ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ferndee Limited

Ferndee Limited is an active company incorporated on 15 May 2019 with the registered office located in Manchester, Greater Manchester. Ferndee Limited was registered 6 years ago.
Status
Active
Active since 4 years ago
Company No
11996311
Private limited company
Age
6 years
Incorporated 15 May 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 July 2025 (3 months ago)
Next confirmation dated 12 July 2026
Due by 26 July 2026 (8 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Universal Square 2 Universal Square
Devonshire Street North
Manchester
Greater Manchester
M12 6JH
England
Same address since incorporation
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Director • Solicitor • British • Lives in England • Born in Jul 1985
Director • Director • Property Asset Manager • British • Lives in England • Born in Jul 1980
Director • British • Lives in UK • Born in Apr 1963
Director • Management Accountant • British • Lives in England • Born in Jun 1983
Director • British • Lives in England • Born in Jul 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Oakdee Limited
Daniel Martin Rainsford, Nicholas Graham Edward Lake, and 3 more are mutual people.
Active
Mapledee Limited
Daniel Martin Rainsford, Nicholas Graham Edward Lake, and 3 more are mutual people.
Active
Ashdee Limited
Nicholas Graham Edward Lake, Benjamin Graham Eades, and 2 more are mutual people.
Active
Mereford Developments Ltd
Benjamin Graham Eades, Carol Allen, and 1 more are mutual people.
Active
Belthorne Ltd
Benjamin Graham Eades, Carol Allen, and 1 more are mutual people.
Active
Park Road East Developments Limited
Carol Allen, Benjamin Graham Eades, and 1 more are mutual people.
Active
786 Asset Management Limited
Benjamin Graham Eades, Carol Allen, and 1 more are mutual people.
Active
Commercial Real Estate Management Limited
Benjamin Graham Eades, Carol Allen, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£22.38M
Increased by £10.15M (+83%)
Total Liabilities
-£22.57M
Increased by £10.18M (+82%)
Net Assets
-£183K
Decreased by £36K (+24%)
Debt Ratio (%)
101%
Decreased by 0.38% (-0%)
Latest Activity
Confirmation Submitted
3 Months Ago on 22 Jul 2025
Mr Nicholas Graham Edward Lake Appointed
4 Months Ago on 9 Jul 2025
William David Tracey Resigned
4 Months Ago on 9 Jul 2025
Charge Satisfied
9 Months Ago on 21 Jan 2025
Charge Satisfied
9 Months Ago on 21 Jan 2025
New Charge Registered
9 Months Ago on 17 Jan 2025
New Charge Registered
9 Months Ago on 17 Jan 2025
Full Accounts Submitted
10 Months Ago on 27 Dec 2024
Mr Daniel Martin Rainsford Appointed
1 Year 1 Month Ago on 4 Oct 2024
Daniel Martin Rainsford Resigned
1 Year 1 Month Ago on 4 Oct 2024
Get Credit Report
Discover Ferndee Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 12 July 2025 with no updates
Submitted on 22 Jul 2025
Termination of appointment of William David Tracey as a director on 9 July 2025
Submitted on 10 Jul 2025
Appointment of Mr Nicholas Graham Edward Lake as a director on 9 July 2025
Submitted on 10 Jul 2025
Registration of charge 119963110003, created on 17 January 2025
Submitted on 23 Jan 2025
Registration of charge 119963110004, created on 17 January 2025
Submitted on 23 Jan 2025
Satisfaction of charge 119963110001 in full
Submitted on 21 Jan 2025
Satisfaction of charge 119963110002 in full
Submitted on 21 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 27 Dec 2024
Appointment of Mr Daniel Martin Rainsford as a director on 4 October 2024
Submitted on 5 Oct 2024
Termination of appointment of Carol Allen as a director on 4 October 2024
Submitted on 5 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year