CORBETTS WHARF LIMITED

Register to unlock more data on OkredoRegister

CORBETTS WHARF LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01927142

Incorporation date

28/06/1985

Size

Dormant

Contacts

Registered address

Registered address

Kent Innovation Centre Thanet Reach Business Park, Millennium Way, Broadstairs CT10 2QQCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1988)
dot icon26/03/2026
Accounts for a dormant company made up to 2025-07-31
dot icon23/03/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon20/03/2026
Termination of appointment of Jonathon Joseph Egerton-Peters as a director on 2025-12-30
dot icon22/03/2025
Accounts for a dormant company made up to 2024-07-31
dot icon31/12/2024
Appointment of Ms Grainne Perkins as a director on 2024-09-13
dot icon31/12/2024
Confirmation statement made on 2024-12-31 with no updates
dot icon11/12/2024
Termination of appointment of Neil Graham Pearce as a director on 2023-03-24
dot icon02/05/2024
Accounts for a dormant company made up to 2023-07-31
dot icon31/12/2023
Termination of appointment of Richard Martin Bouma as a director on 2023-12-20
dot icon31/12/2023
Confirmation statement made on 2023-12-31 with updates
dot icon24/07/2023
Accounts for a dormant company made up to 2022-07-31
dot icon20/02/2023
Appointment of Mr David James Leadsom as a director on 2023-02-21
dot icon12/01/2023
Appointment of Broadstairs Company Secretaries Limited as a secretary on 2022-07-19
dot icon12/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon19/07/2022
Appointment of Ms Jill Bradley as a director on 2022-07-19
dot icon19/07/2022
Appointment of Mr Jonathon Joseph Egerton-Peters as a director on 2022-07-06
dot icon19/07/2022
Registered office address changed from Aston House Cornwall Avenue London N3 1LF to Kent Innovation Centre Thanet Reach Business Park Millennium Way Broadstairs CT10 2QQ on 2022-07-19
dot icon28/04/2022
Accounts for a dormant company made up to 2021-07-31
dot icon25/02/2022
Confirmation statement made on 2021-12-31 with updates
dot icon28/04/2021
Accounts for a dormant company made up to 2020-07-31
dot icon25/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon27/04/2020
Accounts for a dormant company made up to 2019-07-31
dot icon22/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon17/04/2019
Accounts for a dormant company made up to 2018-07-31
dot icon16/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon09/04/2018
Accounts for a dormant company made up to 2017-07-31
dot icon13/03/2018
Termination of appointment of Aston House Nominees Limited as a secretary on 2018-03-13
dot icon23/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon23/03/2017
Accounts for a dormant company made up to 2016-07-31
dot icon31/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon15/03/2016
Accounts for a dormant company made up to 2015-07-31
dot icon02/03/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon02/03/2016
Termination of appointment of Walter Stephen Howard as a director on 2015-03-19
dot icon15/04/2015
Accounts for a dormant company made up to 2014-07-31
dot icon26/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon28/05/2014
Accounts for a dormant company made up to 2013-07-31
dot icon14/03/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon14/03/2014
Termination of appointment of Edward Sturmer as a director
dot icon14/03/2014
Termination of appointment of Mark Flawn Thomas as a director
dot icon10/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon19/09/2012
Accounts for a dormant company made up to 2012-07-31
dot icon05/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon05/01/2012
Termination of appointment of Mira Hyams-Merme as a director
dot icon03/11/2011
Accounts for a dormant company made up to 2011-07-31
dot icon06/04/2011
Accounts for a dormant company made up to 2010-07-31
dot icon06/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon22/07/2010
Appointment of Aston House Nominees Limited as a secretary
dot icon22/07/2010
Registered office address changed from Corbetts Wharf 87,Bermondsey Wall East Bermondsey London SE16 4TU on 2010-07-22
dot icon22/07/2010
Termination of appointment of Mark Flawn Thomas as a secretary
dot icon27/04/2010
Termination of appointment of John Robinson as a director
dot icon04/02/2010
Accounts for a dormant company made up to 2009-07-31
dot icon02/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon02/02/2010
Director's details changed for John Emra Robinson on 2009-12-30
dot icon02/02/2010
Director's details changed for Edward Denham Sturmer on 2009-12-30
dot icon02/02/2010
Director's details changed for Mr Neil Graham Pearce on 2009-12-30
dot icon02/02/2010
Director's details changed for Mira Hyams-Merme on 2009-12-30
dot icon02/02/2010
Director's details changed for Walter Stephen Howard on 2009-12-30
dot icon02/02/2010
Director's details changed for Mark Geoffrey Flawn Thomas on 2009-12-30
dot icon02/02/2010
Director's details changed for Richard Martin Bouma on 2009-12-30
dot icon02/02/2010
Secretary's details changed for Mark Geoffrey Flawn Thomas on 2009-12-30
dot icon20/08/2009
Return made up to 31/12/08; full list of members
dot icon12/08/2009
Accounts for a dormant company made up to 2008-07-31
dot icon05/02/2008
Return made up to 31/12/07; no change of members
dot icon03/01/2008
New director appointed
dot icon03/01/2008
New director appointed
dot icon17/12/2007
New director appointed
dot icon14/12/2007
Secretary resigned
dot icon14/12/2007
New secretary appointed;new director appointed
dot icon08/11/2007
Return made up to 31/12/96; full list of members
dot icon08/11/2007
Return made up to 31/12/92; full list of members
dot icon08/11/2007
Return made up to 31/12/93; full list of members
dot icon08/11/2007
Return made up to 31/12/94; full list of members
dot icon08/11/2007
Return made up to 31/12/98; full list of members
dot icon08/11/2007
Accounts for a dormant company made up to 1989-07-31
dot icon08/11/2007
Accounts for a dormant company made up to 1994-07-31
dot icon08/11/2007
Return made up to 31/12/03; full list of members
dot icon08/11/2007
Accounts for a dormant company made up to 1996-07-31
dot icon08/11/2007
Accounts for a dormant company made up to 1998-07-31
dot icon08/11/2007
Accounts for a dormant company made up to 2007-07-31
dot icon08/11/2007
Accounts for a dormant company made up to 2002-07-31
dot icon08/11/2007
Accounts for a dormant company made up to 2005-07-31
dot icon08/11/2007
Return made up to 31/12/97; full list of members
dot icon08/11/2007
Director resigned
dot icon08/11/2007
Return made up to 31/12/00; full list of members
dot icon08/11/2007
Return made up to 31/12/01; full list of members
dot icon08/11/2007
Return made up to 31/12/02; full list of members
dot icon08/11/2007
Return made up to 31/12/04; full list of members
dot icon08/11/2007
Accounts for a dormant company made up to 1990-07-31
dot icon08/11/2007
Accounts for a dormant company made up to 1997-07-31
dot icon08/11/2007
Accounts for a dormant company made up to 2001-07-31
dot icon08/11/2007
Return made up to 31/12/99; full list of members
dot icon08/11/2007
Return made up to 31/12/06; full list of members
dot icon08/11/2007
New director appointed
dot icon08/11/2007
Accounts for a dormant company made up to 1993-07-31
dot icon08/11/2007
Accounts for a dormant company made up to 2003-07-31
dot icon08/11/2007
Accounts for a dormant company made up to 1991-07-31
dot icon08/11/2007
Accounts for a dormant company made up to 1992-07-31
dot icon08/11/2007
Accounts for a dormant company made up to 2000-07-31
dot icon08/11/2007
Accounts for a dormant company made up to 2004-07-31
dot icon08/11/2007
Accounts for a dormant company made up to 2006-07-31
dot icon08/11/2007
Return made up to 31/12/05; full list of members
dot icon08/11/2007
Accounts for a dormant company made up to 1995-07-31
dot icon08/11/2007
Accounts for a dormant company made up to 1999-07-31
dot icon08/11/2007
Director resigned
dot icon08/11/2007
Director's particulars changed
dot icon08/11/2007
Return made up to 31/12/90; full list of members
dot icon08/11/2007
Return made up to 31/12/89; full list of members
dot icon08/11/2007
Return made up to 31/12/95; full list of members
dot icon08/11/2007
Director resigned
dot icon08/11/2007
Return made up to 31/12/91; full list of members
dot icon08/11/2007
Director resigned
dot icon02/11/2007
Restoration by order of the court
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/04/1992
Final Gazette dissolved via compulsory strike-off
dot icon17/12/1991
First Gazette notice for compulsory strike-off
dot icon25/08/1989
Full accounts made up to 1988-07-31
dot icon25/08/1989
Full accounts made up to 1987-07-31
dot icon25/08/1989
Full accounts made up to 1986-07-31
dot icon31/05/1989
Return made up to 31/12/88; full list of members
dot icon04/11/1988
Return made up to 31/12/87; full list of members
dot icon04/11/1988
Return made up to 31/12/86; full list of members
dot icon27/10/1988
Secretary resigned;new secretary appointed
dot icon26/09/1988
Wd 21/09/88 ad 20/07/88--------- £ si 5@1=5 £ ic 2/7
dot icon23/08/1988
New director appointed
dot icon12/08/1988
Memorandum and Articles of Association
dot icon09/08/1988
Resolutions
dot icon09/08/1988
Miscellaneous
dot icon08/08/1988
Certificate of change of name
dot icon05/08/1988
Dissolution discontinued
dot icon03/08/1988
New director appointed
dot icon03/08/1988
New director appointed
dot icon03/08/1988
New director appointed
dot icon03/08/1988
New director appointed
dot icon03/08/1988
New director appointed
dot icon03/08/1988
New director appointed
dot icon03/08/1988
Registered office changed on 03/08/88 from: queensbridge house, 60 upper thames street, london, EC4V 3BD
dot icon03/08/1988
Director resigned
dot icon03/08/1988
Secretary resigned;new secretary appointed
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
31/07/2024
dot iconNext confirmation date
31/12/2025
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
7.00
-
0.00
-
-
2022
-
7.00
-
0.00
7.00
-
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ASTON HOUSE NOMINEES LIMITED
Corporate Secretary
22/07/2010 - 13/03/2018
19
Perkins, Grainne
Director
13/09/2024 - Present
29
Flawn Thomas, Mark Geoffrey
Director
12/11/2007 - 31/07/2013
4
Pearce, Neil Graham
Director
12/11/2007 - 24/03/2023
12
Egerton-Peters, Jonathon Joseph
Director
06/07/2022 - 30/12/2025
3

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 CORBETTS WHARF LIMITED

CORBETTS WHARF LIMITED is an(a) Active company incorporated on 28/06/1985 with the registered office located at Kent Innovation Centre Thanet Reach Business Park, Millennium Way, Broadstairs CT10 2QQ. 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 CORBETTS WHARF LIMITED?

toggle

CORBETTS WHARF LIMITED is currently Active. It was registered on 28/06/1985 .

Where is CORBETTS WHARF LIMITED located?

toggle

CORBETTS WHARF LIMITED is registered at Kent Innovation Centre Thanet Reach Business Park, Millennium Way, Broadstairs CT10 2QQ.

What does CORBETTS WHARF LIMITED do?

toggle

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

What is the latest filing for CORBETTS WHARF LIMITED?

toggle

The latest filing was on 26/03/2026: Accounts for a dormant company made up to 2025-07-31.