Company NameFerrari Property Services Limited
DirectorsCarolyn Margaret Ferrari and Malcolm John Reeves
Company StatusActive
Company Number03353651
CategoryPrivate Limited Company
Incorporation Date16 April 1997(27 years ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Secretary NameAnthony St John Ferrari
NationalityBritish
StatusCurrent
Appointed01 December 1997(7 months, 2 weeks after company formation)
Appointment Duration26 years, 5 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address258 Field End Road
Ruislip
Middlesex
HA4 9UU
Director NameMrs Carolyn Margaret Ferrari
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2018(20 years, 11 months after company formation)
Appointment Duration6 years
RoleHouse Wife
Country of ResidenceUnited Kingdom
Correspondence AddressPinebough Farthing Farthing Green Lane
Stoke Poges
Slough
SL2 4JQ
Director NameMr Malcolm John Reeves
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2018(20 years, 11 months after company formation)
Appointment Duration6 years
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address53 St David's Drive St. David's Drive
Englefield Green
Egham
TW20 0BA
Director NameJonathan Ronald Kropman
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address54 Howitt Road
London
NW3 4LJ
Director NameAnthony St John Ferrari
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(7 months, 2 weeks after company formation)
Appointment Duration20 years, 4 months (resigned 04 April 2018)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address258 Field End Road
Ruislip
Middlesex
HA4 9UU
Director NamePaul Julian Ferrari
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(7 months, 2 weeks after company formation)
Appointment Duration20 years, 4 months (resigned 04 April 2018)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address258 Field End Road
Ruislip
Middlesex
HA4 9UU
Secretary NamePailex Corporate Services Limited (Corporation)
StatusResigned
Appointed16 April 1997(same day as company formation)
Correspondence AddressFirst Floor Bouverie House
154 Fleet Street
London
EC4A 2DQ

Contact

Websiteferraridewe.co.uk

Location

Registered Address258 Field End Road
Ruislip
Middlesex
HA4 9UU
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardCavendish
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Carolyn M. Ferrari
50.00%
Ordinary
50 at £1Malcolm J. Reeves
50.00%
Ordinary

Financials

Year2014
Net Worth-£14,763
Cash£12,973
Current Liabilities£102,187

Accounts

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

Returns

Latest Return13 April 2024 (2 weeks ago)
Next Return Due27 April 2025 (12 months from now)

Filing History

22 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
28 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
29 September 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
29 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
20 April 2018Appointment of Mrs Carolyn Margaret Ferrari as a director on 4 April 2018 (2 pages)
20 April 2018Appointment of Mr Malcolm John Reeves as a director on 4 April 2018 (2 pages)
20 April 2018Termination of appointment of Anthony St John Ferrari as a director on 4 April 2018 (1 page)
20 April 2018Notification of Malcolm John Reeves as a person with significant control on 4 April 2018 (2 pages)
20 April 2018Termination of appointment of Paul Julian Ferrari as a director on 4 April 2018 (1 page)
20 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
1 May 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
1 May 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
18 December 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
18 December 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
9 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
9 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 April 2015Secretary's details changed for Anthony St John Ferrari on 10 July 2014 (1 page)
28 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
28 April 2015Director's details changed for Anthony St John Ferrari on 10 July 2014 (2 pages)
28 April 2015Director's details changed for Anthony St John Ferrari on 10 July 2014 (2 pages)
28 April 2015Director's details changed for Paul Julian Ferrari on 10 July 2014 (2 pages)
28 April 2015Director's details changed for Paul Julian Ferrari on 10 July 2014 (2 pages)
28 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
28 April 2015Secretary's details changed for Anthony St John Ferrari on 10 July 2014 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 July 2014Registered office address changed from Ferrari House College Road Harrow Middlesex HA1 1ES on 10 July 2014 (1 page)
10 July 2014Registered office address changed from Ferrari House College Road Harrow Middlesex HA1 1ES on 10 July 2014 (1 page)
10 July 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(5 pages)
10 July 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
4 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Paul Julian Ferrari on 13 April 2010 (2 pages)
4 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Paul Julian Ferrari on 13 April 2010 (2 pages)
4 May 2010Director's details changed for Anthony St John Ferrari on 13 April 2010 (2 pages)
4 May 2010Director's details changed for Anthony St John Ferrari on 13 April 2010 (2 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
14 April 2009Return made up to 13/04/09; full list of members (4 pages)
14 April 2009Return made up to 13/04/09; full list of members (4 pages)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
17 April 2008Return made up to 16/04/08; full list of members (4 pages)
17 April 2008Return made up to 16/04/08; full list of members (4 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
18 April 2007Return made up to 16/04/07; full list of members (2 pages)
18 April 2007Return made up to 16/04/07; full list of members (2 pages)
13 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
13 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
21 April 2006Return made up to 16/04/06; full list of members (2 pages)
21 April 2006Return made up to 16/04/06; full list of members (2 pages)
31 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
31 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
18 April 2005Return made up to 16/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2005Return made up to 16/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
8 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
12 May 2004Return made up to 16/04/04; full list of members (7 pages)
12 May 2004Return made up to 16/04/04; full list of members (7 pages)
23 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
23 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
1 May 2003Return made up to 16/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 May 2003Return made up to 16/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
27 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
25 April 2002Return made up to 16/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 2002Return made up to 16/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
16 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
12 April 2001Return made up to 16/04/01; full list of members (6 pages)
12 April 2001Return made up to 16/04/01; full list of members (6 pages)
12 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
12 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
17 May 2000Return made up to 16/04/00; full list of members (6 pages)
17 May 2000Return made up to 16/04/00; full list of members (6 pages)
8 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
8 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
2 May 1999Return made up to 16/04/99; no change of members (4 pages)
2 May 1999Return made up to 16/04/99; no change of members (4 pages)
10 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
10 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
28 April 1998Return made up to 16/04/98; full list of members (6 pages)
28 April 1998Return made up to 16/04/98; full list of members (6 pages)
8 December 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
8 December 1997Director resigned (1 page)
8 December 1997Secretary resigned (1 page)
8 December 1997Ad 01/12/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 December 1997Director resigned (1 page)
8 December 1997Ad 01/12/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 December 1997Registered office changed on 08/12/97 from: ferrari house college road harrow middlesex HA1 1ES (1 page)
8 December 1997New secretary appointed;new director appointed (2 pages)
8 December 1997Registered office changed on 08/12/97 from: ferrari house college road harrow middlesex HA1 1ES (1 page)
8 December 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
8 December 1997Secretary resigned (1 page)
8 December 1997New secretary appointed;new director appointed (2 pages)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
16 April 1997Incorporation (25 pages)
16 April 1997Incorporation (25 pages)