Background WavePink WaveYellow Wave

THE FERRYVIEW PARTNERSHIP LLP (OC370916)

THE FERRYVIEW PARTNERSHIP LLP (OC370916) is an active UK company. incorporated on 20 December 2011. with registered office in London. THE FERRYVIEW PARTNERSHIP LLP has been registered for 14 years.

Company Number
OC370916
Status
active
Type
llp
Incorporated
20 December 2011
Age
14 years
Address
Main Office Station Houser Station Road, London, SW13 0HT

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FERRYVIEW PARTNERSHIP LLP

THE FERRYVIEW PARTNERSHIP LLP is an active company incorporated on 20 December 2011 with the registered office located in London. THE FERRYVIEW PARTNERSHIP LLP was registered 14 years ago.

Status

active

Active since 14 years ago

Company No

OC370916

LLP Company

Age

14 Years

Incorporated 20 December 2011

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 December 2025 (4 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

Main Office Station Houser Station Road Barnes London, SW13 0HT,

Timeline

No significant events found

Capital Table
People

Officers

9

3 Active
6 Resigned

KEMSLEY, Christopher Neil

Active
Station House Station Road, LondonSW13 0HT
Born May 1967
Llp designated member
Appointed 08 Mar 2012

VERDIN, Richard James

Active
Garnstone Estate, HerefordHR4 8QH
Born October 1962
Llp designated member
Appointed 06 Feb 2012

PALMYRA PROPERTIES LIMITED

Active
31 Pier Road, JerseyJE4 8PW
Corporate llp designated member
Appointed 30 Jan 2012

FRANCIS, Marcus Paul

Resigned
London Street, ReadingRG1 4QW
Born December 1975
Llp designated member
Appointed 20 Dec 2011
Resigned 30 Jan 2012

KEMSLEY, Christopher Neil

Resigned
Station Road, LondonSW13 0HT
Born May 1967
Llp designated member
Appointed 06 Feb 2012
Resigned 23 Oct 2013

ROBERTS, Timothy Simon

Resigned
London Street, ReadingRG1 4QW
Born June 1960
Llp designated member
Appointed 20 Dec 2011
Resigned 30 Jan 2012

VERDIN, Richard James

Resigned
Garnstone Estate, WeobleyHR4 8QH
Born October 1962
Llp designated member
Appointed 30 Jan 2012
Resigned 23 Oct 2013

FARMPOINT LIMITED

Resigned
Walton, PresteigneLD8 2NU
Corporate llp designated member
Appointed 06 Feb 2012
Resigned 23 Oct 2013

FARMPOINT LIMITED

Resigned
Walton, PresteigneLD8 2NU
Corporate llp designated member
Appointed 30 Jan 2012
Resigned 09 Jun 2022

Persons with significant control

1

Mr Richard James Verdin

Active
Station Road, LondonSW13 0HT
Born October 1962

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
12 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2026
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Previous Shortened
29 December 2025
LLAA01LLAA01
Confirmation Statement With No Updates
7 January 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
1 August 2023
LLMR04LLMR04
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
14 June 2022
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
LLCS01LLCS01
Confirmation Statement With No Updates
22 December 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
15 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
16 May 2017
LLMR01LLMR01
Elect To Keep The Limited Liability Partnership Members Residential Address Register Information On The Public Register
22 December 2016
LLEH02LLEH02
Elect To Keep The Limited Liability Partnership Members Register Information On The Public Register
22 December 2016
LLEH01LLEH01
Confirmation Statement With Updates
22 December 2016
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
3 November 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
14 January 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
19 January 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Limited Liability Partnership
3 April 2014
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Limited Liability Partnership
7 March 2014
LLMR01LLMR01
Annual Return Limited Liability Partnership With Made Up Date
13 January 2014
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
23 October 2013
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
23 October 2013
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
23 October 2013
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
25 January 2013
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
25 January 2013
LLAP01LLAP01
Appoint Corporate Member Limited Liability Partnership
25 January 2013
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership
25 January 2013
LLAP02LLAP02
Appoint Person Member Limited Liability Partnership
25 January 2013
LLAP01LLAP01
Legacy
8 December 2012
LLMG01LLMG01
Change Account Reference Date Limited Liability Partnership Current Extended
31 October 2012
LLAA01LLAA01
Legacy
28 March 2012
LLMG01LLMG01
Appoint Person Member Limited Liability Partnership
23 March 2012
LLAP01LLAP01
Legacy
21 March 2012
LLMG01LLMG01
Change Registered Office Address Limited Liability Partnership With Date Old Address
6 February 2012
LLAD01LLAD01
Termination Member Limited Liability Partnership With Name
6 February 2012
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
6 February 2012
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership
6 February 2012
LLAP02LLAP02
Appoint Person Member Limited Liability Partnership
6 February 2012
LLAP01LLAP01
Appoint Corporate Member Limited Liability Partnership
6 February 2012
LLAP02LLAP02
Incorporation Limited Liability Partnership
20 December 2011
LLIN01LLIN01