CHANDLERS WHARF (LEEDS) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHANDLERS WHARF (LEEDS) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03676619

Incorporation date

01/12/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Glendevon House 4 Hawthorn Park, Coal Road, Leeds LS14 1PQCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1998)
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon19/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/08/2025
Appointment of Mr Iurie Baleca as a director on 2025-04-12
dot icon25/03/2025
Appointment of Mr David Michael Western as a director on 2025-03-19
dot icon18/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon23/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/01/2024
Termination of appointment of Dolores Charlesworth as a secretary on 2023-12-22
dot icon21/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon15/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon23/02/2023
Termination of appointment of Julia Lindsay Rollinson as a director on 2022-12-13
dot icon15/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon28/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/04/2022
Termination of appointment of Diana Quin as a director on 2022-02-23
dot icon15/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon08/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon16/08/2021
Termination of appointment of Deanne Stephanie Hall as a secretary on 2021-07-20
dot icon18/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon23/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon21/04/2020
Termination of appointment of Afia Riaz as a secretary on 2020-01-27
dot icon29/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon24/09/2019
Appointment of J H Watson Property Management Ltd as a secretary on 2019-09-24
dot icon29/08/2019
Appointment of Ms Afia Riaz as a secretary on 2019-08-29
dot icon22/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon15/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon12/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/07/2018
Termination of appointment of Michelle Ingrid Sadler as a director on 2018-07-04
dot icon05/03/2018
Appointment of Mrs Julia Lindsay Rollinson as a director on 2018-03-05
dot icon01/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/03/2017
Termination of appointment of David Martin Mbe as a director on 2017-03-29
dot icon13/12/2016
Termination of appointment of Sally Ann Fitton as a director on 2016-08-26
dot icon01/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon20/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/12/2015
Annual return made up to 2015-12-01 no member list
dot icon23/09/2015
Termination of appointment of Richard Lange as a director on 2015-09-22
dot icon13/05/2015
Appointment of Mrs Sally Ann Fitton as a director on 2015-05-07
dot icon13/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/03/2015
Termination of appointment of Bagshur Mani as a director on 2014-06-16
dot icon04/12/2014
Annual return made up to 2014-12-01 no member list
dot icon09/09/2014
Appointment of Miss Deanne Stephanie Hall as a secretary on 2014-07-23
dot icon28/07/2014
Appointment of Mrs Diana Quin as a director on 2014-06-15
dot icon12/05/2014
Termination of appointment of Joseph Rush as a director
dot icon12/05/2014
Termination of appointment of Emily Duffy as a secretary
dot icon12/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/12/2013
Annual return made up to 2013-12-01 no member list
dot icon07/10/2013
Appointment of Miss Emily Hope Philomena Duffy as a secretary
dot icon17/09/2013
Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 2013-09-17
dot icon05/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/12/2012
Annual return made up to 2012-12-01 no member list
dot icon09/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/12/2011
Annual return made up to 2011-12-01 no member list
dot icon13/12/2011
Director's details changed for Mr Mehmet Tiritoglu on 2011-12-01
dot icon13/12/2011
Director's details changed for David Martin Mbe on 2011-12-01
dot icon13/12/2011
Director's details changed for Richard Lange on 2011-12-01
dot icon16/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/08/2011
Director's details changed for David Martin on 2011-05-11
dot icon09/06/2011
Appointment of Mrs Bagshur Mani as a director
dot icon19/05/2011
Appointment of Mr Joseph John Rush as a director
dot icon25/02/2011
Appointment of Mrs Michelle Ingrid Sadler as a director
dot icon01/12/2010
Annual return made up to 2010-12-01 no member list
dot icon01/12/2010
Appointment of Mrs Dolores Charlesworth as a secretary
dot icon08/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/08/2010
Registered office address changed from 6 Chandlers Wharf Leeds LS13 1PX United Kingdom on 2010-08-27
dot icon23/12/2009
Annual return made up to 2009-12-01 no member list
dot icon23/12/2009
Director's details changed for David Martin on 2009-12-01
dot icon23/12/2009
Director's details changed for Mehmet Tiritoglu on 2009-12-01
dot icon23/12/2009
Director's details changed for Richard Lange on 2009-12-01
dot icon16/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/09/2009
Appointment terminated secretary dolores charlesworth
dot icon17/09/2009
Registered office changed on 17/09/2009 from 11 bank street wetherby west yorkshire LS22 6NQ
dot icon04/06/2009
Director appointed richard lange
dot icon23/12/2008
Annual return made up to 01/12/08
dot icon23/12/2008
Appointment terminated director diana quin
dot icon05/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon18/01/2008
Annual return made up to 01/12/07
dot icon29/08/2007
Secretary resigned
dot icon29/08/2007
New secretary appointed
dot icon24/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon10/03/2007
Total exemption full accounts made up to 2005-12-31
dot icon05/01/2007
Annual return made up to 01/12/06
dot icon05/01/2007
Director resigned
dot icon21/12/2005
Annual return made up to 01/12/05
dot icon23/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon01/02/2005
Total exemption full accounts made up to 2003-12-31
dot icon01/02/2005
Annual return made up to 01/12/04
dot icon04/10/2004
Director resigned
dot icon04/10/2004
Annual return made up to 01/12/03
dot icon04/03/2004
Director resigned
dot icon29/01/2004
Total exemption full accounts made up to 2002-12-31
dot icon02/04/2003
Annual return made up to 01/12/02
dot icon05/08/2002
New director appointed
dot icon27/07/2002
Total exemption full accounts made up to 2001-12-31
dot icon23/07/2002
Director resigned
dot icon14/07/2002
Director resigned
dot icon03/01/2002
Annual return made up to 01/12/01
dot icon02/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon26/07/2001
Registered office changed on 26/07/01 from: 1-3 evron place hertford hertfordshire SG14 1PA
dot icon16/01/2001
Annual return made up to 01/12/00
dot icon16/11/2000
New director appointed
dot icon15/11/2000
Director resigned
dot icon15/11/2000
Secretary resigned;director resigned
dot icon13/11/2000
New secretary appointed;new director appointed
dot icon13/11/2000
New director appointed
dot icon13/11/2000
New director appointed
dot icon13/11/2000
New director appointed
dot icon13/11/2000
New director appointed
dot icon11/08/2000
Full accounts made up to 1999-12-31
dot icon30/01/2000
Annual return made up to 01/12/99
dot icon20/06/1999
Memorandum and Articles of Association
dot icon20/06/1999
Resolutions
dot icon01/12/1998
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
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
-
0.00
-
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
J H WATSON PROPERTY MANAGEMENT LIMITED
Corporate Secretary
23/09/2019 - Present
132
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
30/11/1998 - 17/10/2000
2305
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Director
30/11/1998 - 17/10/2000
2305
Western, David Michael
Director
19/03/2025 - Present
13
Charlesworth, Dolores
Secretary
21/08/2007 - 16/09/2009
187

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 (LEEDS) MANAGEMENT COMPANY LIMITED

CHANDLERS WHARF (LEEDS) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/12/1998 with the registered office located at Glendevon House 4 Hawthorn Park, Coal Road, Leeds LS14 1PQ. There are currently 4 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 CHANDLERS WHARF (LEEDS) MANAGEMENT COMPANY LIMITED?

toggle

CHANDLERS WHARF (LEEDS) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/12/1998 .

Where is CHANDLERS WHARF (LEEDS) MANAGEMENT COMPANY LIMITED located?

toggle

CHANDLERS WHARF (LEEDS) MANAGEMENT COMPANY LIMITED is registered at Glendevon House 4 Hawthorn Park, Coal Road, Leeds LS14 1PQ.

What does CHANDLERS WHARF (LEEDS) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CHANDLERS WHARF (LEEDS) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-14 with no updates.