FERRYSIDE PROPERTY DEVELOPMENTS LTD
NEWNHAM

Hellopages » Gloucestershire » Forest of Dean » GL14 1AR
Company number 04848469
Status Active
Incorporation Date 28 July 2003
Company Type Private Limited Company
Address 2 FERRYSIDE COTTAGES, CHURCH ROAD, NEWNHAM, GLOUCESTERSHIRE, GL14 1AR
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 16 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of FERRYSIDE PROPERTY DEVELOPMENTS LTD are www.ferrysidepropertydevelopments.co.uk, and www.ferryside-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Lydney Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ferryside Property Developments Ltd is a Private Limited Company. The company registration number is 04848469. Ferryside Property Developments Ltd has been working since 28 July 2003. The present status of the company is Active. The registered address of Ferryside Property Developments Ltd is 2 Ferryside Cottages Church Road Newnham Gloucestershire Gl14 1ar. . POWELL, Jeffrey Thomas is a Secretary of the company. POWELL, Jeffrey Thomas is a Director of the company. POWELL, Michael John is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director POTTER, Leslie Gordon has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
POWELL, Jeffrey Thomas
Appointed Date: 28 July 2003

Director
POWELL, Jeffrey Thomas
Appointed Date: 27 August 2008
65 years old

Director
POWELL, Michael John
Appointed Date: 28 July 2003
63 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 July 2003
Appointed Date: 28 July 2003

Director
POTTER, Leslie Gordon
Resigned: 16 July 2004
Appointed Date: 07 November 2003
72 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 July 2003
Appointed Date: 28 July 2003

Persons With Significant Control

Mr Jeffery Thomas Powell
Notified on: 16 July 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Michael John Powell
Notified on: 16 July 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FERRYSIDE PROPERTY DEVELOPMENTS LTD Events

13 Sep 2016
Total exemption small company accounts made up to 31 July 2016
19 Aug 2016
Confirmation statement made on 16 July 2016 with updates
20 Nov 2015
Total exemption small company accounts made up to 31 July 2015
11 Sep 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 20,000

02 Dec 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 35 more events
10 Aug 2003
New secretary appointed
10 Aug 2003
New director appointed
01 Aug 2003
Secretary resigned
01 Aug 2003
Director resigned
28 Jul 2003
Incorporation

FERRYSIDE PROPERTY DEVELOPMENTS LTD Charges

8 June 2007
Legal charge
Delivered: 9 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 15 robinhood street gloucester. By way of fixed charge the…
18 November 2005
Legal charge
Delivered: 7 December 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 high street ferndale rhondda cynon taff. By way of fixed…
18 November 2005
Legal charge
Delivered: 7 December 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 62 woodland road tylorstown rhondda cynon taff. By way of…