HALSTEAD WHARF MANAGEMENT COMPANY LIMITED
Overview
Company Name | HALSTEAD WHARF MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02172721 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HALSTEAD WHARF MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is HALSTEAD WHARF MANAGEMENT COMPANY LIMITED located?
Registered Office Address | 7 Bridge Street CO9 1HU Halstead England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HALSTEAD WHARF MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HALSTEAD WHARF MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jun 30, 2025 |
---|---|
Next Confirmation Statement Due | Jul 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 30, 2024 |
Overdue | No |
What are the latest filings for HALSTEAD WHARF MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Appointment of Mr James Nicholas Haylock as a secretary on Aug 01, 2024 | 2 pages | AP03 | ||
Confirmation statement made on Jun 30, 2024 with updates | 8 pages | CS01 | ||
Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA to 7 Bridge Street Halstead CO9 1HU on Aug 01, 2024 | 1 pages | AD01 | ||
Termination of appointment of Pms Managing Estates Limited as a secretary on May 22, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Jun 30, 2023 with updates | 9 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Jun 30, 2022 with updates | 9 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Jun 30, 2021 with updates | 9 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Jun 30, 2020 with updates | 9 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Jun 30, 2019 with updates | 9 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Jun 30, 2018 with updates | 9 pages | CS01 | ||
Termination of appointment of Robert Edward Bettis as a director on Nov 16, 2017 | 1 pages | TM01 | ||
Appointment of Mr James Nicholas Haylock as a director on Nov 14, 2017 | 2 pages | AP01 | ||
Appointment of Pms Managing Estates Limited as a secretary on Sep 29, 2017 | 2 pages | AP04 | ||
Termination of appointment of Pms Leasehold Management Limited as a secretary on Sep 29, 2017 | 1 pages | TM02 | ||
Micro company accounts made up to Dec 31, 2016 | 3 pages | AA | ||
Confirmation statement made on Jun 30, 2017 with no updates | 3 pages | CS01 | ||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||
Who are the officers of HALSTEAD WHARF MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HAYLOCK, James Nicholas | Secretary | Bridge Street CO9 1HU Halstead 7 England | 325694430001 | |||||||||||
CRUDGINGTON, Stuart Anthony | Director | 103 Whitehall Road CO2 8HA Colchester Windsor House Essex | United Kingdom | English | Retired | 47001210001 | ||||||||
HAYLOCK, James Nicholas | Director | Cross End Pebmarsh CO9 2NU Halstead Barley Mow England | England | British | Lettings Manager | 100658350003 | ||||||||
BEDFORD, Stephen Michael | Secretary | 128 Mill Bridge CO9 2TD Halstead Essex | British | 17225310001 | ||||||||||
SUTTON, Terence Richard | Secretary | 119 Nayland Road CO4 5EW Colchester Essex | British | 36460890002 | ||||||||||
WILSON, Kenneth | Secretary | 96 Mill Bridge CO9 2TD Halstead Essex | British | Director | 28305480001 | |||||||||
PMS LEASEHOLD MANAGEMENT LIMITED | Secretary | 8 Kings Court Newcomen Way CO4 9RA Colchester Essex |
| 125355090001 | ||||||||||
PMS MANAGING ESTATES LIMITED | Secretary | Kings Court Newcomen Way CO4 9RA Colchester 8 Essex United Kingdom |
| 208215160001 | ||||||||||
BEDFORD, Stephen Michael | Director | 128 Mill Bridge CO9 2TD Halstead Essex | British | Chartered Accountant | 17225310001 | |||||||||
BEDFORD, Stephen Michael | Director | 128 Mill Bridge CO9 2TD Halstead Essex | British | Chartered Accountant | 17225310001 | |||||||||
BETTIS, Karina Kay | Director | Brookhurst 61 Cornard Road CO10 2XB Sudbury Suffolk | England | British | Company Director | 77509480003 | ||||||||
BETTIS, Robert Edward | Director | 103 Whitehall Road CO2 8HA Colchester Windsor House Essex | England | British | Company Director | 65322820003 | ||||||||
CHEEK, Patricia | Director | 70 Mill Bridge CO9 2LP Halstead Essex | British | Assembly Operator | 28305470001 | |||||||||
COOK, Rodney Alfred | Director | 20 Mill Bridge CO9 2LP Halstead Essex | British | Storeman | 86992860001 | |||||||||
CURNOCK, Alastair | Director | 140 Mill Bridge CO9 2TD Halstead Essex | British | Electronics Engineer | 34986320001 | |||||||||
FOSKETT, Catherine Helen | Director | 38 Mill Bridge CO9 2LP Halstead Essex | British | Retired | 17225320001 | |||||||||
GEHRING, Nicholas Shaun | Director | 46 Mill Bridge CO9 2LP Halstead Essex | British | Sheet Metal Worker | 17225350001 | |||||||||
HEYWOOD, Rachel Joy | Director | 94 Mill Bridge CO9 2TD Halstead Essex | British | Teacher | 17225340001 | |||||||||
HOLLINGSWORTH, Elaine Mary | Director | 64 Mill Bridge CO9 2LP Halstead Essex | British | Teacher | 17225360001 | |||||||||
KNOCK, Frank Herbert | Director | 36 Mill Bridge CO9 2LP Halstead Essex | British | Engineer | 20295360001 | |||||||||
MARSHALL, Malcom William | Director | Windsor House 103 Whitehall Road CO2 8HA Colchester Essex | United Kingdom | British | Na | 164218070001 | ||||||||
STAFFORD-BULL, Muriel Harvey | Director | 4 Mill Bridge CO9 2LP Halstead Essex | British | Retired | 48311200001 | |||||||||
WARR, Allison | Director | 82 Mill Bridge CO9 2TD Halstead Essex | British | Estate Agent | 49417240001 | |||||||||
WILSON, Barbara | Director | Mill Bridge CO9 2LP Halstead 96 Essex | British | Retired | 133786300001 | |||||||||
WILSON, Kenneth | Director | 96 Mill Bridge CO9 2TD Halstead Essex | British | Company Manager | 28305480001 |
What are the latest statements on persons with significant control for HALSTEAD WHARF MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 30, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0