About

Registered Number: 02279661
Date of Incorporation: 22/07/1988 (35 years and 9 months ago)
Company Status: Active
Registered Address: C/O Pmms 5th Floor Melrose House, 42 Dingwall Road, Croydon, CR0 2NE,

 

Founded in 1988, Ferris Grove Management Company Ltd have registered office in Croydon, it's status is listed as "Active". The companies directors are listed as Lee, Derek Jonathan, Bacic, Bobby, Neale, Terence Paul, Reece, Lucy, Rezkane, Joanne Teresa, Bonfante, Corinna, Johnson, Alexander Bruce, Neale, John William, Pollard, Lorraine Joy, Wickenden, Susan Anne at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BACIC, Bobby 10 October 2016 - 1
NEALE, Terence Paul 24 January 2002 - 1
REECE, Lucy 10 October 2016 - 1
REZKANE, Joanne Teresa 10 October 2016 - 1
BONFANTE, Corinna 20 July 2009 07 April 2016 1
JOHNSON, Alexander Bruce N/A 01 February 1992 1
NEALE, John William 24 January 2002 23 August 2016 1
POLLARD, Lorraine Joy 01 February 1992 19 December 1992 1
WICKENDEN, Susan Anne N/A 01 February 1992 1
Secretary Name Appointed Resigned Total Appointments
LEE, Derek Jonathan 01 April 2014 - 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
CS01 - N/A 24 July 2019
AA - Annual Accounts 17 July 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 26 July 2018
AD01 - Change of registered office address 18 June 2018
CS01 - N/A 09 August 2017
AA - Annual Accounts 02 August 2017
AP01 - Appointment of director 17 October 2016
AP01 - Appointment of director 17 October 2016
AP01 - Appointment of director 17 October 2016
TM01 - Termination of appointment of director 24 August 2016
CS01 - N/A 27 July 2016
AA - Annual Accounts 22 June 2016
TM01 - Termination of appointment of director 08 June 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 22 December 2014
AD01 - Change of registered office address 26 September 2014
TM02 - Termination of appointment of secretary 26 September 2014
AP03 - Appointment of secretary 26 September 2014
AR01 - Annual Return 19 September 2014
AD01 - Change of registered office address 19 September 2014
AP03 - Appointment of secretary 19 September 2014
TM02 - Termination of appointment of secretary 19 September 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AP01 - Appointment of director 08 February 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 27 September 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
287 - Change in situation or address of Registered Office 07 May 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
AA - Annual Accounts 30 January 2009
363s - Annual Return 08 October 2008
AA - Annual Accounts 24 September 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
287 - Change in situation or address of Registered Office 10 June 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
288c - Notice of change of directors or secretaries or in their particulars 07 March 2008
363a - Annual Return 06 August 2007
AA - Annual Accounts 04 September 2006
363a - Annual Return 25 July 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 24 August 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 13 September 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
287 - Change in situation or address of Registered Office 19 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 02 September 2003
288a - Notice of appointment of directors or secretaries 09 October 2002
AA - Annual Accounts 03 October 2002
363s - Annual Return 29 August 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
AA - Annual Accounts 14 January 2002
363s - Annual Return 17 August 2001
363s - Annual Return 23 August 2000
AA - Annual Accounts 04 August 2000
AA - Annual Accounts 24 August 1999
363s - Annual Return 28 July 1999
363s - Annual Return 16 July 1998
AA - Annual Accounts 07 July 1998
363s - Annual Return 17 July 1997
AA - Annual Accounts 29 May 1997
363s - Annual Return 14 July 1996
AA - Annual Accounts 18 June 1996
AA - Annual Accounts 26 September 1995
363s - Annual Return 14 July 1995
AA - Annual Accounts 28 September 1994
363s - Annual Return 18 July 1994
287 - Change in situation or address of Registered Office 27 October 1993
363s - Annual Return 02 August 1993
AA - Annual Accounts 15 June 1993
288 - N/A 09 December 1992
AA - Annual Accounts 06 August 1992
363s - Annual Return 22 July 1992
287 - Change in situation or address of Registered Office 20 February 1992
288 - N/A 20 February 1992
288 - N/A 20 February 1992
363b - Annual Return 13 November 1991
AA - Annual Accounts 17 October 1991
363a - Annual Return 15 April 1991
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 March 1991
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 March 1991
288 - N/A 13 March 1991
363 - Annual Return 04 February 1991
AA - Annual Accounts 19 September 1990
AA - Annual Accounts 19 September 1990
288 - N/A 30 August 1990
MEM/ARTS - N/A 21 November 1988
CERTNM - Change of name certificate 02 November 1988
288 - N/A 31 October 1988
288 - N/A 05 October 1988
287 - Change in situation or address of Registered Office 05 October 1988
NEWINC - New incorporation documents 22 July 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.