Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FERRY QUAYS MANAGEMENT COMPANY LIMITED
Company Information for

FERRY QUAYS MANAGEMENT COMPANY LIMITED

C/O RENDALL AND RITTNER LIMITED, 13B ST. GEORGE WHARF, LONDON, SW8 2LE,
Company Registration Number
04074206
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Ferry Quays Management Company Ltd
FERRY QUAYS MANAGEMENT COMPANY LIMITED was founded on 2000-09-14 and has its registered office in London. The organisation's status is listed as "Active". Ferry Quays Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FERRY QUAYS MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
C/O RENDALL AND RITTNER LIMITED
13B ST. GEORGE WHARF
LONDON
SW8 2LE
Other companies in GU9
 
Filing Information
Company Number 04074206
Company ID Number 04074206
Date formed 2000-09-14
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/09/2015
Return next due 12/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 01:01:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FERRY QUAYS MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FERRY QUAYS MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SOUTHERN SECRETARIAL SERVICES LIMITED
Company Secretary 2009-12-01
RUTH SARAH BARLOW
Director 2016-06-13
LAURIE LESLEY DENTON
Director 2016-07-20
NICHOLAS LESLIE DOCZI
Director 2010-01-27
PAUL NICHOLAS GARNHAM
Director 2012-03-05
MARYLISE KELLIE
Director 2016-06-13
JOHN ROBERT NELSON
Director 2017-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
EDWIN GUY LAMBERT
Director 2016-06-13 2018-06-14
SIMON DAVID HINES
Director 2011-04-11 2016-09-22
RAMSAY BAYATTI
Director 2010-01-27 2014-02-03
OLIVE CATHERINE COLEMAN
Director 2010-01-27 2011-11-23
JOHN ROBERT NELSON
Director 2010-01-27 2011-02-25
CAROLINE MARIE BARNES
Director 2009-12-04 2010-01-27
MICHAEL EDWIN BARNES
Director 2005-06-28 2010-01-27
PHILLIP GEORGE DAVIES
Director 2005-06-28 2009-12-04
MICHAEL EDWIN BARNES
Company Secretary 2007-05-03 2009-12-01
SOUTHERN SECRETARIAL SERVICES LIMITED
Company Secretary 2009-12-01 2009-12-01
BRUTON KIFF LIMITED
Company Secretary 2005-10-12 2007-05-03
CRABTREE PM LIMITED
Company Secretary 2006-05-24 2006-12-18
TERENCE ROBERT WHITE
Company Secretary 2006-05-24 2006-12-18
MICHAEL EDWIN BARNES
Company Secretary 2005-06-28 2005-10-13
JOHN DUFFY
Company Secretary 2000-09-14 2005-08-01
JOHN DUFFY
Director 2005-02-28 2005-08-01
PAULA GRAY
Director 2000-09-14 2005-08-01
SYLVIA BILES
Director 2004-11-29 2005-02-25
LISA MUNDY
Director 2000-09-14 2005-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SOUTHERN SECRETARIAL SERVICES LIMITED CRONDALL TRAINING LTD Company Secretary 2017-06-05 CURRENT 2017-06-05 Active - Proposal to Strike off
SOUTHERN SECRETARIAL SERVICES LIMITED BAKERS COURT (STANWELL) MANAGEMENT COMPANY LIMITED Company Secretary 2013-02-26 CURRENT 1992-10-01 Active
SOUTHERN SECRETARIAL SERVICES LIMITED ALEXANDRA ROSE CHARITY Company Secretary 2012-10-29 CURRENT 1933-08-30 Active
SOUTHERN SECRETARIAL SERVICES LIMITED FERRY QUAYS BLOCK 2 FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2011-03-01 CURRENT 2002-04-25 Active
SOUTHERN SECRETARIAL SERVICES LIMITED FERRY QUAYS BLOCK III FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2011-01-01 CURRENT 2003-01-15 Active
SOUTHERN SECRETARIAL SERVICES LIMITED QUADRUM PARK MANAGEMENT COMPANY LIMITED Company Secretary 2009-03-01 CURRENT 2008-03-13 Active
SOUTHERN SECRETARIAL SERVICES LIMITED ALBION CRANBOURNE DESIGN LIMITED Company Secretary 2008-01-09 CURRENT 2008-01-09 Dissolved 2014-05-20
SOUTHERN SECRETARIAL SERVICES LIMITED WATER HALL (NOMINEES) LIMITED Company Secretary 2007-12-14 CURRENT 1990-07-06 Dissolved 2014-05-06
SOUTHERN SECRETARIAL SERVICES LIMITED MARLOW MARINE LIMITED Company Secretary 2007-12-14 CURRENT 1944-09-30 Dissolved 2014-05-06
SOUTHERN SECRETARIAL SERVICES LIMITED SQ ENVIRONMENTAL LIMITED Company Secretary 2007-12-14 CURRENT 1990-10-16 Dissolved 2014-05-06
SOUTHERN SECRETARIAL SERVICES LIMITED HOY QUARRIES LIMITED Company Secretary 2007-12-14 CURRENT 1988-05-12 Dissolved 2014-05-02
SOUTHERN SECRETARIAL SERVICES LIMITED MARLOW MARINE (OFFSHORE) LIMITED Company Secretary 2007-12-14 CURRENT 1946-06-12 Dissolved 2014-05-06
SOUTHERN SECRETARIAL SERVICES LIMITED S Q ENVIRONMENTAL TRUST LIMITED Company Secretary 2007-12-14 CURRENT 1998-10-07 Dissolved 2013-10-08
SOUTHERN SECRETARIAL SERVICES LIMITED BEST VALUE PARTNERSHIPS LIMITED Company Secretary 2007-12-14 CURRENT 1946-12-14 Dissolved 2014-05-06
SOUTHERN SECRETARIAL SERVICES LIMITED WATER HALL (PENSION TRUSTEES) LIMITED Company Secretary 2007-12-14 CURRENT 1990-07-06 Dissolved 2014-05-06
SOUTHERN SECRETARIAL SERVICES LIMITED BEST VALUE COMPOSTING LIMITED Company Secretary 2007-10-26 CURRENT 1946-09-10 Dissolved 2014-05-06
SOUTHERN SECRETARIAL SERVICES LIMITED MARLOW OFFSHORE LIMITED Company Secretary 2007-10-26 CURRENT 1956-12-24 Dissolved 2014-05-02
SOUTHERN SECRETARIAL SERVICES LIMITED ALLIED GLOBAL TOBACCO LTD Company Secretary 2007-01-01 CURRENT 2005-10-25 Active
SOUTHERN SECRETARIAL SERVICES LIMITED TIME TECHNOLOGY LIMITED Company Secretary 2006-06-30 CURRENT 1993-01-21 Active
SOUTHERN SECRETARIAL SERVICES LIMITED AURIOL (PASSFIELD) LIMITED Company Secretary 2006-05-31 CURRENT 1957-07-08 Liquidation
SOUTHERN SECRETARIAL SERVICES LIMITED W CONSULTING LIMITED Company Secretary 2005-09-20 CURRENT 2005-09-20 Active - Proposal to Strike off
SOUTHERN SECRETARIAL SERVICES LIMITED FIRMVALUE PAYROLLS LIMITED Company Secretary 2005-04-01 CURRENT 1997-04-18 Active
SOUTHERN SECRETARIAL SERVICES LIMITED LEJARA HOLDINGS LIMITED Company Secretary 2004-10-21 CURRENT 1983-05-18 Active
SOUTHERN SECRETARIAL SERVICES LIMITED CRONDALL ENERGY CONSULTANTS LTD Company Secretary 2004-10-10 CURRENT 2000-10-09 Active
SOUTHERN SECRETARIAL SERVICES LIMITED PETERSHAM PUBLISHING LIMITED Company Secretary 2004-09-20 CURRENT 2004-09-20 Dissolved 2015-03-19
SOUTHERN SECRETARIAL SERVICES LIMITED NEW ROOTS HERBAL LIMITED Company Secretary 2004-08-23 CURRENT 2004-08-23 Active
SOUTHERN SECRETARIAL SERVICES LIMITED WISE FINANCIAL SERVICES LIMITED Company Secretary 2004-06-16 CURRENT 1990-04-09 Dissolved 2017-08-08
SOUTHERN SECRETARIAL SERVICES LIMITED WELIN SERVICES LIMITED Company Secretary 2004-06-01 CURRENT 1999-03-12 Active
SOUTHERN SECRETARIAL SERVICES LIMITED PGI AST LIMITED Company Secretary 2003-01-20 CURRENT 2003-01-20 Liquidation
SOUTHERN SECRETARIAL SERVICES LIMITED J. STONE ASSOCIATES LIMITED Company Secretary 2002-12-19 CURRENT 2002-12-19 Active - Proposal to Strike off
SOUTHERN SECRETARIAL SERVICES LIMITED FLEXIL HOLDINGS LIMITED Company Secretary 2002-05-13 CURRENT 2000-01-19 Liquidation
SOUTHERN SECRETARIAL SERVICES LIMITED HERONS WOOD PROPERTIES LIMITED Company Secretary 2001-11-30 CURRENT 1964-11-27 Active
SOUTHERN SECRETARIAL SERVICES LIMITED OAKS FROM ACORNS LIMITED Company Secretary 2001-11-09 CURRENT 2001-11-09 Dissolved 2016-05-24
RUTH SARAH BARLOW FERRY QUAYS BLOCK 1 FLAT MANAGEMENT COMPANY LIMITED Director 2015-02-25 CURRENT 2001-04-20 Active
LAURIE LESLEY DENTON FERRY QUAYS BLOCK 1 FLAT MANAGEMENT COMPANY LIMITED Director 2016-06-13 CURRENT 2001-04-20 Active
NICHOLAS LESLIE DOCZI FERRY QUAYS BLOCK III FLAT MANAGEMENT COMPANY LIMITED Director 2004-08-26 CURRENT 2003-01-15 Active
PAUL NICHOLAS GARNHAM FERRY QUAYS BLOCK III FLAT MANAGEMENT COMPANY LIMITED Director 2010-04-25 CURRENT 2003-01-15 Active
MARYLISE KELLIE FERRY QUAYS BLOCK 2 FLAT MANAGEMENT COMPANY LIMITED Director 2015-02-25 CURRENT 2002-04-25 Active
JOHN ROBERT NELSON FERRY QUAYS BLOCK III FLAT MANAGEMENT COMPANY LIMITED Director 2017-04-01 CURRENT 2003-01-15 Active
JOHN ROBERT NELSON ROWLEY PARK MANAGEMENT LIMITED Director 2006-04-25 CURRENT 1981-07-28 Active
JOHN ROBERT NELSON SILANOS DISH & GLASSWASHING MACHINES LIMITED Director 1999-04-07 CURRENT 1995-01-04 Active - Proposal to Strike off
JOHN ROBERT NELSON GLASSMASTER AND PLATEMASTER LIMITED Director 1996-12-03 CURRENT 1996-10-18 Active
JOHN ROBERT NELSON NELSON CATERING EQUIPMENT LIMITED Director 1996-02-14 CURRENT 1995-11-29 Active
JOHN ROBERT NELSON NELSON DISH AND GLASSWASHING MACHINES LIMITED Director 1991-12-07 CURRENT 1978-02-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-20CONFIRMATION STATEMENT MADE ON 14/09/23, WITH NO UPDATES
2023-09-04DIRECTOR APPOINTED MR PAUL NICHOLAS GARNHAM
2023-08-31DIRECTOR APPOINTED MR ANDREA DE REGGI
2023-08-31DIRECTOR APPOINTED MR JAN DAVID IMKAMPE
2023-08-31APPOINTMENT TERMINATED, DIRECTOR PAUL NICHOLAS GARNHAM
2023-08-18DIRECTOR APPOINTED MR ANTONIO DE TOMMASO
2022-09-26CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-09-1331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-30RES01ADOPT ARTICLES 30/06/22
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES
2021-01-20CH04SECRETARY'S DETAILS CHNAGED FOR RENDALL AND RITTNER LIMITED on 2021-01-20
2021-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/21 FROM C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ England
2021-01-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-27TM01APPOINTMENT TERMINATED, DIRECTOR MARYLISE KELLIE
2020-09-21TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LESLIE DOCZI
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES
2020-02-11CH01Director's details changed for Ruth Sarah Barlow on 2020-02-11
2019-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ARASH KHADEMI
2019-09-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH NO UPDATES
2019-02-15AP01DIRECTOR APPOINTED DR ARASH KHADEMI
2019-02-13TM01APPOINTMENT TERMINATED, DIRECTOR LAURIE LESLEY DENTON
2018-12-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT NELSON
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES
2018-09-07AP04Appointment of Rendall and Rittner Limited as company secretary on 2018-09-01
2018-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/18 FROM Wey Court West Union Road Farnham Surrey GU9 7PT
2018-09-03TM02Termination of appointment of Southern Secretarial Services Limited on 2018-08-31
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN GUY LAMBERT
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH NO UPDATES
2017-09-01AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-20AP01DIRECTOR APPOINTED MR JOHN ROBERT NELSON
2016-11-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID HINES
2016-07-21AP01DIRECTOR APPOINTED LAURIE LESLEY DENTON
2016-06-20AP01DIRECTOR APPOINTED RUTH SARAH BARLOW
2016-06-20AP01DIRECTOR APPOINTED EDWIN GUY LAMBERT
2016-06-20AP01DIRECTOR APPOINTED MARYLISE KELLIE
2016-01-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-19AR0114/09/15 ANNUAL RETURN FULL LIST
2015-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-10-16AR0114/09/14 ANNUAL RETURN FULL LIST
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR RAMSAY BAYATTI
2014-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-09-19AR0114/09/13 ANNUAL RETURN FULL LIST
2013-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-10-04AR0114/09/12 NO MEMBER LIST
2012-03-05AP01DIRECTOR APPOINTED MR PAUL NICHOLAS GARNHAM
2012-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-12-02TM01APPOINTMENT TERMINATED, DIRECTOR OLIVE COLEMAN
2011-10-06AR0114/09/11 NO MEMBER LIST
2011-05-12AP01DIRECTOR APPOINTED MR SIMON HINES
2011-05-10DISS40DISS40 (DISS40(SOAD))
2011-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2011-05-03GAZ1FIRST GAZETTE
2011-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NELSON
2010-10-07TM02APPOINTMENT TERMINATED, SECRETARY SOUTHERN SECRETARIAL SERVICES LIMITED
2010-09-30AR0114/09/10 NO MEMBER LIST
2010-02-04TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE BARNES
2010-02-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARNES
2010-02-04AP01DIRECTOR APPOINTED MR JOHN ROBERT NELSON
2010-02-04AP01DIRECTOR APPOINTED RAMSAY BAYATTI
2010-02-04AP01DIRECTOR APPOINTED NICHOLAS LESLIE DOCZI
2010-02-04AP01DIRECTOR APPOINTED OLIVE CATHERINE COLEMAN
2010-01-05AP04CORPORATE SECRETARY APPOINTED SOUTHERN SECRETARIAL SERVICES LIMITED
2010-01-05TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL BARNES
2010-01-05AP01DIRECTOR APPOINTED CAROLINE MARIE BARNES
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP DAVIES
2009-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2009 FROM THE MAIDS HEAD 110 HIGH STREET STALHAM NORFOLK NR12 9AU
2009-12-16TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL BARNES
2009-12-16AP04CORPORATE SECRETARY APPOINTED SOUTHERN SECRETARIAL SERVICES LIMITED
2009-09-16363aANNUAL RETURN MADE UP TO 14/09/09
2008-12-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-01287REGISTERED OFFICE CHANGED ON 01/12/2008 FROM 30 ANYARDS ROAD COBHAM SURREY KT11 2LA
2008-11-28363aANNUAL RETURN MADE UP TO 14/09/08
2008-06-05363aANNUAL RETURN MADE UP TO 14/09/07
2008-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-02288aNEW SECRETARY APPOINTED
2007-05-18288bSECRETARY RESIGNED
2007-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-01-05288bSECRETARY RESIGNED
2007-01-05287REGISTERED OFFICE CHANGED ON 05/01/07 FROM: HATHAWAY HOUSE POPES DRIVE FINCHLEY LONDON N3 1QF
2007-01-05288bSECRETARY RESIGNED
2006-11-23363sANNUAL RETURN MADE UP TO 14/09/06
2006-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/05
2006-06-26288aNEW SECRETARY APPOINTED
2006-06-26287REGISTERED OFFICE CHANGED ON 26/06/06 FROM: 49-51 WINDMILL HILL ENFIELD MIDDLESEX EN2 7AE
2006-06-26288aNEW SECRETARY APPOINTED
2006-06-26225ACC. REF. DATE SHORTENED FROM 24/06/06 TO 31/03/06
2006-06-23363aANNUAL RETURN MADE UP TO 20/12/05
2005-11-08288aNEW SECRETARY APPOINTED
2005-11-08288bSECRETARY RESIGNED
2005-11-08287REGISTERED OFFICE CHANGED ON 08/11/05 FROM: 31-33 COLLEGE ROAD HARROW MIDDLESEX HA1 1EJ
2005-11-08288bDIRECTOR RESIGNED
2005-11-08288bDIRECTOR RESIGNED
2005-11-08288bSECRETARY RESIGNED
2005-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/04
2005-07-24288aNEW DIRECTOR APPOINTED
2005-07-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-23288bDIRECTOR RESIGNED
2005-03-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to FERRY QUAYS MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-05-03
Fines / Sanctions
No fines or sanctions have been issued against FERRY QUAYS MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FERRY QUAYS MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FERRY QUAYS MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of FERRY QUAYS MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FERRY QUAYS MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of FERRY QUAYS MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FERRY QUAYS MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as FERRY QUAYS MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where FERRY QUAYS MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyFERRY QUAYS MANAGEMENT COMPANY LIMITEDEvent Date2011-05-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FERRY QUAYS MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FERRY QUAYS MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.