CAPITAL WHARF MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CAPITAL WHARF MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03305894

Incorporation date

22/01/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1997)
dot icon13/02/2026
Statement of capital following an allotment of shares on 2026-01-06
dot icon17/01/2026
Appointment of Mr Richard John Tyndall as a director on 2025-11-17
dot icon11/01/2026
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2026-01-05
dot icon09/01/2026
Termination of appointment of Kinleigh Limited as a secretary on 2026-01-05
dot icon09/01/2026
Registered office address changed from Kinleigh Folkard & Hayward Kfh House 5 Compton Road Wimbledon London SW19 7QA England to 95 London Road Croydon Surrey CR0 2RF on 2026-01-09
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with updates
dot icon21/10/2025
Appointment of Mr Stephen Francis Hart as a director on 2025-04-01
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/07/2025
Confirmation statement made on 2025-07-25 with updates
dot icon12/11/2024
Termination of appointment of Jane Margaret Earl as a director on 2024-11-11
dot icon12/11/2024
Termination of appointment of Madeleine Dominque Coles as a director on 2024-11-11
dot icon12/11/2024
Appointment of Ms Paula Lily Melville as a director on 2024-11-11
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/08/2024
Confirmation statement made on 2024-07-25 with updates
dot icon15/11/2023
Termination of appointment of Paula Lily Melville as a director on 2023-11-13
dot icon15/11/2023
Termination of appointment of Timothy Belson as a director on 2023-11-13
dot icon13/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/08/2023
Confirmation statement made on 2023-07-25 with updates
dot icon07/03/2023
Director's details changed for Dr Arvind Nicholas Parmar on 2023-03-07
dot icon07/03/2023
Director's details changed for Dr Arvind Nicholas Parmar on 2023-03-07
dot icon29/01/2023
Appointment of Mr Nigel Graham Barnes as a director on 2022-11-07
dot icon26/01/2023
Appointment of Dr Arvind Nicholas Parmar as a director on 2022-11-07
dot icon17/01/2023
Termination of appointment of Timothy Stephen Herring as a director on 2022-11-07
dot icon16/12/2022
Resolutions
dot icon22/11/2022
Resolutions
dot icon22/11/2022
Memorandum and Articles of Association
dot icon25/07/2022
Confirmation statement made on 2022-07-25 with updates
dot icon08/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/01/2022
Termination of appointment of Mamdouh El-Shanawany as a director on 2021-11-08
dot icon17/09/2021
Confirmation statement made on 2020-08-26 with no updates
dot icon16/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon01/09/2021
Confirmation statement made on 2021-07-25 with updates
dot icon04/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon28/07/2020
Confirmation statement made on 2020-07-25 with updates
dot icon14/07/2020
Termination of appointment of Maria Salichou as a director on 2020-07-14
dot icon24/02/2020
Appointment of Dr Maria Salichou as a director on 2020-02-24
dot icon17/12/2019
Appointment of Mr David William Langworth as a director on 2019-12-17
dot icon11/11/2019
Termination of appointment of Sophie Jane St John as a director on 2019-11-11
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/07/2019
Confirmation statement made on 2019-07-25 with updates
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/07/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon05/04/2018
Registered office address changed from C/O Kinleigh Folakrd & Hayward Kfh House 5 Compton Road Wimbleodn London SW19 7QA to Kinleigh Folkard & Hayward Kfh House 5 Compton Road Wimbledon London SW19 7QA on 2018-04-05
dot icon05/04/2018
Appointment of Mr Timothy Stephen Herring as a director on 2018-04-03
dot icon05/04/2018
Appointment of Ms Sophie Jane St John as a director on 2018-04-03
dot icon05/04/2018
Appointment of Mr Geoffrey Alan Hall as a director on 2018-04-03
dot icon05/04/2018
Appointment of Mrs Madeleine Dominque Coles as a director on 2018-04-03
dot icon05/04/2018
Appointment of Ms Paula Lily Melville as a director on 2018-04-03
dot icon05/04/2018
Appointment of Dr Mamdouh El-Shanawany as a director on 2018-04-03
dot icon05/04/2018
Appointment of Ms Jane Margaret Earl as a director on 2018-04-03
dot icon05/04/2018
Appointment of Mr Timothy Belson as a director on 2018-04-03
dot icon05/04/2018
Termination of appointment of Bryan Coles as a director on 2018-04-03
dot icon05/04/2018
Termination of appointment of Nigel Barnes as a director on 2018-04-03
dot icon12/02/2018
Termination of appointment of Pamela Jane St John as a director on 2018-02-04
dot icon12/02/2018
Termination of appointment of David Parker as a director on 2018-02-04
dot icon02/02/2018
Termination of appointment of Anne Cecille Quinn as a director on 2018-02-02
dot icon02/02/2018
Termination of appointment of Yy Foo as a director on 2018-02-02
dot icon07/08/2017
Confirmation statement made on 2017-07-25 with updates
dot icon11/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon10/05/2017
Appointment of Mr Nigel Barnes as a director on 2016-11-30
dot icon10/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon10/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon20/01/2016
Appointment of Mr David Parker as a director on 2015-12-03
dot icon13/01/2016
Termination of appointment of William Terence Gardner Bates as a director on 2016-01-11
dot icon31/07/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon25/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon22/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon18/09/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon07/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon28/08/2013
Director's details changed for William Terence Gardner Bates on 2013-08-28
dot icon28/08/2013
Director's details changed for Bryan Coles on 2013-08-28
dot icon06/08/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon03/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/09/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon10/01/2012
Appointment of Pamela Jane St John as a director
dot icon29/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon27/07/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon29/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon29/07/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon29/07/2010
Registered office address changed from K F H House Norstead Place London SW15 3SA on 2010-07-29
dot icon29/07/2010
Secretary's details changed for Kinleigh Limited on 2010-07-22
dot icon29/07/2010
Director's details changed for Bryan Coles on 2010-07-22
dot icon29/07/2010
Director's details changed for William Terence Gardner Bates on 2010-07-22
dot icon11/02/2010
Appointment of Anne Quinn as a director
dot icon11/01/2010
Appointment of Yy Foo as a director
dot icon31/12/2009
Termination of appointment of Richard Wallis as a director
dot icon01/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon06/08/2009
Return made up to 25/07/09; full list of members
dot icon23/09/2008
Accounts for a small company made up to 2007-12-31
dot icon10/09/2008
Return made up to 25/07/08; full list of members
dot icon14/11/2007
Accounts for a small company made up to 2006-12-31
dot icon13/08/2007
Return made up to 25/07/07; full list of members
dot icon17/10/2006
Accounts for a small company made up to 2005-12-31
dot icon26/09/2006
Return made up to 25/07/06; full list of members
dot icon14/03/2006
Director resigned
dot icon19/10/2005
New director appointed
dot icon10/10/2005
Accounts for a small company made up to 2004-12-31
dot icon09/08/2005
Return made up to 25/07/05; change of members
dot icon31/10/2004
Accounts for a small company made up to 2003-12-31
dot icon11/08/2004
Return made up to 25/07/04; change of members
dot icon07/05/2004
New director appointed
dot icon15/04/2004
Full accounts made up to 2002-12-31
dot icon16/12/2003
Amended full accounts made up to 2002-01-31
dot icon26/09/2003
Accounting reference date shortened from 31/01/03 to 31/12/02
dot icon16/08/2003
Return made up to 25/07/03; full list of members
dot icon06/08/2003
Full accounts made up to 2002-01-31
dot icon18/06/2003
New director appointed
dot icon18/06/2003
New director appointed
dot icon07/05/2003
New secretary appointed
dot icon07/05/2003
Registered office changed on 07/05/03 from: 80A south street romford essex RM1 1QS
dot icon02/09/2002
Secretary resigned
dot icon08/08/2002
Director resigned
dot icon05/08/2002
New secretary appointed
dot icon29/07/2002
Secretary resigned;director resigned
dot icon29/07/2002
Secretary resigned;director resigned
dot icon29/07/2002
Director resigned
dot icon14/07/2002
New director appointed
dot icon12/02/2002
Return made up to 22/01/02; change of members
dot icon07/02/2002
Accounts for a dormant company made up to 2001-01-31
dot icon24/12/2001
Return made up to 22/01/01; change of members
dot icon12/01/2001
Accounts for a dormant company made up to 2000-01-31
dot icon17/02/2000
Return made up to 22/01/00; full list of members
dot icon25/02/1999
Accounts for a dormant company made up to 1999-01-31
dot icon17/02/1999
Return made up to 22/01/99; full list of members
dot icon10/03/1998
Return made up to 22/01/98; full list of members
dot icon02/03/1998
Accounts for a dormant company made up to 1998-01-30
dot icon27/01/1997
Secretary resigned
dot icon22/01/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
05/01/2026 - Present
2825
Belson, Timothy
Director
03/04/2018 - 13/11/2023
3
KINLEIGH LIMITED
Corporate Secretary
29/04/2003 - 05/01/2026
-
Herring, Timothy Stephen
Director
02/04/2018 - 06/11/2022
3
Barnes, Nigel Graham
Director
29/11/2016 - 02/04/2018
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPITAL WHARF MANAGEMENT COMPANY LIMITED

CAPITAL WHARF MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/01/1997 with the registered office located at 95 London Road, Croydon, Surrey CR0 2RF. There are currently 8 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL WHARF MANAGEMENT COMPANY LIMITED?

toggle

CAPITAL WHARF MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/01/1997 .

Where is CAPITAL WHARF MANAGEMENT COMPANY LIMITED located?

toggle

CAPITAL WHARF MANAGEMENT COMPANY LIMITED is registered at 95 London Road, Croydon, Surrey CR0 2RF.

What does CAPITAL WHARF MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 13/02/2026: Statement of capital following an allotment of shares on 2026-01-06.