Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > FERNHILL PROPERTIES (NI) LIMITED
Company Information for

FERNHILL PROPERTIES (NI) LIMITED

OFFICE 2 FLOOR 1 WELLINGTON BUILDINGS, 2-4 WELLINGTON STREET, BELFAST, BT1 6HT,
Company Registration Number
NI057481
Private Limited Company
Active

Company Overview

About Fernhill Properties (ni) Ltd
FERNHILL PROPERTIES (NI) LIMITED was founded on 2005-12-07 and has its registered office in Belfast. The organisation's status is listed as "Active". Fernhill Properties (ni) Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FERNHILL PROPERTIES (NI) LIMITED
 
Legal Registered Office
OFFICE 2 FLOOR 1 WELLINGTON BUILDINGS
2-4 WELLINGTON STREET
BELFAST
BT1 6HT
Other companies in BT1
 
Filing Information
Company Number NI057481
Company ID Number NI057481
Date formed 2005-12-07
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB877754363  
Last Datalog update: 2024-01-05 06:59:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FERNHILL PROPERTIES (NI) 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 FERNHILL PROPERTIES (NI) LIMITED

Current Directors
Officer Role Date Appointed
GARETH DAVID GRAHAM
Director 2007-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM SAMUEL ERVIN DICKSON
Company Secretary 2005-12-07 2016-05-18
ADAM SAMUEL ERVIN DICKSON
Director 2005-12-07 2016-05-18
BRENDA ETHEL GRAHAM
Director 2007-03-01 2013-12-01
HUGH FRANCIS CUSHNAHAN
Director 2005-12-07 2008-10-30
C.S. SECRETARIAL SERVICES LTD
Company Secretary 2005-12-07 2005-12-07
CS DIRECTOR SERVICES LIMITED
Director 2005-12-07 2005-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARETH DAVID GRAHAM BEAUMONT INNS LIMITED Director 2011-04-21 CURRENT 2011-04-21 Active
GARETH DAVID GRAHAM BUSHVIEW DEVELOPMENTS LIMITED Director 2009-12-08 CURRENT 2009-12-08 Active
GARETH DAVID GRAHAM LEHILL PROPERTIES (DUNLUSKIN) LTD Director 2009-06-10 CURRENT 2009-06-10 Active - Proposal to Strike off
GARETH DAVID GRAHAM S.P. GRAHAM LIMITED Director 2008-11-03 CURRENT 1973-09-07 Active
GARETH DAVID GRAHAM 06345440 Director 2007-08-16 CURRENT 2007-08-16 Active
GARETH DAVID GRAHAM AD ENTERPRISES (NORTHERN IRELAND) LIMITED Director 2007-06-27 CURRENT 2006-07-19 Active
GARETH DAVID GRAHAM THRONE VIEW MANAGEMENT COMPANY LIMITED Director 2007-06-05 CURRENT 2007-06-05 Active
GARETH DAVID GRAHAM COLLEGE CENTRAL MANAGEMENT COMPANY LIMITED Director 2007-01-01 CURRENT 2006-01-16 Active
GARETH DAVID GRAHAM CROSSOVER DEVELOPMENTS LIMITED Director 2006-05-26 CURRENT 2004-08-20 Liquidation

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
2023-12-12CONFIRMATION STATEMENT MADE ON 06/12/23, WITH NO UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-10Compulsory strike-off action has been discontinued
2023-03-09CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2022-06-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-23RT01Administrative restoration application
2019-07-16GAZ2Final Gazette dissolved via compulsory strike-off
2019-05-14DISS16(SOAS)Compulsory strike-off action has been suspended
2019-04-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/19 FROM PO Box BT1 6HT Office 2 Floor 1 Wellington Buildings 2-4 Wellington Street Belfast Co. Antrim BT1 6FD United Kingdom
2018-10-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2018-05-26DISS40Compulsory strike-off action has been discontinued
2018-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/18 FROM Office 2, Ground Floor, Oyster House 12 Wellington Place Belfast BT1 6GE Northern Ireland
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2018-04-17TM02Termination of appointment of Adam Samuel Ervin Dickson on 2016-05-18
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR ADAM SAMUEL ERVIN DICKSON
2018-01-09DISS16(SOAS)Compulsory strike-off action has been suspended
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-05-20AA31/12/15 TOTAL EXEMPTION SMALL
2017-05-20AA31/12/14 TOTAL EXEMPTION SMALL
2016-12-07DISS40Compulsory strike-off action has been discontinued
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-12-06GAZ1FIRST GAZETTE
2016-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/2016 FROM OFFICE 2, GROUND FLOOR, OYSTER HOUSE 12 WELLINGTON PLACE BELFAST BT1 6GE NORTHERN IRELAND
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-25AR0107/12/15 FULL LIST
2016-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2016 FROM BEDFORD HOUSE 16 BEDFORD STREET BELFAST NORTHERN IRELAND BT2 7DT
2016-03-302.32B(NI)NOTICE OF END OF ADMINISTRATION
2016-03-302.32B(NI)NOTICE OF END OF ADMINISTRATION
2016-03-242.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/03/2016
2016-03-242.32B(NI)NOTICE OF END OF ADMINISTRATION
2015-10-282.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/09/2015
2015-05-212.17B(NI)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2015 FROM OYSTER HOUSE 12 WELLINGTON PLACE BELFAST BT1 6GE
2015-04-012.12B(NI)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-05AR0107/12/14 FULL LIST
2015-01-03DISS40DISS40 (DISS40(SOAD))
2015-01-02GAZ1FIRST GAZETTE
2014-12-31AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-04AR0107/12/13 FULL LIST
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA GRAHAM
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0574810004
2013-01-04AR0107/12/12 FULL LIST
2012-09-30AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-04-10DISS40DISS40 (DISS40(SOAD))
2012-04-09AA31/12/10 TOTAL EXEMPTION SMALL
2012-04-09AR0107/12/11 FULL LIST
2012-01-28DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-01-13GAZ1FIRST GAZETTE
2011-04-09DISS40DISS40 (DISS40(SOAD))
2011-04-08GAZ1FIRST GAZETTE
2011-04-05AR0107/12/10 FULL LIST
2010-06-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-04AA31/12/08 TOTAL EXEMPTION SMALL
2010-04-29AR0107/12/09 FULL LIST
2010-04-27CH03SECRETARY'S CHANGE OF PARTICULARS / ADAM DICKSON / 07/12/2009
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH GRAHAM / 07/12/2009
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDA GRAHAM / 07/12/2009
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM DICKSON / 07/12/2009
2009-08-24296(NI)CHANGE OF DIRS/SEC
2009-03-25371S(NI)07/12/08 ANNUAL RETURN SHUTTLE
2008-11-05AC(NI)31/12/07 ANNUAL ACCTS
2008-11-05296(NI)CHANGE OF DIRS/SEC
2008-05-07371S(NI)07/12/07 ANNUAL RETURN SHUTTLE
2008-05-02295(NI)CHANGE IN SIT REG ADD
2008-05-0298-2(NI)RETURN OF ALLOT OF SHARES
2008-05-01AC(NI)31/12/06 ANNUAL ACCTS
2008-02-03295(NI)CHANGE IN SIT REG ADD
2007-11-27RES(NI)SPECIAL/EXTRA RESOLUTION
2007-11-27UDM+A(NI)UPDATED MEM AND ARTS
2007-10-17402(NI)PARS RE MORTAGE
2007-07-16402(NI)PARS RE MORTAGE
2007-05-10296(NI)CHANGE OF DIRS/SEC
2007-05-08296(NI)CHANGE OF DIRS/SEC
2007-04-24371S(NI)07/12/06 ANNUAL RETURN SHUTTLE
2006-01-18296(NI)CHANGE OF DIRS/SEC
2006-01-18295(NI)CHANGE IN SIT REG ADD
2006-01-18296(NI)CHANGE OF DIRS/SEC
2005-12-07NEWINCINCORPORATION 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 FERNHILL PROPERTIES (NI) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2016-04-01
Appointment of Administrators2015-04-02
Proposal to Strike Off2012-01-13
Proposal to Strike Off2011-04-08
Fines / Sanctions
No fines or sanctions have been issued against FERNHILL PROPERTIES (NI) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
SECURITY ASSIGNMENT 2012-07-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2007-10-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2007-07-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Creditors
Creditors Due Within One Year 2012-01-01 £ 10,007,808

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

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 FERNHILL PROPERTIES (NI) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 56,993
Current Assets 2012-01-01 £ 10,066,917
Debtors 2012-01-01 £ 4,557,471
Fixed Assets 2012-01-01 £ 7,348
Secured Debts 2012-01-01 £ 8,797,175
Shareholder Funds 2012-01-01 £ 66,457
Stocks Inventory 2012-01-01 £ 5,452,453
Tangible Fixed Assets 2012-01-01 £ 7,348

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FERNHILL PROPERTIES (NI) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FERNHILL PROPERTIES (NI) LIMITED
Trademarks
We have not found any records of FERNHILL PROPERTIES (NI) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FERNHILL PROPERTIES (NI) 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 FERNHILL PROPERTIES (NI) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where FERNHILL PROPERTIES (NI) 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyFERNHILL PROPERTIES (NI) LIMITEDEvent Date2015-03-24
In the High Court of Justice in Northern Ireland Chancery Division (Company Insolvency) AND IN THE MATTER OF THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Andrew Dolliver and Joseph L Charleton , Bedford House, 16 Bedford Street, Belfast : Joint / Administrator(s) IP No(s) 15230 and 008908
 
Initiating party Event TypeAppointment of Administrators
Defending partyFERNHILL PROPERTIES (NI) LIMITEDEvent Date2015-03-24
In the High Court of Justice in Northern Ireland Chancery Division (Company Insolvency) case number 17123 Andrew Dolliver and Joseph Luke Charleton , Ernst & Young LLP , Bedford House, 16 Bedford Street, Belfast, BT2 7DT : The Administration ended on 23 March 2016 Creditors may apply to the former Administrators at the above address to obtain a copy of the notice of the end of the administration issued by the court.
 
Initiating party Event TypeProposal to Strike Off
Defending partyFERNHILL PROPERTIES (NI) LIMITEDEvent Date2012-01-13
 
Initiating party Event TypeProposal to Strike Off
Defending partyFERNHILL PROPERTIES (NI) LIMITEDEvent Date2011-04-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FERNHILL PROPERTIES (NI) 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 FERNHILL PROPERTIES (NI) 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.