000 - Residents property management) as FERN LODGE MANAGEMENT COMPANY (W.S.M.) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where FERN LODGE MANAGEMENT COMPANY (W.S.M.) 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 FERN LODGE MANAGEMENT COMPANY (W.S.M.) 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 FERN LODGE MANAGEMENT COMPANY (W.S.M.) 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3