FREE TRADE WHARF MANAGEMENT COMPANY LIMITED
Overview
| Company Name | FREE TRADE WHARF MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02992786 |
| 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 FREE TRADE WHARF MANAGEMENT COMPANY LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is FREE TRADE WHARF MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | C/O Cs Block Management Ltd Kings Court London Road SG1 2NG Stevenage Hertfordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FREE TRADE WHARF MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for FREE TRADE WHARF MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Feb 07, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 21, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 07, 2026 |
| Overdue | No |
What are the latest filings for FREE TRADE WHARF MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 07, 2026 with updates | 11 pages | CS01 | ||||||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||
Total exemption full accounts made up to Mar 31, 2025 | 4 pages | AA | ||||||
Appointment of Mr Ronald Herman as a director on Nov 20, 2025 | 2 pages | AP01 | ||||||
Appointment of Dr Judith Mary Mcneill as a director on Nov 20, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Tim James Mcintosh as a director on Nov 20, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Judith Mary Mcneill as a director on Nov 20, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Ronald Herman as a director on Nov 20, 2025 | 1 pages | TM01 | ||||||
Confirmation statement made on Feb 07, 2025 with updates | 11 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2024 | 4 pages | AA | ||||||
Termination of appointment of Matthew Sommerville as a director on Nov 27, 2024 | 1 pages | TM01 | ||||||
Secretary's details changed for Cs Company Secretaries Ltd on Apr 30, 2024 | 1 pages | CH04 | ||||||
Confirmation statement made on Feb 07, 2024 with updates | 11 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2023 | 4 pages | AA | ||||||
Second filing of Confirmation Statement dated Feb 07, 2023 | 10 pages | RP04CS01 | ||||||
Second filing for the appointment of Mr Ronald Herman as a director | 3 pages | RP04AP01 | ||||||
Appointment of High Garrett Properties Ltd as a director on Nov 09, 2023 | 2 pages | AP02 | ||||||
Appointment of Paulo Borges Oliva as a director on Nov 09, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Paulo Oliva as a director on Nov 09, 2023 | 1 pages | TM01 | ||||||
Appointment of Mr Ronalf Herman as a director on Jun 21, 2023 | 3 pages | AP01 | ||||||
| ||||||||
Total exemption full accounts made up to Mar 31, 2022 | 4 pages | AA | ||||||
Registered office address changed from Cs Block Management 2 Falcon Gate Welwyn Garden City Hertfordshire AL7 1TW England to C/O Cs Block Management Ltd Kings Court London Road Stevenage Hertfordshire SG1 2NG on Feb 14, 2023 | 1 pages | AD01 | ||||||
Appointment of Tim James Mcintosh as a director on Feb 08, 2023 | 2 pages | AP01 | ||||||
Confirmation statement made on Feb 07, 2023 with updates | 12 pages | CS01 | ||||||
| ||||||||
Appointment of Dr Judith Mary Mcneill as a director on Nov 21, 2022 | 2 pages | AP01 | ||||||
Who are the officers of FREE TRADE WHARF MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CS COMPANY SECRETARIES LTD | Secretary | c/o Cs Block Management Ltd London Road SG1 2NG Stevenage Kings Court Hertfordshire United Kingdom |
| 296990500001 | ||||||||||
| HERMAN, Ronald | Director | Kings Court London Road SG1 2NG Stevenage C/O Cs Block Management Ltd Hertfordshire England | England | British | 265016030001 | |||||||||
| LEVER, Peter David | Director | Kings Court London Road SG1 2NG Stevenage C/O Cs Block Management Ltd Hertfordshire England | England | British | 270741760001 | |||||||||
| MCNEILL, Judith Mary, Dr | Director | Kings Court London Road SG1 2NG Stevenage C/O Cs Block Management Ltd Hertfordshire England | England | British | 73061990003 | |||||||||
| OLIVA, Paulo Borges | Director | Kings Court London Road SG1 2NG Stevenage C/O Cs Block Management Ltd Hertfordshire England | England | British,Brazilian | 316204310001 | |||||||||
| SQUIRE, Nicholas David | Director | Kings Court London Road SG1 2NG Stevenage C/O Cs Block Management Ltd Hertfordshire England | England | British | 302414960001 | |||||||||
| HIGH GARRETT PROPERTIES LTD | Director | High Garrett CM7 5NT Braintree Pinetree House England |
| 316205000001 | ||||||||||
| LEON, Gillian Susan | Secretary | 38 Blandford Road Chiswick W4 1DX London | British | 36229250001 | ||||||||||
| MCLEAN, Peter Anthony | Secretary | 166 Free Trade Wharf 340 The Highway E1W 3EU London | British | 41140840001 | ||||||||||
| SNOWBALL, Derek | Secretary | 340 The Highway E1W 3ET London Free Trade Wharf England | 183653400001 | |||||||||||
| BURLINGTON ESTATES | Secretary | Grosvenor Street W1K 3JL London 66 England |
| 191860620001 | ||||||||||
| KINLEIGH LIMITED | Secretary | Kfh House 5 Compton Road SW19 7QA London Kinleigh Limited United Kingdom |
| 49169650014 | ||||||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
| BROWN, Richard Gendal | Director | 340 The Highway E1W 3ET London Free Trade Wharf | England | British | 159443590001 | |||||||||
| CHESLIN, David | Director | Flat 105 Free Trade Wharf 340 The Highway E1 London | British | 35564120002 | ||||||||||
| COOPER, Christopher Martin Croyden | Director | 15 Free Trade Wharf 340 The Highway E1W 3ES London | England | British | 15203600004 | |||||||||
| FORBES, Margaret Rose | Director | 340 The Highway E1W 3ET London Free Trade Wharf | United Kingdom | British | 119000090001 | |||||||||
| GATISS, Howard Charles | Director | 340 The Highway E1W 3ET London Free Trade Wharf | England | British | 140272550002 | |||||||||
| HARRISON, Digby Mellor | Director | Norcott Hall Northchurch HP4 1LB Berkhamsted Hertfordshire | England | British | 41140510004 | |||||||||
| HAZELDINE, Geoff | Director | Grosvenor Street W1K 3JL London 66 Grosvenor Street England | England | British | 252717570001 | |||||||||
| HERMAN, Ronald | Director | Kings Court London Road SG1 2NG Stevenage C/O Cs Block Management Ltd Hertfordshire England | England | British | 265016030001 | |||||||||
| HOLGATE, David Edward | Director | 340 The Highway E1W 3ET London Free Trade Wharf | England | British | 159443280001 | |||||||||
| HUDDLESTON, Peter John | Director | East Mains Farmhouse TD12 4HE Milne Graden Berwickshire | British | 7654300002 | ||||||||||
| MCINTOSH, Tim James | Director | Kings Court London Road SG1 2NG Stevenage C/O Cs Block Management Ltd Hertfordshire England | England | British | 305411570001 | |||||||||
| MCLEAN, Peter Anthony | Director | 166 Free Trade Wharf 340 The Highway E1W 3EU London | United Kingdom | British | 41140840001 | |||||||||
| MCNEILL, Judith Mary, Dr | Director | Kings Court London Road SG1 2NG Stevenage C/O Cs Block Management Ltd Hertfordshire England | England | British | 73061990003 | |||||||||
| MEE, Angela Elizabeth | Director | 340 The Highway E1W 3ET London Free Trade Wharf England | England | British | 183655050001 | |||||||||
| NUTTALL, Matthew Jonathan | Director | 340 The Highway E1W 3ET London Free Trade Wharf England | United Kingdom | British | 115468640001 | |||||||||
| OLIVA, Paulo Borges | Director | Kings Court London Road SG1 2NG Stevenage C/O Cs Block Management Ltd Hertfordshire England | England | British | 255139280001 | |||||||||
| PATERSON, Ian Douglas | Director | 52 Tree Tade Wharf 340 The Highway E1 9ES London | British | 41141010001 | ||||||||||
| ROBERTS, Stephen Quentin | Director | 160 Free Trade Wharf 340 The Highway E1W 3EU London | British | 30464040006 | ||||||||||
| SMITH, John Howard Mckillop, Mr. | Director | 121 Free Trade Wharf The Highway E1W 3EU London | British | 83202630001 | ||||||||||
| SMITH, Stuart Barry | Director | 340 The Highway E1W 3ET London Free Trade Wharf | England | British | 142698260001 | |||||||||
| SNOWBALL, Derek | Director | 340 The Highway E1W 3ET London Free Trade Wharf England | England | British | 35041090004 | |||||||||
| SOMMERVILLE, Matthew | Director | Kings Court London Road SG1 2NG Stevenage C/O Cs Block Management Ltd Hertfordshire England | England | British | 201764680001 |
What are the latest statements on persons with significant control for FREE TRADE WHARF MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 12, 2017 | 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