About

Registered Number: 04848469
Date of Incorporation: 28/07/2003 (21 years and 9 months ago)
Company Status: Active
Registered Address: 2 Ferryside Cottages, Church Road, Newnham, Gloucestershire, GL14 1AR

 

Having been setup in 2003, Ferryside Property Developments Ltd have registered office in Newnham in Gloucestershire. We don't currently know the number of employees at the business. The companies directors are listed as Powell, Jeffrey Thomas, Powell, Michael John, Potter, Leslie Gordon at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POWELL, Jeffrey Thomas 27 August 2008 - 1
POWELL, Michael John 28 July 2003 - 1
POTTER, Leslie Gordon 07 November 2003 16 July 2004 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 05 August 2019
CH01 - Change of particulars for director 04 December 2018
CH01 - Change of particulars for director 04 December 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 18 July 2017
AA - Annual Accounts 13 September 2016
CS01 - N/A 19 August 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 23 August 2012
AD01 - Change of registered office address 23 August 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 01 September 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 22 May 2009
363s - Annual Return 28 August 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
AA - Annual Accounts 30 May 2008
363s - Annual Return 26 July 2007
395 - Particulars of a mortgage or charge 09 June 2007
AA - Annual Accounts 04 June 2007
363s - Annual Return 07 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2006
RESOLUTIONS - N/A 15 June 2006
RESOLUTIONS - N/A 15 June 2006
123 - Notice of increase in nominal capital 15 June 2006
RESOLUTIONS - N/A 30 May 2006
123 - Notice of increase in nominal capital 30 May 2006
AA - Annual Accounts 03 May 2006
395 - Particulars of a mortgage or charge 07 December 2005
395 - Particulars of a mortgage or charge 07 December 2005
363s - Annual Return 16 September 2005
AA - Annual Accounts 19 November 2004
288b - Notice of resignation of directors or secretaries 19 August 2004
363s - Annual Return 17 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
288a - Notice of appointment of directors or secretaries 10 August 2003
288a - Notice of appointment of directors or secretaries 10 August 2003
288b - Notice of resignation of directors or secretaries 01 August 2003
288b - Notice of resignation of directors or secretaries 01 August 2003
NEWINC - New incorporation documents 28 July 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 June 2007 Outstanding

N/A

Legal charge 18 November 2005 Outstanding

N/A

Legal charge 18 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.