Ferntide Limited


Founded in 1990, Ferntide, classified under reg no. 02559727 is an active company. Currently registered at 132 Victoria Rise SW4 0NW, the company has been in the business for thirty four years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31.

At the moment there are 3 directors in the the company, namely Nicola E., Anna F. and Lorenzo R.. In addition one secretary - Lorenzo R. - is with the firm. As of 19 April 2024, there were 6 ex directors - Fenella R., Stephen K. and others listed below. There were no ex secretaries.

Ferntide Limited Address / Contact

Office Address 132 Victoria Rise
Office Address2 London
Town
Post code SW4 0NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02559727
Date of Incorporation Mon, 19th Nov 1990
Industry Residents property management
End of financial Year 31st March
Company age 34 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Nicola E.

Position: Director

Appointed: 19 July 2012

Anna F.

Position: Director

Appointed: 01 July 2011

Babe Art Inc

Position: Corporate Director

Appointed: 11 July 2002

Lorenzo R.

Position: Director

Appointed: 29 October 1999

Lorenzo R.

Position: Secretary

Appointed: 29 October 1999

Fenella R.

Position: Director

Appointed: 08 February 2007

Resigned: 01 July 2011

Stephen K.

Position: Director

Appointed: 04 May 2005

Resigned: 19 July 2012

Claire H.

Position: Director

Appointed: 10 May 2002

Resigned: 04 May 2005

Essex C.

Position: Director

Appointed: 29 October 1999

Resigned: 15 January 2005

Caroline L.

Position: Director

Appointed: 29 October 1999

Resigned: 11 July 2002

John R.

Position: Director

Appointed: 29 October 1999

Resigned: 10 May 2002

Glassmill Limited

Position: Corporate Director

Appointed: 19 July 1994

Resigned: 29 October 1999

Guardheath Securities Limited

Position: Corporate Nominee Director

Appointed: 19 November 1991

Resigned: 19 July 1994

M & N Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 November 1991

Resigned: 29 October 1999

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we discovered, there is Lorenzo R. This PSC has 25-50% voting rights and has 25-50% shares.

Lorenzo R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand8 74912 19314 52317 7016 387
Property Plant Equipment7 8887 8887 8887 8887 888
Other
Accrued Liabilities Deferred Income648648696720756
Administrative Expenses4 6892 9564 117  
Average Number Employees During Period  233
Creditors13 51816 96219 29222 47011 156
Net Current Assets Liabilities-4 769-4 769-4 769-4 769-4 769
Other Creditors12 87016 31418 59621 75010 400
Property Plant Equipment Gross Cost7 8887 8887 8887 888 
Total Assets Less Current Liabilities3 1193 1193 1193 1193 119
Turnover Revenue4 6892 9564 117  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 12th, October 2023
Free Download (7 pages)

Company search

Advertisements