This company is commonly known as 5 Ferry Road (teddington) Residents Management Limited. The company was founded 34 years ago and was given the registration number 02421750. The firm's registered office is in POOLE. You can find them at Bere Farmhouse Wareham Road, Lytchett Minster, Poole, Dorset. This company's SIC code is 98000 - Residents property management.
Name | : | 5 FERRY ROAD (TEDDINGTON) RESIDENTS MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02421750 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 September 1989 |
End of financial year | : | 23 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bere Farmhouse Wareham Road, Lytchett Minster, Poole, Dorset, England, BH16 6ER |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Braemar Cottages, 6 Manor Road, Teddington, England, TW11 8BG | Director | 13 April 2021 | Active |
Flat 3, 5 Ferry Road, Teddington, TW11 9NN | Director | 23 August 2006 | Active |
77, Hatherop Road, Hampton, England, TW12 2RQ | Director | 20 August 2022 | Active |
Flat 2, 5 Ferry Road, Teddington, England, TW11 9NN | Director | 25 January 2017 | Active |
Bere Farmhouse, Wareham Road, Lytchett Minster, Poole, England, BH16 6ER | Secretary | 30 October 1995 | Active |
39 Purcell Crescent, London, SW6 7PB | Secretary | - | Active |
35 Milton Court, Ranelagh Gardens, London, SW6 3UJ | Secretary | 24 February 1992 | Active |
Old Crown House, Walsall Road, Four Oaks Common, B74 4NH | Director | 05 October 2001 | Active |
93 Beaumont Road, Chiswick, London, W4 5AJ | Director | 26 September 2000 | Active |
Flat 2, 5 Ferry Road, Teddington, TW11 9NN | Director | 31 July 2007 | Active |
Bere Farmhouse, Wareham Road, Lytchett Minster, Poole, England, BH16 6ER | Director | 09 September 1994 | Active |
35 Milton Court, Ranelagh Gardens, London, SW6 3UJ | Director | - | Active |
5 Ferry Road, Teddington, TW11 9NN | Director | 27 March 1992 | Active |
5 Ferry Road, Teddington, TW11 9NN | Director | - | Active |
Flat 2 5 Ferry Road, Teddington, TW11 9NN | Director | 07 March 1997 | Active |
23 Gibson Road, Innsworth, GL3 3ET | Director | - | Active |
Magnolia House, 9 Stonedene Close, Headley Down, GU35 8HW | Director | - | Active |
Flat 2, 5 Ferry Road, Teddington, England, TW11 9NN | Director | 28 June 2013 | Active |
2 Braemar Cottages, 6 Manor Road, Teddington, England, TW11 8BG | Director | 27 October 2017 | Active |
Flat 4, 5 Ferry Road, Teddington, TW11 9NN | Director | 02 December 2003 | Active |
Mr Jeremy Jon Reynolds | ||
Notified on | : | 27 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1977 |
Nationality | : | British |
Address | : | West Morden House, Wareham Dorset, BH20 7EA |
Nature of control | : |
|
Mr Kim Michael Symes | ||
Notified on | : | 25 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Address | : | West Morden House, Wareham Dorset, BH20 7EA |
Nature of control | : |
|
Mr Dominic Stead James Biddick | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | British |
Address | : | West Morden House, Wareham Dorset, BH20 7EA |
Nature of control | : |
|
Mrs Sarah Fiona Bowerman | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | West Morden House, West Morden, Wareham, England, BH20 7EA |
Nature of control | : |
|
Mr Jeremy Peter Rogers | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Address | : | West Morden House, Wareham Dorset, BH20 7EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-20 | Officers | Appoint person director company with name date. | Download |
2022-08-17 | Officers | Termination director company with name termination date. | Download |
2022-07-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-11 | Officers | Change person director company with change date. | Download |
2021-05-11 | Address | Change registered office address company with date old address new address. | Download |
2021-05-11 | Officers | Appoint person director company with name date. | Download |
2021-05-08 | Officers | Termination director company with name termination date. | Download |
2021-05-08 | Officers | Termination secretary company with name termination date. | Download |
2021-05-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-26 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-20 | Address | Change registered office address company with date old address new address. | Download |
2018-08-20 | Officers | Change person secretary company with change date. | Download |
2018-08-20 | Officers | Change person director company with change date. | Download |
2018-06-16 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-05-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-25 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.