UKBizDB.co.uk

FERRY QUAYS BLOCK 1 FLAT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Ferry Quays Block 1 Flat Management Company Limited. The company was founded 23 years ago and was given the registration number 04202494. The firm's registered office is in LONDON. You can find them at C/o Rendall And Rittner Ltd, Portsoken House, 155 - 157 Minories, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:FERRY QUAYS BLOCK 1 FLAT MANAGEMENT COMPANY LIMITED
Company Number:04202494
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Rendall And Rittner Ltd, Portsoken House, 155 - 157 Minories, London, England, EC3N 1LJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Corporate Secretary01 September 2018Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director09 June 2022Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director01 April 2017Active
77 South Audley Street, London, W1K 1JG

Secretary31 March 2005Active
51 Sydney Road, Enfield, EN2 6TS

Secretary20 May 2002Active
58 Sittingbourne Avenue, Enfield, EN1 2DD

Secretary20 April 2001Active
Marlborough House, 298 Regents Park Road, London, N3 2UU

Secretary24 May 2006Active
79 New Cavendish Street, London, W1W 6XB

Corporate Secretary29 September 2005Active
Marlborough House, 298 Regents Park Road, London, N3 2UU

Corporate Secretary24 May 2006Active
Wey Court West, Union Road, Farnham, United Kingdom, GU9 7PT

Corporate Secretary01 March 2011Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director03 February 2021Active
C/O Rendall And Rittner Ltd, Portsoken House, 155 - 157 Minories, London, England, EC3N 1LJ

Director25 February 2015Active
Apartment 43, 1 Goat Wharf, Brentford, United Kingdom, TW8 0AS

Director16 February 2018Active
24 Ludlow Road, London, W5 1NY

Director20 November 2006Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director05 February 2020Active
Apartment 5, 5 Ferry Lane, Brentford, United Kingdom, TW8 0AT

Director13 June 2016Active
Apartment 27, 1 Point Wharf Lane, Brentford, TW8 0DD

Director12 October 2005Active
33 Clarence Road, Enfield, EN3 4BN

Director20 April 2001Active
36 Southeastern Avenue, Edmonton, London, N9 9LR

Director20 April 2001Active
Apt 54 5, Ferry Lane, Brentford, TW8 0AT

Director07 April 2010Active
Wey Court West, Union Road, Farnham, United Kingdom, GU9 7PT

Director12 October 2011Active
C/O Rendall And Rittner Ltd, Portsoken House, 155 - 157 Minories, London, England, EC3N 1LJ

Director31 January 2019Active
Flat 40 1 Goat Wharf, Brentford, TW8 0AS

Director26 August 2004Active
Ancienne Maison, Impa Sse Des Gardes, Lourmarin, France,

Director19 May 2005Active

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
2024-03-04Officers

Termination director company with name termination date.

Download
2023-11-16Accounts

Accounts with accounts type total exemption full.

Download
2023-10-12Officers

Termination director company with name termination date.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Incorporation

Memorandum articles.

Download
2022-06-30Resolution

Resolution.

Download
2022-06-29Officers

Appoint person director company with name date.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Officers

Appoint person director company with name date.

Download
2021-01-19Officers

Change person director company with change date.

Download
2021-01-19Officers

Change corporate secretary company with change date.

Download
2021-01-11Address

Change registered office address company with date old address new address.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Officers

Termination director company with name termination date.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Officers

Appoint person director company with name date.

Download
2020-02-19Officers

Change person director company with change date.

Download
2020-02-19Officers

Change person director company with change date.

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2019-11-15Officers

Termination director company with name termination date.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.