ATLANTIC WHARF PROPERTY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ATLANTIC WHARF PROPERTY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03031105

Incorporation date

09/03/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Cs Block Management Ltd Kings Court, London Road, Stevenage, Hertfordshire SG1 2NGCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1995)
dot icon13/02/2026
Confirmation statement made on 2026-01-31 with updates
dot icon16/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/02/2025
Confirmation statement made on 2025-01-31 with updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/10/2024
Director's details changed for Mr Peter John Bennett on 2024-10-10
dot icon11/10/2024
Director's details changed for Mr Francis Edward Rycroft on 2024-10-10
dot icon11/10/2024
Director's details changed for Maria Xuereb on 2024-10-10
dot icon10/10/2024
Appointment of Dawn Shepperson as a director on 2024-10-10
dot icon10/10/2024
Secretary's details changed for Cs Company Secretaries on 2024-10-10
dot icon13/02/2024
Confirmation statement made on 2024-01-31 with updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/02/2023
Registered office address changed from C/O Cs Block Management 2 Falcon Gate Welwyn Garden City Hertfordshire AL7 1TW England to C/O Cs Block Management Ltd Kings Court London Road Stevenage Hertfordshire SG1 2NG on 2023-02-14
dot icon07/02/2023
Confirmation statement made on 2023-01-31 with updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon14/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon10/02/2022
Appointment of Cs Company Secretaries as a secretary on 2022-02-01
dot icon29/03/2021
Micro company accounts made up to 2020-03-31
dot icon22/03/2021
Confirmation statement made on 2021-01-31 with updates
dot icon28/01/2021
Registered office address changed from Associates House 118a East Barnet Road Barnet Herts EN4 8RE England to C/O Cs Block Management 2 Falcon Gate Welwyn Garden City Hertfordshire AL7 1TW on 2021-01-28
dot icon28/01/2021
Termination of appointment of Carter Backer Winter Trustees Limited as a secretary on 2021-01-01
dot icon08/10/2020
Registered office address changed from 66 Prescot Street London E1 8NN to Associates House 118a East Barnet Road Barnet Herts EN4 8RE on 2020-10-08
dot icon03/02/2020
Confirmation statement made on 2020-01-31 with updates
dot icon02/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/02/2019
Confirmation statement made on 2019-01-31 with updates
dot icon23/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/02/2018
Confirmation statement made on 2018-01-31 with updates
dot icon24/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon15/02/2017
Secretary's details changed for Carter Backer Winter Trustees Limited on 2017-01-01
dot icon19/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon08/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon08/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon19/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon09/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon28/04/2014
Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 2014-04-28
dot icon12/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon04/02/2014
Termination of appointment of Christopher Ward as a director
dot icon11/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon05/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon12/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon01/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon28/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon01/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon27/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon26/03/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon10/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon05/04/2009
Return made up to 31/01/09; full list of members
dot icon10/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon13/02/2008
Return made up to 31/01/08; full list of members
dot icon16/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon13/03/2007
Return made up to 31/01/07; bulk list available separately
dot icon06/03/2007
Registered office changed on 06/03/07 from: fifthstreet management LTD kingston house north prince's gate london SW7 1LN
dot icon30/01/2007
New director appointed
dot icon16/11/2006
Director resigned
dot icon16/11/2006
Registered office changed on 16/11/06 from: c/o dunlop heywood lorenz 10 queen anne street london W1G 9LH
dot icon02/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/04/2006
Accounts for a small company made up to 2005-03-31
dot icon05/04/2006
Return made up to 31/01/06; full list of members
dot icon23/03/2005
Accounts for a small company made up to 2004-03-31
dot icon09/03/2005
Return made up to 31/01/05; full list of members
dot icon09/03/2005
Secretary resigned
dot icon09/03/2005
New secretary appointed
dot icon02/04/2004
Return made up to 31/01/04; full list of members
dot icon14/11/2003
Full accounts made up to 2003-03-31
dot icon21/02/2003
Return made up to 31/01/03; change of members
dot icon15/11/2002
Full accounts made up to 2002-03-31
dot icon10/10/2002
Registered office changed on 10/10/02 from: c/o gross fine 27 princes street london W1R 8NQ
dot icon21/03/2002
Return made up to 31/01/02; change of members
dot icon17/10/2001
Accounts for a small company made up to 2001-03-31
dot icon15/03/2001
New director appointed
dot icon14/03/2001
Director resigned
dot icon20/02/2001
Return made up to 31/01/01; full list of members
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon01/03/2000
Return made up to 31/01/00; full list of members
dot icon21/01/2000
Accounts for a small company made up to 1999-03-31
dot icon13/10/1999
Registered office changed on 13/10/99 from: 44 grosvenor hill london W1A 4NR
dot icon13/10/1999
Director resigned
dot icon13/10/1999
Director resigned
dot icon13/10/1999
Director resigned
dot icon13/10/1999
New director appointed
dot icon13/10/1999
New director appointed
dot icon13/10/1999
New director appointed
dot icon13/10/1999
New director appointed
dot icon04/03/1999
Return made up to 31/01/99; change of members
dot icon04/03/1999
Ad 06/01/99--------- £ si 2@1=2 £ ic 209/211
dot icon04/03/1999
Ad 04/10/98-03/11/98 £ si 17@1=17 £ ic 192/209
dot icon04/03/1999
Ad 04/09/98-03/10/98 £ si 28@1=28 £ ic 164/192
dot icon04/03/1999
Ad 28/08/98-27/09/98 £ si 5@1=5 £ ic 159/164
dot icon04/03/1999
Ad 17/07/98-16/08/98 £ si 3@1=3 £ ic 156/159
dot icon12/08/1998
Ad 05/06/98-03/07/98 £ si 30@1=30 £ ic 126/156
dot icon29/07/1998
Accounts for a small company made up to 1998-03-31
dot icon16/03/1998
Return made up to 31/01/98; change of members
dot icon16/03/1998
Ad 31/07/97-29/08/97 £ si 43@1=43 £ ic 75/118
dot icon16/03/1998
Ad 01/09/97-30/09/97 £ si 4@1=4 £ ic 71/75
dot icon16/03/1998
Ad 01/10/97-24/10/97 £ si 4@1=4 £ ic 67/71
dot icon16/03/1998
Ad 06/01/98--------- £ si 1@1=1 £ ic 66/67
dot icon03/03/1998
New director appointed
dot icon03/03/1998
Director resigned
dot icon06/02/1998
New director appointed
dot icon23/01/1998
Director resigned
dot icon19/12/1997
Accounts for a small company made up to 1997-03-31
dot icon28/08/1997
Ad 27/06/97-30/06/97 £ si 2@1=2 £ ic 64/66
dot icon28/08/1997
Ad 25/04/97--------- £ si 1@1=1 £ ic 63/64
dot icon28/08/1997
Ad 12/08/96-15/08/96 £ si 2@1
dot icon28/08/1997
Ad 08/02/96-01/03/96 £ si 7@1
dot icon28/08/1997
Ad 29/04/96--------- £ si 1@1
dot icon10/03/1997
Ad 31/12/96--------- £ si 1@1
dot icon10/03/1997
Ad 03/10/96-14/10/96 £ si 5@1
dot icon10/03/1997
Ad 30/08/96-30/09/96 £ si 8@1
dot icon10/03/1997
Ad 26/07/96-23/08/96 £ si 17@1
dot icon07/03/1997
Return made up to 31/01/97; full list of members
dot icon13/01/1997
Accounts for a small company made up to 1996-03-31
dot icon26/09/1996
Ad 08/02/96-20/02/96 £ si 26@1=26 £ ic 6/32
dot icon26/09/1996
Ad 11/03/96-21/03/96 £ si 4@1=4 £ ic 2/6
dot icon01/03/1996
Return made up to 31/01/96; full list of members
dot icon15/08/1995
Resolutions
dot icon01/08/1995
New director appointed
dot icon01/08/1995
New director appointed
dot icon17/05/1995
Accounting reference date notified as 31/03
dot icon13/03/1995
Secretary resigned
dot icon09/03/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+0.58 % *

* during past year

Cash in Bank

£95,441.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
246.85K
-
0.00
210.42K
-
2022
4
308.81K
-
0.00
94.89K
-
2023
4
262.52K
-
0.00
95.44K
-
2023
4
262.52K
-
0.00
95.44K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

262.52K £Descended-14.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

95.44K £Ascended0.58 % *

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
CS COMPANY SECRETARIES LTD
Corporate Secretary
01/02/2022 - Present
12
Holman, Jonathan
Director
09/03/1995 - 30/09/1999
25
Xuereb, Maria
Director
20/02/2001 - Present
1
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/03/1995 - 09/03/1995
99600
CARTER BACKER WINTER TRUSTEES LIMITED
Corporate Secretary
26/03/2004 - 01/01/2021
39

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ATLANTIC WHARF PROPERTY MANAGEMENT COMPANY LIMITED

ATLANTIC WHARF PROPERTY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/03/1995 with the registered office located at C/O Cs Block Management Ltd Kings Court, London Road, Stevenage, Hertfordshire SG1 2NG. There are currently 5 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ATLANTIC WHARF PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

ATLANTIC WHARF PROPERTY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/03/1995 .

Where is ATLANTIC WHARF PROPERTY MANAGEMENT COMPANY LIMITED located?

toggle

ATLANTIC WHARF PROPERTY MANAGEMENT COMPANY LIMITED is registered at C/O Cs Block Management Ltd Kings Court, London Road, Stevenage, Hertfordshire SG1 2NG.

What does ATLANTIC WHARF PROPERTY MANAGEMENT COMPANY LIMITED do?

toggle

ATLANTIC WHARF PROPERTY MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does ATLANTIC WHARF PROPERTY MANAGEMENT COMPANY LIMITED have?

toggle

ATLANTIC WHARF PROPERTY MANAGEMENT COMPANY LIMITED had 4 employees in 2023.

What is the latest filing for ATLANTIC WHARF PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-01-31 with updates.