FERRY PARK (PLYMOUTH) MANAGEMENT COMPANY LIMITED
PAIGNTON.

Hellopages » Devon » Torbay » TQ3 2EZ

Company number 03178707
Status Active
Incorporation Date 27 March 1996
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address PEMBROKE HOUSE, TORQUAY ROAD, PRESTON, PAIGNTON., DEVON, TQ3 2EZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Accounts for a dormant company made up to 30 November 2015; Annual return made up to 27 March 2016 no member list; Secretary's details changed for Tms South West Limited on 1 November 2015. The most likely internet sites of FERRY PARK (PLYMOUTH) MANAGEMENT COMPANY LIMITED are www.ferryparkplymouthmanagementcompany.co.uk, and www.ferry-park-plymouth-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Ferry Park Plymouth Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03178707. Ferry Park Plymouth Management Company Limited has been working since 27 March 1996. The present status of the company is Active. The registered address of Ferry Park Plymouth Management Company Limited is Pembroke House Torquay Road Preston Paignton Devon Tq3 2ez. . BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED is a Secretary of the company. PARKER, Eugenie Prior Pierce is a Director of the company. WILLCOCKS, Philip is a Director of the company. Secretary BARRETT, Helen has been resigned. Secretary CLAHANE, Paul James has been resigned. Secretary GILMOUR, Andrew has been resigned. Secretary HUNT, Philip Bryan has been resigned. Secretary MCLELLAN, Janet Elizabeth has been resigned. Secretary SMITH, Celia Grace has been resigned. Secretary WALLIS, James William has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARRETT, Helen has been resigned. Director BRETT, Michelle has been resigned. Director CUDMORE, Graham Barry has been resigned. Director CUDMORE, Jean Audrey has been resigned. Director DAVIES, Hayley Marie has been resigned. Director ENGLISH, Patricia has been resigned. Director FRENCH, Frederick Thomas has been resigned. Director GILMOUR, Andrew has been resigned. Director HEMPSALL, Tracy Louise has been resigned. Director HOBBS, Adrian David has been resigned. Director MARCHANT, Linda Jean has been resigned. Director MOUNT, John David has been resigned. Director PHILLIMORE, Simon John has been resigned. Director WALLIS, Isobel Patricia has been resigned. Director WALLIS, James William has been resigned. Director WALLIS, James William has been resigned. Director WILCOCKS, David Anthony has been resigned. Director WILCOCKS, Trina has been resigned. Director WILLIAMS, Kirsty-Ann has been resigned. The company operates in "Residents property management".


ferry park (plymouth) management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED
Appointed Date: 01 April 2011

Director
PARKER, Eugenie Prior Pierce
Appointed Date: 12 July 2007
78 years old

Director
WILLCOCKS, Philip
Appointed Date: 07 September 2012
69 years old

Resigned Directors

Secretary
BARRETT, Helen
Resigned: 19 June 2000
Appointed Date: 11 October 1996

Secretary
CLAHANE, Paul James
Resigned: 01 April 2011
Appointed Date: 01 January 2006

Secretary
GILMOUR, Andrew
Resigned: 03 October 2000
Appointed Date: 19 June 2000

Secretary
HUNT, Philip Bryan
Resigned: 01 January 2006
Appointed Date: 01 January 2003

Secretary
MCLELLAN, Janet Elizabeth
Resigned: 25 November 2000
Appointed Date: 03 October 2000

Secretary
SMITH, Celia Grace
Resigned: 30 December 1996
Appointed Date: 27 March 1996

Secretary
WALLIS, James William
Resigned: 08 January 2007
Appointed Date: 25 November 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 March 1996
Appointed Date: 27 March 1996

Director
BARRETT, Helen
Resigned: 19 June 2000
Appointed Date: 30 December 1996
54 years old

Director
BRETT, Michelle
Resigned: 08 September 1999
Appointed Date: 30 December 1996
52 years old

Director
CUDMORE, Graham Barry
Resigned: 08 September 1999
Appointed Date: 30 December 1996
79 years old

Director
CUDMORE, Jean Audrey
Resigned: 08 September 1999
Appointed Date: 30 December 1996
71 years old

Director
DAVIES, Hayley Marie
Resigned: 08 January 2007
Appointed Date: 01 July 2004
42 years old

Director
ENGLISH, Patricia
Resigned: 30 October 2007
Appointed Date: 27 June 2000
72 years old

Director
FRENCH, Frederick Thomas
Resigned: 08 September 1999
Appointed Date: 30 December 1996
78 years old

Director
GILMOUR, Andrew
Resigned: 08 January 2007
Appointed Date: 30 December 1996
55 years old

Director
HEMPSALL, Tracy Louise
Resigned: 08 January 2007
Appointed Date: 01 July 2004
50 years old

Director
HOBBS, Adrian David
Resigned: 30 December 1996
Appointed Date: 27 March 1996
59 years old

Director
MARCHANT, Linda Jean
Resigned: 08 September 1999
Appointed Date: 30 December 1996
54 years old

Director
MOUNT, John David
Resigned: 30 December 1996
Appointed Date: 27 March 1996
65 years old

Director
PHILLIMORE, Simon John
Resigned: 08 January 2007
Appointed Date: 01 July 2004
46 years old

Director
WALLIS, Isobel Patricia
Resigned: 08 September 1999
Appointed Date: 30 December 1996
81 years old

Director
WALLIS, James William
Resigned: 08 January 2007
Appointed Date: 02 September 2000
81 years old

Director
WALLIS, James William
Resigned: 08 September 1999
Appointed Date: 30 December 1996
81 years old

Director
WILCOCKS, David Anthony
Resigned: 08 September 1999
Appointed Date: 30 December 1996
49 years old

Director
WILCOCKS, Trina
Resigned: 08 September 1999
Appointed Date: 30 December 1996
53 years old

Director
WILLIAMS, Kirsty-Ann
Resigned: 08 September 1999
Appointed Date: 30 December 1996
51 years old

FERRY PARK (PLYMOUTH) MANAGEMENT COMPANY LIMITED Events

05 Apr 2016
Accounts for a dormant company made up to 30 November 2015
30 Mar 2016
Annual return made up to 27 March 2016 no member list
01 Dec 2015
Secretary's details changed for Tms South West Limited on 1 November 2015
28 Aug 2015
Total exemption full accounts made up to 30 November 2014
19 Apr 2015
Director's details changed for Philip Willcocks on 2 April 2015
...
... and 98 more events
06 Jan 1997
Director resigned
06 Jan 1997
Director resigned
12 Nov 1996
Accounting reference date notified as 01/09
01 Apr 1996
Secretary resigned
27 Mar 1996
Incorporation