20 Ferry Road Management Company Limited EXETER


Founded in 2002, 20 Ferry Road Management Company, classified under reg no. 04429074 is an active company. Currently registered at 3 Exedene EX3 0JN, Exeter the company has been in the business for twenty two years. Its financial year was closed on May 31 and its latest financial statement was filed on Tue, 31st May 2022. Since Mon, 20th May 2002 20 Ferry Road Management Company Limited is no longer carrying the name Michco 358.

The firm has 4 directors, namely Rachael G., Gillian M. and Andrew P. and others. Of them, Eileen C. has been with the company the longest, being appointed on 3 April 2014 and Rachael G. has been with the company for the least time - from 30 April 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

20 Ferry Road Management Company Limited Address / Contact

Office Address 3 Exedene
Office Address2 20 Ferry Road, Topsham
Town Exeter
Post code EX3 0JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04429074
Date of Incorporation Wed, 1st May 2002
Industry Residents property management
End of financial Year 31st May
Company age 22 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Rachael G.

Position: Director

Appointed: 30 April 2021

Gillian M.

Position: Director

Appointed: 25 October 2016

Andrew P.

Position: Director

Appointed: 23 November 2015

Eileen C.

Position: Director

Appointed: 03 April 2014

Roderick H.

Position: Secretary

Appointed: 02 November 2005

Resigned: 15 January 2016

Roderick H.

Position: Director

Appointed: 08 August 2002

Resigned: 23 November 2015

Helena M.

Position: Director

Appointed: 17 July 2002

Resigned: 28 November 2013

Archibald M.

Position: Director

Appointed: 14 May 2002

Resigned: 16 June 2002

Maureen S.

Position: Director

Appointed: 14 May 2002

Resigned: 12 December 2015

Frances M.

Position: Director

Appointed: 14 May 2002

Resigned: 23 December 2019

William B.

Position: Director

Appointed: 14 May 2002

Resigned: 28 June 2002

Maureen S.

Position: Secretary

Appointed: 14 May 2002

Resigned: 02 November 2005

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 01 May 2002

Resigned: 14 May 2002

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 01 May 2002

Resigned: 14 May 2002

Company previous names

Michco 358 May 20, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth11 68212 92514 841      
Balance Sheet
Current Assets11 68212 92514 84116 0436 1639 42811 54513 5405 537
Net Assets Liabilities  14 84116 0436 1639 42811 54513 5405 537
Cash Bank In Hand11 68212 925       
Net Assets Liabilities Including Pension Asset Liability11 68212 92514 841      
Reserves/Capital
Called Up Share Capital444      
Shareholder Funds11 68212 92514 841      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  4444444
Net Current Assets Liabilities11 68212 92514 84116 0436 1639 42811 54513 5405 537
Provisions For Liabilities Balance Sheet Subtotal  4444444
Total Assets Less Current Liabilities11 68212 92514 84116 0476 1679 43211 54913 5445 541
Number Shares Allotted 4       
Other Aggregate Reserves11 67812 92114 837      
Par Value Share 1       
Share Capital Allotted Called Up Paid44       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 15th, February 2023
Free Download (3 pages)

Company search

Advertisements