MILLERS WHARF MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

MILLERS WHARF MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01993760

Incorporation date

28/02/1986

Size

Dormant

Contacts

Registered address

Registered address

C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LECopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1987)
dot icon25/02/2026
Appointment of Mr Byron Elmer Grote as a director on 2026-02-10
dot icon11/02/2026
Termination of appointment of David Bagheri as a director on 2026-02-10
dot icon10/02/2026
Termination of appointment of Susan Louise Miller as a director on 2026-02-09
dot icon27/01/2026
Accounts for a dormant company made up to 2025-06-23
dot icon06/11/2025
Confirmation statement made on 2025-10-30 with updates
dot icon10/12/2024
Accounts for a dormant company made up to 2024-06-23
dot icon07/11/2024
Confirmation statement made on 2024-10-30 with updates
dot icon22/05/2024
Termination of appointment of Hayley Jane Boden as a director on 2024-05-22
dot icon26/03/2024
Accounts for a dormant company made up to 2023-06-23
dot icon29/02/2024
Termination of appointment of Sarah Justine Spalding (Former Farley) as a director on 2011-03-15
dot icon29/02/2024
Appointment of Mr Christopher Andrew Spalding as a director on 2011-03-15
dot icon10/11/2023
Confirmation statement made on 2023-10-30 with updates
dot icon12/09/2023
Appointment of Mr David Bagheri as a director on 2023-09-11
dot icon31/05/2023
Director's details changed for Miss Sarah Justine Spalding (Former Farley) on 2023-05-31
dot icon05/04/2023
Appointment of Hayley Jane Boden as a director on 2023-04-04
dot icon23/02/2023
Termination of appointment of Michael Anthony Holt as a director on 2023-02-23
dot icon14/02/2023
Accounts for a dormant company made up to 2022-06-23
dot icon10/11/2022
Confirmation statement made on 2022-10-30 with updates
dot icon28/06/2022
Termination of appointment of Peter Crossing as a director on 2022-06-27
dot icon04/03/2022
Accounts for a dormant company made up to 2021-06-23
dot icon23/02/2022
Appointment of Mrs Sarah Victoria Ingram as a director on 2021-11-22
dot icon10/11/2021
Confirmation statement made on 2021-10-30 with updates
dot icon10/11/2021
Director's details changed for Miss Sarah Justine Farley on 2021-10-10
dot icon28/05/2021
Accounts for a dormant company made up to 2020-06-23
dot icon25/01/2021
Director's details changed for Mrs Pauline Louise Taylor on 2021-01-20
dot icon25/01/2021
Secretary's details changed for Rendall and Rittner Limited on 2021-01-25
dot icon12/01/2021
Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 2021-01-12
dot icon07/12/2020
Confirmation statement made on 2020-10-30 with updates
dot icon07/12/2020
Secretary's details changed for Rendall and Rittner Limited on 2020-10-07
dot icon10/03/2020
Director's details changed for Miss Sarah Justine Farley on 2020-03-10
dot icon03/03/2020
Director's details changed for Mrs Pauline Louise Taylor on 2020-03-03
dot icon27/11/2019
Accounts for a dormant company made up to 2019-06-23
dot icon08/11/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon05/02/2019
Accounts for a dormant company made up to 2018-06-23
dot icon29/11/2018
Appointment of Mr Graham Alan Mcneillie as a director on 2018-11-26
dot icon29/11/2018
Termination of appointment of Sarah Victoria Ingram as a director on 2018-11-26
dot icon12/11/2018
Confirmation statement made on 2018-10-30 with updates
dot icon14/03/2018
Accounts for a dormant company made up to 2017-06-23
dot icon03/01/2018
Appointment of Mr Michael Anthony Holt as a director on 2017-12-07
dot icon03/01/2018
Termination of appointment of Michael O'higgins as a director on 2017-12-22
dot icon13/12/2017
Appointment of Mr Peter Crossing as a director on 2016-11-21
dot icon17/11/2017
Confirmation statement made on 2017-10-30 with updates
dot icon19/12/2016
Accounts for a dormant company made up to 2016-06-23
dot icon13/12/2016
Termination of appointment of Adrian Alan Austin as a director on 2016-12-01
dot icon16/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon11/12/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon03/12/2015
Appointment of Mr Nigel Geoffrey Ackerman as a director on 2015-11-09
dot icon21/11/2015
Accounts for a dormant company made up to 2015-06-23
dot icon13/04/2015
Termination of appointment of David John Lennan as a director on 2015-04-10
dot icon26/02/2015
Total exemption small company accounts made up to 2014-06-23
dot icon03/12/2014
Appointment of Ms Susan Louise Miller as a director on 2014-10-13
dot icon27/11/2014
Termination of appointment of Nigel Geoffrey Ackerman as a director on 2014-10-13
dot icon11/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon05/02/2014
Appointment of Mr David John Lennan as a director
dot icon16/01/2014
Termination of appointment of Barry Meacham as a director
dot icon22/11/2013
Termination of appointment of Pauline Taylor as a director
dot icon22/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon16/10/2013
Accounts for a dormant company made up to 2013-06-23
dot icon27/02/2013
Resolutions
dot icon28/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon14/09/2012
Accounts for a dormant company made up to 2012-06-23
dot icon11/01/2012
Appointment of Mrs Sarah Victoria Ingram as a director
dot icon06/12/2011
Termination of appointment of Barry Linsley as a director
dot icon24/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon24/10/2011
Full accounts made up to 2011-06-23
dot icon28/06/2011
Appointment of Miss Sarah Justine Farley as a director
dot icon29/03/2011
Resolutions
dot icon29/03/2011
Statement of company's objects
dot icon19/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon18/11/2010
Secretary's details changed for Rendall and Rittner Limited on 2010-11-18
dot icon18/11/2010
Director's details changed for Adrian Alan Austin on 2010-10-30
dot icon18/11/2010
Director's details changed for Nigel Geoffrey Ackerman on 2010-10-30
dot icon18/11/2010
Director's details changed for Barry Thomas Linsley on 2010-10-30
dot icon14/10/2010
Full accounts made up to 2010-06-23
dot icon08/10/2010
Registered office address changed from Gun Court 70 Wapping Lane London E1W 2RF on 2010-10-08
dot icon02/07/2010
Appointment of Mrs Pauline Louise Taylor as a director
dot icon24/05/2010
Appointment of Mrs Pauline Louise Taylor as a director
dot icon29/01/2010
Termination of appointment of Ivan Bateman as a director
dot icon29/01/2010
Termination of appointment of Philip Bass as a director
dot icon29/01/2010
Termination of appointment of Edward Taylor as a director
dot icon02/01/2010
Full accounts made up to 2009-06-23
dot icon09/12/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon05/11/2009
Termination of appointment of Byron Grote as a director
dot icon08/10/2009
Termination of appointment of Edward Lester as a director
dot icon06/03/2009
Director appointed ivan bateman
dot icon26/02/2009
Director appointed edward taylor
dot icon26/02/2009
Director appointed michael o'higgins
dot icon18/02/2009
Full accounts made up to 2008-06-23
dot icon26/11/2008
Return made up to 30/10/08; full list of members
dot icon25/11/2008
Director appointed barry thomas linsley
dot icon25/11/2008
Director appointed nigel geoffrey ackerman
dot icon10/11/2008
Appointment terminated director deborah darlington
dot icon03/01/2008
Full accounts made up to 2007-06-23
dot icon22/12/2007
Return made up to 30/10/07; full list of members
dot icon24/10/2007
Director resigned
dot icon21/11/2006
Return made up to 30/10/06; full list of members
dot icon05/11/2006
Full accounts made up to 2006-06-23
dot icon10/10/2006
Director's particulars changed
dot icon07/08/2006
New director appointed
dot icon10/05/2006
Director resigned
dot icon14/12/2005
Full accounts made up to 2005-06-23
dot icon28/11/2005
Location of register of members
dot icon18/11/2005
Return made up to 30/10/05; full list of members
dot icon20/09/2005
Director resigned
dot icon17/08/2005
New director appointed
dot icon13/06/2005
Secretary resigned
dot icon13/06/2005
New secretary appointed
dot icon15/02/2005
Full accounts made up to 2004-06-23
dot icon09/12/2004
Return made up to 30/10/04; full list of members
dot icon12/12/2003
Full accounts made up to 2003-06-23
dot icon04/11/2003
Return made up to 30/10/03; full list of members
dot icon04/11/2003
New director appointed
dot icon04/11/2003
New director appointed
dot icon13/12/2002
New director appointed
dot icon29/11/2002
Full accounts made up to 2002-06-23
dot icon16/11/2002
Return made up to 01/10/02; full list of members
dot icon16/11/2002
Location of register of members
dot icon04/09/2002
Registered office changed on 04/09/02 from: 133 hampstead way london NW11 7JN
dot icon07/02/2002
Full accounts made up to 2001-06-23
dot icon06/12/2001
Return made up to 29/10/01; full list of members
dot icon02/10/2001
Secretary resigned
dot icon02/10/2001
New secretary appointed
dot icon02/10/2001
Registered office changed on 02/10/01 from: bishopsgate house 5/7 folgate street london E1 6BX
dot icon02/10/2001
Location of register of directors' interests
dot icon10/10/2000
Full accounts made up to 2000-06-23
dot icon03/10/2000
Director resigned
dot icon03/10/2000
Return made up to 01/10/00; full list of members
dot icon12/05/2000
Full accounts made up to 1999-06-23
dot icon16/12/1999
Return made up to 01/10/99; full list of members
dot icon25/04/1999
Full accounts made up to 1998-06-23
dot icon14/10/1998
Return made up to 01/10/98; full list of members
dot icon18/09/1998
New director appointed
dot icon04/09/1998
New director appointed
dot icon10/08/1998
Director resigned
dot icon10/08/1998
Director resigned
dot icon15/07/1998
Full accounts made up to 1997-06-23
dot icon23/12/1997
New director appointed
dot icon23/12/1997
Director resigned
dot icon23/10/1997
Return made up to 01/10/97; change of members
dot icon04/09/1997
Registered office changed on 04/09/97 from: millers wharf house 78 st katharines way london E1 9YU
dot icon21/08/1997
New director appointed
dot icon21/08/1997
New director appointed
dot icon21/08/1997
New director appointed
dot icon21/08/1997
New director appointed
dot icon21/08/1997
New director appointed
dot icon21/08/1997
New secretary appointed
dot icon17/04/1997
Secretary resigned;director resigned
dot icon17/04/1997
Director resigned
dot icon17/04/1997
Registered office changed on 17/04/97 from: halifax building society trinity road halifax west yorkshire, HX1 2RG
dot icon30/01/1997
Full accounts made up to 1996-06-26
dot icon03/10/1996
Return made up to 01/10/96; full list of members
dot icon26/04/1996
Full accounts made up to 1995-06-23
dot icon27/10/1995
Return made up to 01/10/95; full list of members
dot icon17/05/1995
Full accounts made up to 1994-06-23
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Return made up to 01/10/94; full list of members
dot icon16/02/1994
Full accounts made up to 1993-06-23
dot icon06/10/1993
Return made up to 01/10/93; full list of members
dot icon07/04/1993
Full accounts made up to 1992-06-23
dot icon23/10/1992
Return made up to 01/10/92; full list of members
dot icon08/10/1992
Ad 18/09/92--------- £ si 1@1=1 £ ic 19/20
dot icon17/09/1992
Ad 19/08/92--------- £ si 1@1=1 £ ic 18/19
dot icon23/07/1992
Ad 03/07/92--------- £ si 1@1=1 £ ic 17/18
dot icon09/06/1992
Ad 29/05/92--------- £ si 1@1=1 £ ic 16/17
dot icon26/04/1992
Full accounts made up to 1991-06-23
dot icon14/04/1992
Ad 10/04/92--------- £ si 1@1=1 £ ic 15/16
dot icon19/03/1992
Ad 26/02/92--------- £ si 1@1=1 £ ic 14/15
dot icon16/02/1992
Ad 07/02/92--------- £ si 1@1=1 £ ic 13/14
dot icon02/02/1992
Ad 23/01/92--------- £ si 1@1=1 £ ic 12/13
dot icon22/11/1991
Return made up to 01/10/91; full list of members
dot icon23/05/1991
Ad 07/05/91--------- £ si 1@1=1 £ ic 11/12
dot icon23/05/1991
Ad 07/05/91--------- £ si 1@1=1 £ ic 10/11
dot icon23/05/1991
Ad 07/05/91--------- £ si 1@1=1 £ ic 9/10
dot icon23/05/1991
Ad 07/05/91--------- £ si 1@1=1 £ ic 8/9
dot icon23/05/1991
Registered office changed on 23/05/91 from: twyford house pig lane bishop's stortford herts. CM22 7PB
dot icon13/05/1991
Director resigned;new director appointed
dot icon17/04/1991
Director resigned;new director appointed
dot icon17/04/1991
Director resigned;new director appointed
dot icon15/03/1991
Secretary resigned;new secretary appointed
dot icon20/11/1990
Ad 15/11/90--------- £ si 1@1=1 £ ic 7/8
dot icon25/10/1990
Full accounts made up to 1990-03-31
dot icon25/10/1990
Return made up to 01/10/90; full list of members
dot icon14/09/1990
Ad 15/08/90--------- £ si 1@1=1 £ ic 6/7
dot icon14/09/1990
Ad 15/08/90--------- £ si 1@1=1 £ ic 5/6
dot icon16/08/1990
Ad 30/07/90--------- £ si 1@1=1 £ ic 4/5
dot icon10/08/1990
Ad 23/07/90--------- £ si 1@1=1 £ ic 3/4
dot icon10/08/1990
Ad 23/07/90--------- £ si 1@1=1 £ ic 2/3
dot icon09/08/1990
Accounting reference date extended from 31/03 to 23/06
dot icon21/06/1990
Location of register of directors' interests
dot icon21/06/1990
Location of register of members
dot icon21/06/1990
Location of register of members
dot icon21/06/1990
Location of register of directors' interests
dot icon10/08/1989
Accounts for a dormant company made up to 1989-03-31
dot icon10/08/1989
Return made up to 25/07/89; full list of members
dot icon03/08/1989
Director resigned
dot icon08/12/1988
Registered office changed on 08/12/88 from: twyford house pig lane bishop's stortford herts. CM22 7PB
dot icon08/12/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/11/1988
Registered office changed on 11/11/88 from: 34 floral street london WC2E 9DJ
dot icon07/06/1988
Accounts made up to 1988-03-31
dot icon07/06/1988
Resolutions
dot icon07/06/1988
Return made up to 23/05/88; full list of members
dot icon18/09/1987
Director resigned;new director appointed
dot icon18/09/1987
Secretary resigned;new secretary appointed
dot icon11/08/1987
Memorandum and Articles of Association
dot icon23/07/1987
Registered office changed on 23/07/87 from: inveresk house 1 aldwych london WC2R ohf
dot icon23/07/1987
Resolutions
dot icon23/07/1987
Resolutions
dot icon06/07/1987
Certificate of change of name
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
23/06/2025
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
23/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
23/06/2025
dot iconNext account date
23/06/2026
dot iconNext due on
23/03/2027
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
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RENDALL AND RITTNER LIMITED
Corporate Secretary
07/03/2005 - Present
349
Boden, Hayley Jane
Director
04/04/2023 - 22/05/2024
3
O'higgins, Michael
Director
23/10/2008 - 22/12/2017
13
Crossing, Peter
Director
21/11/2016 - 27/06/2022
10
Lennan, David John
Director
29/11/2013 - 10/04/2015
13

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 MILLERS WHARF MANAGEMENT COMPANY LIMITED

MILLERS WHARF MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/02/1986 with the registered office located at C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LE. 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 MILLERS WHARF MANAGEMENT COMPANY LIMITED?

toggle

MILLERS WHARF MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/02/1986 .

Where is MILLERS WHARF MANAGEMENT COMPANY LIMITED located?

toggle

MILLERS WHARF MANAGEMENT COMPANY LIMITED is registered at C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LE.

What does MILLERS WHARF MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 25/02/2026: Appointment of Mr Byron Elmer Grote as a director on 2026-02-10.