Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FERRYBOAT FLATS LIMITED
Company Information for

FERRYBOAT FLATS LIMITED

7A WEST STREET, WAREHAM, BH20 4JS,
Company Registration Number
04078048
Private Limited Company
Active

Company Overview

About Ferryboat Flats Ltd
FERRYBOAT FLATS LIMITED was founded on 2000-09-26 and has its registered office in Wareham. The organisation's status is listed as "Active". Ferryboat Flats Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FERRYBOAT FLATS LIMITED
 
Legal Registered Office
7A WEST STREET
WAREHAM
BH20 4JS
Other companies in BH19
 
Filing Information
Company Number 04078048
Company ID Number 04078048
Date formed 2000-09-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-07 01:01:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FERRYBOAT FLATS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FERRYBOAT FLATS LIMITED

Current Directors
Officer Role Date Appointed
PHILIPPA JANE ROBINSON
Company Secretary 2016-10-09
PHILIP JOHN ATKINSON
Director 2003-05-26
DAVID LEONARD JOSEPH HERSON
Director 2003-08-28
MICHAEL JOHN MIDDLETON
Director 2002-07-10
NEIL PATRICK ROSS WILLIAM WARNOCK
Director 2005-04-24
BRENDA ANN WOODFORD
Director 2002-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW WILLIAM SAUNDERS
Director 2003-08-28 2018-07-09
JOSEPHINE SAUNDERS
Company Secretary 2006-09-03 2016-10-09
PAUL LEONARD RIVERS
Director 2002-08-01 2013-12-10
JACQUELINE ANNE BALL
Director 2007-02-06 2012-07-07
DAWN SANDRA LEY
Company Secretary 2003-05-26 2006-09-03
DAWN SANDRA LEY
Director 2002-09-16 2006-09-03
IVOR GORDON SUTHERLAND
Director 2002-08-01 2003-06-17
JEAN ELIZABETH TOWSEY
Company Secretary 2002-08-01 2003-05-26
LYNN MACQUARRIE ATKINSON
Director 2002-08-01 2003-05-26
SANDRA LOVELL
Company Secretary 2000-09-26 2002-08-08
JAMES WALKER
Director 2000-09-26 2002-08-07
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2000-09-26 2000-09-26
WATERLOW NOMINEES LIMITED
Nominated Director 2000-09-26 2000-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN MIDDLETON ROCQUAINE COURT RESIDENTS COMPANY LIMITED Director 2017-01-04 CURRENT 1974-10-24 Active
NEIL PATRICK ROSS WILLIAM WARNOCK VINTAGE ENTERTAINMENT LIMITED Director 2016-11-02 CURRENT 2010-02-24 In Administration/Administrative Receiver
NEIL PATRICK ROSS WILLIAM WARNOCK UNITED TALENT AGENCY UK LIMITED Director 2016-08-04 CURRENT 2015-08-17 Active
NEIL PATRICK ROSS WILLIAM WARNOCK CITY ROAD ENTERTAINMENT LIMITED Director 2015-12-16 CURRENT 2009-07-07 Active - Proposal to Strike off
NEIL PATRICK ROSS WILLIAM WARNOCK UNITED TALENT AGENCY UK OPERATIONS LIMITED Director 2015-08-18 CURRENT 1990-07-03 Active
NEIL PATRICK ROSS WILLIAM WARNOCK THE AGENCY (HOLDINGS) LIMITED Director 2015-08-18 CURRENT 1955-04-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/23
2023-09-27Register inspection address changed from Hilltop 13 Bon Accord Road Swanage BH19 2DN England to 7a West Street Wareham BH20 4JS
2023-09-27CONFIRMATION STATEMENT MADE ON 26/09/23, WITH UPDATES
2023-05-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22
2022-09-29CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-05-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES
2021-01-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2020-03-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-12-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEONARD JOSEPH HERSON
2019-10-15CH04SECRETARY'S DETAILS CHNAGED FOR SWANAGE FLAT MANAGEMENT CO. LTD. on 2019-10-15
2019-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/19 FROM Hilltop, 13 Bon Accord Road Swanage BH19 2DN England
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2019-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/19 FROM Ferryboat Apartments 1 Ulwell Road Swanage Dorset BH19 1LE
2019-07-04AD02Register inspection address changed from 8 Dukes Yard Steyning BN44 3NH England to Hilltop 13 Bon Accord Road Swanage BH19 2DN
2019-07-04AD03Registers moved to registered inspection location of 8 Dukes Yard Steyning BN44 3NH
2019-07-04TM02Termination of appointment of Philippa Jane Robinson on 2019-07-02
2019-07-04AP04Appointment of Swanage Flat Management Co. Ltd. as company secretary on 2019-07-02
2019-07-04AP03Appointment of Mrs Linda Susan Hernandez as company secretary on 2019-07-02
2019-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-09-26CH01Director's details changed for Mr Michael John Middleton on 2018-07-10
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES
2018-07-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN MIDDLETON
2018-07-25PSC09Withdrawal of a person with significant control statement on 2018-07-25
2018-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM SAUNDERS
2018-07-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES
2017-06-28AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-09TM02Termination of appointment of Josephine Saunders on 2016-10-09
2016-10-09LATEST SOC09/10/16 STATEMENT OF CAPITAL;GBP 8
2016-10-09CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-10-09AD02Register inspection address changed from 7 Kestrel Close Cheltenham Gloucestershire GL53 0LQ England to 8 Dukes Yard Steyning BN44 3NH
2016-10-09AP03Appointment of Ms Philippa Jane Robinson as company secretary on 2016-10-09
2016-10-09AD04Register(s) moved to registered office address Ferryboat Apartments 1 Ulwell Road Swanage Dorset BH19 1LE
2016-07-12CH01Director's details changed for Michael John Middleton on 2016-07-01
2016-07-12AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-10LATEST SOC10/10/15 STATEMENT OF CAPITAL;GBP 8
2015-10-10AR0126/09/15 ANNUAL RETURN FULL LIST
2015-07-13AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-18CH01Director's details changed for Mr Neil Patrick Ross William Warnock on 2014-11-01
2014-09-28LATEST SOC28/09/14 STATEMENT OF CAPITAL;GBP 8
2014-09-28AR0126/09/14 FULL LIST
2014-07-23AA31/10/13 TOTAL EXEMPTION SMALL
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RIVERS
2013-10-08AR0126/09/13 FULL LIST
2013-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM SAUNDERS / 01/01/2013
2013-07-22AA31/10/12 TOTAL EXEMPTION SMALL
2012-10-09AR0126/09/12 FULL LIST
2012-10-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2012-10-08AD02SAIL ADDRESS CREATED
2012-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM SAUNDERS / 01/01/2012
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE BALL
2011-11-28AA31/10/11 TOTAL EXEMPTION SMALL
2011-10-06AR0126/09/11 FULL LIST
2011-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM SAUNDERS / 05/10/2011
2011-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA ANN WOODFORD / 05/10/2011
2011-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEONARD JOSEPH HERSON / 05/10/2011
2011-07-06AA31/10/10 TOTAL EXEMPTION SMALL
2010-10-19AR0126/09/10 FULL LIST
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LEONARD RIVERS / 26/09/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEONARD JOSEPH HERSON / 26/09/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANNE BALL / 26/09/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN ATKINSON / 26/09/2010
2010-03-02AA31/10/09 TOTAL EXEMPTION SMALL
2009-10-24AR0126/09/09 FULL LIST
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDA ANN WOODFORD / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM SAUNDERS / 19/10/2009
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / JOSEPHINE SAUNDERS / 19/10/2009
2009-08-25AA31/10/08 TOTAL EXEMPTION SMALL
2008-10-07363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-08-20AA31/10/07 TOTAL EXEMPTION SMALL
2007-10-09288cDIRECTOR'S PARTICULARS CHANGED
2007-10-08363aRETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2007-06-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-02-14288aNEW DIRECTOR APPOINTED
2006-09-26363aRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-09-26288cDIRECTOR'S PARTICULARS CHANGED
2006-09-12288aNEW SECRETARY APPOINTED
2006-09-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2005-09-29363aRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-05-09288aNEW DIRECTOR APPOINTED
2005-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2004-10-01363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-01363sRETURN MADE UP TO 26/09/04; NO CHANGE OF MEMBERS
2004-06-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2004-06-11287REGISTERED OFFICE CHANGED ON 11/06/04 FROM: COYNE BUTTERWORTH & CHALMERS LUPINS BUSINESS CENTRE, 1-3 GREENHILL WEYMOUTH DORSET DT4 7SP
2003-12-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-11363sRETURN MADE UP TO 26/09/03; CHANGE OF MEMBERS
2003-11-29288aNEW DIRECTOR APPOINTED
2003-11-21288aNEW DIRECTOR APPOINTED
2003-06-24288bDIRECTOR RESIGNED
2003-06-02288bDIRECTOR RESIGNED
2003-06-02288aNEW DIRECTOR APPOINTED
2003-06-02288aNEW SECRETARY APPOINTED
2003-06-02288bSECRETARY RESIGNED
2003-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-12-24288aNEW DIRECTOR APPOINTED
2002-12-24363(287)REGISTERED OFFICE CHANGED ON 24/12/02
2002-12-24363sRETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS
2002-09-25288aNEW DIRECTOR APPOINTED
2002-08-15288bSECRETARY RESIGNED
2002-08-15288bDIRECTOR RESIGNED
2002-08-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to FERRYBOAT FLATS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FERRYBOAT FLATS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FERRYBOAT FLATS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due After One Year 2011-11-01 £ 0
Creditors Due Within One Year 2011-11-01 £ 0
Provisions For Liabilities Charges 2011-11-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FERRYBOAT FLATS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 8
Cash Bank In Hand 2011-11-01 £ 12,382
Current Assets 2011-11-01 £ 12,382
Shareholder Funds 2011-11-01 £ 12,382

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FERRYBOAT FLATS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FERRYBOAT FLATS LIMITED
Trademarks
We have not found any records of FERRYBOAT FLATS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FERRYBOAT FLATS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as FERRYBOAT FLATS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where FERRYBOAT FLATS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FERRYBOAT FLATS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FERRYBOAT FLATS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.