BENDIGO WHARF MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BENDIGO WHARF MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04668985

Incorporation date

18/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Hatherley Road, Sidcup, Kent DA14 4DTCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2003)
dot icon24/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon03/02/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon10/12/2024
Termination of appointment of Kay Florence Wise as a director on 2024-12-08
dot icon06/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/02/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/02/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon09/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/02/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon02/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/03/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon10/02/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/08/2019
Termination of appointment of Povey Little Secretaries Limited as a secretary on 2019-08-15
dot icon12/02/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/03/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon13/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/08/2017
Termination of appointment of Marion Pauline Marshall as a director on 2017-08-09
dot icon02/03/2017
Confirmation statement made on 2017-01-25 with updates
dot icon31/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon30/03/2016
Annual return made up to 2016-01-25 no member list
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/03/2015
Appointment of Mrs Penelope Jane Edmonds as a director on 2015-02-09
dot icon02/03/2015
Appointment of Mr Thomas James Barcoe as a director on 2015-02-09
dot icon02/03/2015
Appointment of Dr Jane Margaret Stevens as a director on 2015-02-09
dot icon11/02/2015
Annual return made up to 2015-01-25 no member list
dot icon09/02/2015
Termination of appointment of Lee Anthony Rayment as a director on 2014-12-01
dot icon09/02/2015
Termination of appointment of Michael Anthony Ashe as a director on 2014-12-01
dot icon14/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/02/2014
Annual return made up to 2014-01-25 no member list
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/09/2013
Director's details changed for Miss Marion Pauline Marshall on 2013-09-23
dot icon19/03/2013
Annual return made up to 2013-01-25 no member list
dot icon06/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/03/2012
Termination of appointment of Anthony Briley as a director
dot icon20/02/2012
Annual return made up to 2012-01-25 no member list
dot icon06/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/09/2011
Appointment of Lee Anthony Rayment as a director
dot icon05/09/2011
Appointment of Anthony John Robert Briley as a director
dot icon05/09/2011
Appointment of Jason Tobias as a director
dot icon05/09/2011
Appointment of Miss Marion Pauline Marshall as a director
dot icon05/09/2011
Appointment of Kay Florence Wise as a director
dot icon29/06/2011
Compulsory strike-off action has been discontinued
dot icon28/06/2011
Annual return made up to 2011-01-25 no member list
dot icon28/06/2011
Director's details changed for Michael Ashe on 2010-01-26
dot icon22/06/2011
Registered office address changed from Batchworth House Church Street Rickmansworth Herts WD3 1JE on 2011-06-22
dot icon08/06/2011
Appointment of Povey Little Secretaries Limited as a secretary
dot icon24/05/2011
First Gazette notice for compulsory strike-off
dot icon10/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon16/11/2010
Termination of appointment of Raymond Coll as a secretary
dot icon04/03/2010
Annual return made up to 2010-01-25 no member list
dot icon10/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon03/04/2009
Accounts for a dormant company made up to 2008-03-31
dot icon09/03/2009
Annual return made up to 25/01/09
dot icon12/08/2008
Appointment terminated director paul williams
dot icon12/08/2008
Annual return made up to 25/01/08
dot icon26/02/2008
Registered office changed on 26/02/2008 from 2A alexandra grove north finchley london N12 8NU
dot icon24/07/2007
New secretary appointed
dot icon24/07/2007
New director appointed
dot icon12/07/2007
Director resigned
dot icon12/07/2007
Secretary resigned
dot icon25/04/2007
Total exemption full accounts made up to 2007-03-31
dot icon09/02/2007
Annual return made up to 25/01/07
dot icon06/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon06/02/2006
Annual return made up to 25/01/06
dot icon09/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon15/02/2005
Annual return made up to 07/02/05
dot icon13/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon23/08/2004
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon05/03/2004
Annual return made up to 18/02/04
dot icon05/03/2004
Registered office changed on 05/03/04 from: telford house woodside lane london N12 8TP
dot icon28/02/2003
Secretary resigned
dot icon18/02/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+38.49 % *

* during past year

Cash in Bank

£2,634.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/11/2026
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
1
4.00
-
0.00
1.90K
-
2022
1
5.00
-
0.00
2.63K
-
2022
1
5.00
-
0.00
2.63K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

5.00 £Ascended25.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.63K £Ascended38.49 % *

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
POVEY LITTLE SECRETARIES LIMITED
Corporate Secretary
06/06/2011 - 15/08/2019
456
Williams, Paul
Director
18/02/2003 - 26/06/2007
7
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/02/2003 - 18/02/2003
99600
Slane, Matthew Martin
Director
18/02/2003 - 26/06/2007
99
Marshall, Marion Pauline
Director
22/08/2011 - 09/08/2017
11

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 BENDIGO WHARF MANAGEMENT COMPANY LIMITED

BENDIGO WHARF MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/02/2003 with the registered office located at 12 Hatherley Road, Sidcup, Kent DA14 4DT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BENDIGO WHARF MANAGEMENT COMPANY LIMITED?

toggle

BENDIGO WHARF MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/02/2003 .

Where is BENDIGO WHARF MANAGEMENT COMPANY LIMITED located?

toggle

BENDIGO WHARF MANAGEMENT COMPANY LIMITED is registered at 12 Hatherley Road, Sidcup, Kent DA14 4DT.

What does BENDIGO WHARF MANAGEMENT COMPANY LIMITED do?

toggle

BENDIGO WHARF MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does BENDIGO WHARF MANAGEMENT COMPANY LIMITED have?

toggle

BENDIGO WHARF MANAGEMENT COMPANY LIMITED had 1 employees in 2022.

What is the latest filing for BENDIGO WHARF MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 24/11/2025: Total exemption full accounts made up to 2025-03-31.