FERRIS HOMES LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 1HF

Company number 04069888
Status Active
Incorporation Date 12 September 2000
Company Type Private Limited Company
Address 5/6 HARINGTON PLACE, BATH, BA1 1HF
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 12 September 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FERRIS HOMES LIMITED are www.ferrishomes.co.uk, and www.ferris-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Ferris Homes Limited is a Private Limited Company. The company registration number is 04069888. Ferris Homes Limited has been working since 12 September 2000. The present status of the company is Active. The registered address of Ferris Homes Limited is 5 6 Harington Place Bath Ba1 1hf. . STARR, Julie is a Secretary of the company. GREENWOOD, John Arthur Frederick is a Director of the company. Secretary FERRIS, Helen has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director FERRIS, Peter Michael has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
STARR, Julie
Appointed Date: 19 March 2006

Director
GREENWOOD, John Arthur Frederick
Appointed Date: 01 April 2014
76 years old

Resigned Directors

Secretary
FERRIS, Helen
Resigned: 19 March 2006
Appointed Date: 12 September 2000

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 12 September 2000
Appointed Date: 12 September 2000

Director
FERRIS, Peter Michael
Resigned: 01 April 2014
Appointed Date: 12 September 2000
67 years old

FERRIS HOMES LIMITED Events

28 Nov 2016
Confirmation statement made on 12 September 2016 with updates
22 Nov 2016
Accounts for a dormant company made up to 31 March 2016
04 Feb 2016
Total exemption small company accounts made up to 31 March 2015
02 Jan 2016
Compulsory strike-off action has been discontinued
30 Dec 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2

...
... and 53 more events
23 Aug 2002
Particulars of mortgage/charge
01 Nov 2001
Accounts for a dormant company made up to 30 September 2001
24 Sep 2001
Return made up to 12/09/01; full list of members
26 Sep 2000
Secretary resigned
12 Sep 2000
Incorporation

FERRIS HOMES LIMITED Charges

4 September 2007
Mortgage
Delivered: 6 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Langford studios langford rd weston s mare t/n ST199603,…
30 November 2006
Mortgage
Delivered: 9 December 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 2 chapel lane warmley bristol t/n GR292463. Together…
3 March 2006
Mortgage
Delivered: 11 March 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H st brendans church st andrews road avonmouth bristol…
14 September 2005
Mortgage
Delivered: 16 September 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a land at tibbott walk, stockwood…
4 May 2005
Mortgage
Delivered: 7 May 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 17 church lane, downend, bristol…
30 March 2005
Mortgage
Delivered: 31 March 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a 8 school road, kingswood, bristol, t/no…
9 March 2005
Mortgage deed
Delivered: 11 March 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land @ hemingsdale road gloucester. Together with all…
3 September 2003
Mortgage deed
Delivered: 12 September 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a northover house north parade frome…
4 November 2002
Mortgage
Delivered: 24 December 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land on the north side of ansteys road hanham bristol…
13 September 2002
Mortgage deed
Delivered: 17 September 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a plot 3 conham vale hanham bristol t/n…
22 August 2002
Mortgage deed
Delivered: 23 August 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land on the south side of clarence road…