About

Registered Number: 03353651
Date of Incorporation: 16/04/1997 (27 years ago)
Company Status: Active
Registered Address: 258 Field End Road, Ruislip, Middlesex, HA4 9UU

 

Ferrari Property Services Ltd was registered on 16 April 1997 and has its registered office in Ruislip in Middlesex. Currently we aren't aware of the number of employees at the the business. Ferrari, Carolyn Margaret, Reeves, Malcolm John are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERRARI, Carolyn Margaret 04 April 2018 - 1
REEVES, Malcolm John 04 April 2018 - 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 29 September 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 20 April 2018
PSC01 - N/A 20 April 2018
AP01 - Appointment of director 20 April 2018
AP01 - Appointment of director 20 April 2018
TM01 - Termination of appointment of director 20 April 2018
TM01 - Termination of appointment of director 20 April 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 01 May 2017
AA - Annual Accounts 18 December 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 28 April 2015
CH01 - Change of particulars for director 28 April 2015
CH03 - Change of particulars for secretary 28 April 2015
CH01 - Change of particulars for director 28 April 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 10 July 2014
AD01 - Change of registered office address 10 July 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 14 April 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 17 April 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 18 April 2007
AA - Annual Accounts 13 December 2006
363a - Annual Return 21 April 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 18 April 2005
AA - Annual Accounts 08 November 2004
363s - Annual Return 12 May 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 01 May 2003
AA - Annual Accounts 27 November 2002
363s - Annual Return 25 April 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 12 April 2001
AA - Annual Accounts 12 December 2000
363s - Annual Return 17 May 2000
AA - Annual Accounts 08 December 1999
363s - Annual Return 02 May 1999
AA - Annual Accounts 10 December 1998
363s - Annual Return 28 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1997
225 - Change of Accounting Reference Date 08 December 1997
287 - Change in situation or address of Registered Office 08 December 1997
288b - Notice of resignation of directors or secretaries 08 December 1997
288a - Notice of appointment of directors or secretaries 08 December 1997
288a - Notice of appointment of directors or secretaries 08 December 1997
288b - Notice of resignation of directors or secretaries 08 December 1997
NEWINC - New incorporation documents 16 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.