Background WavePink WaveYellow Wave

FERRY QUAYS BLOCK 1 FLAT MANAGEMENT COMPANY LIMITED (04202494)

FERRY QUAYS BLOCK 1 FLAT MANAGEMENT COMPANY LIMITED (04202494) is an active UK company. incorporated on 20 April 2001. with registered office in Richmond. The company operates in the Real Estate Activities sector, engaged in residents property management. FERRY QUAYS BLOCK 1 FLAT MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include BUCKLEY, Josephine Patricia, DURAN FERNANDEZ, Esther Maria, SHAH, Milan.

Company Number
04202494
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 April 2001
Age
24 years
Address
Old Deer Park, Richmond, TW9 2AZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BUCKLEY, Josephine Patricia, DURAN FERNANDEZ, Esther Maria, SHAH, Milan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERRY QUAYS BLOCK 1 FLAT MANAGEMENT COMPANY LIMITED

FERRY QUAYS BLOCK 1 FLAT MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 April 2001 with the registered office located in Richmond. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FERRY QUAYS BLOCK 1 FLAT MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04202494

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 20 April 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 September 2025 (7 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

18 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

Old Deer Park 187 Kew Road Richmond, TW9 2AZ,

Previous Addresses

C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England
From: 12 March 2025To: 17 February 2026
C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England
From: 11 January 2021To: 12 March 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: 11 March 2011To: 7 September 2018
30 Anyards Road Cobham Surrey KT11 2LA
From: 29 December 2010To: 11 March 2011
Marlborough House 298 Regents Park Road London N3 2UU
From: 20 April 2001To: 29 December 2010
Timeline

33 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Apr 01
Director Joined
May 10
Director Left
Jun 10
Director Joined
Oct 11
Director Left
Dec 11
Director Joined
Mar 15
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Sept 16
Director Joined
Jun 17
Director Left
Dec 17
Director Joined
Feb 18
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Nov 19
Director Left
Jan 20
Director Joined
Mar 20
Director Left
Sept 20
Director Joined
Feb 21
Director Joined
Jun 22
Director Left
Oct 23
Director Left
Mar 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Aug 24
Director Joined
Oct 24
Director Left
Dec 24
Director Left
Sept 25
Director Joined
Nov 25
Director Left
Jan 26
Director Left
Apr 26
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

BUCKLEY, Josephine Patricia

Active
29/31 Elmfield Road, BromleyBR1 1LT
Born September 1950
Director
Appointed 10 Jul 2024

DURAN FERNANDEZ, Esther Maria

Active
29/31 Elmfield Road, BromleyBR1 1LT
Born March 1977
Director
Appointed 10 Jul 2024

SHAH, Milan

Active
29/31 Elmfield Road, BromleyBR1 1LT
Born March 1961
Director
Appointed 10 Jul 2024

HEMINGWAY, Richard

Resigned
51 Sydney Road, EnfieldEN2 6TS
Secretary
Appointed 20 May 2002
Resigned 31 Mar 2005

MUNDY, Lisa

Resigned
58 Sittingbourne Avenue, EnfieldEN1 2DD
Secretary
Appointed 20 Apr 2001
Resigned 20 May 2002

WHITE, Terence Robert

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 24 May 2006
Resigned 31 Dec 2010

COUNTY ESTATE MANAGEMENT

Resigned
77 South Audley Street, LondonW1K 1JG
Corporate secretary
Appointed 31 Mar 2005
Resigned 30 Sept 2005

COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED

Resigned
79 New Cavendish Street, LondonW1W 6XB
Corporate secretary
Appointed 29 Sept 2005
Resigned 30 Dec 2005

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 24 May 2006
Resigned 31 Dec 2010

PRIME MANAGEMENT (PS) LIMITED

Resigned
29/31 Elmfield Road, BromleyBR1 1LT
Corporate secretary
Appointed 14 Feb 2025
Resigned 14 Feb 2026

RENDALL AND RITTNER LIMITED

Resigned
13b St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 01 Sept 2018
Resigned 14 Feb 2025

SOUTHERN SECRETARIAL SERVICES LIMITED

Resigned
Union Road, FarnhamGU9 7PT
Corporate secretary
Appointed 01 Mar 2011
Resigned 31 Aug 2018

BAILEY, Nicholas David

Resigned
13b St. George Wharf, LondonSW8 2LE
Born April 1960
Director
Appointed 03 Feb 2021
Resigned 11 Oct 2023

BARLOW, Ruth Sarah

Resigned
155 - 157 Minories, LondonEC3N 1LJ
Born February 1943
Director
Appointed 25 Feb 2015
Resigned 20 Sept 2020

BENNETT, Neil Christopher

Resigned
1 Goat Wharf, BrentfordTW8 0AS
Born October 1973
Director
Appointed 16 Feb 2018
Resigned 06 Jan 2020

COLEMAN, Olive Catherine

Resigned
24 Ludlow Road, LondonW5 1NY
Born July 1957
Director
Appointed 20 Nov 2006
Resigned 23 Nov 2011

DENNISS, Michael

Resigned
29/31 Elmfield Road, BromleyBR1 1LT
Born November 1987
Director
Appointed 09 Jun 2022
Resigned 15 Apr 2026

DENTON, Laurie Lesley

Resigned
13b St. George Wharf, LondonSW8 2LE
Born June 1955
Director
Appointed 05 Feb 2020
Resigned 29 Feb 2024

DENTON, Laurie Lesley

Resigned
5 Ferry Lane, BrentfordTW8 0AT
Born June 1955
Director
Appointed 13 Jun 2016
Resigned 31 Jan 2019

DOCZI, Nicholas Leslie

Resigned
Apartment 27, BrentfordTW8 0DD
Born August 1954
Director
Appointed 12 Oct 2005
Resigned 22 Nov 2017

DUFFY, John

Resigned
33 Clarence Road, EnfieldEN3 4BN
Born September 1968
Director
Appointed 20 Apr 2001
Resigned 19 May 2005

GRAY, Paula

Resigned
36 Southeastern Avenue, LondonN9 9LR
Born July 1979
Director
Appointed 20 Apr 2001
Resigned 19 May 2005

HINES, Simon David

Resigned
Ferry Lane, BrentfordTW8 0AT
Born December 1979
Director
Appointed 07 Apr 2010
Resigned 22 Sept 2016

ISAIADIS, Stavros, Dr

Resigned
Union Road, FarnhamGU9 7PT
Born February 1980
Director
Appointed 12 Oct 2011
Resigned 13 Jun 2016

KHAN, Fariah

Resigned
29/31 Elmfield Road, BromleyBR1 1LT
Born October 1983
Director
Appointed 03 Nov 2025
Resigned 08 Jan 2026

MEADS OMRI, Colin

Resigned
29/31 Elmfield Road, BromleyBR1 1LT
Born May 1951
Director
Appointed 20 Jul 2024
Resigned 17 Sept 2025

MOORE, Sandra Doreen

Resigned
13b St. George Wharf, LondonSW8 2LE
Born April 1962
Director
Appointed 01 Apr 2017
Resigned 03 Jul 2024

PERRY, Ian Mark Ronald

Resigned
155 - 157 Minories, LondonEC3N 1LJ
Born June 1944
Director
Appointed 31 Jan 2019
Resigned 12 Nov 2019

PERRY, Ian Mark Ronald

Resigned
Flat 40 1 Goat Wharf, BrentfordTW8 0AS
Born June 1944
Director
Appointed 26 Aug 2004
Resigned 10 Feb 2006

ROBSON, Rosalie Ellen

Resigned
Ancienne Maison, Lourmarin
Born January 1945
Director
Appointed 19 May 2005
Resigned 24 May 2009

VERMA, Sunita

Resigned
13b St. George Wharf, LondonSW8 2LE
Born July 1967
Director
Appointed 10 Jul 2024
Resigned 18 Dec 2024
Fundings
Financials
Latest Activities

Filing History

133

Termination Director Company With Name Termination Date
15 April 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 February 2026
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 March 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
12 March 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Memorandum Articles
20 July 2022
MAMA
Resolution
30 June 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Change Person Director Company With Change Date
19 January 2021
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
19 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
21 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Change Person Director Company With Change Date
19 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 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
9 December 2018
AAAnnual Accounts
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
31 August 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2015
AR01AR01
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Accounts With Accounts Type Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 June 2014
AR01AR01
Accounts With Accounts Type Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2013
AR01AR01
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2012
AR01AR01
Accounts With Accounts Type Small
2 January 2012
AAAnnual Accounts
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 June 2011
AR01AR01
Appoint Corporate Secretary Company With Name
15 March 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
11 March 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
6 January 2011
TM02Termination of Secretary
Termination Secretary Company With Name
6 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
30 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 December 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
2 November 2010
CH03Change of Secretary Details
Change Corporate Secretary Company With Change Date
10 September 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
17 May 2010
AR01AR01
Accounts With Accounts Type Small
2 February 2010
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Small
5 February 2009
AAAnnual Accounts
Legacy
19 August 2008
288cChange of Particulars
Legacy
15 May 2008
287Change of Registered Office
Legacy
6 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 2008
AAAnnual Accounts
Accounts With Accounts Type Small
24 August 2007
AAAnnual Accounts
Legacy
3 June 2007
288cChange of Particulars
Legacy
25 May 2007
363sAnnual Return (shuttle)
Legacy
1 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 October 2006
AAAnnual Accounts
Legacy
18 September 2006
363aAnnual Return
Legacy
18 September 2006
353353
Legacy
26 June 2006
225Change of Accounting Reference Date
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
287Change of Registered Office
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
22 May 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
288bResignation of Director or Secretary
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
11 November 2005
288bResignation of Director or Secretary
Legacy
11 November 2005
287Change of Registered Office
Accounts With Accounts Type Small
6 October 2005
AAAnnual Accounts
Legacy
21 July 2005
363sAnnual Return (shuttle)
Legacy
3 June 2005
288aAppointment of Director or Secretary
Legacy
3 June 2005
288bResignation of Director or Secretary
Legacy
3 June 2005
288bResignation of Director or Secretary
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
23 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 July 2004
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Legacy
17 September 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Small
17 September 2003
AAAnnual Accounts
Legacy
3 June 2003
363sAnnual Return (shuttle)
Legacy
27 March 2003
287Change of Registered Office
Legacy
13 June 2002
363sAnnual Return (shuttle)
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
27 May 2002
288bResignation of Director or Secretary
Incorporation Company
20 April 2001
NEWINCIncorporation