CALEDONIAN WHARF APARTMENTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CALEDONIAN WHARF APARTMENTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01940771

Incorporation date

21/08/1985

Size

Micro Entity

Contacts

Registered address

Registered address

349 Royal College Street, London NW1 9QSCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1985)
dot icon24/02/2026
Termination of appointment of Sunny Joyce Crouch as a director on 2026-01-13
dot icon24/02/2026
Confirmation statement made on 2025-12-31 with updates
dot icon24/09/2025
Micro company accounts made up to 2024-12-31
dot icon18/03/2025
Appointment of Mrs Julie Anne Wheals as a director on 2025-03-18
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon23/09/2024
Micro company accounts made up to 2023-12-31
dot icon20/03/2024
Termination of appointment of Sema Tezel as a director on 2024-02-23
dot icon14/02/2024
Confirmation statement made on 2023-12-31 with updates
dot icon28/09/2023
Director's details changed for Sunny Joyce Crouch on 2023-07-11
dot icon28/09/2023
Appointment of Mr Aaron John Goldfinch as a director on 2023-08-04
dot icon11/07/2023
Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to 349 Royal College Street London NW1 9QS on 2023-07-11
dot icon11/07/2023
Termination of appointment of Rendall and Rittner Limited as a secretary on 2023-07-11
dot icon11/07/2023
Appointment of Ringley Limited as a secretary on 2023-07-11
dot icon16/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/03/2023
Termination of appointment of Sheila Barry as a director on 2023-03-29
dot icon12/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon09/12/2021
Termination of appointment of Tevfik Can Teoman Madakbas as a director on 2021-12-08
dot icon28/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/02/2021
Confirmation statement made on 2020-12-31 with updates
dot icon18/01/2021
Secretary's details changed for Rendall and Rittner Limited on 2020-12-30
dot icon18/01/2021
Director's details changed for Sunny Joyce Crouch on 2020-12-18
dot icon06/01/2021
Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 2021-01-06
dot icon09/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon23/07/2019
Appointment of Mr Brian James Dutton as a director on 2019-07-02
dot icon23/07/2019
Appointment of Mrs Sema Tezel as a director on 2019-07-02
dot icon14/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/03/2019
Termination of appointment of Pablo Uson as a director on 2019-03-02
dot icon04/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon07/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/05/2018
Appointment of Mr Pablo Uson as a director on 2018-05-25
dot icon10/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon30/10/2017
Termination of appointment of Alejandro Perez as a director on 2017-10-17
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/06/2017
Termination of appointment of Jay Taylor as a director on 2017-06-21
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon09/11/2016
Appointment of Mr Petko Ivanov Petkov as a director on 2016-10-27
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/09/2015
Appointment of Mr Jay Taylor as a director on 2015-09-01
dot icon04/08/2015
Termination of appointment of Ian Snelus as a director on 2015-07-06
dot icon04/08/2015
Termination of appointment of David Singleton as a director on 2015-07-06
dot icon17/06/2015
Appointment of Mr Tevfik Can Teoman Madakbas as a director on 2015-05-11
dot icon13/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon28/08/2014
Appointment of Ms Sheila Barry as a director on 2014-07-09
dot icon01/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/07/2014
Termination of appointment of Alastair Adair Douglas as a director on 2014-07-07
dot icon19/06/2014
Termination of appointment of Anthony Leach as a director
dot icon28/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon18/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/03/2012
Appointment of Mr Ian Snelus as a director
dot icon23/02/2012
Appointment of Mr David Singleton as a director
dot icon17/02/2012
Termination of appointment of John Wheals as a director
dot icon19/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon28/07/2011
Director's details changed for Mr Alejandro Peree on 2011-07-28
dot icon30/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/03/2011
Termination of appointment of Sonia Lapwood as a director
dot icon28/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon28/01/2011
Director's details changed for Anthony Martel Leach on 2010-12-31
dot icon28/01/2011
Director's details changed for John Brenchley Wheals on 2010-12-31
dot icon28/01/2011
Director's details changed for Sonia Lapwood on 2010-12-31
dot icon28/01/2011
Director's details changed for Alastair Adair Douglas on 2010-12-31
dot icon08/10/2010
Secretary's details changed for Rendall and Rittner Limited on 2010-10-07
dot icon08/10/2010
Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 2010-10-08
dot icon14/07/2010
Appointment of Mr Alejandro Peree as a director
dot icon14/07/2010
Termination of appointment of David Singleton as a director
dot icon29/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon19/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/01/2009
Director appointed david singleton
dot icon20/01/2009
Return made up to 31/12/08; full list of members
dot icon28/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/06/2008
Appointment terminated director david singleton
dot icon16/01/2008
Return made up to 31/12/07; full list of members
dot icon06/12/2007
Director resigned
dot icon18/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/05/2007
Director resigned
dot icon26/01/2007
Return made up to 31/12/06; full list of members
dot icon15/11/2006
New director appointed
dot icon04/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/01/2006
Return made up to 31/12/05; full list of members
dot icon22/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon07/01/2005
Return made up to 31/12/04; full list of members
dot icon07/01/2005
Secretary resigned
dot icon02/11/2004
Accounts for a small company made up to 2003-12-31
dot icon12/10/2004
New director appointed
dot icon24/03/2004
Return made up to 31/12/03; full list of members
dot icon14/11/2003
New director appointed
dot icon29/09/2003
Accounts for a small company made up to 2002-12-31
dot icon27/08/2003
Secretary resigned
dot icon27/08/2003
New secretary appointed
dot icon27/08/2003
Registered office changed on 27/08/03 from: 16-18 warrior square southend on sea essex SS1 2WS
dot icon29/01/2003
Secretary resigned
dot icon29/01/2003
New secretary appointed
dot icon29/01/2003
Registered office changed on 29/01/03 from: 113 new london road chelmsford essex CM2 0QT
dot icon13/01/2003
Return made up to 31/12/02; full list of members
dot icon05/12/2002
Director resigned
dot icon22/07/2002
Accounts for a small company made up to 2001-12-31
dot icon21/12/2001
Return made up to 31/12/01; full list of members
dot icon28/11/2001
Accounts for a small company made up to 2000-12-31
dot icon19/03/2001
Director resigned
dot icon10/01/2001
Return made up to 31/12/00; full list of members
dot icon24/11/2000
New director appointed
dot icon22/11/2000
New director appointed
dot icon10/11/2000
New secretary appointed
dot icon10/11/2000
Secretary resigned
dot icon01/11/2000
Director resigned
dot icon18/08/2000
Accounts for a small company made up to 1999-12-31
dot icon17/05/2000
Return made up to 31/12/99; full list of members
dot icon17/05/2000
Director's particulars changed
dot icon05/05/2000
Director resigned
dot icon05/05/2000
Director resigned
dot icon05/05/2000
Director's particulars changed
dot icon27/03/2000
New director appointed
dot icon16/02/2000
Director resigned
dot icon16/02/2000
Secretary resigned
dot icon16/02/2000
New secretary appointed
dot icon16/02/2000
Registered office changed on 16/02/00 from: 11 lanark square glengall bridge london E14 9RE
dot icon21/07/1999
Full accounts made up to 1998-12-31
dot icon13/03/1999
Return made up to 31/12/98; full list of members
dot icon06/11/1998
Full accounts made up to 1997-12-31
dot icon19/02/1998
Return made up to 31/12/97; change of members
dot icon04/12/1997
Full accounts made up to 1996-12-31
dot icon20/01/1997
Return made up to 31/12/96; change of members
dot icon01/10/1996
Full accounts made up to 1995-12-31
dot icon19/01/1996
Return made up to 31/12/95; full list of members
dot icon16/06/1995
Full accounts made up to 1994-12-31
dot icon05/02/1995
New director appointed
dot icon26/01/1995
Return made up to 31/12/94; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/07/1994
Full accounts made up to 1993-12-31
dot icon09/02/1994
Director resigned;new director appointed
dot icon09/02/1994
Director resigned
dot icon09/02/1994
Return made up to 31/12/93; change of members
dot icon07/09/1993
Full accounts made up to 1992-12-31
dot icon17/05/1993
New director appointed
dot icon04/05/1993
Registered office changed on 04/05/93 from: 4 paper buildings temple london EC4Y 7HA
dot icon04/05/1993
Secretary resigned;new secretary appointed
dot icon04/05/1993
New director appointed
dot icon04/05/1993
New director appointed
dot icon02/03/1993
Director resigned
dot icon02/03/1993
Return made up to 31/12/92; full list of members
dot icon06/11/1992
Full accounts made up to 1991-12-31
dot icon06/11/1992
New secretary appointed
dot icon24/06/1992
New director appointed
dot icon15/06/1992
New director appointed
dot icon15/06/1992
New director appointed
dot icon15/06/1992
New director appointed
dot icon14/02/1992
Return made up to 31/12/91; full list of members
dot icon14/02/1992
Full accounts made up to 1990-12-31
dot icon24/04/1991
Return made up to 31/12/90; change of members
dot icon08/08/1990
Return made up to 31/12/89; change of members
dot icon01/08/1990
Full accounts made up to 1989-12-31
dot icon13/07/1990
Secretary resigned;new secretary appointed
dot icon13/07/1990
Director resigned;new director appointed
dot icon22/05/1990
New director appointed
dot icon22/05/1990
New director appointed
dot icon01/05/1990
Registered office changed on 01/05/90 from: 42 queens road coventry CV1 3DX
dot icon25/04/1990
Full accounts made up to 1988-12-31
dot icon09/11/1988
Full accounts made up to 1987-12-31
dot icon09/11/1988
Return made up to 31/10/88; full list of members
dot icon12/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/07/1987
Return made up to 27/05/87; full list of members
dot icon29/07/1987
Full accounts made up to 1986-12-31
dot icon06/02/1987
Full accounts made up to 1986-03-31
dot icon06/02/1987
Return made up to 30/06/86; full list of members
dot icon16/01/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon28/10/1985
Memorandum and Articles of Association
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon+132.38 % *

* during past year

Cash in Bank

£1,701.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
7.98K
-
0.00
732.00
-
2022
6
9.11K
-
0.00
1.70K
-
2022
6
9.11K
-
0.00
1.70K
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

9.11K £Ascended14.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.70K £Ascended132.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RINGLEY LIMITED
Corporate Secretary
11/07/2023 - Present
354
RENDALL AND RITTNER LIMITED
Corporate Secretary
25/07/2003 - 11/07/2023
349
Singleton, David
Director
17/07/2006 - 25/04/2008
5
Singleton, David
Director
07/01/2009 - 05/07/2010
5
Singleton, David
Director
23/01/2012 - 06/07/2015
5

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 CALEDONIAN WHARF APARTMENTS MANAGEMENT COMPANY LIMITED

CALEDONIAN WHARF APARTMENTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/08/1985 with the registered office located at 349 Royal College Street, London NW1 9QS. There are currently 5 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CALEDONIAN WHARF APARTMENTS MANAGEMENT COMPANY LIMITED?

toggle

CALEDONIAN WHARF APARTMENTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/08/1985 .

Where is CALEDONIAN WHARF APARTMENTS MANAGEMENT COMPANY LIMITED located?

toggle

CALEDONIAN WHARF APARTMENTS MANAGEMENT COMPANY LIMITED is registered at 349 Royal College Street, London NW1 9QS.

What does CALEDONIAN WHARF APARTMENTS MANAGEMENT COMPANY LIMITED do?

toggle

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

How many employees does CALEDONIAN WHARF APARTMENTS MANAGEMENT COMPANY LIMITED have?

toggle

CALEDONIAN WHARF APARTMENTS MANAGEMENT COMPANY LIMITED had 6 employees in 2022.

What is the latest filing for CALEDONIAN WHARF APARTMENTS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 24/02/2026: Termination of appointment of Sunny Joyce Crouch as a director on 2026-01-13.