PLANTATION WHARF MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

PLANTATION WHARF MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02297643

Incorporation date

19/09/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

140 Tachbrook Street, London SW1V 2NECopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2012)
dot icon30/03/2026
Appointment of Mr Alessandro Belluzzo as a director on 2026-02-24
dot icon23/03/2026
Accounts for a dormant company made up to 2025-03-24
dot icon02/03/2026
Appointment of Mr Peter Donebauer as a director on 2026-02-24
dot icon26/02/2026
Termination of appointment of Evan Keith Marshall as a director on 2026-02-24
dot icon26/02/2026
Termination of appointment of Harold Henry Traver as a director on 2026-02-24
dot icon26/02/2026
Appointment of Miss Lavinia Engleman as a director on 2026-02-24
dot icon26/02/2026
Registered office address changed from 1 Spice Court Ivory Square Plantation Wharf London SW11 3UE England to 140 Tachbrook Street London SW1V 2NE on 2026-02-26
dot icon25/02/2026
Termination of appointment of Michael John Waterson as a director on 2026-02-24
dot icon26/01/2026
Appointment of Mr Michael John Waterson as a director on 2025-12-12
dot icon26/01/2026
Appointment of Mr Benjamin Ian Goulson as a director on 2025-12-12
dot icon26/01/2026
Termination of appointment of Gabrielle Marguerite Grosvenor as a director on 2025-12-12
dot icon26/01/2026
Termination of appointment of Jonathan Mark Edward Lawes as a director on 2025-12-12
dot icon26/01/2026
Termination of appointment of Stuart Campbell Loggie as a director on 2025-12-12
dot icon26/01/2026
Termination of appointment of Declan James Scully as a director on 2025-12-12
dot icon26/01/2026
Cessation of Cinnamon (Plantation Wharf) Limited as a person with significant control on 2025-12-12
dot icon26/01/2026
Termination of appointment of Alex Stewart-Clark as a director on 2025-12-12
dot icon26/01/2026
Notification of a person with significant control statement
dot icon24/12/2025
Information not on the register a notification of the appointment of a director was removed on 24/12/2025 as it is no longer considered to form part of the register.
dot icon24/12/2025
Information not on the register a notification of the termination of an appointment of a director was removed on 24/12/2025 as it is no longer considered to form part of the register.
dot icon24/12/2025
Information not on the register a notification of the termination of an appointment of a director was removed on 24/12/2025 as it is no longer considered to form part of the register.
dot icon24/12/2025
Information not on the register a notification of change of registered office address was removed on 24/12/2025 as it is no longer considered to form part of the register.
dot icon24/12/2025
Part Admin Removed a notification of the cessation of an appointment of a psc was removed on 24/12/2025 as it is no longer considered to form part of the register.
dot icon24/12/2025
Information not on the register a notification of psc statement was removed on 24/12/2025 as it is no longer considered to form part of the register.
dot icon24/12/2025
Information not on the register a notification of change of director details was removed on 24/12/2025 as it is no longer considered to form part of the register.
dot icon24/12/2025
Information not on the register a notification of change of director details was removed on 24/12/2025 as it is no longer considered to form part of the register.
dot icon24/12/2025
Information not on the register a notification of change of director details was removed on 24/12/2025 as it is no longer considered to form part of the register.
dot icon24/12/2025
Information not on the register a notification of change of director details was removed on 24/12/2025 as it is no longer considered to form part of the register.
dot icon24/12/2025
Information not on the register a notification of change of director details was removed on 24/12/2025 as it is no longer considered to form part of the register.
dot icon24/12/2025
Information not on the register a notification of the termination of an appointment of a director was removed on 24/12/2025 as it is no longer considered to form part of the register.
dot icon24/12/2025
Information not on the register a notification of the termination of an appointment of a director was removed on 24/12/2025 as it is no longer considered to form part of the register.
dot icon24/12/2025
Information not on the register a notification of the termination of an appointment of a director was removed on 24/12/2025 as it is no longer considered to form part of the register.
dot icon24/12/2025
Information not on the register a notification of the termination of an appointment of a director was removed on 24/12/2025 as it is no longer considered to form part of the register.
dot icon24/12/2025
Information not on the register a notification of the termination of an appointment of a director was removed on 24/12/2025 as it is no longer considered to form part of the register.
dot icon24/12/2025
Information not on the register a resolution was removed on 24/12/2025 as it is no longer considered to form part of the register.
dot icon24/12/2025
Information not on the register a notification of the appointment of a director was removed on 24/12/2025 as it is no longer considered to form part of the register.
dot icon24/12/2025
Information not on the register a notification of the appointment of a director was removed on 24/12/2025 as it is no longer considered to form part of the register.
dot icon24/12/2025
Information not on the register a notification of change of registered office address was removed on 24/12/2025 as it is no longer considered to form part of the register.
dot icon24/12/2025
Information not on the register a notification of change of registered office address was removed on 24/12/2025 as it is no longer considered to form part of the register.
dot icon24/12/2025
Information not on the register a notification of the appointment of a director was removed on 24/12/2025 as it is no longer considered to form part of the register.
dot icon24/12/2025
Information not on the register a notification of the appointment of a director was removed on 24/12/2025 as it is no longer considered to form part of the register.
dot icon24/12/2025
Information not on the register a notification of the appointment of a director was removed on 24/12/2025 as it is no longer considered to form part of the register.
dot icon24/12/2025
Information not on the register a notification of the appointment of a director was removed on 24/12/2025 as it is no longer considered to form part of the register.
dot icon24/12/2025
Information not on the register a notification of the appointment of a director was removed on 24/12/2025 as it is no longer considered to form part of the register.
dot icon24/12/2025
Information not on the register a notification of the appointment of a director was removed on 24/12/2025 as it is no longer considered to form part of the register.
dot icon24/12/2025
Information not on the register a notification of the appointment of a director was removed on 24/12/2025 as it is no longer considered to form part of the register.
dot icon24/12/2025
Information not on the register a notification of the termination of an appointment of a director was removed on 24/12/2025 as it is no longer considered to form part of the register.
dot icon24/12/2025
Information not on the register a notification of the termination of an appointment of a director was removed on 24/12/2025 as it is no longer considered to form part of the register.
dot icon02/09/2025
Confirmation statement made on 2025-08-14 with updates
dot icon27/08/2025
Termination of appointment of Martin Hindley as a director on 2025-06-12
dot icon27/08/2025
Termination of appointment of Michael John Waterson as a director on 2025-06-12
dot icon13/08/2025
Statement of capital following an allotment of shares on 2025-02-03
dot icon11/08/2025
Registered office address changed from 140 Tachbrook Street London SW1V 2NE England to 1 Spice Court Ivory Square Plantation Wharf London SW11 3UE on 2025-08-11
dot icon24/06/2025
Appointment of Dr Harold Henry Traver as a director on 2025-06-12
dot icon17/06/2025
Appointment of Evan Keith Marshall as a director on 2025-06-12
dot icon17/06/2025
Appointment of Mr Alex Stewart-Clark as a director on 2025-06-12
dot icon17/06/2025
Appointment of Mrs Gabrielle Marguerite Grosvenor as a director on 2025-06-12
dot icon17/06/2025
Appointment of Mr Declan James Scully as a director on 2025-06-12
dot icon17/06/2025
Appointment of Mr Jonathan Mark Edward Lawes as a director on 2025-06-12
dot icon17/06/2025
Appointment of Mr Stuart Campbell Loggie as a director on 2025-06-12
dot icon27/05/2025
Registered office address changed from , Plantation Wharf Management Limited 21a, Kingly Street, London, W1B 5QA to 140 Tachbrook Street London SW1V 2NE on 2025-05-27
dot icon22/05/2025
Registered office address changed from , 140 Tachbrook Street, London, SW1V 2NE, England to 140 Tachbrook Street London SW1V 2NE on 2025-05-22
dot icon29/04/2025
Termination of appointment of Benjamin Ian Goulson as a director on 2025-04-29
dot icon16/04/2025
Appointment of Mr Michael John Waterson as a director on 2025-04-15
dot icon16/04/2025
Appointment of Mr Martin Hindley as a director on 2025-04-16
dot icon15/04/2025
Resolutions
dot icon08/04/2025
Termination of appointment of Declan James Scully as a director on 2025-04-08
dot icon08/04/2025
Termination of appointment of Alex Stewart-Clark as a director on 2025-04-08
dot icon08/04/2025
Termination of appointment of Gabrielle Marguerite Grosvenor as a director on 2025-04-08
dot icon08/04/2025
Termination of appointment of Evan Keith Marshall as a director on 2025-04-08
dot icon08/04/2025
Termination of appointment of Harold Henry Traver as a director on 2025-04-08
dot icon04/04/2025
Cessation of Cinnamon (Plantation Wharf) Limited as a person with significant control on 2025-03-20
dot icon04/04/2025
Director's details changed for Mr Benjamin Ian Goulson on 2025-03-22
dot icon04/04/2025
Director's details changed for Mrs Gabrielle Marguerite Grosvenor on 2025-03-22
dot icon04/04/2025
Director's details changed for Evan Keith Marshall on 2025-03-22
dot icon04/04/2025
Director's details changed for Mr Declan James Scully on 2025-03-22
dot icon04/04/2025
Director's details changed for Mr Alex Stewart-Clark on 2025-03-22
dot icon04/04/2025
Termination of appointment of Sukveer Orjela as a director on 2025-04-02
dot icon04/04/2025
Director's details changed for Dr Harold Henry Traver on 2025-03-22
dot icon04/04/2025
Notification of a person with significant control statement
dot icon31/03/2025
Appointment of Ms Vanessa Lillian Brady as a director on 2025-03-20
dot icon31/03/2025
Termination of appointment of Jonathan Mark Edward Lawes as a director on 2025-03-20
dot icon31/03/2025
Termination of appointment of Stuart Campbell Loggie as a director on 2025-03-20
dot icon31/03/2025
Registered office address changed from , 21a Kingly Street, London, W1B 5QA to 140 Tachbrook Street London SW1V 2NE on 2025-03-31
dot icon06/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon20/12/2024
Termination of appointment of Vanessa Lillian Brady as a director on 2024-12-16
dot icon12/09/2024
Confirmation statement made on 2024-08-14 with updates
dot icon29/01/2024
Appointment of Mr Sukveer Orjela as a director on 2024-01-22
dot icon19/09/2023
Confirmation statement made on 2023-08-14 with updates
dot icon18/08/2023
Accounts for a dormant company made up to 2023-03-31
dot icon13/06/2023
Appointment of Mr Benjamin Ian Goulson as a director on 2023-05-22
dot icon23/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon19/07/2012
Registered office address changed from , 10 Ivory House Clove Hitch Quay, Plantation Wharf, London, SW11 3TN on 2012-07-19
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
31/03/2024
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
24/03/2025
dot iconNext due on
24/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

51
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waterson, Michael John
Director
15/04/2025 - 12/06/2025
18
Waterson, Michael John
Director
12/12/2025 - 24/02/2026
18
Lawes, Jonathan Mark Edward
Director
12/06/2025 - Present
24
Lawes, Jonathan Mark Edward
Director
24/04/2017 - 12/12/2025
24
Loggie, Stuart Campbell
Director
12/06/2025 - Present
39

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PLANTATION WHARF MANAGEMENT LIMITED

PLANTATION WHARF MANAGEMENT LIMITED is an(a) Active company incorporated on 19/09/1988 with the registered office located at 140 Tachbrook Street, London SW1V 2NE. There are currently 12 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 PLANTATION WHARF MANAGEMENT LIMITED?

toggle

PLANTATION WHARF MANAGEMENT LIMITED is currently Active. It was registered on 19/09/1988 .

Where is PLANTATION WHARF MANAGEMENT LIMITED located?

toggle

PLANTATION WHARF MANAGEMENT LIMITED is registered at 140 Tachbrook Street, London SW1V 2NE.

What does PLANTATION WHARF MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for PLANTATION WHARF MANAGEMENT LIMITED?

toggle

The latest filing was on 30/03/2026: Appointment of Mr Alessandro Belluzzo as a director on 2026-02-24.