BUCHANAN'S WHARF MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BUCHANAN'S WHARF MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02147738

Incorporation date

15/07/1987

Size

Dormant

Contacts

Registered address

Registered address

5 Grove Road, Redland, Bristol, Somerset BS6 6UJCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1987)
dot icon02/04/2026
Termination of appointment of Paul Fudgell as a director on 2025-10-31
dot icon18/03/2026
Appointment of Miss Lilian Molnar as a director on 2026-03-18
dot icon10/03/2026
Appointment of Mr Noah Benjamin Truman as a director on 2026-02-13
dot icon17/02/2026
Termination of appointment of Stephen Andrew Marston as a director on 2026-02-16
dot icon23/09/2025
Director's details changed for Mrs Carol Patricia Coyte Lawrence on 2025-09-23
dot icon01/09/2025
Appointment of Mrs Carol Patricia Coyte Lawrence as a director on 2025-08-21
dot icon16/07/2025
Appointment of Mr Andrew Martin Norregaard-Ettle as a director on 2025-07-07
dot icon16/07/2025
Appointment of Mrs Sarah Louise Dillingham as a director on 2025-07-07
dot icon16/07/2025
Appointment of Mr Stephen Andrew Marston as a director on 2025-07-07
dot icon16/07/2025
Appointment of Mr Thomas Andrew Bell as a director on 2025-07-07
dot icon16/07/2025
Appointment of Mr Thomas Brogan as a director on 2025-07-07
dot icon16/07/2025
Appointment of Mr Anthony Paul Lee as a director on 2025-07-07
dot icon27/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon22/04/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon23/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon19/04/2024
Director's details changed for Mr Darrell Pickup on 2024-04-01
dot icon19/04/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon28/03/2024
Termination of appointment of David John Leon Milner as a director on 2023-10-31
dot icon22/09/2023
Accounts for a dormant company made up to 2022-09-30
dot icon05/07/2023
Termination of appointment of David Roger Pope as a director on 2023-07-05
dot icon19/04/2023
Termination of appointment of Jeffrey Austen Winter as a director on 2022-10-20
dot icon19/04/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon04/07/2022
Accounts for a dormant company made up to 2021-09-30
dot icon25/04/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon18/02/2022
Termination of appointment of Michael Francis Hampden Hobbs as a director on 2022-02-17
dot icon27/07/2021
Termination of appointment of Stephen James Maloney as a director on 2021-07-23
dot icon30/06/2021
Full accounts made up to 2020-09-30
dot icon19/04/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon16/04/2021
Appointment of Mr David John Leon Milner as a director on 2021-04-16
dot icon21/04/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon09/03/2020
Full accounts made up to 2019-09-30
dot icon15/08/2019
Termination of appointment of Susan St Clair Thurlow as a director on 2019-07-04
dot icon14/08/2019
Appointment of Hillcrest Estate Management Limited as a secretary on 2019-08-14
dot icon09/08/2019
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 5 Grove Road Redland Bristol Somerset BS6 6UJ on 2019-08-09
dot icon09/08/2019
Termination of appointment of Hml Company Secretarial Services Limted as a secretary on 2019-07-31
dot icon26/04/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon09/04/2019
Accounts for a small company made up to 2018-09-30
dot icon31/07/2018
Appointment of Mrs Susan St Clair Thurlow as a director on 2018-05-10
dot icon29/06/2018
Accounts for a small company made up to 2017-09-30
dot icon26/04/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon15/03/2018
Termination of appointment of a director
dot icon15/03/2018
Termination of appointment of a director
dot icon14/03/2018
Termination of appointment of Sarah Maddocks as a director on 2017-11-25
dot icon29/09/2017
Director's details changed for Mr Paul Fudgell on 2017-09-29
dot icon29/09/2017
Appointment of Mr Paul Fudgell as a director
dot icon24/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon06/04/2017
Accounts for a small company made up to 2016-09-30
dot icon04/04/2017
Appointment of Mr Paul Fudgell as a director on 2016-03-10
dot icon19/01/2017
Registered office address changed from 7 Rodney Road Cheltenham Gloucestershire GL50 1HX United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 2017-01-19
dot icon19/01/2017
Termination of appointment of Johanne Coupe as a secretary on 2017-01-19
dot icon19/01/2017
Appointment of Hml Company Secretarial Services Limted as a secretary on 2017-01-19
dot icon09/11/2016
Termination of appointment of George Miles as a director on 2015-03-12
dot icon08/11/2016
Appointment of Dr Sarah Maddocks as a director on 2016-09-06
dot icon08/11/2016
Termination of appointment of George Miles as a director on 2016-09-06
dot icon08/11/2016
Termination of appointment of Auriel Mary Ashley as a director on 2016-09-06
dot icon13/05/2016
Annual return made up to 2016-04-19 no member list
dot icon10/05/2016
Full accounts made up to 2015-09-30
dot icon16/03/2016
Appointment of Mrs Johanne Coupe as a secretary on 2015-10-01
dot icon16/03/2016
Termination of appointment of Simon Hodges as a secretary on 2015-10-01
dot icon19/02/2016
Appointment of Mr George Miles as a director on 2015-12-18
dot icon07/10/2015
Secretary's details changed for Mr Simon Hodges on 2015-10-01
dot icon07/10/2015
Registered office address changed from C/O Easton Bevins Block Management 436-440 Gloucester Road Bristol BS7 8TX to 7 Rodney Road Cheltenham Gloucestershire GL50 1HX on 2015-10-07
dot icon21/07/2015
Appointment of Mr Michael Francis Hampden Hobbs as a director on 2015-07-08
dot icon20/04/2015
Annual return made up to 2015-04-19 no member list
dot icon30/03/2015
Full accounts made up to 2014-09-30
dot icon25/03/2015
Termination of appointment of George Miles as a director on 2015-03-12
dot icon02/02/2015
Termination of appointment of Roger Charles Barr as a director on 2015-01-30
dot icon16/12/2014
Termination of appointment of Richard Stradling as a director on 2014-12-01
dot icon23/04/2014
Annual return made up to 2014-04-19 no member list
dot icon27/02/2014
Full accounts made up to 2013-09-30
dot icon18/11/2013
Termination of appointment of Susan Whittles as a director
dot icon27/06/2013
Appointment of Mr Jeffrey Austen Winter as a director
dot icon23/04/2013
Annual return made up to 2013-04-19 no member list
dot icon19/03/2013
Termination of appointment of Andrew Barber as a director
dot icon08/02/2013
Full accounts made up to 2012-09-30
dot icon24/04/2012
Annual return made up to 2012-04-19 no member list
dot icon06/02/2012
Full accounts made up to 2011-09-30
dot icon04/10/2011
Appointment of Mr Roger Charles Barr as a director
dot icon23/08/2011
Director's details changed for Alderman Royston Alan Griffey on 2011-08-23
dot icon23/08/2011
Director's details changed for Richard Stradling on 2011-08-23
dot icon23/08/2011
Director's details changed for Mr Darrell Pickup on 2011-08-23
dot icon23/08/2011
Director's details changed for Mr Rodney Cappus North on 2011-08-23
dot icon23/08/2011
Director's details changed for Mr George Miles on 2011-08-23
dot icon23/08/2011
Director's details changed for Mrs Auriel Mary Ashley on 2011-08-23
dot icon17/08/2011
Appointment of Ms Susan Whittles as a director
dot icon05/05/2011
Annual return made up to 2011-04-19 no member list
dot icon04/05/2011
Director's details changed for Andrew John Barber on 2011-04-19
dot icon20/04/2011
Director's details changed for David Roger Pope on 2011-04-19
dot icon20/01/2011
Full accounts made up to 2010-09-30
dot icon18/01/2011
Appointment of Stephen Morris as a director
dot icon16/08/2010
Appointment of David Roger Pope as a director
dot icon11/08/2010
Appointment of Andrew John Barber as a director
dot icon21/04/2010
Annual return made up to 2010-04-19 no member list
dot icon21/04/2010
Director's details changed for Mr George Miles on 2010-04-19
dot icon21/04/2010
Director's details changed for Mr Rodney Cappus North on 2010-04-19
dot icon21/04/2010
Director's details changed for Richard Stradling on 2010-04-19
dot icon21/04/2010
Director's details changed for Mrs Auriel Mary Ashley on 2010-04-19
dot icon21/04/2010
Director's details changed for Mr Darrell Pickup on 2010-04-19
dot icon21/04/2010
Secretary's details changed for Mr Simon Hodges on 2010-04-19
dot icon13/04/2010
Appointment of Stephen James Maloney as a director
dot icon19/01/2010
Full accounts made up to 2009-09-30
dot icon11/01/2010
Termination of appointment of Michael Hobbs as a director
dot icon06/05/2009
Auditor's resignation
dot icon27/04/2009
Annual return made up to 19/04/09
dot icon23/04/2009
Director's change of particulars / michael hobbs / 19/04/2009
dot icon23/04/2009
Director's change of particulars / darrell pickup / 19/04/2009
dot icon23/04/2009
Director's change of particulars / george miles / 19/04/2009
dot icon23/04/2009
Director's change of particulars / auriel ashley / 19/04/2009
dot icon23/04/2009
Director's change of particulars / royston griffey / 19/04/2009
dot icon23/04/2009
Secretary's change of particulars / simon hodges / 19/04/2009
dot icon03/03/2009
Full accounts made up to 2008-09-30
dot icon12/02/2009
Appointment terminated secretary james tarr
dot icon12/02/2009
Secretary appointed simon hodges
dot icon12/02/2009
Location of register of members
dot icon12/02/2009
Location of debenture register
dot icon12/02/2009
Registered office changed on 12/02/2009 from, andrews leasehold management, 133 st georges road, harbourside, bristol, BS1 5UW
dot icon21/04/2008
Annual return made up to 19/04/08
dot icon15/02/2008
Director resigned
dot icon15/02/2008
Full accounts made up to 2007-09-30
dot icon24/01/2008
Director resigned
dot icon22/06/2007
Full accounts made up to 2006-09-30
dot icon19/04/2007
Annual return made up to 19/04/07
dot icon12/07/2006
Full accounts made up to 2005-09-30
dot icon20/04/2006
Annual return made up to 19/04/06
dot icon21/02/2006
New director appointed
dot icon07/02/2006
New director appointed
dot icon07/02/2006
Director resigned
dot icon19/08/2005
New director appointed
dot icon19/08/2005
Director resigned
dot icon19/05/2005
Full accounts made up to 2004-09-30
dot icon20/04/2005
Annual return made up to 19/04/05
dot icon01/07/2004
New director appointed
dot icon23/06/2004
Full accounts made up to 2003-09-30
dot icon15/04/2004
Annual return made up to 19/04/04
dot icon05/06/2003
Full accounts made up to 2002-09-30
dot icon23/04/2003
Annual return made up to 19/04/03
dot icon02/07/2002
Full accounts made up to 2001-09-30
dot icon02/05/2002
New director appointed
dot icon24/04/2002
Annual return made up to 19/04/02
dot icon03/01/2002
Secretary resigned
dot icon03/01/2002
New secretary appointed
dot icon03/01/2002
Registered office changed on 03/01/02 from: the clockhouse, bath hill, keynsham, bristol, avon BS31 1HL
dot icon20/06/2001
Full accounts made up to 2000-09-30
dot icon25/04/2001
Annual return made up to 25/04/01
dot icon13/10/2000
Director resigned
dot icon21/06/2000
Full accounts made up to 1999-09-30
dot icon12/05/2000
New director appointed
dot icon20/04/2000
Annual return made up to 25/04/00
dot icon02/07/1999
Full accounts made up to 1998-09-30
dot icon01/05/1999
Annual return made up to 26/04/99
dot icon04/07/1998
Secretary resigned
dot icon04/07/1998
Registered office changed on 04/07/98 from: the clockhouse, bath hill, keynsham, bristol BS18
dot icon17/06/1998
Full accounts made up to 1997-09-30
dot icon12/06/1998
Registered office changed on 12/06/98 from: alder king property consultants, northcliffe house, colston avenue, bristol BS1 4UA
dot icon12/06/1998
New secretary appointed
dot icon12/06/1998
Secretary resigned
dot icon11/05/1998
Annual return made up to 26/04/98
dot icon11/05/1998
New director appointed
dot icon11/05/1998
New director appointed
dot icon11/05/1998
Director resigned
dot icon21/01/1998
New secretary appointed
dot icon13/10/1997
Secretary resigned
dot icon29/04/1997
Annual return made up to 26/04/97
dot icon28/04/1997
Full accounts made up to 1996-09-30
dot icon09/01/1997
Annual return made up to 26/04/96
dot icon06/06/1996
Full accounts made up to 1995-09-30
dot icon24/07/1995
Full accounts made up to 1994-09-30
dot icon25/05/1995
New director appointed
dot icon25/05/1995
New secretary appointed
dot icon25/05/1995
Annual return made up to 26/04/95
dot icon11/05/1995
Registered office changed on 11/05/95 from: g a professional, 80 queens road, clifton, bristol BS8 1QU
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Secretary resigned;new secretary appointed
dot icon17/05/1994
Full accounts made up to 1993-09-30
dot icon20/04/1994
Annual return made up to 26/04/94
dot icon18/04/1994
Registered office changed on 18/04/94 from: G.a/ property services, 9 park place, clifton, bristol avon BS8 1JP
dot icon31/10/1993
Auditor's resignation
dot icon22/06/1993
New director appointed
dot icon11/06/1993
Full accounts made up to 1992-09-30
dot icon11/06/1993
Annual return made up to 26/04/93
dot icon24/03/1993
Director resigned
dot icon26/10/1992
Full accounts made up to 1990-09-30
dot icon12/10/1992
Full accounts made up to 1991-09-30
dot icon14/07/1992
Director resigned
dot icon14/07/1992
New director appointed
dot icon29/06/1992
New director appointed
dot icon29/06/1992
New director appointed
dot icon29/06/1992
Annual return made up to 26/04/92
dot icon16/06/1992
Director resigned
dot icon02/01/1992
Annual return made up to 26/04/91
dot icon17/12/1991
New director appointed
dot icon07/05/1991
Registered office changed on 07/05/91 from: 9 park place, clifton, bristol, avon BS8 1JP
dot icon18/03/1991
New director appointed
dot icon06/03/1991
New secretary appointed
dot icon06/03/1991
New director appointed
dot icon06/03/1991
New director appointed
dot icon06/03/1991
New director appointed
dot icon06/03/1991
New director appointed
dot icon19/10/1990
Director resigned
dot icon19/10/1990
Director resigned
dot icon19/10/1990
Director resigned
dot icon19/10/1990
Director resigned
dot icon19/10/1990
Secretary resigned
dot icon19/10/1990
Registered office changed on 19/10/90 from: partnership house, wootton bassett road, swindon, wilts SN5 9NW
dot icon18/06/1990
Full accounts made up to 1989-09-30
dot icon18/06/1990
Annual return made up to 26/04/90
dot icon16/08/1989
Full accounts made up to 1988-09-30
dot icon16/08/1989
Annual return made up to 23/02/89
dot icon25/09/1987
Particulars of mortgage/charge
dot icon03/09/1987
Accounting reference date notified as 30/09
dot icon15/07/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marston, Stephen Andrew
Director
07/07/2025 - 16/02/2026
17
HILLCREST ESTATE MANAGEMENT LIMITED
Corporate Secretary
13/08/2019 - Present
101
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
18/01/2017 - 30/07/2019
414
Morris, Stephen
Director
13/01/2011 - Present
3
Simpson, Terry
Director
07/06/1993 - 30/09/2000
3

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 BUCHANAN'S WHARF MANAGEMENT COMPANY LIMITED

BUCHANAN'S WHARF MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/07/1987 with the registered office located at 5 Grove Road, Redland, Bristol, Somerset BS6 6UJ. There are currently 12 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 BUCHANAN'S WHARF MANAGEMENT COMPANY LIMITED?

toggle

BUCHANAN'S WHARF MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/07/1987 .

Where is BUCHANAN'S WHARF MANAGEMENT COMPANY LIMITED located?

toggle

BUCHANAN'S WHARF MANAGEMENT COMPANY LIMITED is registered at 5 Grove Road, Redland, Bristol, Somerset BS6 6UJ.

What does BUCHANAN'S WHARF MANAGEMENT COMPANY LIMITED do?

toggle

BUCHANAN'S WHARF MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BUCHANAN'S WHARF MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/04/2026: Termination of appointment of Paul Fudgell as a director on 2025-10-31.