CHANCELLOR'S WHARF MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHANCELLOR'S WHARF MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02162121

Incorporation date

08/09/1987

Size

Dormant

Contacts

Registered address

Registered address

59 Glenthorne Road, London W6 0LJCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1987)
dot icon08/04/2026
Confirmation statement made on 2026-04-02 with no updates
dot icon09/02/2026
Accounts for a dormant company made up to 2025-03-31
dot icon03/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon30/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon22/05/2024
Termination of appointment of Letitia Mary Rose Macquillan as a director on 2024-05-21
dot icon16/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon18/01/2024
Appointment of Mrs Irina Rybakova as a director on 2024-01-05
dot icon19/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon18/10/2023
Termination of appointment of Meng Xu as a director on 2023-10-09
dot icon03/04/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon29/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon06/04/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon10/01/2022
Micro company accounts made up to 2021-03-31
dot icon10/01/2022
Termination of appointment of Patricia Neill as a director on 2020-11-23
dot icon14/04/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon07/04/2021
Micro company accounts made up to 2020-03-31
dot icon05/05/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon10/03/2020
Registered office address changed from C/O Diamond Managing Agents Ltd Global House 1 Ashley Avenue Epsom Surrey KT18 5AD to 59 Glenthorne Road London W6 0LJ on 2020-03-10
dot icon10/03/2020
Termination of appointment of Diamond Managing Agents Ltd as a secretary on 2020-02-25
dot icon25/11/2019
Micro company accounts made up to 2019-03-31
dot icon23/09/2019
Termination of appointment of Tom Westerling as a director on 2019-09-19
dot icon23/09/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon20/01/2019
Appointment of Ms Patricia Neill as a director on 2019-01-01
dot icon10/01/2019
Appointment of Mrs Letitia Mary Rose Macquillan as a director on 2018-09-17
dot icon10/01/2019
Termination of appointment of Patricia Neill as a director on 2018-12-31
dot icon10/01/2019
Termination of appointment of Elizabeth Ann Younger as a director on 2018-12-31
dot icon10/01/2019
Termination of appointment of Philip Edward Bruce as a director on 2018-12-31
dot icon13/12/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon29/10/2018
Micro company accounts made up to 2018-03-31
dot icon20/09/2018
Appointment of Dr Meng Xu as a director on 2018-09-17
dot icon26/07/2018
Termination of appointment of Alistair Louis Armstrong-Brown as a director on 2018-07-26
dot icon28/11/2017
Micro company accounts made up to 2017-03-31
dot icon27/11/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon26/04/2017
Termination of appointment of David Andrew Pascoe as a director on 2017-04-26
dot icon19/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/02/2016
Annual return made up to 2016-02-20 no member list
dot icon28/02/2016
Termination of appointment of Charles Wander as a director on 2015-04-28
dot icon22/01/2016
Termination of appointment of John Gavin Roberts as a director on 2015-01-12
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/04/2015
Appointment of Mr John Gavin Roberts as a director on 2009-11-22
dot icon06/04/2015
Appointment of Mr Alistair Louis Armstrong-Brown as a director on 2013-10-24
dot icon06/04/2015
Appointment of Mr Philip Edward Bruce as a director on 2015-02-12
dot icon06/04/2015
Annual return made up to 2015-02-20 no member list
dot icon06/04/2015
Termination of appointment of John Gavin Roberts as a director on 2012-12-22
dot icon12/02/2015
Registered office address changed from C/O Diamond Managing Agents Ltd Global House 1 Ashley Avenue Epsom Surrey KT18 5AD England to C/O Diamond Managing Agents Ltd Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 2015-02-12
dot icon12/02/2015
Registered office address changed from C/O Anderson & Pennington 44a Floral Street London WC2E 9DA to C/O Diamond Managing Agents Ltd Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 2015-02-12
dot icon11/02/2015
Appointment of Diamond Managing Agents Ltd as a secretary on 2014-08-01
dot icon16/09/2014
Full accounts made up to 2014-03-31
dot icon26/03/2014
Annual return made up to 2014-02-20 no member list
dot icon16/12/2013
Full accounts made up to 2013-03-31
dot icon10/09/2013
Registered office address changed from Innovation Centre Highfield Drive St. Leonards-on-Sea East Sussex TN38 9UH United Kingdom on 2013-09-10
dot icon11/04/2013
Annual return made up to 2013-02-20 no member list
dot icon18/12/2012
Full accounts made up to 2012-03-31
dot icon17/09/2012
Registered office address changed from C/O Brown Russell Ltd 71a and 71C High Street Heathfield East Sussex TN21 8HU United Kingdom on 2012-09-17
dot icon17/09/2012
Termination of appointment of Paul Roberts as a director
dot icon29/03/2012
Annual return made up to 2012-02-20 no member list
dot icon17/11/2011
Full accounts made up to 2011-03-31
dot icon23/03/2011
Annual return made up to 2011-02-20 no member list
dot icon17/12/2010
Full accounts made up to 2010-03-31
dot icon08/03/2010
Annual return made up to 2010-02-20 no member list
dot icon08/03/2010
Director's details changed for Tom Westerling on 2010-02-20
dot icon08/03/2010
Director's details changed for Ann Styles on 2010-02-20
dot icon08/03/2010
Director's details changed for Frederick Robert Acland Taylor on 2010-02-20
dot icon08/03/2010
Director's details changed for John Gavin Roberts on 2010-02-20
dot icon08/03/2010
Director's details changed for Paul Roberts on 2010-02-20
dot icon08/03/2010
Director's details changed for Mrs Elizabeth Ann Younger on 2010-02-20
dot icon08/03/2010
Director's details changed for Moira Cane on 2010-02-20
dot icon08/03/2010
Termination of appointment of John Pritchard as a director
dot icon08/02/2010
Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ on 2010-02-08
dot icon26/01/2010
Full accounts made up to 2009-03-31
dot icon04/01/2010
Termination of appointment of Letitia Mcquillan as a director
dot icon12/12/2009
Appointment of Dr Carole Easton as a director
dot icon12/12/2009
Appointment of David Andrew Pascoe as a director
dot icon23/03/2009
Annual return made up to 20/02/09
dot icon23/03/2009
Appointment terminated secretary john roberts
dot icon06/10/2008
Full accounts made up to 2008-03-31
dot icon23/06/2008
Appointment terminated director killian mcgarry
dot icon28/03/2008
Annual return made up to 20/02/08
dot icon28/11/2007
Director resigned
dot icon03/10/2007
New director appointed
dot icon11/09/2007
Full accounts made up to 2007-03-31
dot icon05/03/2007
Annual return made up to 20/02/07
dot icon06/09/2006
Full accounts made up to 2006-03-31
dot icon09/03/2006
Annual return made up to 20/02/06
dot icon07/03/2006
Secretary resigned
dot icon07/03/2006
New secretary appointed
dot icon02/11/2005
New director appointed
dot icon01/11/2005
New director appointed
dot icon07/09/2005
Full accounts made up to 2005-03-31
dot icon10/04/2005
Annual return made up to 20/02/05
dot icon05/04/2005
Secretary's particulars changed
dot icon01/04/2005
Secretary's particulars changed
dot icon01/04/2005
Director resigned
dot icon01/04/2005
New director appointed
dot icon01/04/2005
New director appointed
dot icon01/04/2005
New director appointed
dot icon02/09/2004
Full accounts made up to 2004-03-31
dot icon06/03/2004
Annual return made up to 20/02/04
dot icon02/09/2003
Director resigned
dot icon02/09/2003
Full accounts made up to 2003-03-31
dot icon12/05/2003
Annual return made up to 20/02/03
dot icon10/04/2003
Director's particulars changed
dot icon20/11/2002
New secretary appointed
dot icon20/11/2002
Secretary resigned
dot icon28/08/2002
Registered office changed on 28/08/02 from: 179 great portland street london W1W 5LS
dot icon04/08/2002
Full accounts made up to 2002-03-31
dot icon26/06/2002
Annual return made up to 20/02/02
dot icon26/06/2002
New director appointed
dot icon21/06/2002
New director appointed
dot icon20/06/2002
Director resigned
dot icon16/04/2002
Director resigned
dot icon16/04/2002
Director resigned
dot icon16/04/2002
Director resigned
dot icon16/04/2002
New director appointed
dot icon16/04/2002
New director appointed
dot icon04/09/2001
Full accounts made up to 2001-03-31
dot icon11/06/2001
Registered office changed on 11/06/01 from: 179 great portland street london W1N 6LS
dot icon12/03/2001
Annual return made up to 20/02/01
dot icon12/03/2001
Location of debenture register address changed
dot icon26/02/2001
New secretary appointed
dot icon26/02/2001
Secretary resigned
dot icon08/09/2000
Full accounts made up to 2000-03-31
dot icon07/08/2000
Annual return made up to 20/02/00
dot icon27/07/2000
Secretary's particulars changed
dot icon04/07/1999
Full accounts made up to 1999-03-31
dot icon25/02/1999
Annual return made up to 20/02/99
dot icon25/09/1998
New director appointed
dot icon29/07/1998
Director resigned
dot icon08/07/1998
Full accounts made up to 1998-03-31
dot icon09/03/1998
Director resigned
dot icon19/02/1998
Annual return made up to 20/02/98
dot icon12/09/1997
Full accounts made up to 1997-03-31
dot icon06/07/1997
Director's particulars changed
dot icon21/05/1997
Full accounts made up to 1996-03-31
dot icon17/03/1997
Director resigned
dot icon17/03/1997
New director appointed
dot icon17/03/1997
New director appointed
dot icon17/03/1997
New director appointed
dot icon17/03/1997
Annual return made up to 20/02/97
dot icon01/03/1996
Annual return made up to 20/02/96
dot icon29/01/1996
Accounts for a small company made up to 1995-03-31
dot icon08/01/1996
Registered office changed on 08/01/96 from: c/o webb investment LTD bryant avenue romford essex RM3 0AP
dot icon26/06/1995
Director resigned
dot icon21/06/1995
Director resigned
dot icon21/06/1995
New director appointed
dot icon19/05/1995
Director resigned;new director appointed
dot icon19/05/1995
New director appointed
dot icon19/05/1995
Director resigned;new director appointed
dot icon19/05/1995
New director appointed
dot icon19/05/1995
New director appointed
dot icon19/05/1995
New director appointed
dot icon11/05/1995
New director appointed
dot icon11/05/1995
New director appointed
dot icon21/03/1995
Annual return made up to 20/02/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Accounts for a small company made up to 1994-03-31
dot icon25/03/1994
Annual return made up to 20/02/94
dot icon22/02/1994
Full accounts made up to 1993-03-31
dot icon16/02/1994
Director's particulars changed
dot icon04/02/1994
Resolutions
dot icon04/02/1994
Resolutions
dot icon04/02/1994
Resolutions
dot icon04/02/1994
Resolutions
dot icon28/02/1993
Annual return made up to 20/02/93
dot icon13/11/1992
Accounting reference date shortened from 31/12 to 31/03
dot icon31/10/1992
Full accounts made up to 1991-12-31
dot icon06/07/1992
Full accounts made up to 1990-12-31
dot icon06/03/1992
Annual return made up to 20/02/92
dot icon25/11/1991
Registered office changed on 25/11/91 from: 56 portland place london W1N 4BD
dot icon26/06/1991
Annual return made up to 28/02/91
dot icon27/11/1990
Full accounts made up to 1990-03-31
dot icon12/10/1990
Full accounts made up to 1988-12-31
dot icon12/10/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon22/02/1990
Annual return made up to 20/02/90
dot icon19/10/1989
Annual return made up to 21/02/89
dot icon10/03/1989
Director resigned;new director appointed
dot icon03/02/1988
New director appointed
dot icon10/11/1987
New director appointed
dot icon08/09/1987
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
02/04/2026
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
1
131.42K
-
0.00
-
-
2022
-
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fitch, Judy Susan
Director
03/06/1996 - 05/12/2001
5
DIAMOND MANAGING AGENTS LIMITED
Corporate Secretary
01/08/2014 - 25/02/2020
3
Roberts, Paul
Director
29/07/2004 - 19/08/2011
9
Neill, Patricia
Director
29/07/2004 - 31/12/2018
4
Neill, Patricia
Director
01/01/2019 - 23/11/2020
4

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 CHANCELLOR'S WHARF MANAGEMENT COMPANY LIMITED

CHANCELLOR'S WHARF MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/09/1987 with the registered office located at 59 Glenthorne Road, London W6 0LJ. There are currently 5 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 CHANCELLOR'S WHARF MANAGEMENT COMPANY LIMITED?

toggle

CHANCELLOR'S WHARF MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/09/1987 .

Where is CHANCELLOR'S WHARF MANAGEMENT COMPANY LIMITED located?

toggle

CHANCELLOR'S WHARF MANAGEMENT COMPANY LIMITED is registered at 59 Glenthorne Road, London W6 0LJ.

What does CHANCELLOR'S WHARF MANAGEMENT COMPANY LIMITED do?

toggle

CHANCELLOR'S WHARF MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

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

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-02 with no updates.