9 FERRY ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

9 FERRY ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04317088

Incorporation date

05/11/2001

Size

Dormant

Contacts

Registered address

Registered address

Flat 4, 9 Ferry Road, Teddington TW11 9NNCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2001)
dot icon19/08/2025
Accounts for a dormant company made up to 2024-11-30
dot icon19/08/2025
Notification of Vaun Maxwell Jackson as a person with significant control on 2025-08-19
dot icon19/08/2025
Confirmation statement made on 2025-08-05 with updates
dot icon06/09/2024
Registered office address changed from Flat 2 9 Ferry Road Teddington Middlesex TW11 9NN England to Flat 4, 9 Ferry Road Teddington TW11 9NN on 2024-09-06
dot icon12/08/2024
Termination of appointment of Elisabeth Jane Massey as a secretary on 2024-08-07
dot icon12/08/2024
Appointment of Mr Vandad Hamidi as a secretary on 2024-08-07
dot icon12/08/2024
Cessation of Elisabeth Jane Massey as a person with significant control on 2024-08-07
dot icon12/08/2024
Termination of appointment of Elisabeth Jane Massey as a director on 2024-08-07
dot icon07/08/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon07/08/2024
Accounts for a dormant company made up to 2023-11-30
dot icon20/01/2024
Notification of Claire Elizabeth Jobbins as a person with significant control on 2024-01-20
dot icon20/01/2024
Notification of Vandad Hamidi as a person with significant control on 2024-01-20
dot icon20/01/2024
Change of details for Mrs Elisabeth Jane Massey as a person with significant control on 2024-01-20
dot icon13/08/2023
Confirmation statement made on 2023-08-05 with updates
dot icon13/08/2023
Accounts for a dormant company made up to 2022-11-30
dot icon10/08/2023
Termination of appointment of Rita Jobbins as a director on 2023-08-01
dot icon10/08/2023
Appointment of Miss Claire Elizabeth Jobbins as a director on 2023-08-01
dot icon13/09/2022
Accounts for a dormant company made up to 2021-11-30
dot icon08/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon23/01/2022
Director's details changed for Dr Vandad Hamid on 2022-01-23
dot icon05/08/2021
Confirmation statement made on 2021-08-05 with updates
dot icon05/08/2021
Change of details for Miss Elisabeth Jane Lees as a person with significant control on 2020-09-06
dot icon05/08/2021
Accounts for a dormant company made up to 2020-11-30
dot icon08/10/2020
Director's details changed for Miss Elisabeth Jane Lees on 2020-10-08
dot icon08/10/2020
Secretary's details changed for Ms Elisabeth Jane Lees on 2017-05-20
dot icon29/09/2020
Accounts for a dormant company made up to 2019-11-30
dot icon13/08/2020
Confirmation statement made on 2020-08-13 with updates
dot icon13/08/2020
Appointment of Dr Vandad Hamid as a director on 2020-07-01
dot icon10/08/2020
Termination of appointment of Hoi Yee Alice Leung as a director on 2020-07-01
dot icon17/10/2019
Appointment of Mrs Rita Jobbins as a director on 2019-10-17
dot icon17/10/2019
Termination of appointment of Anita Elizabeth Molloy as a director on 2019-10-15
dot icon05/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon05/09/2019
Accounts for a dormant company made up to 2018-11-30
dot icon10/09/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon29/07/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon18/09/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon18/09/2017
Accounts for a dormant company made up to 2016-11-30
dot icon27/10/2016
Confirmation statement made on 2016-10-27 with updates
dot icon19/09/2016
Accounts for a dormant company made up to 2015-11-30
dot icon11/08/2016
Registered office address changed from 2 Braemar Cottages 6 Manor Road Teddington Middlesex TW11 8BG to Flat 2 9 Ferry Road Teddington Middlesex TW11 9NN on 2016-08-11
dot icon11/08/2016
Termination of appointment of Kim Symes as a director on 2016-08-11
dot icon11/08/2016
Appointment of Ms Elisabeth Jane Lees as a secretary on 2016-08-11
dot icon11/08/2016
Termination of appointment of Kim Michael Symes as a secretary on 2016-08-11
dot icon11/08/2016
Appointment of Mrs Hoi Yee Alice Leung as a director on 2016-08-11
dot icon05/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon19/08/2015
Accounts for a dormant company made up to 2014-11-30
dot icon23/03/2015
Appointment of Miss Elisabeth Jane Lees as a director on 2015-03-23
dot icon05/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon22/08/2014
Accounts for a dormant company made up to 2013-11-30
dot icon18/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon27/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon13/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon31/07/2012
Accounts for a dormant company made up to 2011-11-30
dot icon29/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon03/10/2011
Registered office address changed from 9 Ferry Road Teddington Middlesex TW11 9NN on 2011-10-03
dot icon30/09/2011
Appointment of Mr Kim Michael Symes as a secretary
dot icon27/09/2011
Termination of appointment of Nancy Turner as a director
dot icon27/09/2011
Termination of appointment of Nancy Turner as a secretary
dot icon17/08/2011
Accounts for a dormant company made up to 2010-11-30
dot icon01/12/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon01/09/2010
Accounts for a dormant company made up to 2009-11-30
dot icon30/11/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon30/11/2009
Director's details changed for Nancy Elizabeth Turner on 2009-11-20
dot icon30/11/2009
Director's details changed for Anita Elizabeth Molloy on 2009-11-20
dot icon30/11/2009
Director's details changed for Mr Kim Symes on 2009-11-20
dot icon30/09/2009
Accounts for a dormant company made up to 2008-11-30
dot icon28/11/2008
Return made up to 05/11/08; full list of members
dot icon28/11/2008
Director's change of particulars / kim symes / 28/11/2008
dot icon29/09/2008
Accounts for a dormant company made up to 2007-11-30
dot icon19/11/2007
Return made up to 05/11/07; full list of members
dot icon19/11/2007
Director's particulars changed
dot icon19/09/2007
Accounts for a dormant company made up to 2006-11-30
dot icon01/12/2006
Return made up to 05/11/06; full list of members
dot icon18/09/2006
Accounts for a dormant company made up to 2005-11-30
dot icon06/12/2005
Return made up to 05/11/05; full list of members
dot icon14/09/2005
Accounts for a dormant company made up to 2004-11-30
dot icon30/11/2004
Return made up to 05/11/04; full list of members
dot icon08/09/2004
Accounts for a dormant company made up to 2003-11-30
dot icon03/12/2003
Return made up to 05/11/03; full list of members
dot icon03/12/2003
New director appointed
dot icon07/09/2003
Accounts for a dormant company made up to 2002-11-30
dot icon12/12/2002
Director resigned
dot icon12/12/2002
Director resigned
dot icon26/11/2002
Return made up to 05/11/02; full list of members
dot icon11/06/2002
Ad 08/03/02--------- £ si 3@1=3 £ ic 1/4
dot icon25/01/2002
New director appointed
dot icon31/12/2001
Registered office changed on 31/12/01 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon31/12/2001
New director appointed
dot icon31/12/2001
New secretary appointed;new director appointed
dot icon31/12/2001
Director resigned
dot icon31/12/2001
Secretary resigned
dot icon05/11/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
-
-
2022
-
3.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jobbins, Claire Elizabeth
Director
01/08/2023 - Present
-
Massey, Elisabeth Jane
Director
23/03/2015 - 07/08/2024
-
Jobbins, Rita
Director
17/10/2019 - 01/08/2023
-
Massey, Elisabeth Jane
Secretary
11/08/2016 - 07/08/2024
-
Hamidi, Vandad
Secretary
07/08/2024 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 9 FERRY ROAD MANAGEMENT LIMITED

9 FERRY ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 05/11/2001 with the registered office located at Flat 4, 9 Ferry Road, Teddington TW11 9NN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 9 FERRY ROAD MANAGEMENT LIMITED?

toggle

9 FERRY ROAD MANAGEMENT LIMITED is currently Active. It was registered on 05/11/2001 .

Where is 9 FERRY ROAD MANAGEMENT LIMITED located?

toggle

9 FERRY ROAD MANAGEMENT LIMITED is registered at Flat 4, 9 Ferry Road, Teddington TW11 9NN.

What does 9 FERRY ROAD MANAGEMENT LIMITED do?

toggle

9 FERRY ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 9 FERRY ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 19/08/2025: Accounts for a dormant company made up to 2024-11-30.