This company is commonly known as The Ferryman Management Company Limited. The company was founded 19 years ago and was given the registration number 05435107. The firm's registered office is in POOLE. You can find them at 4 Branksome Business Park, Bourne Valley Road, Poole, Dorset. This company's SIC code is 98000 - Residents property management.
Name | : | THE FERRYMAN MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05435107 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 April 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Branksome Business Park, Bourne Valley Road, Poole, Dorset, BH12 1DW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
House & Son Property Consultants Ltd, Lansdowne House, Christchurch Road, Bournemouth, England, BH1 3JW | Corporate Secretary | 01 October 2022 | Active |
House & Son Property Consultants Ltd, Lansdowne House, Christchurch Road, Bournemouth, England, BH1 3JW | Director | 15 March 2007 | Active |
House & Son Property Consultants Ltd, Lansdowne House, Christchurch Road, Bournemouth, England, BH1 3JW | Director | 06 October 2017 | Active |
House & Son Property Consultants Ltd, Lansdowne House, Christchurch Road, Bournemouth, England, BH1 3JW | Director | 04 May 2021 | Active |
The Ferryman Penthouse, 1 Brownsea Rd, Poole, BH13 7QW | Secretary | 15 March 2007 | Active |
Albany Cottage, West Dene Way, Weybridge, KT13 9RG | Secretary | 25 April 2005 | Active |
103 Sandy Lane, St Ives, Ringwood, BH24 2LG | Secretary | 01 April 2007 | Active |
1st Floor, 14-18 City Road, Cardiff, CF24 3DL | Corporate Secretary | 25 April 2005 | Active |
Unit 4, Branksome Business Park, Bourne Valley Road, Poole, England, BH12 1DW | Corporate Secretary | 01 January 2013 | Active |
Rendall & Rittner Ltd, 13b St. George Wharf, London, England, SW8 2LE | Corporate Secretary | 01 April 2021 | Active |
7 Morgan Gardens, Aldenham, Watford, WD25 8BF | Director | 15 March 2007 | Active |
10 Austin Avenue, Lilliput, Poole, BH14 8HE | Director | 25 April 2005 | Active |
340, Melton Road, Leicester, LE4 7SL | Director | 02 October 2009 | Active |
Albany Cottage, West Dene Way, Weybridge, KT13 9RG | Director | 25 April 2005 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Director | 25 April 2005 | Active |
1st Floor, 14-18 City Road, Cardiff, CF24 3DL | Corporate Director | 25 April 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-06 | Officers | Appoint corporate secretary company with name date. | Download |
2023-10-06 | Officers | Termination secretary company with name termination date. | Download |
2023-10-06 | Address | Change registered office address company with date old address new address. | Download |
2023-09-12 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-05 | Officers | Appoint person director company with name date. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Officers | Change person director company with change date. | Download |
2021-04-26 | Officers | Appoint corporate secretary company with name date. | Download |
2021-04-26 | Officers | Change person director company with change date. | Download |
2021-04-26 | Address | Change registered office address company with date old address new address. | Download |
2021-04-26 | Officers | Termination secretary company with name termination date. | Download |
2021-03-01 | Accounts | Change account reference date company previous shortened. | Download |
2020-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-23 | Officers | Appoint person director company with name date. | Download |
2017-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.