BRIDGE WHARF MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRIDGE WHARF MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02043832

Incorporation date

06/08/1986

Size

Dormant

Contacts

Registered address

Registered address

Malt Barn Cottage, Weavers Hill, Angmering, West Sussex BN16 4BECopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1986)
dot icon31/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon29/01/2026
-
dot icon20/01/2026
Accounts for a dormant company made up to 2025-12-31
dot icon29/12/2025
Termination of appointment of Michael Henry Alfred Wellin as a director on 2025-12-28
dot icon09/09/2025
Termination of appointment of Helene Marie Donnelly as a director on 2025-01-01
dot icon24/02/2025
Accounts for a dormant company made up to 2024-12-31
dot icon13/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon18/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/01/2024
Appointment of Mr Ivan Andreivich Mytnik-Gonta as a director on 2023-12-21
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon01/09/2023
Micro company accounts made up to 2022-12-31
dot icon22/03/2023
Secretary's details changed for Ablesafe Limited on 2023-03-14
dot icon13/03/2023
Registered office address changed from 2 Old Court Mews 311a Chase Road London N14 6JS to Malt Barn Cottage Weavers Hill Angmering West Sussex BN16 4BE on 2023-03-13
dot icon02/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon20/09/2022
Micro company accounts made up to 2021-12-31
dot icon07/06/2022
Termination of appointment of Robert James Smith as a director on 2022-02-16
dot icon07/06/2022
Termination of appointment of Chaim Collins Joseph Engel as a director on 2022-06-06
dot icon03/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon28/10/2021
Appointment of Alexander Philip Noel Brown as a director on 2021-10-23
dot icon27/08/2021
Micro company accounts made up to 2020-12-31
dot icon02/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon29/10/2020
Micro company accounts made up to 2019-12-31
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon04/07/2019
Micro company accounts made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon04/12/2018
Appointment of Kieran Mcguinness as a director on 2018-12-03
dot icon04/12/2018
Termination of appointment of Tom Ebbutt as a director on 2018-09-28
dot icon24/07/2018
Appointment of Helene Marie Donnelly as a director on 2018-07-19
dot icon21/07/2018
Appointment of Alexander John Dewhurst as a director on 2018-07-19
dot icon09/07/2018
Termination of appointment of Robert David Pritchard as a director on 2018-07-09
dot icon01/05/2018
Micro company accounts made up to 2017-12-31
dot icon20/02/2018
Appointment of Jonathan David Ward as a director on 2018-02-20
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon30/08/2017
Micro company accounts made up to 2016-12-31
dot icon25/01/2017
Termination of appointment of Jacqueline Anne Russell as a director on 2017-01-12
dot icon25/01/2017
Appointment of Mr Tom Ebbutt as a director on 2017-01-12
dot icon04/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon07/01/2016
Secretary's details changed for Ablesafe Limited on 2014-05-01
dot icon02/12/2015
Appointment of Mr Michael Henry Alfred Wellin as a director on 2015-11-30
dot icon02/12/2015
Termination of appointment of Helene Marie Donnelly as a director on 2015-10-30
dot icon02/12/2015
Termination of appointment of Peter Frank Ashman as a director on 2015-11-30
dot icon04/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/07/2015
Appointment of Jacqueline Russell as a director on 2015-07-24
dot icon23/07/2015
Termination of appointment of Ian James Arstall as a director on 2015-07-22
dot icon22/07/2015
Appointment of Ian James Arstall as a director on 2015-07-19
dot icon22/07/2015
Termination of appointment of Dawn Julia Menear as a director on 2015-05-18
dot icon19/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon18/09/2014
Appointment of Mr Chaim Collins Joseph Engel as a director on 2014-09-02
dot icon21/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/07/2014
Secretary's details changed for Ablesafe Limited on 2014-05-31
dot icon02/07/2014
Registered office address changed from 95 Station Road Hampton Middlesex TW12 2BD on 2014-07-02
dot icon08/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon28/11/2013
Appointment of Ms Dawn Julia Menear as a director
dot icon14/11/2013
Appointment of Robert David Pritchard as a director
dot icon13/11/2013
Appointment of Mr Peter Frank Ashman as a director
dot icon13/11/2013
Appointment of Mr Robert James Smith as a director
dot icon13/11/2013
Appointment of Helene Marie Donnelly as a director
dot icon13/11/2013
Termination of appointment of Thomas Murray as a director
dot icon13/11/2013
Termination of appointment of Jeanette Allen as a director
dot icon13/11/2013
Termination of appointment of Daisey East as a director
dot icon13/11/2013
Termination of appointment of Sarah-Louise Youren as a director
dot icon07/11/2013
Termination of appointment of Dawn Menear as a director
dot icon07/11/2013
Termination of appointment of Robert Pritchard as a director
dot icon07/11/2013
Termination of appointment of Helene Donnelly as a director
dot icon07/11/2013
Termination of appointment of Robert Smith as a director
dot icon07/11/2013
Termination of appointment of Peter Ashman as a director
dot icon02/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/07/2013
Appointment of Peter Frank Ashman as a director
dot icon10/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon09/01/2013
Director's details changed for Thomas William James Murray on 2012-01-01
dot icon09/01/2013
Director's details changed for Dawn Julia Menear on 2012-01-01
dot icon09/01/2013
Director's details changed for Sarah-Louise Susannah Youren on 2012-01-01
dot icon09/01/2013
Director's details changed for Helene Marie Donnelly on 2012-01-01
dot icon09/01/2013
Director's details changed for Jeanette Allen on 2012-01-01
dot icon09/01/2013
Director's details changed for Daisey Patricia Margaret East on 2012-01-01
dot icon15/11/2012
Appointment of Robert David Pritchard as a director
dot icon06/09/2012
Termination of appointment of Jennifer Goulbourne as a director
dot icon31/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon22/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/01/2011
Appointment of Ablesafe Limited as a secretary
dot icon05/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon09/12/2010
Termination of appointment of Daisey East as a secretary
dot icon09/12/2010
Appointment of Jennifer Goulbourne as a director
dot icon09/12/2010
Appointment of Mr Robert James Smith as a director
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon09/03/2010
Director's details changed for Dawn Julia Menear on 2009-12-30
dot icon09/03/2010
Director's details changed for Helene Marie Donnelly on 2009-12-30
dot icon09/03/2010
Director's details changed for Sarah-Louise Susannah Youren on 2009-12-30
dot icon09/03/2010
Director's details changed for Daisey Patricia Margaret East on 2009-12-30
dot icon09/03/2010
Director's details changed for Thomas William James Murray on 2009-12-30
dot icon09/03/2010
Secretary's details changed for Daisey Patricia Margaret East on 2009-12-30
dot icon09/03/2010
Director's details changed for Jeanette Allen on 2009-12-30
dot icon02/03/2010
Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 2010-03-02
dot icon24/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/04/2009
Director appointed sarah louise susannah youren
dot icon19/03/2009
Return made up to 31/12/08; full list of members
dot icon18/03/2009
Return made up to 31/12/07; full list of members
dot icon10/03/2009
Location of register of members
dot icon10/03/2009
Location of debenture register
dot icon02/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon20/01/2009
Director and secretary's change of particulars / daisey east / 01/01/2009
dot icon16/12/2008
Appointment terminated director andrew cocker
dot icon18/01/2008
Registered office changed on 18/01/08 from: 8 baltic street east london EC1Y 0UP
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/05/2007
New director appointed
dot icon14/05/2007
New director appointed
dot icon03/05/2007
Accounts for a small company made up to 2005-12-31
dot icon30/03/2007
Return made up to 31/12/06; full list of members
dot icon29/03/2007
New secretary appointed
dot icon12/10/2006
Secretary resigned
dot icon05/06/2006
Director resigned
dot icon27/02/2006
Return made up to 31/12/05; full list of members
dot icon22/02/2006
New secretary appointed
dot icon02/12/2005
Secretary resigned
dot icon02/12/2005
Director resigned
dot icon09/11/2005
Accounts for a small company made up to 2004-12-31
dot icon04/03/2005
Return made up to 31/12/04; full list of members
dot icon01/03/2005
New director appointed
dot icon01/03/2005
New director appointed
dot icon28/02/2005
New director appointed
dot icon09/02/2005
New director appointed
dot icon07/01/2005
Accounts for a small company made up to 2003-12-31
dot icon22/12/2004
Director resigned
dot icon22/12/2004
Director resigned
dot icon22/12/2004
Director resigned
dot icon29/03/2004
Return made up to 31/12/03; full list of members
dot icon29/10/2003
Accounts for a small company made up to 2002-12-31
dot icon31/07/2003
Director resigned
dot icon24/03/2003
Director's particulars changed
dot icon21/03/2003
Return made up to 31/12/02; full list of members
dot icon17/03/2003
Director resigned
dot icon07/10/2002
Accounts for a small company made up to 2001-12-31
dot icon12/03/2002
Return made up to 31/12/01; full list of members
dot icon10/09/2001
Accounts for a small company made up to 2000-12-31
dot icon28/03/2001
Return made up to 31/12/00; full list of members
dot icon26/10/2000
Accounts for a small company made up to 1999-12-31
dot icon27/04/2000
Director's particulars changed
dot icon26/04/2000
Director's particulars changed
dot icon10/04/2000
Return made up to 31/12/99; full list of members
dot icon07/12/1999
Full accounts made up to 1998-12-31
dot icon06/08/1999
Return made up to 31/12/98; full list of members
dot icon06/08/1999
Location of register of members
dot icon06/08/1999
Director's particulars changed
dot icon06/08/1999
Location of debenture register
dot icon07/05/1999
Registered office changed on 07/05/99 from: 8 baltic street east london EC1Y 0UJ
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon13/03/1998
Director resigned
dot icon19/02/1998
Return made up to 31/12/97; full list of members
dot icon19/12/1997
Return made up to 31/12/96; full list of members
dot icon19/12/1997
New director appointed
dot icon19/12/1997
Registered office changed on 19/12/97 from: no.9 Bridge wharf 156 caledonian road london N1 9UU
dot icon26/10/1997
Full accounts made up to 1996-12-31
dot icon03/11/1996
Full accounts made up to 1995-12-31
dot icon18/09/1996
Return made up to 31/12/95; no change of members
dot icon03/11/1995
Full accounts made up to 1994-12-31
dot icon09/02/1995
Return made up to 31/12/94; no change of members
dot icon09/02/1995
Director resigned
dot icon08/11/1994
Full accounts made up to 1993-12-31
dot icon23/03/1994
Return made up to 31/12/93; full list of members
dot icon18/03/1993
Director resigned
dot icon18/03/1993
Return made up to 31/12/92; full list of members
dot icon19/02/1993
New secretary appointed
dot icon31/01/1993
Full accounts made up to 1992-12-31
dot icon27/11/1992
Registered office changed on 27/11/92 from: 12 bridge wharf 156 caledonian road london N1 9UU
dot icon27/11/1992
Secretary resigned
dot icon26/10/1992
Accounting reference date shortened from 31/03 to 31/12
dot icon12/05/1992
Return made up to 31/12/91; full list of members
dot icon06/04/1992
Full accounts made up to 1991-03-31
dot icon27/03/1992
Auditor's resignation
dot icon03/12/1991
New director appointed
dot icon03/12/1991
New director appointed
dot icon03/12/1991
New director appointed
dot icon26/11/1991
New director appointed
dot icon12/11/1991
New director appointed
dot icon12/11/1991
New director appointed
dot icon12/11/1991
Registered office changed on 12/11/91 from: 20 clifton street london EC2A 4BT
dot icon03/09/1991
New director appointed
dot icon03/09/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/09/1991
Director resigned;new director appointed
dot icon07/08/1991
Director resigned
dot icon07/08/1991
Secretary resigned;director resigned
dot icon13/11/1990
Full accounts made up to 1990-03-31
dot icon13/11/1990
Full accounts made up to 1989-03-31
dot icon13/11/1990
Return made up to 09/10/90; no change of members
dot icon26/10/1990
Ad 10/10/90--------- £ si 19@1=19 £ ic 2/21
dot icon16/10/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon16/10/1990
Registered office changed on 16/10/90 from: 18 the drive west wickham kent BR4 0EP
dot icon27/02/1990
Return made up to 31/12/89; full list of members
dot icon12/02/1990
Director resigned
dot icon14/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/03/1989
Return made up to 31/12/88; full list of members
dot icon01/03/1989
Return made up to 31/12/87; full list of members
dot icon23/02/1989
Full accounts made up to 1988-03-31
dot icon23/02/1989
Full accounts made up to 1987-03-31
dot icon31/10/1988
First gazette
dot icon05/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/01/1987
Registered office changed on 22/01/87 from: epworth house 25/35 city road london EC1Y 1AA
dot icon02/01/1987
Certificate of change of name
dot icon25/11/1986
Resolutions
dot icon06/08/1986
Certificate of Incorporation
dot icon06/08/1986
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
31/12/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
21.00
-
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABLESAFE LIMITED
Corporate Secretary
01/01/2011 - Present
101
Smith, Robert James
Director
01/09/2010 - 06/11/2013
2
Smith, Robert James
Director
06/11/2013 - 16/02/2022
2
Wellin, Michael Henry Alfred
Director
30/11/2015 - 28/12/2025
4
Menear, Dawn Julia
Director
28/03/2007 - 06/11/2013
4

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 BRIDGE WHARF MANAGEMENT COMPANY LIMITED

BRIDGE WHARF MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/08/1986 with the registered office located at Malt Barn Cottage, Weavers Hill, Angmering, West Sussex BN16 4BE. There are currently 6 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 BRIDGE WHARF MANAGEMENT COMPANY LIMITED?

toggle

BRIDGE WHARF MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/08/1986 .

Where is BRIDGE WHARF MANAGEMENT COMPANY LIMITED located?

toggle

BRIDGE WHARF MANAGEMENT COMPANY LIMITED is registered at Malt Barn Cottage, Weavers Hill, Angmering, West Sussex BN16 4BE.

What does BRIDGE WHARF MANAGEMENT COMPANY LIMITED do?

toggle

BRIDGE WHARF MANAGEMENT COMPANY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

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

toggle

The latest filing was on 31/01/2026: Confirmation statement made on 2025-12-31 with updates.