MAHTEL WHARF (HACKNEY) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

MAHTEL WHARF (HACKNEY) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02113539

Incorporation date

20/03/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

83a Riverside Close, London E5 9SSCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1987)
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/04/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon23/12/2024
Appointment of Mr Matthew Cameron Wood as a director on 2024-12-11
dot icon19/12/2024
Appointment of Mr Rafael Jose Trindade Reia as a director on 2024-12-11
dot icon23/10/2024
Termination of appointment of Alexander James Hugo Gipps as a director on 2024-10-21
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/04/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon11/10/2023
Termination of appointment of Valmore Rojas as a director on 2023-10-11
dot icon11/10/2023
Termination of appointment of Nick Yates as a director on 2023-10-11
dot icon29/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon02/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon12/12/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon29/04/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon06/12/2021
Appointment of Miss Katherine Emma Hyslop as a director on 2021-11-24
dot icon16/11/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon29/04/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon24/02/2021
Appointment of Mr Valmore Rojas as a director on 2021-02-16
dot icon29/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon10/05/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon09/12/2019
Appointment of Mr Nick Yates as a director on 2019-11-20
dot icon09/12/2019
Termination of appointment of Thomas Christopher Stephen Burn as a director on 2019-11-20
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon03/09/2019
Termination of appointment of Adrian Ford as a director on 2019-08-30
dot icon24/05/2019
Termination of appointment of Rosalyn Pen as a director on 2019-05-24
dot icon10/05/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon08/10/2018
Accounts for a small company made up to 2017-12-31
dot icon27/06/2018
Termination of appointment of Francesca Lucia Monti as a director on 2018-06-27
dot icon11/05/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon05/10/2017
Accounts for a small company made up to 2016-12-31
dot icon12/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon05/05/2017
Second filing for the appointment of Adrian Ford as a director
dot icon04/04/2017
Appointment of Mr Adrian Ford as a director on 2016-11-22
dot icon13/02/2017
Appointment of Mr Alexander James Hugo Gipps as a director on 2016-11-22
dot icon10/02/2017
Appointment of Mr Thomas Christopher Stephen Burn as a director on 2016-11-22
dot icon04/10/2016
Accounts for a small company made up to 2015-12-31
dot icon15/04/2016
Annual return made up to 2016-04-15
dot icon19/02/2016
Appointment of Rosalyn Pen as a director on 2015-11-24
dot icon01/02/2016
Appointment of Francesca Lucia Monti as a director on 2015-11-24
dot icon29/01/2016
Termination of appointment of Ryan O'kane as a director on 2015-11-24
dot icon29/01/2016
Termination of appointment of Brian Lloyd Jones as a director on 2015-11-24
dot icon19/11/2015
Registered office address changed from 223 Riverside Close Mount Pleasant Hill Clapton London E5 9SU to 83a Riverside Close London E5 9SS on 2015-11-19
dot icon14/10/2015
Accounts for a small company made up to 2014-12-31
dot icon29/09/2015
Termination of appointment of Alex Young as a director on 2015-09-06
dot icon30/06/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-05-12
dot icon29/05/2015
Annual return made up to 2015-05-12
dot icon07/04/2015
Appointment of Gideon Corby as a director on 2014-11-25
dot icon02/04/2015
Appointment of Ryan O'kane as a director on 2014-11-25
dot icon30/03/2015
Termination of appointment of Ashley Smith as a director on 2015-03-12
dot icon24/11/2014
Termination of appointment of Ashley Kenneth David Smith as a secretary on 2014-11-18
dot icon24/11/2014
Appointment of Folashade Ajigbeda as a secretary on 2014-11-18
dot icon19/09/2014
Accounts for a small company made up to 2013-12-31
dot icon02/07/2014
Termination of appointment of Mary Hastilow as a secretary
dot icon19/06/2014
Annual return made up to 2014-05-16
dot icon13/06/2014
Termination of appointment of Paul Hawkins as a director
dot icon01/04/2014
Appointment of Ashley Kenneth David Smith as a secretary
dot icon14/03/2014
Appointment of Alex Young as a director
dot icon18/09/2013
Accounts for a small company made up to 2012-12-31
dot icon23/05/2013
Annual return made up to 2013-05-16
dot icon27/09/2012
Accounts for a small company made up to 2011-12-31
dot icon14/05/2012
Annual return made up to 2012-04-19
dot icon25/04/2012
Termination of appointment of Lindesay Irvine as a director
dot icon05/10/2011
Accounts for a small company made up to 2010-12-31
dot icon19/04/2011
Termination of appointment of Vernon Phillips as a director
dot icon19/04/2011
Termination of appointment of Christine Wildhaber as a director
dot icon05/04/2011
Annual return made up to 2011-03-29
dot icon05/04/2011
Appointment of Mr Paul William Hawkins as a director
dot icon02/02/2011
Appointment of Ashley Smith as a director
dot icon21/09/2010
Accounts for a small company made up to 2009-12-31
dot icon09/04/2010
Appointment of Eric Clapton as a director
dot icon15/03/2010
Annual return made up to 2010-03-08
dot icon16/10/2009
Accounts for a small company made up to 2008-12-31
dot icon24/02/2009
Annual return made up to 19/02/09
dot icon24/02/2009
Director appointed brian lloyd jones
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon12/02/2008
Annual return made up to 25/01/08
dot icon28/10/2007
Full accounts made up to 2006-12-31
dot icon22/02/2007
Annual return made up to 25/01/07
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon09/02/2006
Annual return made up to 25/01/06
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon24/02/2005
Annual return made up to 25/01/05
dot icon24/02/2005
Director resigned
dot icon24/02/2005
New director appointed
dot icon14/10/2004
Full accounts made up to 2003-12-31
dot icon27/02/2004
Annual return made up to 25/01/04
dot icon10/02/2004
New director appointed
dot icon29/08/2003
Full accounts made up to 2002-12-31
dot icon06/03/2003
New director appointed
dot icon24/02/2003
Annual return made up to 25/01/03
dot icon08/08/2002
Full accounts made up to 2001-12-31
dot icon05/06/2002
New secretary appointed
dot icon21/02/2002
New director appointed
dot icon21/02/2002
Annual return made up to 25/01/02
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon06/02/2001
Annual return made up to 25/01/01
dot icon21/09/2000
Full accounts made up to 1999-12-31
dot icon15/08/2000
New director appointed
dot icon01/02/2000
Annual return made up to 25/01/00
dot icon18/10/1999
Full accounts made up to 1998-12-31
dot icon03/02/1999
Annual return made up to 25/01/99
dot icon03/02/1999
New director appointed
dot icon14/10/1998
Full accounts made up to 1997-12-31
dot icon11/02/1998
Annual return made up to 25/01/98
dot icon11/02/1998
New director appointed
dot icon19/08/1997
Full accounts made up to 1996-12-31
dot icon11/03/1997
Annual return made up to 25/01/97
dot icon28/02/1997
New director appointed
dot icon15/10/1996
Full accounts made up to 1995-12-31
dot icon28/03/1996
New director appointed
dot icon26/02/1996
New director appointed
dot icon26/02/1996
New director appointed
dot icon26/02/1996
Annual return made up to 25/01/96
dot icon15/08/1995
Full accounts made up to 1994-12-31
dot icon31/01/1995
New secretary appointed
dot icon31/01/1995
Annual return made up to 25/01/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/09/1994
Full accounts made up to 1993-12-31
dot icon19/08/1994
Director resigned
dot icon19/08/1994
Director resigned
dot icon19/08/1994
Annual return made up to 06/08/94
dot icon19/11/1993
Director resigned
dot icon19/11/1993
Director resigned
dot icon19/11/1993
Director resigned
dot icon19/11/1993
Director resigned
dot icon19/11/1993
New director appointed
dot icon19/11/1993
Secretary's particulars changed;director's particulars changed
dot icon19/11/1993
Director resigned;new director appointed
dot icon19/11/1993
Director resigned;new director appointed
dot icon19/11/1993
Annual return made up to 06/08/93
dot icon07/07/1993
Full accounts made up to 1992-12-31
dot icon26/10/1992
Director resigned;new director appointed
dot icon15/10/1992
Annual return made up to 06/08/92
dot icon22/07/1992
Full accounts made up to 1991-12-31
dot icon22/10/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/10/1991
Registered office changed on 22/10/91 from: 125 riverside close, mount pleasant hill, upper clapton, london E5 9SS
dot icon22/10/1991
Annual return made up to 06/08/91
dot icon15/10/1991
Full accounts made up to 1990-12-31
dot icon01/08/1991
Director resigned;new director appointed
dot icon31/05/1991
Director resigned
dot icon18/09/1990
Full accounts made up to 1989-12-31
dot icon18/09/1990
Annual return made up to 06/08/90
dot icon09/08/1990
Director resigned;new director appointed
dot icon10/05/1990
Secretary resigned;new secretary appointed
dot icon05/09/1989
Full accounts made up to 1988-12-31
dot icon05/09/1989
Annual return made up to 24/07/89
dot icon07/08/1989
New director appointed
dot icon04/08/1989
Director resigned;new director appointed
dot icon27/06/1988
Full accounts made up to 1987-12-31
dot icon27/06/1988
Annual return made up to 30/05/88
dot icon22/06/1988
New director appointed
dot icon24/03/1988
New director appointed
dot icon15/03/1988
New director appointed
dot icon25/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/11/1987
Registered office changed on 25/11/87 from: chiswick green house, acton lane, london, W4 5HF
dot icon28/04/1987
Accounting reference date shortened from 99/99 to 31/12
dot icon20/03/1987
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
71.89K
-
0.00
-
-
2022
0
46.52K
-
0.00
-
-
2022
0
46.52K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

46.52K £Descended-35.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Young, Alex
Director
26/11/2013 - 06/09/2015
-
Clapton, Eric
Director
26/11/2009 - Present
27
Phillips, Vernon
Director
14/11/1995 - 02/12/2010
4
Kelly, John
Director
08/12/1998 - 27/11/2001
2
Holt, James
Director
30/06/1993 - 11/11/1997
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 MAHTEL WHARF (HACKNEY) MANAGEMENT COMPANY LIMITED

MAHTEL WHARF (HACKNEY) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/03/1987 with the registered office located at 83a Riverside Close, London E5 9SS. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of MAHTEL WHARF (HACKNEY) MANAGEMENT COMPANY LIMITED?

toggle

MAHTEL WHARF (HACKNEY) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/03/1987 .

Where is MAHTEL WHARF (HACKNEY) MANAGEMENT COMPANY LIMITED located?

toggle

MAHTEL WHARF (HACKNEY) MANAGEMENT COMPANY LIMITED is registered at 83a Riverside Close, London E5 9SS.

What does MAHTEL WHARF (HACKNEY) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for MAHTEL WHARF (HACKNEY) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 29/09/2025: Total exemption full accounts made up to 2024-12-31.