CHINNOCKS WHARF MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHINNOCKS WHARF MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02999210

Incorporation date

07/12/1994

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Managed Partnerships Unit 50 Childerditch Industrial Park, Childerditch Hall Drive, Brentwood, Essex CM13 3HDCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1994)
dot icon30/12/2025
Micro company accounts made up to 2024-12-31
dot icon24/12/2025
Director's details changed for Mr William Hand on 2025-12-24
dot icon24/12/2025
Confirmation statement made on 2025-12-06 with no updates
dot icon17/12/2024
Confirmation statement made on 2024-12-06 with updates
dot icon15/10/2024
Micro company accounts made up to 2023-12-31
dot icon06/03/2024
Registered office address changed from PO Box Pobox13521 C/O Managed Partnerships Ltd Brentwood Essex CM14 9WG United Kingdom to C/O Managed Partnerships Unit 50 Childerditch Industrial Park Childerditch Hall Drive Brentwood Essex CM13 3HD on 2024-03-06
dot icon20/02/2024
Registered office address changed from 124 City Road London EC1V 2NX England to PO Box Pobox13521 C/O Managed Partnerships Ltd Brentwood Essex CM14 9WG on 2024-02-20
dot icon09/01/2024
Confirmation statement made on 2023-12-06 with no updates
dot icon18/12/2023
Micro company accounts made up to 2022-12-31
dot icon27/09/2023
Termination of appointment of Stephen Paul Whyman as a director on 2023-09-15
dot icon24/07/2023
Termination of appointment of Craig Newell as a secretary on 2023-07-21
dot icon24/07/2023
Registered office address changed from Unit 140, the Light Box, 111 Power Road London W4 5PY England to 124 City Road London EC1V 2NX on 2023-07-24
dot icon20/04/2023
Appointment of Mr William Hand as a director on 2023-04-17
dot icon20/04/2023
Appointment of Mr Raul Tudor as a director on 2023-04-14
dot icon13/04/2023
Termination of appointment of John Sharp as a director on 2022-12-12
dot icon14/12/2022
Confirmation statement made on 2022-12-06 with updates
dot icon03/11/2022
Registered office address changed from 42 New Road Ditton Aylesford ME20 6AD England to Unit 140, the Light Box, 111 Power Road London W4 5PY on 2022-11-03
dot icon03/11/2022
Termination of appointment of Am Surveying & Block Management as a secretary on 2022-09-22
dot icon03/11/2022
Appointment of Mr Craig Newell as a secretary on 2022-11-03
dot icon04/07/2022
Micro company accounts made up to 2021-12-31
dot icon06/12/2021
Confirmation statement made on 2021-12-06 with updates
dot icon31/03/2021
Micro company accounts made up to 2020-12-31
dot icon16/12/2020
Confirmation statement made on 2020-12-07 with updates
dot icon15/05/2020
Micro company accounts made up to 2019-12-31
dot icon19/12/2019
Confirmation statement made on 2019-12-07 with updates
dot icon12/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon11/09/2019
Appointment of Am Surveying & Block Management as a secretary on 2019-09-11
dot icon11/09/2019
Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to 42 New Road Ditton Aylesford ME20 6AD on 2019-09-11
dot icon11/09/2019
Termination of appointment of Rendall and Rittner Limited as a secretary on 2019-09-11
dot icon12/12/2018
Confirmation statement made on 2018-12-07 with updates
dot icon04/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon11/09/2018
Appointment of Mr John Sharp as a director on 2017-10-30
dot icon11/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon17/11/2017
Termination of appointment of Graham Paul Coster as a director on 2017-11-01
dot icon28/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon29/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon26/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon03/01/2016
Annual return made up to 2015-12-07 with full list of shareholders
dot icon16/11/2015
Appointment of Ms Roanna Eugenie Doe as a director on 2015-10-29
dot icon04/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon16/02/2015
Appointment of Mr Stephen Paul Whyman as a director on 2015-02-04
dot icon14/01/2015
Termination of appointment of John Sharp as a director on 2014-12-10
dot icon29/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon09/10/2014
Termination of appointment of Keith David Sirrell as a director on 2014-10-08
dot icon09/10/2014
Termination of appointment of Matthew James Baraington Dudbridge as a director on 2014-10-08
dot icon11/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon23/07/2014
Appointment of Mrs Lesley Maureen Miller as a director on 2014-06-17
dot icon03/04/2014
Termination of appointment of Barbara Freeth as a director
dot icon13/02/2014
Appointment of Mr Matthew James Baraington Dudbridge as a director
dot icon09/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon08/11/2013
Appointment of Mr John Sharp as a director
dot icon08/11/2013
Appointment of Mr Graham Paul Coster as a director
dot icon30/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon24/09/2013
Termination of appointment of Roanna Doe as a director
dot icon24/09/2013
Termination of appointment of David Kitson as a director
dot icon24/09/2013
Termination of appointment of Mark Sceeny as a director
dot icon08/04/2013
Appointment of Mrs Barbara Freeth as a director
dot icon08/04/2013
Appointment of Ms Roanna Eugenie Doe as a director
dot icon28/02/2013
Termination of appointment of Adrian George as a director
dot icon03/01/2013
Annual return made up to 2012-12-07 with full list of shareholders
dot icon20/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon04/04/2012
Termination of appointment of Anne Martin as a director
dot icon04/01/2012
Annual return made up to 2011-12-07 with full list of shareholders
dot icon04/01/2012
Director's details changed for Mr Keith David Sirrell on 2011-12-07
dot icon25/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/09/2011
Termination of appointment of Robert Knight as a director
dot icon29/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon29/12/2010
Director's details changed for Mr Keith David Sirrell on 2010-12-29
dot icon08/10/2010
Secretary's details changed for Rendall and Rittner Limited on 2010-10-07
dot icon08/10/2010
Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 2010-10-08
dot icon07/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/02/2010
Appointment of Mr Keith David Sirrell as a director
dot icon14/01/2010
Termination of appointment of Barry Hahn as a director
dot icon08/01/2010
Annual return made up to 2009-12-07 with full list of shareholders
dot icon06/01/2010
Director's details changed for Mr Mark David Sceeny on 2010-01-06
dot icon06/01/2010
Director's details changed for Anne Carol Martin on 2010-01-06
dot icon06/01/2010
Director's details changed for David Kitson on 2010-01-06
dot icon06/01/2010
Director's details changed for Barry Hahn on 2010-01-06
dot icon06/01/2010
Director's details changed for Robert Andrew Knight on 2010-01-06
dot icon06/01/2010
Secretary's details changed for Rendall and Rittner Limited on 2010-01-06
dot icon06/01/2010
Director's details changed for Adrian David George on 2010-01-06
dot icon25/11/2009
Appointment of Mr Mark David Sceeny as a director
dot icon18/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/05/2009
Director's change of particulars / barry hahn / 18/05/2009
dot icon24/12/2008
Return made up to 07/12/08; full list of members
dot icon22/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/09/2008
Appointment terminated director petr dencik
dot icon02/01/2008
Return made up to 07/12/07; full list of members
dot icon13/11/2007
New director appointed
dot icon16/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/01/2007
Return made up to 07/12/06; full list of members
dot icon22/01/2007
Director's particulars changed
dot icon20/09/2006
New director appointed
dot icon20/09/2006
New director appointed
dot icon31/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon29/12/2005
Return made up to 07/12/05; full list of members
dot icon09/08/2005
Accounts for a small company made up to 2004-12-31
dot icon15/06/2005
Director resigned
dot icon13/12/2004
Return made up to 07/12/04; full list of members
dot icon09/11/2004
Registered office changed on 09/11/04 from: 113 new london road chelmsford essex CM2 0QT
dot icon09/11/2004
New secretary appointed
dot icon09/11/2004
Secretary resigned
dot icon21/05/2004
Accounts for a small company made up to 2003-12-31
dot icon08/02/2004
Director resigned
dot icon17/12/2003
Return made up to 07/12/03; full list of members
dot icon13/05/2003
Accounts for a small company made up to 2002-12-31
dot icon02/12/2002
Return made up to 07/12/02; full list of members
dot icon15/10/2002
Accounts for a small company made up to 2001-12-31
dot icon18/01/2002
New director appointed
dot icon08/01/2002
Return made up to 07/12/01; full list of members
dot icon06/11/2001
Director resigned
dot icon06/11/2001
Director resigned
dot icon06/11/2001
Director resigned
dot icon26/10/2001
Full accounts made up to 2000-12-31
dot icon11/06/2001
Return made up to 07/12/00; full list of members; amend
dot icon15/01/2001
Return made up to 07/12/00; full list of members
dot icon10/11/2000
New secretary appointed
dot icon10/11/2000
Secretary resigned
dot icon16/10/2000
New director appointed
dot icon06/10/2000
Certificate of change of name
dot icon15/09/2000
Accounts for a dormant company made up to 1999-12-31
dot icon25/07/2000
Accounts for a dormant company made up to 1999-04-30
dot icon15/05/2000
Secretary resigned
dot icon15/05/2000
New secretary appointed
dot icon15/05/2000
Registered office changed on 15/05/00 from: om management services LIMITED marlborough house wigmore place luton LU2 9EX
dot icon23/02/2000
Resolutions
dot icon23/02/2000
£ ic 100/40 26/01/00 £ sr 60@1=60
dot icon18/02/2000
New director appointed
dot icon08/02/2000
Return made up to 07/12/99; full list of members
dot icon26/01/2000
Director resigned
dot icon21/09/1999
Accounting reference date shortened from 30/04/00 to 31/12/99
dot icon10/09/1999
New director appointed
dot icon02/03/1999
Return made up to 07/12/98; full list of members
dot icon20/01/1999
Secretary resigned
dot icon12/01/1999
Secretary resigned
dot icon30/12/1998
Registered office changed on 30/12/98 from: st george house 76 crown road twickenham middlesex TW1 3EU
dot icon11/12/1998
New secretary appointed
dot icon03/11/1998
New director appointed
dot icon03/11/1998
New director appointed
dot icon03/11/1998
New director appointed
dot icon03/11/1998
New director appointed
dot icon03/11/1998
New secretary appointed
dot icon03/11/1998
Secretary resigned
dot icon03/11/1998
Director resigned
dot icon03/11/1998
Director resigned
dot icon25/07/1998
Accounts for a dormant company made up to 1998-04-30
dot icon30/03/1998
Registered office changed on 30/03/98 from: st george house the green twickenham middlesex TW2 5AG
dot icon18/12/1997
Return made up to 07/12/97; no change of members
dot icon26/10/1997
Accounts for a dormant company made up to 1997-04-30
dot icon31/01/1997
Resolutions
dot icon21/01/1997
Return made up to 07/12/96; full list of members
dot icon26/11/1996
Accounts for a dormant company made up to 1996-04-30
dot icon26/11/1996
Ad 02/10/96--------- £ si 98@1=98 £ ic 2/100
dot icon13/11/1996
Resolutions
dot icon13/10/1996
Registered office changed on 13/10/96 from: st george house the green twickenham middlesex TW2 5AG
dot icon11/10/1996
New director appointed
dot icon25/09/1996
New secretary appointed
dot icon25/09/1996
New director appointed
dot icon02/01/1996
Secretary resigned;new secretary appointed
dot icon02/01/1996
Return made up to 07/12/95; full list of members
dot icon25/07/1995
Accounting reference date notified as 30/04
dot icon08/02/1995
Secretary resigned;new secretary appointed
dot icon08/02/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
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
06/12/2026
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
40.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doe, Roanna Eugenie
Director
29/10/2015 - Present
4
Stephen Paul Whyman
Director
04/02/2015 - 15/09/2023
4
Sharp, John
Director
30/10/2017 - 12/12/2022
-
Hand, William
Director
17/04/2023 - Present
-
Tudor, Raul
Director
14/04/2023 - Present
-

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 CHINNOCKS WHARF MANAGEMENT COMPANY LIMITED

CHINNOCKS WHARF MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/12/1994 with the registered office located at C/O Managed Partnerships Unit 50 Childerditch Industrial Park, Childerditch Hall Drive, Brentwood, Essex CM13 3HD. 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 CHINNOCKS WHARF MANAGEMENT COMPANY LIMITED?

toggle

CHINNOCKS WHARF MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/12/1994 .

Where is CHINNOCKS WHARF MANAGEMENT COMPANY LIMITED located?

toggle

CHINNOCKS WHARF MANAGEMENT COMPANY LIMITED is registered at C/O Managed Partnerships Unit 50 Childerditch Industrial Park, Childerditch Hall Drive, Brentwood, Essex CM13 3HD.

What does CHINNOCKS WHARF MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 30/12/2025: Micro company accounts made up to 2024-12-31.