Company NameFerris Grove Management Company Limited
Company StatusActive
Company Number02279661
CategoryPrivate Limited Company
Incorporation Date22 July 1988(35 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameTerence Paul Neale
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2002(13 years, 6 months after company formation)
Appointment Duration22 years, 3 months
RoleGardener
Country of ResidenceUnited Kingdom
Correspondence Address17 Sadlers Court
Ferris Road
Dulwich
London
SE22 9NP
Secretary NameMr Derek Jonathan Lee
StatusCurrent
Appointed01 April 2014(25 years, 8 months after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameMrs Joanne Teresa Rezkane
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2016(28 years, 2 months after company formation)
Appointment Duration7 years, 6 months
RoleMental Health Worker
Country of ResidenceEngland
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameMr Bobby Bacic
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2016(28 years, 2 months after company formation)
Appointment Duration7 years, 6 months
RolePhysiotherapist
Country of ResidenceEngland
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameMr Alexander Bruce Johnson
Date of BirthAugust 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(3 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 February 1992)
RoleBuilding Consultant
Correspondence Address38 Grove Park Road
London
SE9 4QA
Director NameMiss Susan Anne Wickenden
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(3 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 February 1992)
RoleLegal Clerk
Correspondence Address48 St Peters Place
Canterbury
Kent
CT1 2DA
Secretary NameMiss Susan Anne Wickenden
NationalityBritish
StatusResigned
Appointed22 July 1991(3 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 February 1992)
RoleCompany Director
Correspondence Address48 St Peters Place
Canterbury
Kent
CT1 2DA
Director NameMrs Joan Grace Morgan
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(3 years, 6 months after company formation)
Appointment Duration9 years, 12 months (resigned 24 January 2002)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressFlat 2
8 Old Orchard Road
Eastbourne
East Sussex
BN21 1DB
Director NameLorraine Joy Pollard
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(3 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 December 1992)
RoleAssistant Property Manager
Correspondence AddressFlat A 148 Croydon Road
Penge
London
SE20 7YZ
Secretary NameMrs Joan Grace Morgan
NationalityBritish
StatusResigned
Appointed01 February 1992(3 years, 6 months after company formation)
Appointment Duration9 years, 12 months (resigned 24 January 2002)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressFlat 2
8 Old Orchard Road
Eastbourne
East Sussex
BN21 1DB
Director NameDavid John Morgan
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(4 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 11 September 2002)
RoleCompany Director
Correspondence Address74 Freelands Road
Bromley
Kent
BR1 3HY
Director NameJohn William Neale
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(13 years, 6 months after company formation)
Appointment Duration14 years, 7 months (resigned 23 August 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Sadlers Court
Ferris Road
London
SE22 9NP
Secretary NameSimon Dothie
NationalityBritish
StatusResigned
Appointed01 April 2009(20 years, 8 months after company formation)
Appointment Duration5 years (resigned 01 April 2014)
RoleCompany Director
Correspondence AddressCedar Cottage Ninehams Road
Tatsfield
Westerham
Kent
TN16 2AN
Director NameCorinna Bonfante
Date of BirthOctober 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed20 July 2009(21 years after company formation)
Appointment Duration6 years, 8 months (resigned 07 April 2016)
RoleBookseller
Country of ResidenceUnited Kingdom
Correspondence Address18 Sadlers Court Ferris Road
London
SE22 9NP
Director NameMiss Lucy Reece
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2016(28 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 December 2023)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Secretary NameTaskfine Management Limited (Corporation)
StatusResigned
Appointed24 September 2002(14 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 April 2004)
Correspondence AddressCounty House
221-241 Beckenham Road
Beckenham
Kent
BR3 4UF
Secretary NameHaywards Property Services Limited (Corporation)
StatusResigned
Appointed01 April 2004(15 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 July 2006)
Correspondence AddressPhoenix House
11 Wellesley Road
Croydon
Surrey
CR0 2NW
Secretary NameResidential Management Group Limited (Corporation)
StatusResigned
Appointed22 July 2006(18 years after company formation)
Appointment Duration1 year, 10 months (resigned 10 June 2008)
Correspondence AddressPhoenix House 11 Wellesley Road
Croydon
Surrey
CR0 2NW
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 2008(19 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 April 2009)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered AddressC/O Pmms 5th Floor Melrose House
42 Dingwall Road
Croydon
CR0 2NE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Anup Nyote & Mandeep Nyote
8.33%
Ordinary
1 at £1Charlotte Webb
8.33%
Ordinary
1 at £1H.a. Freeman
8.33%
Ordinary
1 at £1Joanne T. Rezkane & Karen M. Jagiellowicz
8.33%
Ordinary
1 at £1Mr B. Bacic
8.33%
Ordinary
1 at £1Mr El-hadi Ziani & Ms Denise Claudia Rogers
8.33%
Ordinary
1 at £1Mr John Anthony Armfield
8.33%
Ordinary
1 at £1Mr John Neale
8.33%
Ordinary
1 at £1Mr T.p. Neale
8.33%
Ordinary
1 at £1Mrs Mandeep Nyote & Mr Anup Singh Nyote
8.33%
Ordinary
1 at £1Ms Corinne Bonfante
8.33%
Ordinary
1 at £1Stephanie Louise Hewitt
8.33%
Ordinary

Financials

Year2014
Net Worth£15,355
Cash£7,050
Current Liabilities£1,461

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 July 2023 (9 months ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Filing History

29 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
24 July 2019Confirmation statement made on 22 July 2019 with updates (4 pages)
17 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
26 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
18 June 2018Registered office address changed from C/O C/O Pmms Ltd Sidda House 350 Lower Addiscombe Road Croydon CR0 7AF to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 (1 page)
9 August 2017Confirmation statement made on 22 July 2017 with updates (5 pages)
9 August 2017Confirmation statement made on 22 July 2017 with updates (5 pages)
2 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 October 2016Appointment of Miss Lucy Reece as a director on 10 October 2016 (2 pages)
17 October 2016Appointment of Miss Lucy Reece as a director on 10 October 2016 (2 pages)
17 October 2016Appointment of Mrs Joanne Teresa Rezkane as a director on 10 October 2016 (2 pages)
17 October 2016Appointment of Mrs Joanne Teresa Rezkane as a director on 10 October 2016 (2 pages)
17 October 2016Appointment of Mr Bobby Bacic as a director on 10 October 2016 (2 pages)
17 October 2016Appointment of Mr Bobby Bacic as a director on 10 October 2016 (2 pages)
24 August 2016Termination of appointment of John William Neale as a director on 23 August 2016 (1 page)
24 August 2016Termination of appointment of John William Neale as a director on 23 August 2016 (1 page)
27 July 2016Confirmation statement made on 22 July 2016 with updates (7 pages)
27 July 2016Confirmation statement made on 22 July 2016 with updates (7 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 June 2016Termination of appointment of Corinna Bonfante as a director on 7 April 2016 (1 page)
8 June 2016Termination of appointment of Corinna Bonfante as a director on 7 April 2016 (1 page)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 12
(7 pages)
17 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 12
(7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 September 2014Registered office address changed from C/O Pmms Ltd Sidda House 350 Lower Addiscombe Road Croydon CR0 7AF to C/O C/O Pmms Ltd Sidda House 350 Lower Addiscombe Road Croydon CR0 7AF on 26 September 2014 (1 page)
26 September 2014Appointment of Mr Derek Jonathan Lee as a secretary (2 pages)
26 September 2014Termination of appointment of Simon Dothie as a secretary on 1 April 2014 (1 page)
26 September 2014Termination of appointment of Simon Dothie as a secretary on 1 April 2014 (1 page)
26 September 2014Registered office address changed from C/O Pmms Ltd Sidda House 350 Lower Addiscombe Road Croydon CR0 7AF to C/O C/O Pmms Ltd Sidda House 350 Lower Addiscombe Road Croydon CR0 7AF on 26 September 2014 (1 page)
26 September 2014Appointment of Mr Derek Jonathan Lee as a secretary (2 pages)
26 September 2014Termination of appointment of Simon Dothie as a secretary on 1 April 2014 (1 page)
19 September 2014Termination of appointment of Simon Dothie as a secretary on 1 April 2014 (1 page)
19 September 2014Termination of appointment of Simon Dothie as a secretary on 1 April 2014 (1 page)
19 September 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 12
(7 pages)
19 September 2014Appointment of Mr Derek Jonathan Lee as a secretary on 1 April 2014 (2 pages)
19 September 2014Appointment of Mr Derek Jonathan Lee as a secretary on 1 April 2014 (2 pages)
19 September 2014Termination of appointment of Simon Dothie as a secretary on 1 April 2014 (1 page)
19 September 2014Appointment of Mr Derek Jonathan Lee as a secretary on 1 April 2014 (2 pages)
19 September 2014Registered office address changed from Naval House 252a High Street Bromley Kent BR1 1PG to C/O Pmms Ltd Sidda House 350 Lower Addiscombe Road Croydon CR0 7AF on 19 September 2014 (1 page)
19 September 2014Registered office address changed from Naval House 252a High Street Bromley Kent BR1 1PG to C/O Pmms Ltd Sidda House 350 Lower Addiscombe Road Croydon CR0 7AF on 19 September 2014 (1 page)
19 September 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 12
(7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 12
(7 pages)
5 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 12
(7 pages)
16 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (7 pages)
9 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (7 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (7 pages)
3 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (7 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (7 pages)
26 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (7 pages)
26 July 2010Director's details changed for Corinna Bonfante on 22 July 2010 (2 pages)
26 July 2010Director's details changed for Corinna Bonfante on 22 July 2010 (2 pages)
8 February 2010Appointment of Corinna Bonfante as a director (2 pages)
8 February 2010Appointment of Corinna Bonfante as a director (2 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 September 2009Return made up to 22/07/09; full list of members (9 pages)
27 September 2009Return made up to 22/07/09; full list of members (9 pages)
26 June 2009Appointment terminated secretary hertford company secretaries LIMITED (1 page)
26 June 2009Appointment terminated secretary hertford company secretaries LIMITED (1 page)
7 May 2009Registered office changed on 07/05/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page)
7 May 2009Secretary appointed simon dothie (2 pages)
7 May 2009Secretary appointed simon dothie (2 pages)
7 May 2009Registered office changed on 07/05/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 October 2008Return made up to 22/07/08; full list of members (8 pages)
8 October 2008Return made up to 22/07/08; full list of members (8 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
10 June 2008Secretary appointed hertford company secretaries LIMITED (1 page)
10 June 2008Secretary appointed hertford company secretaries LIMITED (1 page)
10 June 2008Appointment terminated secretary residential management group LIMITED (1 page)
10 June 2008Registered office changed on 10/06/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page)
10 June 2008Registered office changed on 10/06/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page)
10 June 2008Appointment terminated secretary residential management group LIMITED (1 page)
7 March 2008Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages)
7 March 2008Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages)
6 August 2007Return made up to 22/07/07; full list of members (6 pages)
6 August 2007Return made up to 22/07/07; full list of members (6 pages)
4 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 July 2006Return made up to 22/07/06; full list of members (6 pages)
25 July 2006Return made up to 22/07/06; full list of members (6 pages)
25 July 2006New secretary appointed (1 page)
25 July 2006New secretary appointed (1 page)
24 July 2006Secretary resigned (1 page)
24 July 2006Secretary resigned (1 page)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 August 2005Return made up to 22/07/05; full list of members (11 pages)
24 August 2005Return made up to 22/07/05; full list of members (11 pages)
1 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 September 2004Return made up to 22/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
13 September 2004Return made up to 22/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
27 May 2004New secretary appointed (2 pages)
27 May 2004New secretary appointed (2 pages)
19 May 2004Secretary resigned (1 page)
19 May 2004Registered office changed on 19/05/04 from: county house 221/241 beckenham road beckenham kent BR3 4UF (1 page)
19 May 2004Registered office changed on 19/05/04 from: county house 221/241 beckenham road beckenham kent BR3 4UF (1 page)
19 May 2004Secretary resigned (1 page)
28 November 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
28 November 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
2 September 2003Return made up to 22/07/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
2 September 2003Return made up to 22/07/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
9 October 2002New secretary appointed (2 pages)
9 October 2002New secretary appointed (2 pages)
3 October 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
3 October 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
29 August 2002Return made up to 22/07/02; full list of members (12 pages)
29 August 2002Return made up to 22/07/02; full list of members (12 pages)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
5 March 2002Secretary resigned;director resigned (1 page)
5 March 2002Secretary resigned;director resigned (1 page)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
17 August 2001Return made up to 22/07/01; full list of members (10 pages)
17 August 2001Return made up to 22/07/01; full list of members (10 pages)
23 August 2000Return made up to 22/07/00; full list of members (10 pages)
23 August 2000Return made up to 22/07/00; full list of members (10 pages)
4 August 2000Full accounts made up to 31 March 2000 (6 pages)
4 August 2000Full accounts made up to 31 March 2000 (6 pages)
24 August 1999Full accounts made up to 31 March 1999 (6 pages)
24 August 1999Full accounts made up to 31 March 1999 (6 pages)
28 July 1999Return made up to 22/07/99; full list of members (5 pages)
28 July 1999Return made up to 22/07/99; full list of members (5 pages)
16 July 1998Return made up to 22/07/98; full list of members (5 pages)
16 July 1998Return made up to 22/07/98; full list of members (5 pages)
7 July 1998Full accounts made up to 31 March 1998 (5 pages)
7 July 1998Full accounts made up to 31 March 1998 (5 pages)
17 July 1997Return made up to 22/07/97; no change of members (4 pages)
17 July 1997Return made up to 22/07/97; no change of members (4 pages)
29 May 1997Full accounts made up to 31 March 1997 (5 pages)
29 May 1997Full accounts made up to 31 March 1997 (5 pages)
14 July 1996Return made up to 22/07/96; full list of members (6 pages)
14 July 1996Return made up to 22/07/96; full list of members (6 pages)
18 June 1996Full accounts made up to 31 March 1996 (5 pages)
18 June 1996Full accounts made up to 31 March 1996 (5 pages)
26 September 1995Full accounts made up to 31 March 1995 (5 pages)
26 September 1995Full accounts made up to 31 March 1995 (5 pages)
22 July 1988Incorporation (10 pages)
22 July 1988Incorporation (10 pages)