Background WavePink WaveYellow Wave

FERRY QUAYS BLOCK 2 FLAT MANAGEMENT COMPANY LIMITED (04424433)

FERRY QUAYS BLOCK 2 FLAT MANAGEMENT COMPANY LIMITED (04424433) is an active UK company. incorporated on 25 April 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. FERRY QUAYS BLOCK 2 FLAT MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include BOGDANOVIC, Dragisa, CHO, Young Eun, IMKAMPE, Jan David and 1 others.

Company Number
04424433
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 April 2002
Age
23 years
Address
38 Gorst Road, London, SW11 6JE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOGDANOVIC, Dragisa, CHO, Young Eun, IMKAMPE, Jan David, NAG, Hillol
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERRY QUAYS BLOCK 2 FLAT MANAGEMENT COMPANY LIMITED

FERRY QUAYS BLOCK 2 FLAT MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 April 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FERRY QUAYS BLOCK 2 FLAT MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04424433

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 25 April 2002

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 31 December 2025 (3 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 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

38 Gorst Road London, SW11 6JE,

Previous Addresses

C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England
From: 11 January 2021To: 13 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: 25 April 2002To: 29 December 2010
Timeline

38 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Mar 10
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Mar 11
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Oct 11
Director Left
Jun 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Jun 15
Director Left
Jul 16
Director Joined
Aug 16
Director Left
Oct 16
Director Joined
Jun 17
Director Left
Apr 18
Director Left
Oct 18
Director Joined
Jan 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Aug 19
Director Left
Sept 19
Director Left
Jan 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Joined
Jun 24
Director Left
Jan 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
May 25
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

GENA PROPERTY MANAGEMENT LIMITED

Active
Gorst Road, LondonSW11 6JE
Corporate secretary
Appointed 07 Mar 2025

BOGDANOVIC, Dragisa

Active
Gorst Road, LondonSW11 6JE
Born March 1974
Director
Appointed 14 Apr 2025

CHO, Young Eun

Active
13b St. George Wharf, LondonSW8 2LE
Born November 1979
Director
Appointed 05 Jun 2024

IMKAMPE, Jan David

Active
13b St. George Wharf, LondonSW8 2LE
Born March 1973
Director
Appointed 10 Aug 2023

NAG, Hillol

Active
13b St. George Wharf, LondonSW8 2LE
Born November 1980
Director
Appointed 02 May 2024

DUFFY, John

Resigned
33 Clarence Road, EnfieldEN3 4BN
Secretary
Appointed 25 Apr 2002
Resigned 27 May 2005

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 27 May 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

RENDALL AND RITTNER LIMITED

Resigned
13b St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 01 Sept 2018
Resigned 05 Mar 2025

SOUTHERN SECRETARIAL SERVICES LIMITED

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

ANDERSON, John Charles

Resigned
13b St. George Wharf, LondonSW8 2LE
Born July 1966
Director
Appointed 31 Oct 2018
Resigned 23 Jan 2025

BENHAM, Harold Livingstone

Resigned
13b St. George Wharf, LondonSW8 2LE
Born October 1963
Director
Appointed 31 Jan 2019
Resigned 18 Jan 2022

BURRELL, Keith George

Resigned
Apartment 64, BrentfordTW8 0BQ
Born August 1950
Director
Appointed 05 Aug 2005
Resigned 28 Apr 2009

DAVIS, Steven Timothy

Resigned
13b St. George Wharf, LondonSW8 2LE
Born November 1970
Director
Appointed 09 Jun 2022
Resigned 28 May 2024

DOCZI, Nicholas Leslie

Resigned
Apartment 27, BrentfordTW8 0DD
Born August 1954
Director
Appointed 28 Jun 2005
Resigned 16 Jan 2008

ETHIRAJ, Rajeshwar

Resigned
13b St. George Wharf, LondonSW8 2LE
Born September 1984
Director
Appointed 02 May 2024
Resigned 21 Apr 2025

FERRIS, Anita Jayne

Resigned
Apartment 77, BrentfordTW8 0BQ
Born May 1972
Director
Appointed 22 Sept 2005
Resigned 16 Jan 2008

FERRIS, Anita Jayne

Resigned
Apartment 77, BrentfordTW8 0BQ
Born May 1972
Director
Appointed 26 May 2005
Resigned 17 Jul 2009

GRAY, Paula

Resigned
36 Southeastern Avenue, LondonN9 9LR
Born July 1979
Director
Appointed 25 Apr 2002
Resigned 28 Jun 2005

HEMMINGWAY, Richard Charles

Resigned
51 Sydney Road, EnfieldEN2 6TS
Born April 1951
Director
Appointed 25 Apr 2002
Resigned 23 May 2005

HENDERSON, Agata Magdalena

Resigned
Town Meadow, BrentfordTW8 0BQ
Born August 1976
Director
Appointed 07 Apr 2010
Resigned 13 Sept 2011

HENSHALL, Steven James

Resigned
1 Town Meadow, BrentfordTW8 0BQ
Born December 1983
Director
Appointed 01 Apr 2017
Resigned 25 Oct 2018

KELLIE, Marylise

Resigned
1 Town Meadow, BrentfordTW8 0BQ
Born September 1946
Director
Appointed 25 Feb 2015
Resigned 06 Aug 2019

LIEBRAND, Christopher

Resigned
Ferry Quays, 6 Ferry Lane, BrentfordTW8 0BP
Born November 1974
Director
Appointed 07 Jul 2009
Resigned 30 Jan 2010

NACCACHE, Talel

Resigned
155 - 157 Minories, LondonEC3N 1LJ
Born September 1968
Director
Appointed 31 Jan 2019
Resigned 03 Sept 2019

NAKHLA, Amgad Ihab

Resigned
Union Road, FarnhamGU9 7PT
Born September 1976
Director
Appointed 27 Oct 2011
Resigned 19 Aug 2016

PERRY, Ian Mark Ronald

Resigned
Flat 40 1 Goat Wharf, BrentfordTW8 0AS
Born June 1944
Director
Appointed 23 May 2005
Resigned 10 Feb 2006

ROYCE, Anastasija

Resigned
13b St. George Wharf, LondonSW8 2LE
Born May 1975
Director
Appointed 02 May 2024
Resigned 12 May 2025

VILLERS, David Henry

Resigned
Union Road, FarnhamGU9 7PT
Born May 1935
Director
Appointed 13 Sept 2011
Resigned 31 May 2014

WRAZEN, Anna Renata

Resigned
30 Anyards Road, CobhamKT11 2LA
Born August 1959
Director
Appointed 19 Aug 2016
Resigned 10 Apr 2018

WRAZEN, Anna Renata

Resigned
30 Anyards Road, CobhamKT11 2LA
Born August 1959
Director
Appointed 25 Feb 2015
Resigned 01 Jun 2015

YANUS, Raza

Resigned
13b St. George Wharf, LondonSW8 2LE
Born March 1978
Director
Appointed 09 Jun 2022
Resigned 10 Aug 2023

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate director
Appointed 30 Jan 2010
Resigned 07 Apr 2010
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
15 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
13 March 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
13 March 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Memorandum Articles
30 June 2022
MAMA
Resolution
30 June 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 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
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
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
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 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
10 July 2015
AR01AR01
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Accounts With Accounts Type Small
13 January 2015
AAAnnual Accounts
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 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
4 July 2012
AR01AR01
Accounts With Accounts Type Small
2 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 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
Appoint Corporate Director Company With Name
8 March 2011
AP02Appointment of Corporate Director
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
6 January 2011
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
Annual Return Company With Made Up Date
25 May 2010
AR01AR01
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Appoint Corporate Director Company With Name
13 April 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Accounts With Accounts Type Small
2 February 2010
AAAnnual Accounts
Legacy
29 July 2009
288aAppointment of Director or Secretary
Legacy
23 July 2009
288bResignation of Director or Secretary
Legacy
5 June 2009
363aAnnual Return
Legacy
3 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 February 2009
AAAnnual Accounts
Legacy
20 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 August 2008
AAAnnual Accounts
Legacy
19 August 2008
288cChange of Particulars
Legacy
29 May 2008
363sAnnual Return (shuttle)
Legacy
15 May 2008
287Change of Registered Office
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 August 2007
AAAnnual Accounts
Legacy
25 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 2006
AAAnnual Accounts
Legacy
5 October 2006
363aAnnual Return
Legacy
16 August 2006
288aAppointment of Director or Secretary
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
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
19 September 2005
363sAnnual Return (shuttle)
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
7 June 2005
288bResignation of Director or Secretary
Legacy
7 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 July 2004
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Legacy
10 June 2003
363sAnnual Return (shuttle)
Legacy
17 April 2003
287Change of Registered Office
Legacy
17 April 2003
225Change of Accounting Reference Date
Incorporation Company
25 April 2002
NEWINCIncorporation