CHANDLERS WHARF (TWO) RESIDENTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHANDLERS WHARF (TWO) RESIDENTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04154378

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 icon03/02/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon26/01/2026
Appointment of Mr Malcolm Williams as a director on 2026-01-26
dot icon19/01/2026
Micro company accounts made up to 2025-12-31
dot icon15/01/2026
Termination of appointment of Malcolm Williams as a director on 2026-01-15
dot icon06/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon06/02/2025
Secretary's details changed for London Wharf Property Management Co Ltd on 2025-02-01
dot icon06/02/2025
Micro company accounts made up to 2024-12-31
dot icon07/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon03/01/2024
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 icon06/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon05/01/2023
Micro company accounts made up to 2022-12-31
dot icon03/01/2023
Appointment of Nikoleta Karaskova as a director on 2022-12-12
dot icon20/07/2022
Secretary's details changed for Lwpm Co Ltd on 2022-07-20
dot icon20/07/2022
Secretary's details changed for Lwpm Co Ltd on 2022-07-20
dot icon25/02/2022
Secretary's details changed for Lwpm Co Ltd on 2022-02-25
dot icon25/02/2022
Secretary's details changed for Lwpm Co Ltd on 2022-02-25
dot icon07/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon06/01/2022
Micro company accounts made up to 2021-12-31
dot icon14/05/2021
Termination of appointment of Pamela Jill Jenkins as a director on 2021-05-12
dot icon24/03/2021
Micro company accounts made up to 2020-12-31
dot icon09/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon15/10/2020
Termination of appointment of John Thomas Wishart as a director on 2020-09-30
dot icon30/07/2020
Registered office address changed from Thames Innovation Centre, Suite 43.3 2 Veridion Way Erith 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 icon06/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon01/10/2019
Appointment of Miss Tiina Erameri as a director on 2019-09-23
dot icon01/10/2019
Termination of appointment of Michaela Patricia Wishart as a director on 2019-09-23
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 icon20/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon20/02/2018
Appointment of Lwpm Co Ltd as a secretary on 2018-02-20
dot icon20/02/2018
Termination of appointment of Jacqueline Anne Farrell as a secretary on 2018-02-19
dot icon20/02/2018
Registered office address changed from Thames Innovation Centre, Suite 43.3 Veridion Way Erith DA18 4AL England to Thames Innovation Centre, Suite 43.3 2 Veridion Way Erith DA18 4AL on 2018-02-20
dot icon13/02/2018
Micro company accounts made up to 2017-12-31
dot icon08/01/2018
Appointment of Mrs Pamela Jill Jenkins as a director on 2017-11-28
dot icon08/01/2018
Termination of appointment of Darren Tipping as a director on 2017-11-28
dot icon08/01/2018
Termination of appointment of Robertus Christoffel Krikhaar as a director on 2017-11-28
dot icon08/01/2018
Termination of appointment of Petrut Davidescu as a director on 2017-11-28
dot icon05/09/2017
Micro company accounts made up to 2016-12-31
dot icon13/03/2017
Confirmation statement made on 2017-02-06 with updates
dot icon13/03/2017
Registered office address changed from Thames Innovation Centre Suite 43.3 2 Veridion Way Erith Kent DA18 4AL England to Thames Innovation Centre, Suite 43.3 Veridion Way Erith DA18 4AL on 2017-03-13
dot icon06/02/2017
Registered office address changed from 1 Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD England to Thames Innovation Centre Suite 43.3 2 Veridion Way Erith Kent DA18 4AL on 2017-02-06
dot icon09/12/2016
Appointment of Mr Petrut Davidescu as a director on 2016-12-06
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/04/2016
Registered office address changed from Trident Court 1 Oakcroft Road the Causeway Chessington Surrey KT9 1DB England to 1 Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD on 2016-04-05
dot icon29/02/2016
Registered office address changed from 9 Windrush Court Chichester Wharf Erith Kent DA8 1BE to Trident Court 1 Oakcroft Road the Causeway Chessington Surrey KT9 1DB on 2016-02-29
dot icon15/02/2016
Annual return made up to 2016-02-06 no member list
dot icon25/09/2015
Appointment of Mr John Thomas Wishart as a director on 2015-09-10
dot icon25/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/02/2015
Annual return made up to 2015-02-06 no member list
dot icon12/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/09/2014
Appointment of Mr Robertus Christoffel Krikhaar as a director on 2014-08-04
dot icon01/09/2014
Appointment of Mr Malcolm Williams as a director on 2014-08-04
dot icon28/08/2014
Termination of appointment of Mike Skilbeck as a director on 2014-08-04
dot icon28/08/2014
Termination of appointment of Peter Tuoyo as a director on 2014-08-04
dot icon06/05/2014
Annual return made up to 2014-02-06 no member list
dot icon06/05/2014
Registered office address changed from 9 Chichester Wharf Erith Kent DA8 1BE England on 2014-05-06
dot icon06/05/2014
Register inspection address has been changed from C/O Houston Lawrence Management 6 Port House Square Rigger Row London SW11 3TY United Kingdom
dot icon02/05/2014
Director's details changed for Mrs Michaela Wishart on 2014-05-02
dot icon02/05/2014
Director's details changed for Mr Peter Tuoyo on 2014-05-02
dot icon02/05/2014
Register(s) moved to registered office address
dot icon02/05/2014
Director's details changed for Mrs Joanna Maria Clent on 2014-05-02
dot icon02/05/2014
Director's details changed for Mr Mike Skilbeck on 2014-05-02
dot icon24/12/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/10/2013
Termination of appointment of Jacqueline Farrell as a director
dot icon26/10/2013
Appointment of Ms Jacqueline Anne Farrell as a secretary
dot icon27/06/2013
Registered office address changed from Windrush Court Chichester Wharf Erith Kent DA8 1BE England on 2013-06-27
dot icon27/06/2013
Termination of appointment of David Clent as a secretary
dot icon16/06/2013
Appointment of Ms Jacqueline Anne Farrell as a director
dot icon04/06/2013
Appointment of Mr Peter Tuoyo as a director
dot icon10/05/2013
Termination of appointment of Jacqueline Farrell as a director
dot icon09/05/2013
Registered office address changed from C/O Amax Estates & Property Services 169 Parrock Street Gravesend Kent DA12 1ER United Kingdom on 2013-05-09
dot icon09/05/2013
Termination of appointment of Janice Newport as a director
dot icon09/05/2013
Termination of appointment of Janice Newport as a director
dot icon02/05/2013
Termination of appointment of Caryn Ward as a director
dot icon30/04/2013
Appointment of Mr Mike Skilbeck as a director
dot icon30/04/2013
Appointment of Mrs Michaela Wishart as a director
dot icon15/04/2013
Appointment of Mr David Clent as a secretary
dot icon12/04/2013
Appointment of Mr Darren Tipping as a director
dot icon12/04/2013
Appointment of Mrs Joanna Maria Clent as a director
dot icon12/04/2013
Appointment of Ms Jacqueline Anne Farrell as a director
dot icon21/03/2013
Termination of appointment of Robert Howett as a director
dot icon19/03/2013
Annual return made up to 2013-02-06 no member list
dot icon13/03/2013
Appointment of Miss Caryn Ward as a director
dot icon08/01/2013
Termination of appointment of Natalie Newman as a director
dot icon13/11/2012
Termination of appointment of Duncan Brodie as a director
dot icon18/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/09/2012
Termination of appointment of Terence Brown as a director
dot icon12/09/2012
Registered office address changed from 6 Port House Plantation Wharf Battersea London SW11 3TY United Kingdom on 2012-09-12
dot icon02/05/2012
Termination of appointment of Mark Cordery as a secretary
dot icon15/02/2012
Annual return made up to 2012-02-06 no member list
dot icon25/10/2011
Accounts for a small company made up to 2010-12-31
dot icon11/03/2011
Appointment of Ms Janice Newport as a director
dot icon09/02/2011
Annual return made up to 2011-02-06 no member list
dot icon29/11/2010
Accounts for a small company made up to 2009-12-31
dot icon19/02/2010
Annual return made up to 2010-02-06 no member list
dot icon19/02/2010
Register(s) moved to registered inspection location
dot icon19/02/2010
Director's details changed for Natalie Lorna Newman on 2010-02-19
dot icon19/02/2010
Director's details changed for Terence Michael Brown on 2010-02-19
dot icon19/02/2010
Director's details changed for Robert Victor Howett on 2010-02-19
dot icon19/02/2010
Secretary's details changed for Mark Cordery on 2010-02-19
dot icon19/02/2010
Director's details changed for Duncan Roy Brodie on 2010-02-19
dot icon19/02/2010
Register inspection address has been changed
dot icon28/01/2010
Accounts for a small company made up to 2008-12-31
dot icon15/05/2009
Secretary appointed mark david cordery
dot icon15/05/2009
Annual return made up to 06/02/09
dot icon22/01/2009
Full accounts made up to 2007-12-31
dot icon25/11/2008
Registered office changed on 25/11/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon25/11/2008
Appointment terminated secretary hertford company secretaries LIMITED
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 icon04/01/2008
New director appointed
dot icon13/12/2007
New director appointed
dot icon13/12/2007
New director appointed
dot icon13/12/2007
New director appointed
dot icon13/12/2007
Director resigned
dot icon13/12/2007
Director resigned
dot icon02/08/2007
Full accounts made up to 2006-12-31
dot icon09/03/2007
Annual return made up to 06/02/07
dot icon02/08/2006
Full accounts made up to 2005-12-31
dot icon01/02/2006
Annual return made up to 06/02/06
dot icon11/08/2005
Full accounts made up to 2004-12-31
dot icon14/02/2005
Annual return made up to 06/02/05
dot icon03/11/2004
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 icon01/11/2003
Full accounts made up to 2002-12-31
dot icon05/02/2003
Annual return made up to 06/02/03
dot icon15/10/2002
Full 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
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
31/12/2025
dot iconNext confirmation date
26/01/2027
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
-
-
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newport, Janice
Director
11/03/2011 - 03/05/2013
4
Tipping, Darren
Director
12/04/2013 - 28/11/2017
6
Tuoyo, Peter
Director
03/06/2013 - 04/08/2014
5
CPM ASSET MANAGEMENT LIMITED
Corporate Director
19/01/2004 - 28/11/2007
350
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Director
06/02/2001 - 28/11/2007
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 (TWO) RESIDENTS MANAGEMENT COMPANY LIMITED

CHANDLERS WHARF (TWO) RESIDENTS 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 Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHANDLERS WHARF (TWO) RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

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

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

toggle

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

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

toggle

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

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

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-01-26 with no updates.