LLOYDS WHARF MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LLOYDS WHARF MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01765287

Incorporation date

28/10/1983

Size

Dormant

Contacts

Registered address

Registered address

Lloyds Wharf, 2 Mill Street, London SE1 2BDCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1983)
dot icon20/08/2025
Accounts for a dormant company made up to 2025-03-31
dot icon06/08/2025
Confirmation statement made on 2025-07-03 with updates
dot icon08/02/2025
Appointment of Mr Christopher James Brook as a director on 2025-02-01
dot icon30/01/2025
Appointment of Ms Galina Rin as a secretary on 2025-01-17
dot icon21/01/2025
Accounts for a dormant company made up to 2024-03-31
dot icon16/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon04/12/2023
Termination of appointment of Bellario Lee as a director on 2023-11-28
dot icon16/11/2023
Termination of appointment of Tracey Irene Coleman as a director on 2023-11-14
dot icon09/11/2023
Termination of appointment of Rdp Newmans Llp as a secretary on 2023-11-08
dot icon09/11/2023
Registered office address changed from C/O Rdp Newmans Lynwood House 373/375 Station Rd Station Road Harrow HA1 2AW England to Lloyds Wharf 2 Mill Street London SE1 2BD on 2023-11-09
dot icon08/11/2023
Termination of appointment of Jfm Block & Estate Management as a secretary on 2023-11-08
dot icon08/11/2023
Registered office address changed from C/O Jfm Block & Estate Management Middlesex House 130 College Road Harrow HA1 1BQ England to C/O Rdp Newmans Lynwood House 373/375 Station Rd Station Road Harrow HA1 2AW on 2023-11-08
dot icon08/11/2023
Appointment of Rdp Newmans Llp as a secretary on 2023-11-08
dot icon08/11/2023
Appointment of Mr Charlie Fulford as a director on 2023-11-06
dot icon25/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon10/07/2023
Confirmation statement made on 2023-07-03 with updates
dot icon12/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon20/07/2022
Appointment of Mr Jonathan Precey Young as a director on 2022-07-20
dot icon11/07/2022
Confirmation statement made on 2022-07-03 with updates
dot icon08/07/2022
Appointment of Mr Steve Bardell as a director on 2022-07-04
dot icon20/06/2022
Termination of appointment of Jonathan Precey Young as a director on 2022-06-07
dot icon16/06/2022
Termination of appointment of Michael John Nevill as a director on 2022-06-13
dot icon13/06/2022
Termination of appointment of Ashley John Wilsdon as a director on 2022-06-08
dot icon08/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon13/07/2021
Confirmation statement made on 2021-07-03 with updates
dot icon11/05/2021
Appointment of Dr Vidal John Bharath as a director on 2021-05-04
dot icon11/05/2021
Termination of appointment of Howard Michael Chesner as a director on 2021-05-04
dot icon25/03/2021
Secretary's details changed for Jfm Block & Estate Management on 2021-03-25
dot icon17/07/2020
Confirmation statement made on 2020-07-03 with updates
dot icon20/04/2020
Accounts for a dormant company made up to 2020-03-31
dot icon31/07/2019
Accounts for a dormant company made up to 2019-03-31
dot icon17/07/2019
Confirmation statement made on 2019-07-03 with updates
dot icon09/07/2019
Director's details changed for Mr Jonathan Precey Young on 2019-07-03
dot icon09/07/2019
Director's details changed for Mr Michael John Nevill on 2019-07-03
dot icon09/07/2019
Director's details changed for Mr Ashley John Wilsdon on 2019-07-03
dot icon09/07/2019
Director's details changed for Ms Bellario Lee on 2019-07-03
dot icon09/07/2019
Director's details changed for Mr Geoffrey Stephen Hills on 2019-07-03
dot icon09/07/2019
Director's details changed for Mr Howard Michael Chesner on 2019-07-03
dot icon09/07/2019
Appointment of Jfm Block & Estate Management as a secretary on 2019-07-03
dot icon09/07/2019
Registered office address changed from Suite 6 Islington House 313 Upper Street London N1 2XQ England to C/O Jfm Block & Estate Management Middlesex House 130 College Road Harrow HA1 1BQ on 2019-07-09
dot icon09/07/2019
Termination of appointment of Howard Michael Chesner as a secretary on 2019-07-03
dot icon20/05/2019
Resolutions
dot icon11/01/2019
Appointment of Mr Jonathan Precey Young as a director on 2019-01-10
dot icon11/01/2019
Appointment of Mr Ashley John Wilsdon as a director on 2019-01-10
dot icon11/01/2019
Appointment of Ms Bellario Lee as a director on 2019-01-10
dot icon11/01/2019
Appointment of Mr Howard Michael Chesner as a director on 2019-01-10
dot icon11/01/2019
Appointment of Mr Geoffrey Stephen Hills as a director on 2019-01-10
dot icon08/01/2019
Termination of appointment of Laurence George Locke as a director on 2018-12-01
dot icon08/01/2019
Termination of appointment of Anna Stimson as a director on 2018-12-01
dot icon08/01/2019
Termination of appointment of Lancelot Stimson as a director on 2018-12-01
dot icon08/01/2019
Termination of appointment of James Charles Swainson as a director on 2018-12-01
dot icon08/01/2019
Termination of appointment of Muriel Ann Hughes as a director on 2018-12-01
dot icon08/01/2019
Termination of appointment of Bellario Lee as a director on 2018-12-01
dot icon08/01/2019
Termination of appointment of Geoffrey Stephen Hills as a director on 2018-12-01
dot icon10/12/2018
Termination of appointment of Howard Michael Chesner as a director on 2018-12-01
dot icon10/12/2018
Termination of appointment of Charles Allen as a director on 2018-12-01
dot icon10/12/2018
Termination of appointment of Sanjay Gautama as a director on 2018-12-01
dot icon12/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon04/09/2018
Confirmation statement made on 2018-07-03 with updates
dot icon04/09/2018
Registered office address changed from 311-313 Kingsland Road Kingsland Road London E8 4DL England to Suite 6 Islington House 313 Upper Street London N1 2XQ on 2018-09-04
dot icon04/09/2018
Appointment of Ms Tracey Irene Coleman as a director on 2018-06-06
dot icon04/09/2018
Appointment of Mrs Amanda Louise Stewart as a director on 2018-06-06
dot icon18/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon24/07/2017
Registered office address changed from Unit 3 Lloyds Wharf Mill Street London SE1 2BD to 311-313 Kingsland Road Kingsland Road London E8 4DL on 2017-07-24
dot icon07/07/2017
Confirmation statement made on 2017-07-03 with updates
dot icon23/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon14/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon19/01/2016
Appointment of Mr Michael John Nevill as a director on 2015-08-12
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon08/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon16/03/2011
Total exemption small company accounts made up to 2010-04-05
dot icon07/07/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon07/07/2010
Director's details changed for Charles Allen on 2010-07-01
dot icon07/07/2010
Director's details changed for Laurence George Locke on 2010-07-01
dot icon07/07/2010
Director's details changed for Mr Geoffrey Stephen Hills on 2010-07-01
dot icon07/07/2010
Director's details changed for James Charles Swainson on 2010-07-01
dot icon07/07/2010
Director's details changed for Mr Lancelot Stimson on 2010-07-01
dot icon07/07/2010
Director's details changed for Bellario Lee on 2010-07-01
dot icon07/07/2010
Director's details changed for Dr Anna Stimson on 2010-07-01
dot icon07/07/2010
Director's details changed for Doctor Sanjay Gautama on 2010-07-01
dot icon07/07/2010
Director's details changed for Muriel Ann Hughes on 2010-07-01
dot icon07/07/2010
Director's details changed for Howard Michael Chesner on 2010-07-01
dot icon07/07/2010
Annual return made up to 2009-07-03 with full list of shareholders
dot icon07/07/2010
Annual return made up to 2008-07-03 with full list of shareholders
dot icon06/07/2010
Annual return made up to 2007-07-03 with full list of shareholders
dot icon11/11/2009
Termination of appointment of Timothy Cureton as a director
dot icon11/11/2009
Termination of appointment of Molly Cureton as a director
dot icon11/11/2009
Termination of appointment of Neil Godfrey as a director
dot icon11/11/2009
Termination of appointment of Robert Pearman as a director
dot icon03/11/2009
Total exemption small company accounts made up to 2009-04-05
dot icon03/11/2009
Total exemption small company accounts made up to 2008-04-05
dot icon03/02/2008
Total exemption small company accounts made up to 2007-04-05
dot icon15/05/2007
Registered office changed on 15/05/07 from: 1A lloyds wharf 2 mill street london SE1 2BD
dot icon05/02/2007
Total exemption small company accounts made up to 2006-04-05
dot icon08/08/2006
Director resigned
dot icon08/08/2006
Director resigned
dot icon08/08/2006
Director resigned
dot icon08/08/2006
Director resigned
dot icon08/08/2006
Director resigned
dot icon08/08/2006
Director resigned
dot icon08/08/2006
Director resigned
dot icon08/08/2006
Director resigned
dot icon08/08/2006
Director resigned
dot icon07/08/2006
Return made up to 03/07/06; full list of members
dot icon10/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon24/11/2005
Return made up to 03/07/05; full list of members
dot icon13/04/2005
New director appointed
dot icon13/04/2005
New director appointed
dot icon05/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon04/08/2004
Return made up to 03/07/04; no change of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon06/08/2003
Return made up to 03/07/03; no change of members
dot icon22/05/2003
Return made up to 03/07/02; full list of members
dot icon05/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon31/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon11/01/2002
Return made up to 03/07/01; no change of members
dot icon26/07/2001
New director appointed
dot icon23/07/2001
Director resigned
dot icon23/07/2001
Director resigned
dot icon19/07/2001
New director appointed
dot icon19/07/2001
New director appointed
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon26/01/2001
New director appointed
dot icon26/01/2001
New director appointed
dot icon06/12/2000
Return made up to 03/07/00; change of members
dot icon06/02/2000
Accounts for a small company made up to 1999-03-31
dot icon06/12/1999
Return made up to 03/07/99; full list of members
dot icon17/11/1998
Return made up to 03/07/98; no change of members
dot icon27/10/1998
Full accounts made up to 1998-03-31
dot icon08/09/1998
Amended full accounts made up to 1997-03-31
dot icon19/08/1998
Registered office changed on 19/08/98 from: 11 lanark square glengall bridge london E14 9RE
dot icon19/08/1998
Secretary resigned
dot icon19/08/1998
New secretary appointed
dot icon19/08/1998
New director appointed
dot icon15/06/1998
Auditor's resignation
dot icon01/05/1998
Accounts for a dormant company made up to 1997-03-31
dot icon12/09/1997
Return made up to 03/07/97; change of members
dot icon19/08/1997
Director resigned
dot icon19/08/1997
Director resigned
dot icon19/08/1997
Director resigned
dot icon29/06/1997
New director appointed
dot icon19/06/1997
New director appointed
dot icon25/05/1997
New director appointed
dot icon25/05/1997
New director appointed
dot icon21/05/1997
New director appointed
dot icon21/05/1997
New director appointed
dot icon29/04/1997
Full accounts made up to 1996-03-31
dot icon11/08/1996
Return made up to 03/07/96; full list of members
dot icon05/02/1996
Full accounts made up to 1995-03-31
dot icon31/08/1995
Director resigned
dot icon31/08/1995
Director resigned
dot icon19/07/1995
Return made up to 03/07/95; full list of members
dot icon13/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/07/1994
Return made up to 03/07/94; full list of members
dot icon08/04/1994
Secretary resigned;new secretary appointed
dot icon10/01/1994
Registered office changed on 10/01/94 from: 10 carteret street queen annes gate london SW1H 9DR
dot icon19/12/1993
Return made up to 03/07/93; change of members
dot icon04/11/1993
Full accounts made up to 1993-03-31
dot icon29/01/1993
New director appointed
dot icon25/01/1993
Full accounts made up to 1992-03-31
dot icon14/12/1992
Return made up to 03/07/92; full list of members
dot icon03/07/1992
Secretary resigned;new secretary appointed
dot icon26/06/1992
Registered office changed on 26/06/92 from: unit 2, scotts sufferance wharf, mill street, london, SE1 2DF.
dot icon25/03/1992
New director appointed
dot icon24/03/1992
Full accounts made up to 1991-03-31
dot icon09/03/1992
New director appointed
dot icon27/01/1992
Director resigned
dot icon20/11/1991
New director appointed
dot icon23/10/1991
New director appointed
dot icon11/10/1991
Director resigned
dot icon11/10/1991
Return made up to 03/07/91; no change of members
dot icon15/08/1991
Secretary resigned;new secretary appointed
dot icon15/08/1991
Registered office changed on 15/08/91 from: donaldsons property management st martins house 1 hammersmith grove london W6 onb
dot icon19/07/1991
New director appointed
dot icon01/05/1991
Return made up to 19/03/91; full list of members
dot icon19/02/1991
Full accounts made up to 1990-03-31
dot icon13/12/1990
New director appointed
dot icon14/12/1989
Full accounts made up to 1989-03-31
dot icon29/08/1989
Return made up to 03/07/89; full list of members
dot icon29/08/1989
Director resigned
dot icon06/06/1989
Full accounts made up to 1988-03-31
dot icon04/12/1988
Director resigned;new director appointed
dot icon11/07/1988
Return made up to 09/02/88; full list of members
dot icon06/05/1988
New director appointed
dot icon13/01/1988
Full accounts made up to 1987-03-31
dot icon19/10/1987
Full accounts made up to 1986-03-31
dot icon04/06/1987
New director appointed
dot icon21/05/1987
New director appointed
dot icon09/01/1987
Return made up to 31/12/86; full list of members
dot icon10/09/1986
Secretary resigned;new secretary appointed
dot icon18/07/1986
Registered office changed on 18/07/86 from: lloyds wharf (appartment 1A) 2 mill street london SE1 2BD
dot icon11/06/1986
Return made up to 31/12/85; full list of members
dot icon13/05/1986
Full accounts made up to 1985-03-31
dot icon06/12/1983
Certificate of change of name
dot icon28/10/1983
Miscellaneous
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
03/07/2026
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
-
23.00
-
0.00
-
-
2022
-
23.00
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JFM BLOCK & ESTATE MANAGEMENT LLP
Corporate Secretary
03/07/2019 - 08/11/2023
89
Stewart, Amanda Louise
Director
06/06/2018 - Present
4
Hills, Geoffrey Stephen
Director
10/01/2019 - Present
-
Bharath, Vidal John
Director
04/05/2021 - Present
1
Brook, Christopher James
Director
01/02/2025 - Present
1

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 LLOYDS WHARF MANAGEMENT COMPANY LIMITED

LLOYDS WHARF MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/10/1983 with the registered office located at Lloyds Wharf, 2 Mill Street, London SE1 2BD. There are currently 8 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 LLOYDS WHARF MANAGEMENT COMPANY LIMITED?

toggle

LLOYDS WHARF MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/10/1983 .

Where is LLOYDS WHARF MANAGEMENT COMPANY LIMITED located?

toggle

LLOYDS WHARF MANAGEMENT COMPANY LIMITED is registered at Lloyds Wharf, 2 Mill Street, London SE1 2BD.

What does LLOYDS WHARF MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 20/08/2025: Accounts for a dormant company made up to 2025-03-31.