CHANDLERS WHARF GENERAL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHANDLERS WHARF GENERAL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04154463

Incorporation date

06/02/2001

Size

Micro Entity

Contacts

Registered address

Registered address

2-6 Sedlescombe Road North, St. Leonards-On-Sea, East Sussex TN37 7DGCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2001)
dot icon09/02/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon09/02/2026
Secretary's details changed for London Wharf Property Management Co Ltd on 2026-02-09
dot icon06/02/2026
Termination of appointment of John Thomas Wishart as a director on 2025-12-31
dot icon06/02/2026
Appointment of Mr John Thomas Wishart as a director on 2017-01-07
dot icon26/01/2026
Appointment of Mr Malcolm Williams as a director on 2026-01-10
dot icon15/01/2026
Termination of appointment of Malcolm Williams as a director on 2026-01-05
dot icon14/01/2026
Micro company accounts made up to 2025-12-31
dot icon13/01/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon07/01/2025
Micro company accounts made up to 2024-12-31
dot icon14/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon14/01/2024
Micro company accounts made up to 2023-12-31
dot icon22/09/2023
Registered office address changed from 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ England to 2-6 Sedlescombe Road North St. Leonards-on-Sea East Sussex TN37 7DG on 2023-09-22
dot icon12/01/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon05/01/2023
Micro company accounts made up to 2022-12-31
dot icon13/12/2022
Appointment of Nikoleta Karaskova as a director on 2022-12-12
dot icon20/07/2022
Secretary's details changed for London Wharf Property Management Co Ltd on 2022-07-20
dot icon25/02/2022
Secretary's details changed for London Wharf Property Management Co Ltd on 2022-02-25
dot icon12/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon06/01/2022
Micro company accounts made up to 2021-12-31
dot icon27/10/2021
Appointment of Tisean Jeffers as a director on 2021-10-13
dot icon27/10/2021
Termination of appointment of Michaela Patricia Wishart as a director on 2021-10-13
dot icon27/10/2021
Termination of appointment of Janice Marjorie Pinney as a director on 2021-10-13
dot icon27/10/2021
Termination of appointment of Carina Van Der Leest as a director on 2021-10-13
dot icon24/03/2021
Micro company accounts made up to 2020-12-31
dot icon27/01/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon30/07/2020
Registered office address changed from Suite 43.3 Thames Innovation Centre 2 Veridion Way Erith Kent DA18 4AL England to 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ on 2020-07-30
dot icon12/06/2020
Micro company accounts made up to 2019-12-31
dot icon29/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon16/01/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon13/08/2018
Micro company accounts made up to 2017-12-31
dot icon06/07/2018
Termination of appointment of Virginia Fiorentino as a director on 2018-07-05
dot icon24/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon24/01/2018
Appointment of Ms Virginia Fiorentino as a director on 2018-01-23
dot icon25/10/2017
Termination of appointment of Darren Tipping as a director on 2017-10-12
dot icon25/10/2017
Termination of appointment of Petrut Davidescu as a director on 2017-10-12
dot icon05/09/2017
Micro company accounts made up to 2016-12-31
dot icon16/01/2017
Appointment of Mr John Thomas Wishart as a director on 2017-01-07
dot icon16/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon13/01/2017
Secretary's details changed for London Wharf Property Management Co Ltd on 2017-01-01
dot icon19/08/2016
Appointment of Mr Petrut Davidescu as a director on 2016-08-17
dot icon18/08/2016
Termination of appointment of Thomas Alexander Fleming as a director on 2016-08-17
dot icon18/08/2016
Termination of appointment of Christopher Carey Smout as a director on 2016-08-17
dot icon21/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon31/05/2016
Registered office address changed from Trident Court 1 Oakcroft Road Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD England to Suite 43.3 Thames Innovation Centre 2 Veridion Way Erith Kent DA18 4AL on 2016-05-31
dot icon29/02/2016
Registered office address changed from C/O London Wharf Property Management Co Ltd 9 Windrush Court Chichester Wharf Erith Kent DA8 1BE England to Trident Court 1 Oakcroft Road Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD on 2016-02-29
dot icon20/02/2016
Annual return made up to 2016-01-12 no member list
dot icon20/02/2016
Director's details changed for Mr Thomas Alexander Fleming on 2015-12-07
dot icon20/02/2016
Appointment of London Wharf Property Management Co Ltd as a secretary on 2015-12-08
dot icon20/02/2016
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to C/O London Wharf Property Management Co Ltd 9 Windrush Court Chichester Wharf Erith Kent DA8 1BE on 2016-02-20
dot icon20/02/2016
Termination of appointment of Jacqueline Anne Farrell as a director on 2015-11-27
dot icon19/06/2015
Appointment of Mr Christopher Carey Smout as a director on 2015-04-09
dot icon19/06/2015
Appointment of Mrs Michaela Patricia Wishart as a director on 2015-03-09
dot icon19/06/2015
Appointment of Mr Malcolm Williams as a director on 2015-04-09
dot icon05/06/2015
Termination of appointment of Zena Skinner as a director on 2015-03-22
dot icon04/06/2015
Director's details changed for Mr Thomas Alexander Fleming on 2015-06-04
dot icon21/04/2015
Termination of appointment of Mark Alan Bruty as a director on 2015-04-09
dot icon14/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon02/04/2015
Appointment of Ms Janice Marjorie Pinney as a director on 2014-03-01
dot icon31/03/2015
Annual return made up to 2015-01-12 no member list
dot icon24/11/2014
Termination of appointment of Alec Clifford Tapper as a director on 2014-11-01
dot icon24/11/2014
Termination of appointment of Ricky John Smith as a director on 2014-10-27
dot icon24/11/2014
Termination of appointment of Susan Caroline Smith as a director on 2014-10-27
dot icon12/03/2014
Annual return made up to 2014-01-12 no member list
dot icon20/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon28/08/2013
Termination of appointment of Hertford Company Secretaries Limited as a secretary
dot icon25/07/2013
Appointment of Mrs Zena Skinner as a director
dot icon25/07/2013
Appointment of Mr Mark Alan Bruty as a director
dot icon24/07/2013
Appointment of Mrs Susan Caroline Smith as a director
dot icon24/07/2013
Appointment of Mr Ricky John Smith as a director
dot icon23/07/2013
Appointment of Miss Carina Van Der Leest as a director
dot icon23/07/2013
Appointment of Mr Alexander Clifford Tapper as a director
dot icon17/07/2013
Appointment of Mr Thomas Alexander Fleming as a director
dot icon16/07/2013
Appointment of Mr Darren Tipping as a director
dot icon16/07/2013
Termination of appointment of Hertford Company Secretaries Limited as a director
dot icon16/07/2013
Termination of appointment of Clare Corbett as a director
dot icon16/07/2013
Appointment of Ms Jacqueline Anne Farrell as a director
dot icon18/01/2013
Annual return made up to 2013-01-12 no member list
dot icon15/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon18/01/2012
Annual return made up to 2012-01-12 no member list
dot icon09/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon07/02/2011
Annual return made up to 2011-02-06 no member list
dot icon31/01/2011
Accounts for a dormant company made up to 2010-12-31
dot icon27/09/2010
Appointment of Mrs Clare Corbett as a director
dot icon24/09/2010
Termination of appointment of Rmg Asset Management Limited as a director
dot icon26/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon11/02/2010
Annual return made up to 2010-02-06 no member list
dot icon10/02/2010
Director's details changed for Cpm Asset Management Limited on 2009-12-29
dot icon10/02/2010
Secretary's details changed for Hertford Company Secretaries Limited on 2010-02-10
dot icon10/02/2010
Director's details changed for Hertford Company Secretaries Limited on 2010-02-10
dot icon11/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon11/02/2009
Annual return made up to 06/02/09
dot icon11/02/2009
Registered office changed on 11/02/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR
dot icon07/01/2009
Accounts made up to 2007-12-31
dot icon21/11/2008
Director's change of particulars / cpm asset management LIMITED / 20/11/2008
dot icon21/11/2008
Registered office changed on 21/11/2008 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom
dot icon21/11/2008
Registered office changed on 21/11/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon20/11/2008
Director and secretary's change of particulars / hertford company secretaries LIMITED / 20/11/2008
dot icon29/02/2008
Annual return made up to 06/02/08
dot icon28/02/2008
Registered office changed on 28/02/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon20/07/2007
Accounts made up to 2006-12-31
dot icon09/03/2007
Annual return made up to 06/02/07
dot icon18/08/2006
Accounts made up to 2005-12-31
dot icon01/02/2006
Annual return made up to 06/02/06
dot icon11/08/2005
Accounts made up to 2004-12-31
dot icon14/02/2005
Annual return made up to 06/02/05
dot icon03/11/2004
Accounts made up to 2003-12-31
dot icon19/02/2004
New director appointed
dot icon11/02/2004
Annual return made up to 06/02/04
dot icon11/02/2004
Director resigned
dot icon29/10/2003
Accounts made up to 2002-12-31
dot icon05/02/2003
Annual return made up to 06/02/03
dot icon27/10/2002
Accounts made up to 2001-12-31
dot icon05/02/2002
Annual return made up to 06/02/02
dot icon22/08/2001
Registered office changed on 22/08/01 from: 1-3 evron place hertford hertfordshire SG14 1PA
dot icon14/02/2001
Accounting reference date shortened from 28/02/02 to 31/12/01
dot icon06/02/2001
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
31/12/2025
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
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
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Director
06/02/2001 - 09/07/2013
1325
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
06/02/2001 - 08/08/2013
1325
Corbett, Clare
Director
15/09/2010 - 09/07/2013
394
Tipping, Darren
Director
09/07/2013 - 12/10/2017
6
CPM ASSET MANAGEMENT LIMITED
Corporate Director
19/01/2004 - 15/09/2010
98

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 CHANDLERS WHARF GENERAL MANAGEMENT COMPANY LIMITED

CHANDLERS WHARF GENERAL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/02/2001 with the registered office located at 2-6 Sedlescombe Road North, St. Leonards-On-Sea, East Sussex TN37 7DG. There are currently 5 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 CHANDLERS WHARF GENERAL MANAGEMENT COMPANY LIMITED?

toggle

CHANDLERS WHARF GENERAL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/02/2001 .

Where is CHANDLERS WHARF GENERAL MANAGEMENT COMPANY LIMITED located?

toggle

CHANDLERS WHARF GENERAL MANAGEMENT COMPANY LIMITED is registered at 2-6 Sedlescombe Road North, St. Leonards-On-Sea, East Sussex TN37 7DG.

What does CHANDLERS WHARF GENERAL MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CHANDLERS WHARF GENERAL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-01-12 with no updates.