UKBizDB.co.uk

THE FERRYMAN MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:4 Branksome Business Park, Bourne Valley Road, Poole, Dorset, BH12 1DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
House & Son Property Consultants Ltd, Lansdowne House, Christchurch Road, Bournemouth, England, BH1 3JW

Corporate Secretary01 October 2022Active
House & Son Property Consultants Ltd, Lansdowne House, Christchurch Road, Bournemouth, England, BH1 3JW

Director15 March 2007Active
House & Son Property Consultants Ltd, Lansdowne House, Christchurch Road, Bournemouth, England, BH1 3JW

Director06 October 2017Active
House & Son Property Consultants Ltd, Lansdowne House, Christchurch Road, Bournemouth, England, BH1 3JW

Director04 May 2021Active
The Ferryman Penthouse, 1 Brownsea Rd, Poole, BH13 7QW

Secretary15 March 2007Active
Albany Cottage, West Dene Way, Weybridge, KT13 9RG

Secretary25 April 2005Active
103 Sandy Lane, St Ives, Ringwood, BH24 2LG

Secretary01 April 2007Active
1st Floor, 14-18 City Road, Cardiff, CF24 3DL

Corporate Secretary25 April 2005Active
Unit 4, Branksome Business Park, Bourne Valley Road, Poole, England, BH12 1DW

Corporate Secretary01 January 2013Active
Rendall & Rittner Ltd, 13b St. George Wharf, London, England, SW8 2LE

Corporate Secretary01 April 2021Active
7 Morgan Gardens, Aldenham, Watford, WD25 8BF

Director15 March 2007Active
10 Austin Avenue, Lilliput, Poole, BH14 8HE

Director25 April 2005Active
340, Melton Road, Leicester, LE4 7SL

Director02 October 2009Active
Albany Cottage, West Dene Way, Weybridge, KT13 9RG

Director25 April 2005Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Director25 April 2005Active
1st Floor, 14-18 City Road, Cardiff, CF24 3DL

Corporate Director25 April 2005Active

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
2023-10-06Officers

Appoint corporate secretary company with name date.

Download
2023-10-06Officers

Termination secretary company with name termination date.

Download
2023-10-06Address

Change registered office address company with date old address new address.

Download
2023-09-12Accounts

Accounts with accounts type micro entity.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Officers

Change person director company with change date.

Download
2021-04-26Officers

Appoint corporate secretary company with name date.

Download
2021-04-26Officers

Change person director company with change date.

Download
2021-04-26Address

Change registered office address company with date old address new address.

Download
2021-04-26Officers

Termination secretary company with name termination date.

Download
2021-03-01Accounts

Change account reference date company previous shortened.

Download
2020-07-21Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-11Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2017-10-23Officers

Appoint person director company with name date.

Download
2017-07-21Accounts

Accounts with accounts type total exemption full.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.