46 Ferme Park Road Management Limited


Founded in 1987, 46 Ferme Park Road Management, classified under reg no. 02111479 is an active company. Currently registered at 46 Ferme Park Road N4 4ED, the company has been in the business for thirty eight years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

At the moment there are 6 directors in the the firm, namely Giulia P., Federico N. and Richard C. and others. In addition one secretary - Jeremy C. - is with the company. At the moment 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.

46 Ferme Park Road Management Limited Address / Contact

Office Address 46 Ferme Park Road
Office Address2 London
Town
Post code N4 4ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 02111479
Date of Incorporation Tue, 17th Mar 1987
Industry Non-trading company
End of financial Year 31st March
Company age 38 years old
Account next due date Tue, 31st Dec 2024 (194 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Giulia P.

Position: Director

Appointed: 31 August 2021

Federico N.

Position: Director

Appointed: 31 August 2021

Richard C.

Position: Director

Appointed: 17 September 2017

Jeremy C.

Position: Secretary

Appointed: 23 September 2014

Kenneth W.

Position: Director

Appointed: 08 January 2008

Jeremy C.

Position: Director

Appointed: 11 July 2005

Toby B.

Position: Director

Appointed: 04 March 1999

Marta K.

Position: Director

Appointed: 11 August 2016

Resigned: 31 August 2021

Matthew G.

Position: Director

Appointed: 23 September 2014

Resigned: 17 September 2017

Eilidh F.

Position: Director

Appointed: 23 September 2014

Resigned: 17 September 2017

Jeremy B.

Position: Director

Appointed: 24 November 2013

Resigned: 11 August 2016

Ann W.

Position: Director

Appointed: 08 January 2008

Resigned: 22 November 2013

Derek W.

Position: Secretary

Appointed: 24 January 2005

Resigned: 11 July 2014

Lindsey S.

Position: Director

Appointed: 19 January 2004

Resigned: 07 January 2008

Derek W.

Position: Director

Appointed: 26 May 2002

Resigned: 11 July 2014

Lyn R.

Position: Director

Appointed: 26 May 2002

Resigned: 18 July 2003

Oliver M.

Position: Director

Appointed: 21 April 1999

Resigned: 22 November 2013

Kimbrion S.

Position: Director

Appointed: 21 April 1999

Resigned: 22 November 2013

Scott R.

Position: Director

Appointed: 07 November 1998

Resigned: 26 May 2002

Austen G.

Position: Director

Appointed: 25 January 1996

Resigned: 24 January 2005

Austen G.

Position: Secretary

Appointed: 25 January 1996

Resigned: 28 December 2004

Emma R.

Position: Director

Appointed: 13 December 1994

Resigned: 23 December 1998

Wendy H.

Position: Director

Appointed: 03 October 1994

Resigned: 15 June 1998

Paul F.

Position: Director

Appointed: 17 January 1994

Resigned: 11 December 1998

Jane A.

Position: Director

Appointed: 25 January 1993

Resigned: 24 November 1994

Gavin S.

Position: Director

Appointed: 03 March 1992

Resigned: 30 August 1994

Michael K.

Position: Secretary

Appointed: 03 March 1992

Resigned: 25 January 1996

Diane R.

Position: Director

Appointed: 03 March 1992

Resigned: 15 January 1994

Caroline K.

Position: Director

Appointed: 03 March 1992

Resigned: 27 October 2000

Clive B.

Position: Director

Appointed: 03 March 1992

Resigned: 25 January 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2023-03-312024-03-31
Balance Sheet
Cash Bank On Hand6 193384
Current Assets10 1211 509
Debtors3 9281 125
Net Assets Liabilities55
Property Plant Equipment2 4002 400
Other
Average Number Employees During Period66
Creditors2 4002 400
Net Current Assets Liabilities55
Number Shares Issued Fully Paid55
Par Value Share 1
Property Plant Equipment Gross Cost2 4002 400
Total Assets Less Current Liabilities2 4052 405

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Amended total exemption full accounts data made up to 31st March 2023
filed on: 25th, January 2024
Free Download (7 pages)

Company search

Advertisements