CHANDLERS WHARF (THREE) RESIDENTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHANDLERS WHARF (THREE) RESIDENTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04154362

Incorporation date

06/02/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 2 Vogans Mill Wharf, Mill Street, London SE1 2BZCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2001)
dot icon29/01/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon30/01/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon10/09/2024
Micro company accounts made up to 2023-12-31
dot icon22/01/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon25/08/2023
Micro company accounts made up to 2022-12-31
dot icon13/06/2023
Appointment of Mr Louis-Sebastian Donald Kendall as a director on 2023-06-13
dot icon30/05/2023
Appointment of Mr Simon Michael William Donovan as a director on 2023-05-30
dot icon15/02/2023
Registered office address changed from 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 2023-02-15
dot icon15/02/2023
Appointment of Jennings & Barrett as a secretary on 2023-02-14
dot icon15/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon01/04/2022
Termination of appointment of London Wharf Property Management Co Ltd as a secretary on 2022-04-01
dot icon25/02/2022
Secretary's details changed for London Wharf Property Management Co Ltd on 2022-02-25
dot icon07/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon06/01/2022
Micro company accounts made up to 2021-12-31
dot icon30/07/2021
Micro company accounts made up to 2020-12-31
dot icon09/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon30/07/2020
Registered office address changed from London Wharf Property Management Co Ltd 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 icon05/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon04/12/2019
Termination of appointment of Christopher Carey Smout as a director on 2019-12-04
dot icon23/10/2019
Termination of appointment of Beryl Magrath as a director on 2019-06-10
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon11/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon24/08/2018
Micro company accounts made up to 2017-12-31
dot icon02/07/2018
Appointment of Mr Derek Stephen Bryan as a director on 2018-06-18
dot icon02/07/2018
Appointment of Ms Virginia Fiorentino as a director on 2018-06-18
dot icon02/07/2018
Termination of appointment of Ann Flowers as a director on 2018-06-18
dot icon02/07/2018
Termination of appointment of Stephen John Moore as a director on 2018-06-18
dot icon21/02/2018
Register inspection address has been changed from C/O Houston Lawrence Management 6 Port House Square Rigger Row London SW11 3TY United Kingdom to Thames Innovation Centre, Suite 43.3 2 Veridion Way Erith DA18 4AL
dot icon20/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon10/04/2017
Micro company accounts made up to 2016-12-31
dot icon23/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon23/02/2017
Registered office address changed from Suite 43.3 Thames Innovation Centre 2 Veridion Way Erith Kent DA18 4AL England to London Wharf Property Management Co Ltd Suite 43.3, Thames Innovation Centre 2 Veridion Way Erith Kent DA18 4AL on 2017-02-23
dot icon01/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/06/2016
Appointment of London Wharf Property Management Co Ltd as a secretary on 2016-06-22
dot icon23/06/2016
Termination of appointment of Jacquelinee Farrell as a secretary on 2016-06-22
dot icon23/06/2016
Appointment of Ms Ann Flowers as a director on 2016-06-22
dot icon23/06/2016
Termination of appointment of Mark Alan Bruty as a director on 2016-06-22
dot icon31/05/2016
Registered office address changed from 9 Windrush Court Chichester Wharf Erith DA8 1BE England to Suite 43.3 Thames Innovation Centre 2 Veridion Way Erith Kent DA18 4AL on 2016-05-31
dot icon28/04/2016
Appointment of Ms Jacquelinee Farrell as a secretary on 2016-04-01
dot icon28/04/2016
Termination of appointment of Amax Estates & Property Services Limited as a secretary on 2016-03-31
dot icon22/04/2016
Registered office address changed from C/O Amax Estates & Property Services 169 Parrock Street Gravesend Kent DA12 1ER to 9 Windrush Court Chichester Wharf Erith DA8 1BE on 2016-04-22
dot icon22/04/2016
Appointment of Mr Christopher Carey Smout as a director on 2016-01-12
dot icon03/03/2016
Annual return made up to 2016-02-06 no member list
dot icon29/02/2016
Termination of appointment of Liam Ellison as a director on 2015-07-07
dot icon29/02/2016
Termination of appointment of Donna Marie Ouzman as a director on 2015-07-07
dot icon01/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/09/2015
Appointment of Miss Kirsty Jean Allin as a director on 2015-07-07
dot icon16/09/2015
Termination of appointment of Susan Caroline Smith as a director on 2015-08-25
dot icon15/07/2015
Appointment of Mr Stephen John Moore as a director on 2015-07-07
dot icon13/02/2015
Annual return made up to 2015-02-06 no member list
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/06/2014
Resolutions
dot icon20/03/2014
Appointment of Mrs Susan Caroline Smith as a director
dot icon20/03/2014
Annual return made up to 2014-02-06 no member list
dot icon23/12/2013
Appointment of Mrs Susan Caroline Smith as a director
dot icon13/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/05/2013
Appointment of Amax Estates & Property Services Limited as a secretary
dot icon19/03/2013
Annual return made up to 2013-02-06 no member list
dot icon06/11/2012
Termination of appointment of Jacqueline Farrell as a director
dot icon05/11/2012
Termination of appointment of Susan Smith as a director
dot icon05/11/2012
Termination of appointment of Mary Ryan as a director
dot icon05/11/2012
Termination of appointment of Peter Ryan as a director
dot icon05/11/2012
Termination of appointment of Thomas Walker as a director
dot icon27/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon12/09/2012
Registered office address changed from C/O Amax Estates & Property Services 169 Parrock Street Gravesend Kent DA12 1ER United Kingdom on 2012-09-12
dot icon12/09/2012
Registered office address changed from C/O Houston Lawrence Management 6 Port House Square Rigger Row London SW11 3TY United Kingdom on 2012-09-12
dot icon02/05/2012
Termination of appointment of Mark Cordery as a secretary
dot icon07/03/2012
Annual return made up to 2012-02-06 no member list
dot icon01/11/2011
Accounts for a dormant company made up to 2010-12-31
dot icon15/06/2011
Appointment of Mr Mark Cordery as a secretary
dot icon28/03/2011
Annual return made up to 2011-02-06 no member list
dot icon19/03/2011
Compulsory strike-off action has been discontinued
dot icon16/03/2011
Total exemption full accounts made up to 2009-12-31
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon26/04/2010
Annual return made up to 2010-02-06 no member list
dot icon23/04/2010
Register(s) moved to registered inspection location
dot icon22/04/2010
Director's details changed for Mr Thomas Walker on 2010-02-01
dot icon22/04/2010
Director's details changed for Mr Peter Paul Ryan on 2010-02-01
dot icon22/04/2010
Register inspection address has been changed
dot icon22/04/2010
Director's details changed for Mrs Susan Caroline Smith on 2010-02-01
dot icon22/04/2010
Director's details changed for Mrs Mary Josephine Ryan on 2010-02-01
dot icon22/04/2010
Director's details changed for Dr Beryl Magrath on 2010-02-01
dot icon22/04/2010
Director's details changed for Miss Donna Marie Ouzman on 2010-02-01
dot icon22/04/2010
Director's details changed for Mrs Jacqueline Anne Farrell on 2010-02-01
dot icon22/04/2010
Director's details changed for Mr Liam Ellison on 2010-02-01
dot icon22/04/2010
Director's details changed for Mr Mark Alan Bruty on 2010-02-01
dot icon22/04/2010
Registered office address changed from 6 Port House Plantation Wharf Battersea London SW11 3TY United Kingdom on 2010-04-22
dot icon14/11/2009
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 2009-11-14
dot icon13/11/2009
Termination of appointment of Hertford Company Secretaries Limited as a secretary
dot icon09/10/2009
Termination of appointment of Hertford Company Secretaries Limited as a director
dot icon09/10/2009
Termination of appointment of Cpm Asset Management Limited as a director
dot icon09/10/2009
Appointment of Mrs Mary Josephine Ryan as a director
dot icon09/10/2009
Appointment of Mr Peter Paul Ryan as a director
dot icon09/10/2009
Appointment of Dr Beryl Magrath as a director
dot icon09/10/2009
Appointment of Mr Mark Alan Bruty as a director
dot icon09/10/2009
Appointment of Miss Donna Marie Ouzman as a director
dot icon09/10/2009
Appointment of Mr Liam Ellison as a director
dot icon09/10/2009
Appointment of Mrs Jacqueline Anne Farrell as a director
dot icon09/10/2009
Appointment of Mrs Susan Caroline Smith as a director
dot icon09/10/2009
Appointment of Mr Thomas Walker as a director
dot icon27/05/2009
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 united kingdom
dot icon07/01/2009
Full 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
Director and secretary's change of particulars / hertford company secretaries LIMITED / 20/11/2008
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 icon27/02/2008
Registered office changed on 27/02/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon20/09/2007
Full accounts made up to 2006-12-31
dot icon09/03/2007
Annual return made up to 06/02/07
dot icon07/08/2006
Full accounts made up to 2005-12-31
dot icon01/02/2006
Annual return made up to 06/02/06
dot icon26/01/2006
Full accounts made up to 2004-12-31
dot icon14/02/2005
Annual return made up to 06/02/05
dot icon31/10/2004
Full 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 icon10/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon10/10/2003
Resolutions
dot icon05/02/2003
Annual return made up to 06/02/03
dot icon30/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon30/08/2002
Resolutions
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
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
22/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
-
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JENNINGS AND BARRETT LTD
Corporate Secretary
14/02/2023 - Present
87
Mr Simon Michael William Donovan
Director
30/05/2023 - Present
10
AMAX ESTATES & PROPERTY SERVICES LTD
Corporate Secretary
30/05/2013 - 31/03/2016
3
Walker, Thomas
Director
21/09/2009 - 15/10/2012
7
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
06/02/2001 - 12/11/2009
2305

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 (THREE) RESIDENTS MANAGEMENT COMPANY LIMITED

CHANDLERS WHARF (THREE) RESIDENTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/02/2001 with the registered office located at Unit 2 Vogans Mill Wharf, Mill Street, London SE1 2BZ. There are currently 6 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 (THREE) RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

CHANDLERS WHARF (THREE) RESIDENTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/02/2001 .

Where is CHANDLERS WHARF (THREE) RESIDENTS MANAGEMENT COMPANY LIMITED located?

toggle

CHANDLERS WHARF (THREE) RESIDENTS MANAGEMENT COMPANY LIMITED is registered at Unit 2 Vogans Mill Wharf, Mill Street, London SE1 2BZ.

What does CHANDLERS WHARF (THREE) RESIDENTS MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-22 with no updates.