UKBizDB.co.uk

FERRY QUAY DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ferry Quay Developments Limited. The company was founded 34 years ago and was given the registration number 02433727. The firm's registered office is in YORK. You can find them at Persimmon House, Fulford, York, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:FERRY QUAY DEVELOPMENTS LIMITED
Company Number:02433727
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Persimmon House, Fulford, York, YO19 4FE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Persimmon House, Fulford, York, YO19 4FE

Secretary17 February 2006Active
Persimmon House, Fulford, York, England, YO19 4FE

Director30 September 2021Active
Persimmon House, Fulford, York, United Kingdom, YO19 4FE

Director14 January 2022Active
Sandiford House, Van Diemens Lane, Bath, BA1 5TW

Secretary31 January 1997Active
5 Squires Court, Bretforton, Evesham, WR11 7QD

Secretary07 March 2005Active
48 Ynysddu, Pontyclun, CF7 9UA

Secretary01 June 1996Active
5 Carlton Close, Thornhill, Cardiff, CF4 9EF

Secretary01 March 1995Active
8 De Cantelupe Close, Ysbytty Fields, Abergavenny, NP7 9JB

Secretary29 February 1996Active
8 De Cantelupe Close, Ysbytty Fields, Abergavenny, NP7 9JB

Secretary-Active
Heddfan Upperfields, Ledbury, HR8 1LE

Director20 December 1996Active
Sandiford House, Van Diemens Lane, Bath, BA1 5TW

Director31 January 1997Active
Breffni 5 Battledown Drive, Cheltenham, GL52 6RX

Director31 January 1997Active
48 Ynysddu, Pontyclun, CF7 9UA

Director01 June 1996Active
Persimmon House, Fulford, York, YO19 4FE

Director01 January 2010Active
Persimmon House, Fulford, York, YO19 4FE

Director17 January 2006Active
Lomond House, 35 Bathwick Hill, Bath, BA2 6LD

Director01 November 2005Active
Persimmon House, Fulford, York, YO19 4FE

Director01 January 2010Active
48 Greenfield Park Drive, Heworth, York, YO31 1JB

Director17 January 2006Active
Persimmon House, Fulford, York, YO19 4FE

Director18 April 2013Active
Persimmon House, Fulford, York, United Kingdom, YO19 4FE

Director01 May 2016Active
37 Blossom Drive, Lisvane, Cardiff, CF14 0BE

Director-Active
Persimmon House, Fulford, York, YO19 4FE

Director17 January 2006Active
5 Carlton Close, Thornhill, Cardiff, CF4 9EF

Director01 March 1995Active
12 Tansy Close, Parklands Thornhill, Cardiff, CF14 9FN

Director20 December 1996Active
Witchwood, The Westra Dinas Powis, Cardiff,

Director-Active
8 De Cantelupe Close, Ysbytty Fields, Abergavenny, NP7 9JB

Director29 February 1996Active
8 De Cantelupe Close, Ysbytty Fields, Abergavenny, NP7 9JB

Director05 February 1992Active
Persimmon House, Fulford, York, United Kingdom, YO19 4FE

Director30 September 2016Active
7 Church Lane, Bitton, Bristol, BS30 6LH

Director30 May 1997Active
Persimmon House, Fulford, York, YO19 4FE

Director17 January 2006Active
3 Kingfisher Close, Worcester, WR5 3RY

Director-Active

People with Significant Control

Westbury Homes (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Persimmon House, Fulford, York, England, YO19 4FE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type dormant.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type dormant.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Officers

Termination director company with name termination date.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-08-31Accounts

Accounts with accounts type dormant.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-09-23Accounts

Accounts with accounts type dormant.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type dormant.

Download
2019-07-03Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Officers

Termination director company with name termination date.

Download
2018-08-10Accounts

Accounts with accounts type dormant.

Download
2018-07-04Confirmation statement

Confirmation statement with updates.

Download
2017-09-11Accounts

Accounts with accounts type dormant.

Download
2017-07-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Officers

Termination director company with name termination date.

Download
2016-10-12Officers

Appoint person director company with name date.

Download
2016-09-17Accounts

Accounts with accounts type dormant.

Download
2016-07-13Confirmation statement

Confirmation statement with updates.

Download
2016-05-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.