Background WavePink WaveYellow Wave

THE ENERGY FERRYBRIDGE MANAGEMENT COMPANY LIMITED (05963836)

THE ENERGY FERRYBRIDGE MANAGEMENT COMPANY LIMITED (05963836) is an active UK company. incorporated on 11 October 2006. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. THE ENERGY FERRYBRIDGE MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include PARKER, Danielle Louise.

Company Number
05963836
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 October 2006
Age
19 years
Address
C/O Inspired Property Management Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PARKER, Danielle Louise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ENERGY FERRYBRIDGE MANAGEMENT COMPANY LIMITED

THE ENERGY FERRYBRIDGE MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 October 2006 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE ENERGY FERRYBRIDGE MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05963836

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 11 October 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

C/O Inspired Property Management Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

Inspired Property Management Ltd 6 Malton Way Adwick-Le-Street Doncaster England DN6 7FE
From: 13 October 2015To: 18 June 2025
C/O Inspired Property Management Llp 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE
From: 13 January 2014To: 13 October 2015
C/O Inspired Property Management Approach House 109 Great North Road Woodlands Doncaster South Yorkshire DN6 7SU
From: 22 February 2012To: 13 January 2014
C/O C/O 6 South Parade Doncaster South Yorkshire DN1 2DY England
From: 19 April 2011To: 22 February 2012
C-O Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN
From: 11 October 2006To: 19 April 2011
Timeline

10 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Jan 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Apr 19
Director Joined
Aug 19
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

FPS GROUP SERVICES LIMITED

Active
Fisher House, SalisburySP2 7QY
Corporate secretary
Appointed 19 Dec 2023

PARKER, Danielle Louise

Active
Fisher House, SalisburySP2 7QY
Born June 1980
Director
Appointed 27 Aug 2019

HEALD, Alexandra Fay

Resigned
C-O Eddisons Pennine House, LeedsLS1 5RN
Secretary
Appointed 17 May 2010
Resigned 21 Dec 2010

HEALD, Alexandra Fay

Resigned
C-O Eddisons Pennine House, LeedsLS1 5RN
Secretary
Appointed 17 May 2010
Resigned 17 May 2010

MACLEAN, Pauline Theresa

Resigned
Old Pool Bank, OtleyLS21 1EJ
Secretary
Appointed 11 Oct 2006
Resigned 10 Feb 2009

MORLEY, Sharon Tracey

Resigned
Hall Cross Grove, HuddersfieldHD5 8LE
Secretary
Appointed 01 Aug 2009
Resigned 30 Sept 2010

WILLANS, Michael David

Resigned
Fairways Drive, HarrogateHG2 7ER
Secretary
Appointed 10 Feb 2009
Resigned 01 Aug 2009

INSPIRED SECRETARIAL SERVICES LIMITED

Resigned
Malton Way, DoncasterDN6 7FE
Corporate secretary
Appointed 01 Dec 2014
Resigned 19 Dec 2023

BRENNAND, Marcus Anthony Harold

Resigned
Watergate, LeedsLS26 9BX
Born March 1972
Director
Appointed 31 Oct 2008
Resigned 26 Oct 2010

FLETCHER, Marie

Resigned
Malton Way, DoncasterDN6 7FE
Born March 1963
Director
Appointed 13 Jan 2010
Resigned 16 Apr 2019

FOSTER, Graham Alan

Resigned
3 Woodnook Farm, HalifaxHX2 6EN
Born July 1964
Director
Appointed 11 Oct 2006
Resigned 31 Oct 2008

HEALD, Alexandra Fay

Resigned
C-O Eddisons Pennine House, LeedsLS1 5RN
Born February 1984
Director
Appointed 26 Oct 2010
Resigned 21 Dec 2010

MACLEAN, Pauline Theresa

Resigned
Old Pool Bank, OtleyLS21 1EJ
Born August 1960
Director
Appointed 11 Oct 2006
Resigned 10 Feb 2009

MADDEN, Ricky

Resigned
C-O Eddisons Pennine House, LeedsLS1 5RN
Born June 1980
Director
Appointed 26 Oct 2010
Resigned 21 Dec 2010

WILLANS, Michael David

Resigned
Fairways Drive, HarrogateHG2 7ER
Born January 1975
Director
Appointed 10 Feb 2009
Resigned 26 Oct 2010
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Dormant
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 June 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
18 June 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 December 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
19 December 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 July 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
1 December 2014
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date No Member List
16 October 2014
AR01AR01
Change Person Director Company With Change Date
16 October 2014
CH01Change of Director Details
Change Account Reference Date Company Current Extended
3 September 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
16 October 2013
AR01AR01
Accounts With Accounts Type Dormant
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 October 2012
AR01AR01
Accounts With Accounts Type Dormant
5 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
29 November 2011
AR01AR01
Accounts With Accounts Type Dormant
1 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 April 2011
AD01Change of Registered Office Address
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Termination Secretary Company With Name
21 December 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
1 November 2010
AR01AR01
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Termination Secretary Company With Name
26 October 2010
TM02Termination of Secretary
Termination Secretary Company With Name
26 October 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 June 2010
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
3 June 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
17 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 October 2009
AR01AR01
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
20 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 February 2009
AAAnnual Accounts
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 March 2008
AAAnnual Accounts
Legacy
12 October 2007
363aAnnual Return
Incorporation Company
11 October 2006
NEWINCIncorporation