CANAL WHARF MANAGEMENT CO LIMITED

Register to unlock more data on OkredoRegister

CANAL WHARF MANAGEMENT CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04380219

Incorporation date

22/02/2002

Size

Dormant

Contacts

Registered address

Registered address

C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LECopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2002)
dot icon30/03/2026
Termination of appointment of Alex Walker as a director on 2026-02-22
dot icon30/03/2026
Confirmation statement made on 2026-02-22 with updates
dot icon22/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon13/05/2025
Termination of appointment of Steven Murphy as a director on 2025-05-13
dot icon14/04/2025
Appointment of Mrs Donna Moorhouse as a director on 2025-04-11
dot icon04/09/2024
Registered office address changed from 1 Watson Street Manchester M3 4EE England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 2024-09-04
dot icon04/09/2024
Appointment of Rendall & Rittner Limited as a secretary on 2024-09-02
dot icon04/09/2024
Director's details changed for Mr Steven Murphy on 2024-09-02
dot icon04/09/2024
Director's details changed for Mr Alex Walker on 2024-09-02
dot icon02/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon02/09/2024
Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2024-08-19
dot icon19/08/2024
Director's details changed for Alex Walker on 2024-08-19
dot icon19/08/2024
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 1 Watson Street Manchester M3 4EE on 2024-08-19
dot icon22/02/2024
Confirmation statement made on 2024-02-22 with updates
dot icon04/01/2024
Registered office address changed from Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-01-04
dot icon15/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon11/12/2023
Termination of appointment of Firstport Secretarial Limited as a secretary on 2023-12-07
dot icon11/12/2023
Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07
dot icon12/07/2023
Termination of appointment of Mark Kent as a director on 2023-07-11
dot icon27/02/2023
Confirmation statement made on 2023-02-22 with updates
dot icon21/12/2022
Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2022-12-21
dot icon21/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon24/02/2022
Confirmation statement made on 2022-02-22 with updates
dot icon29/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon02/11/2021
Termination of appointment of John Thomas Whitaker as a director on 2021-10-18
dot icon02/11/2021
Termination of appointment of Marilyn Anne Barraclough as a director on 2021-10-18
dot icon26/02/2021
Confirmation statement made on 2021-02-22 with updates
dot icon26/01/2021
Appointment of Mr Mark Kent as a director on 2021-01-22
dot icon31/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon25/02/2020
Confirmation statement made on 2020-02-22 with updates
dot icon12/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon04/11/2019
Appointment of Mr Steven Murphy as a director on 2019-11-04
dot icon13/03/2019
Confirmation statement made on 2019-02-22 with updates
dot icon09/04/2018
Accounts for a dormant company made up to 2018-03-31
dot icon09/03/2018
Notification of a person with significant control statement
dot icon08/03/2018
Withdrawal of a person with significant control statement on 2018-03-08
dot icon08/03/2018
Confirmation statement made on 2018-02-22 with updates
dot icon20/02/2018
Termination of appointment of John Gareth Jenkins as a director on 2018-02-05
dot icon20/02/2018
Termination of appointment of Louise Mary Watson as a director on 2018-02-05
dot icon12/04/2017
Accounts for a dormant company made up to 2017-03-31
dot icon27/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon13/12/2016
Director's details changed for Mr John Gareth Jenkins on 2016-12-12
dot icon09/12/2016
Appointment of Miss Louise Mary Watson as a director on 2016-11-21
dot icon09/12/2016
Appointment of Mr John Gareth Jenkins as a director on 2016-11-21
dot icon18/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon11/03/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon04/02/2016
Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 2016-02-04
dot icon04/02/2016
Secretary's details changed for Peverel Secretarial Limited on 2015-11-06
dot icon21/07/2015
Accounts for a dormant company made up to 2015-03-31
dot icon18/03/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon30/05/2014
Accounts for a dormant company made up to 2014-03-31
dot icon05/03/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon07/01/2014
Appointment of Mr John Thomas Whitaker as a director
dot icon29/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon25/10/2013
Termination of appointment of Brian Cassidy as a director
dot icon26/02/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon20/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon23/04/2012
Appointment of Peverel Secretarial Limited as a secretary
dot icon23/04/2012
Termination of appointment of Peverel Om Limited as a secretary
dot icon09/03/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon19/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon06/12/2011
Termination of appointment of Sheila Hancock as a director
dot icon06/12/2011
Termination of appointment of Anthony Robertshaw as a director
dot icon06/12/2011
Termination of appointment of Robert Hoyle as a director
dot icon30/11/2011
Appointment of Mr Brian Patrick Cassidy as a director
dot icon16/06/2011
Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage London NW6 4RR on 2011-06-16
dot icon18/03/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon01/11/2010
Termination of appointment of Rita Mansley as a director
dot icon07/10/2010
Termination of appointment of Brian Cassidy as a director
dot icon22/07/2010
Accounts for a dormant company made up to 2010-03-31
dot icon30/03/2010
Termination of appointment of Victor Wood as a director
dot icon15/03/2010
Appointment of Anthony Peter Robertshaw as a director
dot icon08/03/2010
Accounts for a dormant company made up to 2009-03-31
dot icon04/03/2010
Appointment of Sheila Anne Hancock as a director
dot icon23/02/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon23/02/2010
Secretary's details changed for Peverel Om Limited on 2009-10-01
dot icon23/02/2010
Director's details changed for Robert Greatorex Hoyle on 2009-10-01
dot icon23/02/2010
Director's details changed for Victor Michael Wood on 2009-10-01
dot icon23/02/2010
Director's details changed for Alex Walker on 2009-10-01
dot icon23/02/2010
Director's details changed for Rita Mansley on 2009-10-01
dot icon23/02/2010
Director's details changed for Marilyn Anne Barraclough on 2009-10-01
dot icon26/01/2010
Appointment of Brian Patrick Cassidy as a director
dot icon17/06/2009
Director appointed alex walker
dot icon06/05/2009
Return made up to 22/02/09; full list of members
dot icon17/04/2009
Appointment terminated director jonethan arnett
dot icon16/03/2009
Secretary appointed peverel om LIMITED
dot icon16/03/2009
Registered office changed on 16/03/2009 from 5 mercury quays ashley lane shipley west yorkshire BD17 7DB
dot icon04/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/02/2009
Appointment terminated secretary christopher gumbley
dot icon11/03/2008
Return made up to 22/02/08; change of members
dot icon06/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/03/2007
Return made up to 22/02/07; change of members
dot icon28/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon01/12/2006
New director appointed
dot icon04/09/2006
Director resigned
dot icon21/04/2006
Ad 30/01/06--------- £ si 77@1
dot icon24/03/2006
Director resigned
dot icon20/03/2006
Return made up to 22/02/06; full list of members
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon24/01/2006
Nc inc already adjusted 16/01/06
dot icon24/01/2006
Resolutions
dot icon24/11/2005
Director resigned
dot icon24/11/2005
Director resigned
dot icon24/11/2005
New director appointed
dot icon24/11/2005
New director appointed
dot icon21/11/2005
Secretary resigned
dot icon21/11/2005
New secretary appointed
dot icon08/11/2005
Registered office changed on 08/11/05 from: 14 hawthorne place clitheroe lancashire BB7 2HU
dot icon31/10/2005
New director appointed
dot icon25/10/2005
Return made up to 22/02/05; full list of members
dot icon25/10/2005
Secretary resigned
dot icon06/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon29/12/2004
Accounting reference date extended from 28/02/04 to 31/03/04
dot icon22/12/2004
Location of register of members
dot icon22/12/2004
New director appointed
dot icon19/10/2004
Registered office changed on 19/10/04 from: lawns house lawns lane farnley leeds west yorkshire LS12 5ET
dot icon19/10/2004
New director appointed
dot icon19/10/2004
New director appointed
dot icon19/10/2004
New director appointed
dot icon19/10/2004
New director appointed
dot icon19/10/2004
Director resigned
dot icon19/10/2004
New secretary appointed
dot icon19/10/2004
Secretary resigned
dot icon02/03/2004
Return made up to 22/02/04; change of members
dot icon24/04/2003
Return made up to 22/02/03; full list of members
dot icon24/04/2003
Accounts for a dormant company made up to 2003-02-28
dot icon07/05/2002
Registered office changed on 07/05/02 from: 12 york place leeds west yorkshire LS1 2DS
dot icon07/05/2002
New secretary appointed;new director appointed
dot icon07/05/2002
New director appointed
dot icon07/05/2002
Secretary resigned
dot icon07/05/2002
Director resigned
dot icon04/04/2002
Certificate of change of name
dot icon22/02/2002
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
31/03/2025
dot iconNext confirmation date
22/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
78.00
-
0.00
0.00
-
2022
-
78.00
-
0.00
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
07/12/2023 - 19/08/2024
2975
FIRSTPORT SECRETARIAL LIMITED
Corporate Secretary
23/04/2012 - 07/12/2023
497
RENDALL AND RITTNER LIMITED
Corporate Secretary
02/09/2024 - Present
349
FIRSTPORT PROPERTY SERVICES LIMITED
Corporate Secretary
10/02/2009 - 23/04/2012
98
Kent, Mark
Director
22/01/2021 - 11/07/2023
-

Persons with Significant Control

2
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 CANAL WHARF MANAGEMENT CO LIMITED

CANAL WHARF MANAGEMENT CO LIMITED is an(a) Active company incorporated on 22/02/2002 with the registered office located at C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LE. There are currently 2 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 CANAL WHARF MANAGEMENT CO LIMITED?

toggle

CANAL WHARF MANAGEMENT CO LIMITED is currently Active. It was registered on 22/02/2002 .

Where is CANAL WHARF MANAGEMENT CO LIMITED located?

toggle

CANAL WHARF MANAGEMENT CO LIMITED is registered at C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LE.

What does CANAL WHARF MANAGEMENT CO LIMITED do?

toggle

CANAL WHARF MANAGEMENT CO LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CANAL WHARF MANAGEMENT CO LIMITED?

toggle

The latest filing was on 30/03/2026: Termination of appointment of Alex Walker as a director on 2026-02-22.