Background WavePink WaveYellow Wave

FERRIBY HALL PROPERTIES LIMITED (02601405)

FERRIBY HALL PROPERTIES LIMITED (02601405) is an active UK company. incorporated on 15 April 1991. with registered office in North Ferriby. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FERRIBY HALL PROPERTIES LIMITED has been registered for 34 years. Current directors include MARCHANT, Davina Sophie Abigail, WILBRAHAM, David Charles.

Company Number
02601405
Status
active
Type
ltd
Incorporated
15 April 1991
Age
34 years
Address
Ferriby Hall, North Ferriby, HU14 3JP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MARCHANT, Davina Sophie Abigail, WILBRAHAM, David Charles
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERRIBY HALL PROPERTIES LIMITED

FERRIBY HALL PROPERTIES LIMITED is an active company incorporated on 15 April 1991 with the registered office located in North Ferriby. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FERRIBY HALL PROPERTIES LIMITED was registered 34 years ago.(SIC: 68209)

Status

active

Active since 34 years ago

Company No

02601405

LTD Company

Age

34 Years

Incorporated 15 April 1991

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

STONEFERRY ESTATES LIMITED
From: 26 September 1991To: 16 September 2024
AMBERCAPE LIMITED
From: 15 April 1991To: 26 September 1991
Contact
Address

Ferriby Hall High Street North Ferriby, HU14 3JP,

Previous Addresses

1 Monckton Court South Newbald Road North Newbald East Yorkshire YO43 4RW
From: 17 March 2015To: 12 April 2021
Ferriby Hall High Street North Ferriby North Humberside HU14 3JP
From: 15 April 1991To: 17 March 2015
Timeline

21 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Apr 91
Director Joined
Oct 13
Director Joined
Jun 14
Loan Cleared
Apr 16
Director Left
Sept 16
Director Left
Apr 21
Capital Reduction
Jun 21
Capital Reduction
Jun 21
Share Buyback
Jul 21
Share Buyback
Jul 21
Owner Exit
May 22
Capital Update
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Funding Round
Sept 24
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
6
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

WILBRAHAM, David Charles

Active
High Street, North FerribyHU14 3JP
Secretary
Appointed 06 Apr 2021

MARCHANT, Davina Sophie Abigail

Active
High Street, North FerribyHU14 3JP
Born October 1988
Director
Appointed 01 Oct 2025

WILBRAHAM, David Charles

Active
Gran Via De Vigo 5, Calvia07180
Born August 1957
Director
Appointed 17 Sept 1991

COOK, Stuart Melvin

Resigned
2 Inverewe Way, CottinghamHU16 5DT
Secretary
Appointed 25 Jan 2001
Resigned 05 Feb 2015

DIXON, Paul William Henry

Resigned
Mill Estate Hotham, HothamYO43 4UG
Secretary
Appointed 17 Sept 1991
Resigned 25 Jan 2001

VAN BEELEN, Nina

Resigned
High Street, North FerribyHU14 3JP
Secretary
Appointed 05 Feb 2015
Resigned 06 Apr 2021

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 15 Apr 1991
Resigned 17 Sept 1991

DIXON, Paul William Henry, Mr.

Resigned
Mill Estate Hotham, HothamYO43 4UG
Born August 1943
Director
Appointed 17 Sept 1991
Resigned 08 Aug 2016

DIXON, Simon Timothy

Resigned
Monckton Court, North NewbaldYO43 4RW
Born July 1966
Director
Appointed 07 Oct 2013
Resigned 01 Apr 2021

GLENTON, Ian Wilkinson

Resigned
Greenways, SwanlandHU14 3NB
Born April 1932
Director
Appointed 17 Sept 1991
Resigned 30 Jun 1997

HEALEY, Thomas William

Resigned
High Street, North FerribyHU14 3JP
Born May 1985
Director
Appointed 18 Jun 2014
Resigned 01 Oct 2025

HEALEY, Timothy

Resigned
Red House Swanland Hill, North FerribyHU14 3JJ
Born December 1958
Director
Appointed 17 Sept 1991
Resigned 01 Oct 2025

LAWSON BROWN, John

Resigned
The Brew House Hill Top Hall Farm, HarrogateHG3 1PA
Born March 1944
Director
Appointed 17 Sept 1991
Resigned 30 Jun 1997

LONCASTER, Charles Ian Harriott

Resigned
60 Woodgates Lane, North FerribyHU15 1PA
Born December 1943
Director
Appointed 17 Sept 1981
Resigned 30 Jun 1997

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 15 Apr 1991
Resigned 17 Sept 1991

Persons with significant control

7

1 Active
6 Ceased
High Street, North FerribyHU14 3JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Sept 2024
High Street, North FerribyHU14 3JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2024
Ceased 05 Sept 2024
High Street, North FerribyHU14 3JP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Apr 2023
Ceased 04 Sept 2024

Mr Timothy Healey

Ceased
High Street, North FerribyHU14 3JP
Born December 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Sept 2024

Mr Thomas William Healey

Ceased
High Street, North FerribyHU14 3JP
Born May 1985

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Sept 2024

Mr David Charles Wilbraham

Ceased
High Street, North FerribyHU14 3JP
Born August 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Sept 2024

Mr Simon Timothy Dixon

Ceased
High Street, North FerribyHU14 3JP
Born July 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Mar 2022
Fundings
Financials
Latest Activities

Filing History

164

Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Confirmation Statement With Updates
25 April 2025
CS01Confirmation Statement
Certificate Change Of Name Company
16 September 2024
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
9 September 2024
MAMA
Resolution
9 September 2024
RESOLUTIONSResolutions
Memorandum Articles
9 September 2024
MAMA
Resolution
9 September 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
6 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 September 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
6 September 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
5 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 September 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
4 September 2024
SH19Statement of Capital
Legacy
4 September 2024
SH20SH20
Legacy
4 September 2024
CAP-SSCAP-SS
Resolution
4 September 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 August 2024
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
2 July 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 July 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
27 April 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
15 July 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
15 July 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 June 2021
SH06Cancellation of Shares
Capital Cancellation Shares
10 June 2021
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
4 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 April 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 April 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
1 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
1 March 2018
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Mortgage Satisfy Charge Full
4 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 March 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
6 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Small
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Accounts With Accounts Type Small
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Small
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
25 October 2009
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Small
17 December 2008
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Resolution
4 February 2008
RESOLUTIONSResolutions
Legacy
12 December 2007
395Particulars of Mortgage or Charge
Legacy
6 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 October 2007
AAAnnual Accounts
Legacy
20 April 2007
363aAnnual Return
Legacy
20 April 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
10 August 2006
AAAnnual Accounts
Legacy
24 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 July 2005
AAAnnual Accounts
Legacy
25 June 2005
403aParticulars of Charge Subject to s859A
Legacy
25 June 2005
403aParticulars of Charge Subject to s859A
Legacy
5 May 2005
363sAnnual Return (shuttle)
Legacy
6 January 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
29 September 2004
AAAnnual Accounts
Legacy
4 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Memorandum Articles
29 May 2003
MEM/ARTSMEM/ARTS
Resolution
29 May 2003
RESOLUTIONSResolutions
Memorandum Articles
29 April 2003
MEM/ARTSMEM/ARTS
Legacy
26 April 2003
363sAnnual Return (shuttle)
Resolution
8 April 2003
RESOLUTIONSResolutions
Resolution
8 April 2003
RESOLUTIONSResolutions
Legacy
7 March 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
24 July 2002
AAAnnual Accounts
Legacy
29 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Legacy
29 January 2001
288bResignation of Director or Secretary
Legacy
29 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 January 2001
AAAnnual Accounts
Legacy
17 April 2000
363sAnnual Return (shuttle)
Legacy
18 February 2000
287Change of Registered Office
Legacy
16 November 1999
122122
Accounts With Accounts Type Full
5 November 1999
AAAnnual Accounts
Legacy
19 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Legacy
29 April 1998
363sAnnual Return (shuttle)
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
8 July 1997
122122
Accounts With Accounts Type Small
6 July 1997
AAAnnual Accounts
Legacy
13 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1997
AAAnnual Accounts
Legacy
3 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1996
AAAnnual Accounts
Legacy
20 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 June 1994
287Change of Registered Office
Legacy
14 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1994
AAAnnual Accounts
Legacy
23 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1993
AAAnnual Accounts
Legacy
13 May 1992
363sAnnual Return (shuttle)
Resolution
24 January 1992
RESOLUTIONSResolutions
Resolution
24 January 1992
RESOLUTIONSResolutions
Resolution
24 January 1992
RESOLUTIONSResolutions
Resolution
17 January 1992
RESOLUTIONSResolutions
Resolution
17 January 1992
RESOLUTIONSResolutions
Resolution
17 January 1992
RESOLUTIONSResolutions
Legacy
17 January 1992
122122
Legacy
17 January 1992
88(2)R88(2)R
Legacy
17 January 1992
123Notice of Increase in Nominal Capital
Legacy
16 January 1992
395Particulars of Mortgage or Charge
Legacy
16 January 1992
395Particulars of Mortgage or Charge
Legacy
17 December 1991
224224
Legacy
18 November 1991
287Change of Registered Office
Legacy
7 November 1991
88(2)R88(2)R
Legacy
7 October 1991
288288
Legacy
1 October 1991
288288
Certificate Change Of Name Company
25 September 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 September 1991
288288
Legacy
25 September 1991
288288
Legacy
25 September 1991
288288
Legacy
25 September 1991
287Change of Registered Office
Legacy
25 September 1991
123Notice of Increase in Nominal Capital
Resolution
25 September 1991
RESOLUTIONSResolutions
Legacy
25 September 1991
288288
Legacy
25 September 1991
288288
Incorporation Company
15 April 1991
NEWINCIncorporation