EXTRAFERRY LIMITED - FALMOUTH


Company Profile Company Filings

Overview

EXTRAFERRY LIMITED is a Private Limited Company from FALMOUTH ENGLAND and has the status: Active.
EXTRAFERRY LIMITED was incorporated 29 years ago on 09/06/1995 and has the registered number: 03065918. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.

EXTRAFERRY LIMITED - FALMOUTH

This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

THE SAIL LOFT TREFUSIS ROAD
FALMOUTH
CORNWALL
TR11 5TZ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/06/2023 23/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS HELEN MARY ARNOLD Secretary 2023-03-01 CURRENT
MRS HELEN MARY ARNOLD Feb 1970 British Director 2020-11-23 CURRENT
MR DAVID GRAHAM ARNOLD Nov 1961 British Director 2020-11-23 CURRENT
MRS ANGELA FRANCES DENNISS Jul 1955 British Director 2020-11-23 CURRENT
MR JOHN ANNEAR DENNISS Oct 1951 British Director 2020-11-23 CURRENT
MRS ROSEMARY ANN MORRIS Aug 1953 British Director 1997-02-02 CURRENT
INSTANT COMPANIES LIMITED Corporate Nominee Director 1995-06-09 UNTIL 1995-07-07 RESIGNED
MR MALCOLM SHAW Mar 1938 British Director 1999-11-25 UNTIL 2003-04-04 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1995-06-09 UNTIL 1995-07-07 RESIGNED
MR ALAN ROBERT BEVIS Jun 1949 British Secretary 1995-07-07 UNTIL 1995-08-03 RESIGNED
MRS ROSEMARY ANN MORRIS Aug 1953 British Secretary 2000-07-14 UNTIL 2020-11-17 RESIGNED
MS MARIANNE ELIZABETH BODDY-ROBERTSON Jun 1947 Secretary 2009-02-01 UNTIL 2013-11-08 RESIGNED
GRAHAM ALFRED BODDY May 1942 British Secretary 2003-04-04 UNTIL 2009-02-01 RESIGNED
CHRISTOPHER BILINGTON May 1955 British Secretary 1995-08-03 UNTIL 1996-06-01 RESIGNED
MR OLIVER CRISPIN DENNISS Secretary 2020-11-17 UNTIL 2023-03-01 RESIGNED
MR ALAN ROBERT BEVIS Jun 1949 British Secretary 1996-06-01 UNTIL 1997-09-01 RESIGNED
MR ALAN ROBERT BEVIS Jun 1949 British Director 1995-07-07 UNTIL 1997-09-01 RESIGNED
ALISON JEAN BEVIS Sep 1953 British Director 1995-07-07 UNTIL 1997-09-01 RESIGNED
CHRISTOPHER BILINGTON May 1955 British Director 1995-08-03 UNTIL 2000-10-16 RESIGNED
JENNIFER SUSAN BILLINGTON Nov 1959 British Director 1995-08-03 UNTIL 2000-10-16 RESIGNED
GRAHAM ALFRED BODDY May 1942 British Director 2003-04-04 UNTIL 2009-06-08 RESIGNED
MS MARIANNE ELIZABETH BODDY-ROBERTSON Jun 1947 Director 2009-02-01 UNTIL 2013-11-08 RESIGNED
MR OLIVER CRISPIN DENNISS Jan 1955 British Director 2003-09-19 UNTIL 2023-03-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr David Graham Arnold 2023-03-08 11/1961 Falmouth   Ownership of shares 25 to 50 percent
Mrs Helen Mary Arnold 2023-03-08 2/1970 Falmouth   Ownership of shares 25 to 50 percent
Ms Rosemary Ann Morris 2023-03-08 8/1953 Falmouth   Ownership of shares 25 to 50 percent
Mr Oliver Crispin Denniss 2017-06-09 - 2023-03-01 1/1955 Falmouth   Cornwall Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AVONMARK LIMITED Active DORMANT 64999 - Financial intermediation not elsewhere classified
HOLLYBROOK DEVELOPMENTS LIMITED BOGNOR REGIS UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
TENCHLEY ASH LIMITED BOGNOR REGIS Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
10 PITTVILLE CRESCENT MANAGEMENT COMPANY LIMITED CHELTENHAM Active DORMANT 98000 - Residents property management
LIMEGRANGE PROPERTIES LIMITED Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
MAURICARE (LONDON ROAD) LTD LEICESTER ENGLAND Active FULL 87300 - Residential care activities for the elderly and disabled
LADY DOWNS CAIRN LTD Active DORMANT 68100 - Buying and selling of own real estate
CHEERHEALTH CARE LIMITED WEST SUSSEX Active DORMANT 87100 - Residential nursing care facilities
CHEERHEALTH HOLDINGS LIMITED HAVANT ... GROUP 70100 - Activities of head offices
OHI TENCHLEY MANOR LTD LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 96090 - Other service activities n.e.c.
OHI BEDHAMPTON LTD LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 87300 - Residential care activities for the elderly and disabled
DENHAM PORTER LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
BEGO LTD KENILWORTH Dissolved... TOTAL EXEMPTION SMALL 63120 - Web portals
LIMEGRANGE LONDON LIMITED LONDON Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
LIMEGRANGE (CLERKENWELL) LIMITED LONDON Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
COVENTRY COMMUNITY TRUST LONDON Active DORMANT 78300 - Human resources provision and management of human resources functions
LONDON ROAD NSCU LIMITED LONDON Dissolved... DORMANT 87100 - Residential nursing care facilities
LIMEGRANGE GOSWELL LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
LIMEGRANGE SMITHFIELD LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - EXTRAFERRY LIMITED 2024-03-30 30-06-2023 £2,813 equity
Micro-entity Accounts - EXTRAFERRY LIMITED 2023-03-16 30-06-2022 £2,425 equity
Micro-entity Accounts - EXTRAFERRY LIMITED 2019-08-06 30-06-2019 £1,600 equity
Micro-entity Accounts - EXTRAFERRY LIMITED 2018-09-20 30-06-2018 £1,100 equity
Micro-entity Accounts - EXTRAFERRY LIMITED 2018-02-06 30-06-2017 £600 equity