1-9 WHARF PLACE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

1-9 WHARF PLACE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03829640

Incorporation date

23/08/1999

Size

Micro Entity

Contacts

Registered address

Registered address

The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge CB25 0NWCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1999)
dot icon26/08/2025
Confirmation statement made on 2025-08-23 with updates
dot icon29/05/2025
Micro company accounts made up to 2024-08-31
dot icon23/08/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon19/04/2024
Micro company accounts made up to 2023-08-31
dot icon22/03/2024
Registered office address changed from C/O Saint Andrews Bureau Ltd 18 Mill Road Cambridge CB1 2AD to The Barn, Downing Park Station Road Swaffham Bulbeck Cambridge CB25 0NW on 2024-03-22
dot icon14/03/2024
Appointment of Saint Andrews Bureau Ltd as a secretary on 2024-03-14
dot icon23/08/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon03/05/2023
Micro company accounts made up to 2022-08-31
dot icon30/08/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon24/05/2022
Micro company accounts made up to 2021-08-31
dot icon23/08/2021
Confirmation statement made on 2021-08-23 with updates
dot icon08/07/2021
Termination of appointment of Beverley Paula Peacock as a director on 2021-07-08
dot icon19/05/2021
Micro company accounts made up to 2020-08-31
dot icon24/08/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon11/06/2020
Micro company accounts made up to 2019-08-31
dot icon23/08/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon02/05/2019
Micro company accounts made up to 2018-08-31
dot icon23/08/2018
Confirmation statement made on 2018-08-23 with updates
dot icon04/05/2018
Micro company accounts made up to 2017-08-31
dot icon24/08/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon02/09/2016
Confirmation statement made on 2016-08-23 with updates
dot icon05/08/2016
Appointment of Mrs Sally Alexandra Barra as a director on 2016-07-13
dot icon05/08/2016
Termination of appointment of Thomas James Nulty as a director on 2016-07-13
dot icon03/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon24/11/2015
Appointment of Mr Damon Paul Astin as a secretary on 2015-05-15
dot icon03/09/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon18/05/2015
Termination of appointment of Gem Estate Management Limited as a secretary on 2015-05-08
dot icon18/05/2015
Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL to C/O Saint Andrews Bureau Ltd 18 Mill Road Cambridge CB1 2AD on 2015-05-18
dot icon07/11/2014
Total exemption full accounts made up to 2014-08-31
dot icon28/08/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon08/11/2013
Total exemption full accounts made up to 2013-08-31
dot icon10/09/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon03/01/2013
Director's details changed for Beverley Paula Peacock on 2013-01-03
dot icon03/01/2013
Director's details changed for Thomas James Nulty on 2013-01-03
dot icon03/01/2013
Director's details changed for Doctor Christopher John Hope on 2013-01-03
dot icon29/11/2012
Total exemption full accounts made up to 2012-08-31
dot icon12/09/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon01/12/2011
Total exemption full accounts made up to 2011-08-31
dot icon25/08/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon25/08/2011
Termination of appointment of Gem Estate Management (1995) Limited as a secretary
dot icon24/08/2011
Appointment of Gem Estate Management Limited as a secretary
dot icon20/01/2011
Total exemption full accounts made up to 2010-08-31
dot icon06/09/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon03/09/2010
Secretary's details changed for Gem Estate Management Limited on 2010-08-23
dot icon02/09/2010
Director's details changed for Beverley Paula Peacock on 2010-08-23
dot icon02/09/2010
Director's details changed for Doctor Christopher John Hope on 2010-08-23
dot icon02/09/2010
Director's details changed for Thomas James Nulty on 2010-08-23
dot icon19/11/2009
Total exemption full accounts made up to 2009-08-31
dot icon27/08/2009
Return made up to 23/08/09; full list of members
dot icon27/08/2009
Secretary's change of particulars / gem estate management LIMITED / 01/06/2009
dot icon10/06/2009
Registered office changed on 10/06/2009 from 10 works road letchworth hertfordshire SG6 1LB
dot icon18/12/2008
Total exemption full accounts made up to 2008-08-31
dot icon29/08/2008
Return made up to 23/08/08; full list of members
dot icon28/02/2008
Total exemption full accounts made up to 2007-08-31
dot icon06/11/2007
New director appointed
dot icon18/09/2007
Return made up to 23/08/07; full list of members
dot icon24/01/2007
Total exemption full accounts made up to 2006-08-31
dot icon12/10/2006
Return made up to 23/08/06; full list of members
dot icon19/05/2006
Total exemption small company accounts made up to 2005-08-31
dot icon27/09/2005
Return made up to 23/08/05; full list of members
dot icon22/09/2005
Secretary resigned
dot icon22/09/2005
Registered office changed on 22/09/05 from: chequers 19 north street bishop's stortford CM23 2LD
dot icon22/09/2005
New secretary appointed
dot icon30/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon16/03/2005
Return made up to 23/08/04; full list of members
dot icon10/03/2005
Secretary resigned
dot icon28/02/2005
New secretary appointed
dot icon16/02/2005
Secretary resigned
dot icon07/02/2005
Registered office changed on 07/02/05 from: the stansted centre parsonage road takeley essex CM22 6PU
dot icon29/10/2004
New director appointed
dot icon13/07/2004
Registered office changed on 13/07/04 from: john simmons & co 141 high road loughton essex IG10 4LT
dot icon13/07/2004
New secretary appointed
dot icon05/05/2004
New director appointed
dot icon05/05/2004
Secretary resigned
dot icon05/05/2004
Director resigned
dot icon05/04/2004
Total exemption small company accounts made up to 2003-08-31
dot icon23/09/2003
Return made up to 23/08/03; full list of members
dot icon03/07/2003
Total exemption small company accounts made up to 2002-08-31
dot icon09/10/2002
Return made up to 23/08/02; full list of members
dot icon03/07/2002
Total exemption small company accounts made up to 2001-08-31
dot icon15/10/2001
Return made up to 23/08/01; full list of members
dot icon27/06/2001
Accounts for a small company made up to 2000-08-31
dot icon06/10/2000
Return made up to 23/08/00; full list of members
dot icon14/03/2000
Ad 01/02/00--------- £ si 1@1=1 £ ic 6/7
dot icon01/12/1999
Registered office changed on 01/12/99 from: 14 wells street chelmsford essex CM1 1HZ
dot icon01/12/1999
New secretary appointed
dot icon26/11/1999
Ad 15/11/99--------- £ si 1@1=1 £ ic 5/6
dot icon26/11/1999
Ad 17/11/99--------- £ si 1@1=1 £ ic 4/5
dot icon15/11/1999
Ad 28/10/99--------- £ si 1@1=1 £ ic 3/4
dot icon15/11/1999
Ad 28/10/99--------- £ si 1@1=1 £ ic 2/3
dot icon08/09/1999
Secretary resigned
dot icon08/09/1999
Director resigned
dot icon08/09/1999
Registered office changed on 08/09/99 from: 14/18 city road cardiff south glamorgan CF24 3DL
dot icon08/09/1999
New secretary appointed
dot icon08/09/1999
New director appointed
dot icon23/08/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.00
-
0.00
-
-
2022
0
9.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ST ANDREWS BUREAU LIMITED
Corporate Secretary
14/03/2024 - Present
39
SEVERNSIDE NOMINEES LIMITED
Nominee Director
22/08/1999 - 23/08/1999
3353
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
22/08/1999 - 23/08/1999
3351
Barra, Sally Alexandra
Director
13/07/2016 - Present
-
Nulty, Thomas James
Director
28/10/2007 - 12/07/2016
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1-9 WHARF PLACE MANAGEMENT COMPANY LIMITED

1-9 WHARF PLACE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/08/1999 with the registered office located at The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge CB25 0NW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1-9 WHARF PLACE MANAGEMENT COMPANY LIMITED?

toggle

1-9 WHARF PLACE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/08/1999 .

Where is 1-9 WHARF PLACE MANAGEMENT COMPANY LIMITED located?

toggle

1-9 WHARF PLACE MANAGEMENT COMPANY LIMITED is registered at The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge CB25 0NW.

What does 1-9 WHARF PLACE MANAGEMENT COMPANY LIMITED do?

toggle

1-9 WHARF PLACE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1-9 WHARF PLACE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/08/2025: Confirmation statement made on 2025-08-23 with updates.