UKBizDB.co.uk

FERRYSIDE PROPERTY DEVELOPMENTS LTD

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

This company is commonly known as Ferryside Property Developments Ltd. The company was founded 20 years ago and was given the registration number 04848469. The firm's registered office is in NEWNHAM. You can find them at 2 Ferryside Cottages, Church Road, Newnham, Gloucestershire. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:FERRYSIDE PROPERTY DEVELOPMENTS LTD
Company Number:04848469
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2003
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2 Ferryside Cottages, Church Road, Newnham, Gloucestershire, GL14 1AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Newerne Street, Lydney, United Kingdom, GL15 5RA

Secretary28 July 2003Active
20, Newerne Street, Lydney, United Kingdom, GL15 5RA

Director27 August 2008Active
20, Newerne Street, Church Road, Lydney, United Kingdom, GL15 5RA

Director28 July 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 July 2003Active
2 Claremont Villas, Parkend Road, Bream, GL15 6JU

Director07 November 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director28 July 2003Active

People with Significant Control

J & M Holdings (Lydney) Limited
Notified on:06 February 2017
Status:Active
Country of residence:England
Address:20, Newerne Street, Lydney, England, GL15 5RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jeffery Thomas Powell
Notified on:16 July 2016
Status:Active
Date of birth:December 1960
Nationality:British
Address:2, Ferryside Cottages, Newnham, GL14 1AR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control as trust
Mr Michael John Powell
Notified on:16 July 2016
Status:Active
Date of birth:May 1962
Nationality:British
Address:2, Ferryside Cottages, Newnham, GL14 1AR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control as trust

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 (6 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
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Officers

Change person director company with change date.

Download
2023-07-17Officers

Change person secretary company with change date.

Download
2023-07-17Officers

Change person director company with change date.

Download
2023-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Persons with significant control

Cessation of a person with significant control.

Download
2022-07-26Officers

Change person director company with change date.

Download
2022-07-26Persons with significant control

Change to a person with significant control.

Download
2022-07-26Persons with significant control

Cessation of a person with significant control.

Download
2022-03-18Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Confirmation statement

Confirmation statement with updates.

Download
2021-07-23Persons with significant control

Notification of a person with significant control.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Confirmation statement

Confirmation statement with updates.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2018-12-04Officers

Change person director company with change date.

Download
2018-12-04Officers

Change person director company with change date.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Accounts

Accounts with accounts type total exemption full.

Download
2017-07-18Confirmation statement

Confirmation statement with no updates.

Download
2016-09-13Accounts

Accounts with accounts type total exemption small.

Download
2016-08-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.