Background WavePink WaveYellow Wave

FERRY QUAYS BLOCK III FLAT MANAGEMENT COMPANY LIMITED (04638032)

FERRY QUAYS BLOCK III FLAT MANAGEMENT COMPANY LIMITED (04638032) is an active UK company. incorporated on 15 January 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. FERRY QUAYS BLOCK III FLAT MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include ANNUNZIATA, Carmela, CHERENKOVA, Elena, DE REGGI, Andrea and 1 others.

Company Number
04638032
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 January 2003
Age
23 years
Address
Acara Management Limited, London, TW9 2AZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ANNUNZIATA, Carmela, CHERENKOVA, Elena, DE REGGI, Andrea, HAWKINS, Trevor
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERRY QUAYS BLOCK III FLAT MANAGEMENT COMPANY LIMITED

FERRY QUAYS BLOCK III FLAT MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 January 2003 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 III FLAT MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04638032

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 15 January 2003

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 22 July 2025 (8 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

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
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: 12 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: 8 March 2011To: 7 September 2018
30 Anyards Road Cobham Surrey KT11 2LA
From: 29 December 2010To: 8 March 2011
Marlborough House 298 Regents Park Road London N3 2UU
From: 15 January 2003To: 29 December 2010
Timeline

21 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jan 03
Director Joined
May 10
Director Left
Mar 11
Director Left
Mar 11
Director Left
Feb 14
Director Joined
Mar 15
Director Joined
Jun 16
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Oct 19
Director Left
Sept 20
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

ANNUNZIATA, Carmela

Active
Old Deer Park, 187 Kew Road, LondonTW9 2AZ
Born February 1983
Director
Appointed 10 Aug 2023

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

HAWKINS, Trevor

Active
Old Deer Park, 187 Kew Road, LondonTW9 2AZ
Born March 1954
Director
Appointed 10 Jul 2024

DUFFY, John

Resigned
33 Clarence Road, EnfieldEN3 4BN
Secretary
Appointed 15 Jan 2003
Resigned 31 Mar 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 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

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 15 Jan 2003
Resigned 15 Jan 2003

RENDALL AND RITTNER LIMITED

Resigned
13b St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 01 Sept 2018
Resigned 28 Feb 2025

SOUTHERN SECRETARIAL SERVICES LIMITED

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

BAYATTI, Ramsay

Resigned
Union Road, FarnhamGU9 7PT
Born April 1946
Director
Appointed 23 Nov 2006
Resigned 03 Feb 2014

BILES, Sylvia

Resigned
Apartment 19, BrentfordTW8 0DD
Born May 1944
Director
Appointed 29 Nov 2004
Resigned 14 Jul 2006

DOCZI, Nicholas Leslie

Resigned
155 - 157 Minories, LondonEC3N 1LJ
Born August 1954
Director
Appointed 26 Aug 2004
Resigned 05 Feb 2020

GARNHAM, Paul Nicholas

Resigned
13b St. George Wharf, LondonSW8 2LE
Born September 1958
Director
Appointed 25 Apr 2010
Resigned 10 Jul 2024

GRAY, Paula

Resigned
36 Southeastern Avenue, LondonN9 9LR
Born July 1979
Director
Appointed 15 Jan 2003
Resigned 27 Aug 2004

JACQUES, William Barry

Resigned
13b St. George Wharf, LondonSW8 2LE
Born September 1944
Director
Appointed 31 Jan 2019
Resigned 10 Jul 2024

KAYA TAVENER, Banu

Resigned
2 Point Wharf Lane, BrentfordTW8 0EA
Born May 1974
Director
Appointed 13 Jun 2016
Resigned 22 Jun 2017

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 25 Feb 2015
Resigned 14 Jun 2018

NELSON, John Robert

Resigned
13b St. George Wharf, LondonSW8 2LE
Born July 1960
Director
Appointed 01 Apr 2017
Resigned 10 Jul 2024

NELSON, John Robert

Resigned
Apartment 10, BrentfordTW8 0DD
Born July 1960
Director
Appointed 07 Nov 2005
Resigned 25 Feb 2011

PATEL, Namrata Prafulchandra

Resigned
Apartment 75, BrentfordTW8 0EA
Born June 1966
Director
Appointed 11 Apr 2005
Resigned 25 Feb 2011

WEBSTER, Daran Michael

Resigned
12 Hornbeam Way, CheshuntEN7 6EZ
Born July 1968
Director
Appointed 15 Jan 2003
Resigned 30 Nov 2004

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 15 Jan 2003
Resigned 15 Jan 2003
Fundings
Financials
Latest Activities

Filing History

121

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