UKBizDB.co.uk

FERRY QUAYS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Ferry Quays Management Company Limited. The company was founded 23 years ago and was given the registration number 04074206. 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 MANAGEMENT COMPANY LIMITED
Company Number:04074206
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2000
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

Director10 August 2023Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director10 August 2023Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director05 March 2012Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director10 August 2023Active
Holly Farm, Holly Farm Road, Reedham, Norwich, United Kingdom, NR13 3TH

Secretary03 May 2007Active
Holly Farm, Holly Farm Road, Reedham, Norwich, United Kingdom, NR13 3TH

Secretary28 June 2005Active
49-51 Windmill Hill, Enfield, EN2 7AE

Secretary12 October 2005Active
33 Clarence Road, Enfield, EN3 4BN

Secretary14 September 2000Active
43 Millcrest Road, Goffs Oak, EN7 5NS

Secretary24 May 2006Active
Marlborough House, 298 Regents Park Road, London, N3 2UU

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

Corporate Secretary01 December 2009Active
Wey Court West, Union Road, Farnham, GU9 7PT

Corporate Secretary01 December 2009Active
C/O Rendall And Rittner Ltd, Portsoken House, 155 - 157 Minories, London, England, EC3N 1LJ

Director13 June 2016Active
Wey Court West, Union Road, Farnham, United Kingdom, GU9 7PT

Director04 December 2009Active
Holly Farm, Holly Farm Road, Reedham, Norwich, United Kingdom, NR13 3TH

Director28 June 2005Active
Wey Court West, Union Road, Farnham, United Kingdom, GU9 7PT

Director27 January 2010Active
Apartment 19, 1 Point Wharf Lane, Brentford, TW8 0DD

Director29 November 2004Active
Wey Court West, Union Road, Farnham, United Kingdom, GU9 7PT

Director27 January 2010Active
Burewood House, Beech Road, Wroxham, NR12 8TP

Director28 June 2005Active
Apartment 5, 5 Ferry Lane, Brentford, United Kingdom, TW8 0AT

Director20 July 2016Active
C/O Rendall And Rittner Ltd, Portsoken House, 155 - 157 Minories, London, England, EC3N 1LJ

Director27 January 2010Active
33 Clarence Road, Enfield, EN3 4BN

Director28 February 2005Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director05 March 2012Active
36 Southeastern Avenue, Edmonton, London, N9 9LR

Director14 September 2000Active
Wey Court West, Union Road, Farnham, United Kingdom, GU9 7PT

Director11 April 2011Active
C/O Rendall And Rittner Ltd, Portsoken House, 155 - 157 Minories, London, England, EC3N 1LJ

Director13 June 2016Active
C/O Rendall And Rittner Ltd, Portsoken House, 155 - 157 Minories, London, England, EC3N 1LJ

Director31 January 2019Active
Apartment 51, 2 Point Wharf Lane, Brentford, United Kingdom, TW8 0EA

Director13 June 2016Active
3 Holt House, Flamstead End Road, Cheshunt, Waltham Cross, EN8 0HR

Director14 September 2000Active
C/O Rendall And Rittner Ltd, Portsoken House, 155 - 157 Minories, London, England, EC3N 1LJ

Director01 April 2017Active
Wey Court West, Union Road, Farnham, United Kingdom, GU9 7PT

Director27 January 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Accounts

Accounts with accounts type total exemption full.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Officers

Appoint person director company with name date.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-08-31Officers

Appoint person director company with name date.

Download
2023-08-31Officers

Appoint person director company with name date.

Download
2023-08-18Officers

Appoint person director company with name date.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Resolution

Resolution.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Officers

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
2020-10-27Officers

Termination director company with name termination date.

Download
2020-09-21Officers

Termination director company with name termination date.

Download
2020-09-21Officers

Termination director company with name termination date.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Officers

Change person director company with change date.

Download
2020-02-11Officers

Change person director company with change date.

Download
2019-10-18Officers

Termination director company with name termination date.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-02-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.