Background WavePink WaveYellow Wave

FERRY QUAYS MANAGEMENT COMPANY LIMITED (04074206)

FERRY QUAYS MANAGEMENT COMPANY LIMITED (04074206) is an active UK company. incorporated on 14 September 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. FERRY QUAYS MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include CHERENKOVA, Elena, DE REGGI, Andrea, GARNHAM, Paul Nicholas and 1 others.

Company Number
04074206
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 September 2000
Age
25 years
Address
Acara Management Limited, London, TW9 2AZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHERENKOVA, Elena, DE REGGI, Andrea, GARNHAM, Paul Nicholas, IMKAMPE, Jan David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERRY QUAYS MANAGEMENT COMPANY LIMITED

FERRY QUAYS MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 September 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FERRY QUAYS MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04074206

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 14 September 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

Acara Management Limited Old Deer Park, 187 Kew Road London, TW9 2AZ,

Previous Addresses

C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England
From: 11 January 2021To: 13 May 2025
C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ England
From: 7 September 2018To: 11 January 2021
Wey Court West Union Road Farnham Surrey GU9 7PT
From: 17 December 2009To: 7 September 2018
the Maids Head 110 High Street Stalham Norfolk NR12 9AU
From: 14 September 2000To: 17 December 2009
Timeline

35 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Sept 00
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Mar 11
Director Joined
May 11
Director Left
Dec 11
Director Joined
Mar 12
Director Left
Feb 14
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jul 16
Director Left
Sept 16
Director Joined
Jun 17
Director Left
Jun 18
Director Left
Nov 18
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Oct 19
Director Left
Sept 20
Director Left
Sept 20
Director Left
Oct 20
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Sept 23
Director Joined
Aug 24
Director Left
Sept 25
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

CHERENKOVA, Elena

Active
Old Deer Park, 187 Kew Road, LondonTW9 2AZ
Born July 1971
Director
Appointed 11 Jul 2024

DE REGGI, Andrea

Active
Old Deer Park, 187 Kew Road, LondonTW9 2AZ
Born April 1979
Director
Appointed 10 Aug 2023

GARNHAM, Paul Nicholas

Active
Old Deer Park, 187 Kew Road, LondonTW9 2AZ
Born September 1958
Director
Appointed 05 Mar 2012

IMKAMPE, Jan David

Active
Old Deer Park, 187 Kew Road, LondonTW9 2AZ
Born March 1973
Director
Appointed 10 Aug 2023

BARNES, Michael Edwin

Resigned
Holly Farm Road, NorwichNR13 3TH
Secretary
Appointed 03 May 2007
Resigned 01 Dec 2009

BARNES, Michael Edwin

Resigned
Holly Farm Road, NorwichNR13 3TH
Secretary
Appointed 28 Jun 2005
Resigned 13 Oct 2005

DUFFY, John

Resigned
33 Clarence Road, EnfieldEN3 4BN
Secretary
Appointed 14 Sept 2000
Resigned 01 Aug 2005

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 24 May 2006
Resigned 18 Dec 2006

BRUTON KIFF LIMITED

Resigned
49-51 Windmill Hill, EnfieldEN2 7AE
Corporate secretary
Appointed 12 Oct 2005
Resigned 03 May 2007

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 24 May 2006
Resigned 18 Dec 2006

RENDALL AND RITTNER LIMITED

Resigned
13b St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 01 Sept 2018
Resigned 06 Mar 2025

SOUTHERN SECRETARIAL SERVICES LIMITED

Resigned
Union Road, FarnhamGU9 7PT
Corporate secretary
Appointed 01 Dec 2009
Resigned 01 Dec 2009

SOUTHERN SECRETARIAL SERVICES LIMITED

Resigned
Union Road, FarnhamGU9 7PT
Corporate secretary
Appointed 01 Dec 2009
Resigned 31 Aug 2018

BARLOW, Ruth Sarah

Resigned
155 - 157 Minories, LondonEC3N 1LJ
Born February 1943
Director
Appointed 13 Jun 2016
Resigned 20 Sept 2020

BARNES, Caroline Marie

Resigned
Union Road, FarnhamGU9 7PT
Born September 1970
Director
Appointed 04 Dec 2009
Resigned 27 Jan 2010

BARNES, Michael Edwin

Resigned
Holly Farm Road, NorwichNR13 3TH
Born February 1957
Director
Appointed 28 Jun 2005
Resigned 27 Jan 2010

BAYATTI, Ramsay

Resigned
Union Road, FarnhamGU9 7PT
Born April 1946
Director
Appointed 27 Jan 2010
Resigned 03 Feb 2014

BILES, Sylvia

Resigned
Apartment 19, BrentfordTW8 0DD
Born May 1944
Director
Appointed 29 Nov 2004
Resigned 25 Feb 2005

COLEMAN, Olive Catherine

Resigned
Union Road, FarnhamGU9 7PT
Born July 1957
Director
Appointed 27 Jan 2010
Resigned 23 Nov 2011

DAVIES, Phillip George

Resigned
Burewood House, WroxhamNR12 8TP
Born March 1950
Director
Appointed 28 Jun 2005
Resigned 04 Dec 2009

DE TOMMASO, Antonio

Resigned
Old Deer Park, 187 Kew Road, LondonTW9 2AZ
Born December 1978
Director
Appointed 10 Aug 2023
Resigned 01 Sept 2025

DENTON, Laurie Lesley

Resigned
5 Ferry Lane, BrentfordTW8 0AT
Born June 1955
Director
Appointed 20 Jul 2016
Resigned 31 Jan 2019

DOCZI, Nicholas Leslie

Resigned
155 - 157 Minories, LondonEC3N 1LJ
Born August 1954
Director
Appointed 27 Jan 2010
Resigned 05 Feb 2020

DUFFY, John

Resigned
33 Clarence Road, EnfieldEN3 4BN
Born September 1968
Director
Appointed 28 Feb 2005
Resigned 01 Aug 2005

GARNHAM, Paul Nicholas

Resigned
13b St. George Wharf, LondonSW8 2LE
Born September 1958
Director
Appointed 05 Mar 2012
Resigned 10 Aug 2023

GRAY, Paula

Resigned
36 Southeastern Avenue, LondonN9 9LR
Born July 1979
Director
Appointed 14 Sept 2000
Resigned 01 Aug 2005

HINES, Simon David

Resigned
Union Road, FarnhamGU9 7PT
Born December 1979
Director
Appointed 11 Apr 2011
Resigned 22 Sept 2016

KELLIE, Marylise

Resigned
155 - 157 Minories, LondonEC3N 1LJ
Born September 1946
Director
Appointed 13 Jun 2016
Resigned 27 Oct 2020

KHADEMI, Arash, Dr

Resigned
155 - 157 Minories, LondonEC3N 1LJ
Born June 1971
Director
Appointed 31 Jan 2019
Resigned 02 Oct 2019

LAMBERT, Edwin Guy

Resigned
2 Point Wharf Lane, BrentfordTW8 0EA
Born May 1952
Director
Appointed 13 Jun 2016
Resigned 14 Jun 2018

MUNDY, Lisa

Resigned
3 Holt House, Waltham CrossEN8 0HR
Born December 1971
Director
Appointed 14 Sept 2000
Resigned 25 Feb 2005

NELSON, John Robert

Resigned
155 - 157 Minories, LondonEC3N 1LJ
Born July 1960
Director
Appointed 01 Apr 2017
Resigned 08 Nov 2018

NELSON, John Robert

Resigned
Union Road, FarnhamGU9 7PT
Born July 1960
Director
Appointed 27 Jan 2010
Resigned 25 Feb 2011
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 May 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Resolution
30 June 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 January 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
7 September 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
7 September 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2015
AR01AR01
Accounts With Accounts Type Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 October 2014
AR01AR01
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 September 2013
AR01AR01
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 October 2012
AR01AR01
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Accounts With Accounts Type Small
2 January 2012
AAAnnual Accounts
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 October 2011
AR01AR01
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Gazette Filings Brought Up To Date
10 May 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
9 May 2011
AAAnnual Accounts
Gazette Notice Compulsary
3 May 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Termination Secretary Company With Name
7 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
30 September 2010
AR01AR01
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
5 January 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
5 January 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 December 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
16 December 2009
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
16 December 2009
AP04Appointment of Corporate Secretary
Legacy
16 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 December 2008
AAAnnual Accounts
Legacy
1 December 2008
287Change of Registered Office
Legacy
28 November 2008
363aAnnual Return
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Small
3 February 2008
AAAnnual Accounts
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 May 2007
AAAnnual Accounts
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
287Change of Registered Office
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
23 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 2006
AAAnnual Accounts
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
287Change of Registered Office
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
225Change of Accounting Reference Date
Legacy
23 June 2006
363aAnnual Return
Legacy
8 November 2005
287Change of Registered Office
Legacy
8 November 2005
288bResignation of Director or Secretary
Legacy
8 November 2005
288aAppointment of Director or Secretary
Legacy
8 November 2005
288bResignation of Director or Secretary
Legacy
8 November 2005
288bResignation of Director or Secretary
Legacy
8 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 October 2005
AAAnnual Accounts
Legacy
24 July 2005
288aAppointment of Director or Secretary
Legacy
24 July 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
288bResignation of Director or Secretary
Legacy
23 March 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
363sAnnual Return (shuttle)
Legacy
13 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 July 2004
AAAnnual Accounts
Legacy
12 January 2004
363sAnnual Return (shuttle)
Legacy
5 June 2003
363sAnnual Return (shuttle)
Legacy
27 March 2003
225Change of Accounting Reference Date
Legacy
27 March 2003
287Change of Registered Office
Accounts With Accounts Type Small
23 March 2003
AAAnnual Accounts
Legacy
23 March 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
2 August 2002
AAAnnual Accounts
Legacy
28 December 2001
363sAnnual Return (shuttle)
Incorporation Company
14 September 2000
NEWINCIncorporation