Background WavePink WaveYellow Wave

FERRY HOUSE MANAGEMENT COMPANY LIMITED (05689165)

FERRY HOUSE MANAGEMENT COMPANY LIMITED (05689165) is an active UK company. incorporated on 27 January 2006. with registered office in Ambleside. The company operates in the Real Estate Activities sector, engaged in residents property management. FERRY HOUSE MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include HINCHCLIFFE, Edward, RAESIDE, John Philip Cochran, TUNNICLIFF, Ian Phillip.

Company Number
05689165
Status
active
Type
ltd
Incorporated
27 January 2006
Age
20 years
Address
7 Ferry House, Ambleside, LA22 0LZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HINCHCLIFFE, Edward, RAESIDE, John Philip Cochran, TUNNICLIFF, Ian Phillip
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERRY HOUSE MANAGEMENT COMPANY LIMITED

FERRY HOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 January 2006 with the registered office located in Ambleside. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FERRY HOUSE MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05689165

LTD Company

Age

20 Years

Incorporated 27 January 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

7 Ferry House Far Sawrey Ambleside, LA22 0LZ,

Timeline

11 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Dec 09
Director Joined
May 10
Director Left
Sept 11
Director Joined
Sept 12
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Aug 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

HINCHCLIFFE, Edward

Active
Far Sawrey, AmblesideLA22 0LZ
Born December 1955
Director
Appointed 14 Jul 2020

RAESIDE, John Philip Cochran

Active
Far Sawrey, AmblesideLA22 0LZ
Born February 1947
Director
Appointed 14 Jul 2020

TUNNICLIFF, Ian Phillip

Active
7 The Ferry House, AmblesideLA22 0LZ
Born July 1963
Director
Appointed 04 Aug 2007

ANDERSON, Steven

Resigned
12 Ferry House, AmblesideLA22 OLZ
Secretary
Appointed 04 Aug 2007
Resigned 10 Dec 2008

FELL, Naomi Jane

Resigned
The Vicarage, SedberghLA10 5SQ
Secretary
Appointed 09 Jan 2007
Resigned 04 Aug 2007

MILLER, Janette Michele

Resigned
Chanters Farm, ManchesterM46 9EF
Secretary
Appointed 27 Jan 2006
Resigned 09 Jan 2007

CARTER, James Francis

Resigned
Pear Tree Cottage, EuxtonPR7 6DU
Born June 1955
Director
Appointed 27 Jan 2006
Resigned 09 Jan 2007

COLLIER, Michael Edward

Resigned
Chanters Farmhouse, AthertonM46 9EF
Born November 1954
Director
Appointed 27 Jan 2006
Resigned 09 Jan 2007

DANIELS, Christopher Mark

Resigned
Far SawreyLA22 0LZ
Born July 1964
Director
Appointed 16 Nov 2014
Resigned 14 Aug 2019

DRING, Andrew Jason

Resigned
Far Sawrey, AmblesideLA22 0LZ
Born May 1955
Director
Appointed 13 Nov 2011
Resigned 14 Jun 2020

DRING, Andrew Jason

Resigned
The Ferry House, AmblesideLA22 0LZ
Born May 1955
Director
Appointed 24 Apr 2010
Resigned 21 Apr 2011

GRUNDY, David Norman

Resigned
Apt 8 Ferry House, AmblesideLA22 0LZ
Born March 1933
Director
Appointed 04 Aug 2007
Resigned 25 Nov 2009

HARTLEY, Jeremy Peter

Resigned
Audley House, ClitheroeBB7 9BA
Born October 1965
Director
Appointed 27 Jan 2006
Resigned 09 Jan 2007

HENRY, Michael James David

Resigned
10 Hampsfield House, Grange Over SandsLA11 6JX
Born May 1955
Director
Appointed 09 Jan 2007
Resigned 04 Aug 2007

MELFORD, Francis George Anthony

Resigned
5 Ferry House, AmblesideLA22 0LZ
Born August 1930
Director
Appointed 04 Aug 2007
Resigned 16 Nov 2014

WHEWELL, Bernard James

Resigned
Mill Cottage, KendalLA8 0LH
Born June 1946
Director
Appointed 09 Jan 2007
Resigned 04 Aug 2007

Persons with significant control

1

Mr Ian Phillip Tunicliffe

Active
The Ferry House, AmblesideLA22 0LZ
Born July 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Unaudited Abridged
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
29 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Appoint Person Director Company With Name
10 September 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Termination Director Company With Name
16 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Termination Director Company With Name
10 December 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 September 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Legacy
26 March 2009
287Change of Registered Office
Legacy
28 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 October 2008
AAAnnual Accounts
Legacy
10 October 2008
363sAnnual Return (shuttle)
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
287Change of Registered Office
Legacy
30 July 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
7 June 2007
AAAnnual Accounts
Legacy
13 February 2007
363sAnnual Return (shuttle)
Legacy
27 January 2007
225Change of Accounting Reference Date
Legacy
18 January 2007
287Change of Registered Office
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288aAppointment of Director or Secretary
Incorporation Company
27 January 2006
NEWINCIncorporation