About

Registered Number: 05689165
Date of Incorporation: 27/01/2006 (19 years and 2 months ago)
Company Status: Active
Registered Address: 7 Ferry House, Far Sawrey, Ambleside, Cumbria, LA22 0LZ

 

Ferry House Management Company Ltd was founded on 27 January 2006 and are based in Ambleside in Cumbria, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. There are 7 directors listed as Hinchcliffe, Edward, Raeside, John Philip Cochran, Anderson, Steven, Daniels, Christopher Mark, Dring, Andrew Jason, Grundy, David Norman, Melford, Francis George Anthony for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HINCHCLIFFE, Edward 14 July 2020 - 1
RAESIDE, John Philip Cochran 14 July 2020 - 1
DANIELS, Christopher Mark 16 November 2014 14 August 2019 1
DRING, Andrew Jason 24 April 2010 21 April 2011 1
GRUNDY, David Norman 04 August 2007 25 November 2009 1
MELFORD, Francis George Anthony 04 August 2007 16 November 2014 1
Secretary Name Appointed Resigned Total Appointments
ANDERSON, Steven 04 August 2007 10 December 2008 1

Filing History

Document Type Date
AP01 - Appointment of director 14 July 2020
AP01 - Appointment of director 14 July 2020
TM01 - Termination of appointment of director 14 July 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 20 August 2019
TM01 - Termination of appointment of director 14 August 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 01 September 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 14 September 2015
TM01 - Termination of appointment of director 28 August 2015
AP01 - Appointment of director 28 August 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 07 March 2013
AP01 - Appointment of director 10 September 2012
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 07 February 2012
TM01 - Termination of appointment of director 16 September 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 17 September 2010
AP01 - Appointment of director 24 May 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
TM01 - Termination of appointment of director 10 December 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 31 March 2009
287 - Change in situation or address of Registered Office 26 March 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
AA - Annual Accounts 10 October 2008
363s - Annual Return 10 October 2008
288b - Notice of resignation of directors or secretaries 21 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
287 - Change in situation or address of Registered Office 14 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2007
AA - Annual Accounts 07 June 2007
363s - Annual Return 13 February 2007
225 - Change of Accounting Reference Date 27 January 2007
287 - Change in situation or address of Registered Office 18 January 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
NEWINC - New incorporation documents 27 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.