CHANDLERS WHARF MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHANDLERS WHARF MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03821445

Incorporation date

03/08/1999

Size

Dormant

Contacts

Registered address

Registered address

33 Station Road, Rainham, Gillingham ME8 7RSCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1999)
dot icon25/09/2025
Accounts for a dormant company made up to 2025-03-31
dot icon25/04/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon25/02/2025
Termination of appointment of John Belfield as a director on 2025-02-25
dot icon24/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon22/04/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon07/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon22/04/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon17/04/2023
Appointment of Carole Young as a director on 2023-04-17
dot icon15/09/2022
Accounts for a dormant company made up to 2022-03-31
dot icon30/08/2022
Registered office address changed from Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS United Kingdom to 33 Station Road Rainham Gillingham ME8 7RS on 2022-08-30
dot icon03/08/2022
Notification of a person with significant control statement
dot icon03/08/2022
Cessation of Jean Dorothy Kitching as a person with significant control on 2022-08-03
dot icon03/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon03/08/2022
Cessation of Elizabeth Davison as a person with significant control on 2022-08-03
dot icon03/08/2022
Cessation of Reginald Victor Bryant as a person with significant control on 2022-08-03
dot icon03/08/2022
Cessation of John Belfield as a person with significant control on 2022-08-03
dot icon09/08/2021
Accounts for a dormant company made up to 2021-03-31
dot icon03/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon12/10/2020
Termination of appointment of Reginald Victor Bryant as a director on 2020-10-12
dot icon06/08/2020
Accounts for a dormant company made up to 2020-03-31
dot icon03/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon11/05/2020
Registered office address changed from C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH to Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS on 2020-05-11
dot icon24/03/2020
Cessation of Denise Foster as a person with significant control on 2020-03-05
dot icon24/03/2020
Termination of appointment of Denise Foster as a director on 2020-03-05
dot icon23/09/2019
Accounts for a dormant company made up to 2019-03-31
dot icon15/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon14/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon09/08/2018
Accounts for a dormant company made up to 2018-03-31
dot icon16/03/2018
Cessation of Hanifa Amin as a person with significant control on 2018-03-16
dot icon16/03/2018
Termination of appointment of Hanifa Amin as a director on 2018-03-16
dot icon28/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon15/08/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon06/12/2016
Secretary's details changed for Mrs Tracy Marion O'toole on 2016-09-05
dot icon01/09/2016
Accounts for a dormant company made up to 2016-03-31
dot icon17/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon15/10/2015
Appointment of Mrs Denise Foster as a director on 2015-01-01
dot icon16/09/2015
Accounts for a dormant company made up to 2015-03-31
dot icon25/08/2015
Annual return made up to 2015-08-03 no member list
dot icon17/08/2015
Appointment of Mrs Jean Dorothy Kitching as a director on 2015-01-01
dot icon26/10/2014
Director's details changed for Elizabeth Davison on 2014-10-01
dot icon26/10/2014
Director's details changed for John Belfield on 2014-10-01
dot icon26/10/2014
Director's details changed for Reginald Victor Bryant on 2014-10-01
dot icon26/10/2014
Director's details changed for Miss Hanifa Amin on 2014-10-01
dot icon26/10/2014
Appointment of Mrs Tracy Marion O'toole as a secretary on 2014-10-01
dot icon26/10/2014
Termination of appointment of John Belfield as a secretary on 2014-10-01
dot icon17/10/2014
Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL to C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH on 2014-10-17
dot icon14/08/2014
Annual return made up to 2014-08-03 no member list
dot icon19/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon20/08/2013
Annual return made up to 2013-08-03 no member list
dot icon12/07/2013
Amended accounts made up to 2013-03-31
dot icon17/06/2013
Total exemption full accounts made up to 2013-03-31
dot icon16/05/2013
Appointment of John Belfield as a secretary
dot icon15/08/2012
Annual return made up to 2012-08-03 no member list
dot icon21/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon19/01/2012
Director's details changed for Hanifa Amin on 2012-01-18
dot icon17/08/2011
Annual return made up to 2011-08-03 no member list
dot icon20/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon19/10/2010
Termination of appointment of Louise Wooloughan as a director
dot icon18/08/2010
Annual return made up to 2010-08-03 no member list
dot icon18/08/2010
Director's details changed for Elizabeth Davidson on 2010-08-03
dot icon18/08/2010
Director's details changed for John Belfield on 2010-08-03
dot icon18/08/2010
Director's details changed for Louise Mary Ellen Wooloughan on 2010-08-03
dot icon18/08/2010
Director's details changed for Reginald Victor Bryant on 2010-08-03
dot icon18/08/2010
Director's details changed for Hanifa Amin on 2010-08-03
dot icon25/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon20/12/2009
Termination of appointment of Erica Jones as a secretary
dot icon07/08/2009
Annual return made up to 03/08/09
dot icon24/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon10/06/2009
Registered office changed on 10/06/2009 from 10 works road letchworth hertfordshire SG6 1LB
dot icon28/08/2008
Annual return made up to 03/08/08
dot icon09/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon05/09/2007
Annual return made up to 03/08/07
dot icon19/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon21/12/2006
New director appointed
dot icon05/09/2006
Annual return made up to 03/08/06
dot icon05/09/2006
Registered office changed on 05/09/06 from: c p m house works road letchworth hertfordshire SG6 1LB
dot icon15/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon30/05/2006
Director resigned
dot icon02/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon12/01/2006
Director resigned
dot icon28/12/2005
New director appointed
dot icon28/12/2005
Director resigned
dot icon24/10/2005
New director appointed
dot icon27/09/2005
Annual return made up to 03/08/05
dot icon10/11/2004
Secretary resigned;director resigned
dot icon10/11/2004
New secretary appointed
dot icon10/11/2004
New director appointed
dot icon01/09/2004
Annual return made up to 03/08/04
dot icon13/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon20/04/2004
Director resigned
dot icon21/11/2003
Director resigned
dot icon12/08/2003
Director resigned
dot icon12/08/2003
New director appointed
dot icon06/08/2003
Annual return made up to 03/08/03
dot icon08/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon02/12/2002
New director appointed
dot icon29/10/2002
New director appointed
dot icon29/10/2002
New director appointed
dot icon02/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon15/08/2002
Annual return made up to 03/08/02
dot icon05/12/2001
New director appointed
dot icon28/08/2001
Annual return made up to 03/08/01
dot icon04/06/2001
Full accounts made up to 2001-03-31
dot icon21/05/2001
Director resigned
dot icon06/03/2001
Accounting reference date shortened from 31/08/01 to 31/03/01
dot icon14/02/2001
Director resigned
dot icon18/01/2001
Full accounts made up to 2000-08-31
dot icon14/11/2000
Director resigned
dot icon14/11/2000
Secretary resigned
dot icon23/10/2000
New director appointed
dot icon23/10/2000
New director appointed
dot icon23/10/2000
New secretary appointed;new director appointed
dot icon23/10/2000
New director appointed
dot icon23/10/2000
New director appointed
dot icon19/10/2000
Annual return made up to 03/08/00
dot icon06/10/2000
Registered office changed on 06/10/00 from: colman coyle, wells house 80 upper street london N1 0NU
dot icon13/10/1999
New director appointed
dot icon13/10/1999
New secretary appointed
dot icon08/08/1999
Secretary resigned;director resigned
dot icon08/08/1999
Director resigned
dot icon08/08/1999
Registered office changed on 08/08/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon03/08/1999
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
22/04/2026
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
0
0.00
-
0.00
-
-
2022
0
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
Mrs Jean Dorothy Kitching
Director
01/01/2015 - Present
-
Mrs Denise Foster
Director
31/12/2014 - 04/03/2020
-
Miss Hanifa Amin
Director
18/09/2005 - 15/03/2018
-
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
02/08/1999 - 02/08/1999
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
02/08/1999 - 02/08/1999
16826

Persons with Significant Control

6
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 MANAGEMENT COMPANY LIMITED

CHANDLERS WHARF MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 03/08/1999 with the registered office located at 33 Station Road, Rainham, Gillingham ME8 7RS. 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 MANAGEMENT COMPANY LIMITED?

toggle

CHANDLERS WHARF MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 03/08/1999 .

Where is CHANDLERS WHARF MANAGEMENT COMPANY LIMITED located?

toggle

CHANDLERS WHARF MANAGEMENT COMPANY LIMITED is registered at 33 Station Road, Rainham, Gillingham ME8 7RS.

What does CHANDLERS WHARF MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 25/09/2025: Accounts for a dormant company made up to 2025-03-31.