Warning: file_put_contents(c/2ed84a2a7e9862fe85f876613538bfad.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Robert Ferris Estate Agents Limited, BT47 6JS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ROBERT FERRIS ESTATE AGENTS LIMITED

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

This company is commonly known as Robert Ferris Estate Agents Limited. The company was founded 22 years ago and was given the registration number NI041875. The firm's registered office is in LONDONDERRY. You can find them at 3a Ebrington Terrace, , Londonderry, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:ROBERT FERRIS ESTATE AGENTS LIMITED
Company Number:NI041875
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 2001
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:3a Ebrington Terrace, Londonderry, BT47 6JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Dunseverick Park, Londonderry, Co Londonderry, BT47 2LY

Director01 December 2007Active
30, Belvedere Park, Castlerock, Coleraine, Northern Ireland, BT51 4XW

Director05 June 2021Active
30, Belvedere Park, Castlerock, Coleraine, Northern Ireland, BT51 4XW

Director05 June 2021Active
7 Dunseverick Park, Londonderry, BT47 2LY

Secretary05 November 2001Active
7 Dunseverick Park, Londonderry, BT47 2LY

Director31 March 2006Active
7 Dunseverick Park, Londonderry, BT47 2LY

Director05 November 2001Active
199 Ivy Mead, Altnagelvin, Londonderry, BT47 2YW

Director28 March 2002Active
78 Sevenoaks, Londonderry, BT47 6BD

Director05 November 2001Active
7 Dunseverick Park, Londonderry, BT47 2LY

Director05 November 2001Active
7 Dunseverick Park, Londonderry, BT47 2LY

Director05 November 2001Active
7 Liffock Crescent, Castlerock, Coleraine, BT51 4TG

Director05 November 2001Active

People with Significant Control

Mrs Hilary Lyttle
Notified on:19 October 2023
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:United Kingdom
Address:3, Ebrington Terrace, Londonderry, United Kingdom, BT47 6JS
Nature of control:
  • Significant influence or control
Mr Keith Lyttle
Notified on:19 October 2023
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:United Kingdom
Address:3, 8 Ebrington Terrace, Londonderry, United Kingdom, BT47 6JS
Nature of control:
  • Significant influence or control
Mr Robert Alexander Ferris
Notified on:05 November 2016
Status:Active
Date of birth:October 1933
Nationality:British
Country of residence:Northern Ireland
Address:7, Dunseverick Park, Londonderry, Northern Ireland, BT47 2LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Deborah Gillian Ferris
Notified on:05 November 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:Northern Ireland
Address:7, Dunseverick Park, Londonderry, Northern Ireland, BT47 2LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-14Officers

Change person director company with change date.

Download
2024-06-14Officers

Change person director company with change date.

Download
2024-06-14Persons with significant control

Notification of a person with significant control.

Download
2024-06-14Persons with significant control

Notification of a person with significant control.

Download
2023-11-21Persons with significant control

Cessation of a person with significant control.

Download
2023-11-21Confirmation statement

Confirmation statement with updates.

Download
2023-11-21Officers

Termination director company with name termination date.

Download
2023-11-21Officers

Termination secretary company with name termination date.

Download
2023-10-24Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Persons with significant control

Cessation of a person with significant control.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2021-07-07Officers

Appoint person director company with name date.

Download
2021-06-18Officers

Appoint person director company with name date.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Accounts

Accounts with accounts type total exemption full.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Accounts

Accounts with accounts type total exemption full.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Accounts

Accounts with accounts type total exemption full.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-10-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.