UKBizDB.co.uk

FERRY QUAYS BLOCK 2 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 2 Flat Management Company Limited. The company was founded 22 years ago and was given the registration number 04424433. 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 2 FLAT MANAGEMENT COMPANY LIMITED
Company Number:04424433
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2002
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

Director31 October 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

Director10 August 2023Active
77 South Audley Street, London, W1K 1JG

Secretary27 May 2005Active
33 Clarence Road, Enfield, EN3 4BN

Secretary25 April 2002Active
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

Director31 January 2019Active
Apartment 64, 1 Town Meadow, Brentford, TW8 0BQ

Director05 August 2005Active
Apartment 27, 1 Point Wharf Lane, Brentford, TW8 0DD

Director28 June 2005Active
Apartment 77, 1 Town Meadow, Brentford, TW8 0BQ

Director22 September 2005Active
Apartment 77, 1 Town Meadow, Brentford, TW8 0BQ

Director26 May 2005Active
36 Southeastern Avenue, Edmonton, London, N9 9LR

Director25 April 2002Active
51 Sydney Road, Enfield, EN2 6TS

Director25 April 2002Active
Apartment 8 1, Town Meadow, Brentford, TW8 0BQ

Director07 April 2010Active
Apartment 31, 1 Town Meadow, Brentford, United Kingdom, TW8 0BQ

Director01 April 2017Active
Apartment 66, 1 Town Meadow, Brentford, United Kingdom, TW8 0BQ

Director25 February 2015Active
18, Ferry Quays, 6 Ferry Lane, Brentford, United Kingdom, TW8 0BP

Director07 July 2009Active
C/O Rendall And Rittner Ltd, Portsoken House, 155 - 157 Minories, London, England, EC3N 1LJ

Director31 January 2019Active
Wey Court West, Union Road, Farnham, United Kingdom, GU9 7PT

Director27 October 2011Active
Flat 40 1 Goat Wharf, Brentford, TW8 0AS

Director23 May 2005Active
Wey Court West, Union Road, Farnham, United Kingdom, GU9 7PT

Director13 September 2011Active
C/O Edgerley Simpson Howe Llp, 30 Anyards Road, Cobham, United Kingdom, KT11 2LA

Director19 August 2016Active
C/O Edgerley Simpson Howe Llp, 30 Anyards Road, Cobham, United Kingdom, KT11 2LA

Director25 February 2015Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director09 June 2022Active
Marlborough House, 298 Regents Park Road, London, N3 2UU

Corporate Director30 January 2010Active
Mulliner House, Flanders Road, Chiswick, London, Uk, W4 1NN

Corporate Director07 April 2010Active

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.