CALEDONIAN WHARF LAKE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CALEDONIAN WHARF LAKE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01940408

Incorporation date

20/08/1985

Size

Micro Entity

Contacts

Registered address

Registered address

93 Stainsby Road, Unit A, Abbotts Wharf, London E14 6JLCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1985)
dot icon12/02/2026
Appointment of Mr Matthew James Dunn as a director on 2025-12-06
dot icon26/12/2025
Appointment of Mr Luke Charles Hastings as a director on 2025-12-06
dot icon09/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon30/11/2025
Termination of appointment of Maja Castle as a director on 2025-11-29
dot icon26/09/2025
Micro company accounts made up to 2024-12-31
dot icon22/12/2024
Current accounting period extended from 2024-12-30 to 2024-12-31
dot icon16/12/2024
Micro company accounts made up to 2023-12-30
dot icon08/12/2024
Confirmation statement made on 2024-10-26 with updates
dot icon30/05/2024
Confirmation statement made on 2023-10-26 with updates
dot icon21/12/2023
Registered office address changed from , 7 st. Petersgate, Stockport, SK1 1EB, England to 93 Stainsby Road Unit a, Abbotts Wharf London E14 6JL on 2023-12-21
dot icon14/12/2023
Micro company accounts made up to 2022-12-31
dot icon20/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon24/11/2022
Micro company accounts made up to 2021-12-31
dot icon28/10/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon08/11/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon23/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/12/2020
Termination of appointment of James Martin Edmondson as a secretary on 2020-12-30
dot icon30/12/2020
Termination of appointment of Julia Mainwaring as a director on 2020-12-30
dot icon04/12/2020
Appointment of Mr Abu Hasanath as a director on 2020-12-04
dot icon08/11/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon26/10/2020
Confirmation statement made on 2020-09-04 with updates
dot icon24/08/2020
Appointment of Mrs Maja Castle as a director on 2020-08-24
dot icon24/08/2020
Registered office address changed from , 21 Caledonian Wharf, London, E14 3EN, United Kingdom to 93 Stainsby Road Unit a, Abbotts Wharf London E14 6JL on 2020-08-24
dot icon02/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/01/2020
Termination of appointment of Stephanie Kennard as a director on 2020-01-21
dot icon17/12/2019
Termination of appointment of James Martin Edmondson as a director on 2019-12-17
dot icon26/10/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon18/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/11/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon30/10/2018
Confirmation statement made on 2018-09-20 with updates
dot icon18/04/2018
Secretary's details changed for James Martin Edmondson on 2017-12-20
dot icon15/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/12/2017
Registered office address changed from , 23 Caledonian Wharf, London, E14 3EN to 93 Stainsby Road Unit a, Abbotts Wharf London E14 6JL on 2017-12-18
dot icon01/11/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon08/04/2017
Micro company accounts made up to 2016-12-31
dot icon01/11/2016
Confirmation statement made on 2016-10-26 with updates
dot icon10/08/2016
Termination of appointment of Anthony Curtis Atkinson as a director on 2016-08-07
dot icon10/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/06/2016
Termination of appointment of Leonard Barry Walker as a director on 2016-06-10
dot icon17/06/2016
Appointment of Miss Stephanie Kennard as a director on 2016-06-10
dot icon26/10/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon10/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/11/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon17/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/10/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon26/10/2013
Director's details changed for Mrs Julia Mainwaring on 2013-10-26
dot icon25/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/11/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon18/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon10/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/10/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon10/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/11/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon11/11/2009
Director's details changed for James Martin Edmondson on 2009-10-02
dot icon11/11/2009
Director's details changed for Dr Anthony Curtis Atkinson on 2009-10-02
dot icon11/11/2009
Director's details changed for Leonard Barry Walker on 2009-10-02
dot icon11/11/2009
Director's details changed for Julia Mainwaring on 2009-10-02
dot icon13/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/11/2008
Return made up to 26/10/08; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/10/2007
Return made up to 26/10/07; full list of members
dot icon15/01/2007
Return made up to 26/10/06; full list of members
dot icon03/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/01/2006
Return made up to 26/10/05; no change of members
dot icon12/01/2006
Director resigned
dot icon02/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/11/2004
Return made up to 26/10/04; no change of members
dot icon20/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon05/08/2004
New director appointed
dot icon05/08/2004
New director appointed
dot icon02/02/2004
Return made up to 26/10/03; full list of members
dot icon23/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon16/10/2003
New director appointed
dot icon16/10/2003
Director resigned
dot icon24/04/2003
Return made up to 26/10/02; change of members
dot icon20/12/2002
Total exemption small company accounts made up to 2001-12-31
dot icon17/12/2001
Return made up to 26/10/01; change of members
dot icon31/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon24/11/2000
Return made up to 26/10/00; full list of members
dot icon01/11/2000
Accounts for a small company made up to 1999-12-31
dot icon22/06/2000
New director appointed
dot icon22/06/2000
New secretary appointed;new director appointed
dot icon22/06/2000
Director resigned
dot icon22/06/2000
Director resigned
dot icon15/06/2000
Registered office changed on 15/06/00 from:\9 storers quay, london, E14 3BZ
dot icon08/06/2000
Restoration by order of the court
dot icon08/06/2000
Full accounts made up to 1998-12-31
dot icon08/06/2000
Full accounts made up to 1997-12-31
dot icon08/06/2000
Full accounts made up to 1996-12-31
dot icon08/06/2000
Return made up to 26/10/99; no change of members
dot icon08/06/2000
Return made up to 26/10/98; full list of members
dot icon08/06/2000
Return made up to 26/10/97; change of members
dot icon03/11/1998
Final Gazette dissolved via compulsory strike-off
dot icon19/05/1998
First Gazette notice for compulsory strike-off
dot icon30/09/1997
Compulsory strike-off action has been discontinued
dot icon25/09/1997
Return made up to 26/10/96; change of members
dot icon25/09/1997
Full accounts made up to 1995-12-31
dot icon20/05/1997
First Gazette notice for compulsory strike-off
dot icon03/06/1996
Return made up to 26/10/95; full list of members
dot icon16/04/1996
Full accounts made up to 1994-12-31
dot icon16/04/1996
Registered office changed on 16/04/96 from:\5 stores quay, london, E14 3B2
dot icon11/05/1995
Return made up to 26/10/94; no change of members
dot icon23/04/1995
Full accounts made up to 1993-12-31
dot icon20/07/1994
Director's particulars changed
dot icon27/04/1994
Full accounts made up to 1992-12-31
dot icon09/11/1993
Return made up to 26/10/93; no change of members
dot icon16/03/1993
Return made up to 26/10/92; full list of members
dot icon06/11/1992
Full accounts made up to 1991-12-31
dot icon24/09/1992
Registered office changed on 24/09/92 from:\49 the hop exchange, 24 southwark street, london SE7 1TY
dot icon15/07/1992
Return made up to 26/10/91; change of members
dot icon13/07/1992
Full accounts made up to 1990-12-31
dot icon13/07/1992
Full accounts made up to 1989-12-31
dot icon13/07/1992
Return made up to 31/12/90; no change of members
dot icon13/07/1992
Return made up to 31/12/89; full list of members
dot icon13/07/1992
Full accounts made up to 1988-12-31
dot icon18/05/1992
Registered office changed on 18/05/92 from:\42 queen road, coventry, CV1 3DX
dot icon21/04/1992
Director resigned
dot icon21/04/1992
Secretary resigned;director resigned
dot icon31/01/1992
Strike-off action suspended
dot icon29/10/1991
First Gazette notice for compulsory strike-off
dot icon29/07/1991
Auditor's resignation
dot icon10/11/1988
Full accounts made up to 1987-12-31
dot icon10/11/1988
Return made up to 26/10/88; full list of members
dot icon11/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/07/1987
Full accounts made up to 1986-12-31
dot icon30/07/1987
Return made up to 20/05/87; full list of members
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 icon27/01/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon28/10/1985
Memorandum and Articles of Association
dot icon22/10/1985
Miscellaneous
dot icon18/10/1985
Certificate of change of name
dot icon07/10/1985
Certificate of change of name
dot icon20/08/1985
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
31/12/2024
dot iconNext confirmation date
02/12/2026
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
0
2.50K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hasanath, Abu
Director
04/12/2020 - Present
12
Mainwaring, Julia
Director
01/03/2004 - 30/12/2020
1
Castle, Maja
Director
24/08/2020 - 29/11/2025
-
Atkinson, Anthony Curtis, Dr
Director
01/03/2004 - 07/08/2016
-
Kennard, Stephanie
Director
10/06/2016 - 21/01/2020
-

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 LAKE MANAGEMENT COMPANY LIMITED

CALEDONIAN WHARF LAKE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/08/1985 with the registered office located at 93 Stainsby Road, Unit A, Abbotts Wharf, London E14 6JL. There are currently 3 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 CALEDONIAN WHARF LAKE MANAGEMENT COMPANY LIMITED?

toggle

CALEDONIAN WHARF LAKE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/08/1985 .

Where is CALEDONIAN WHARF LAKE MANAGEMENT COMPANY LIMITED located?

toggle

CALEDONIAN WHARF LAKE MANAGEMENT COMPANY LIMITED is registered at 93 Stainsby Road, Unit A, Abbotts Wharf, London E14 6JL.

What does CALEDONIAN WHARF LAKE MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 12/02/2026: Appointment of Mr Matthew James Dunn as a director on 2025-12-06.