OCEAN WHARF MANAGEMENT COMPANY LIMITED
Overview
Company Name | OCEAN WHARF MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03704372 |
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 OCEAN WHARF MANAGEMENT COMPANY LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is OCEAN WHARF MANAGEMENT COMPANY LIMITED located?
Registered Office Address | c/o C/O LONDON RESIDENTIAL MANAGEMENT LTD 9a Macklin Street WC2B 5NE London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for OCEAN WHARF MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for OCEAN WHARF MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jan 29, 2026 |
---|---|
Next Confirmation Statement Due | Feb 12, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 29, 2025 |
Overdue | No |
What are the latest filings for OCEAN WHARF MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 29, 2025 with updates | 13 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 29, 2023 with updates | 12 pages | CS01 | ||||||||||
Confirmation statement made on Jan 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 5 pages | AA | ||||||||||
Termination of appointment of Susan Redgrave as a director on Jul 22, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 29, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 29, 2020 with updates | 13 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 29, 2019 with updates | 13 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 5 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Jan 29, 2018 with updates | 12 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Termination of appointment of Andrew John Spalton as a director on May 17, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 29, 2017 with updates | 15 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Jan 29, 2016 with full list of shareholders | 15 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Appointment of Roger Malcolm Griffin as a director on Jul 12, 2015 | 2 pages | AP01 | ||||||||||
Who are the officers of OCEAN WHARF MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SPALTON, Andrew | Secretary | c/o C/O London Residential Management Ltd Macklin Street WC2B 5NE London 9a England | 189325610001 | |||||||
GRIFFIN, Roger Malcolm, Dr | Director | c/o C/O London Residential Management Ltd Macklin Street WC2B 5NE London 9a | England | British | Information Security Consultant | 117719180001 | ||||
PROCTER, Pauline Elizabeth | Director | c/o C/O London Residential Management Ltd Macklin Street WC2B 5NE London 9a England | England | British | Retired Social Work Manager | 189439230001 | ||||
SPIERS, Adam | Director | c/o C/O London Residential Management Ltd Macklin Street WC2B 5NE London 9a England | United Kingdom | British | Director | 188682820001 | ||||
BROWN, Carole Elizabeth | Secretary | 11 Yelvertoft Road Crick NN6 7TR Northampton Barn 1 United Kingdom | British | 98235420001 | ||||||
FOWLER, Mark Townshend | Secretary | 25 Louvain Drive CM1 6BA Chelmsford Essex | British | Accountant | 86376790001 | |||||
GOREHAM, Lee | Secretary | 6 Aston Road SG11 1PX Standon Hertfordshire | British | Accountant | 91122540001 | |||||
JONES, Steve Keith | Secretary | 3 Frances Green Beaulieu Park CM1 6EG Chelmsford Essex | British | Director | 171220150001 | |||||
WISEMAN, David William | Secretary | 1 Goodwood Close Clophill MK45 4FE Bedford Bedfordshire | British | 92390300001 | ||||||
JPCORS LIMITED | Nominee Secretary | Suite 17 City Business Centre Lower Road SE16 2XB London | 900001430001 | |||||||
CHURCHHOUSE, Barry | Director | High Street TN16 1RG Westerham 30 Kent England | England | British | Construction Director | 178089430001 | ||||
COSTELLO, Edward John | Director | High Street TN16 1RG Westerham 30 Kent United Kingdom | United Kingdom | British | Director | 163510670001 | ||||
CRONIN, George | Director | High Street TN16 1RG Westerham 30 Kent Uk | England | British | Managing Director | 178089310001 | ||||
CURLE, Mark John | Director | Trust Road EN8 7HF Waltham Cross Wellington House Hertfordshire | England | British | Managing Director | 132313480001 | ||||
DUFAUR, Elaine Elizabeth | Director | c/o C/O London Residential Management Ltd Macklin Street WC2B 5NE London 9a England | England | British | Director | 103428110014 | ||||
FREEMAN, Simon David | Director | c/o C/O London Residential Management Ltd Macklin Street WC2B 5NE London 9a England | England | British | Business Consultant | 185224690001 | ||||
GARNER, Tony Christopher | Director | 7 Grange Road MK45 4RE Barton Le Clay Bedfordshire | England | British | Director | 79630360001 | ||||
HOWE, Janice Fay | Director | 23 Sayward Close HP5 3DP Chesham Buckinghamshire | British | Sales & Marketing Manager | 69612710001 | |||||
JONES, Steve Keith | Director | 3 Frances Green Beaulieu Park CM1 6EG Chelmsford Essex | United Kingdom | British | Director | 171220150001 | ||||
KETTERIDGE, Gregory Charles | Director | High Street TN16 1RG Westerham 30 Kent United Kingdom | United Kingdom | British | Director | 91398180001 | ||||
LOBATTO, Paul Jeremy | Director | 4 Barley Brow WD25 0JW Watford Hertfordshire | England | British | Director | 78687810002 | ||||
MORRIS, Graham James | Director | Cumberland Avenue DA1 2QA Welling 52 Kent United Kingdom | England | British | Director | 188767150001 | ||||
MURPHY, John William | Director | 19 Esplanade Gardens SS0 8JP Westcliff On Sea Essex | England | British | Director | 202959810002 | ||||
PEDLEY, Mark Jonathan | Director | Morningdale 421 Weedon Road NN5 4EX Northampton Northamptonshire | British | Managing Director | 112119110001 | |||||
PINKERTON, Robert Michael Hamilton | Director | Ashley Road KT18 5AZ Epsom Swail House Surrey | England | British | Solicitor | 35546100001 | ||||
POLLOCK, John | Director | c/o C/O London Residential Management Ltd Macklin Street WC2B 5NE London 9a England | England | British | Regional Finance Director | 176500800001 | ||||
POTTER, David John | Director | The Gardens Doddinghurst CM14 0LX Brentwood 65 Essex | Uk | British | Director | 135413030001 | ||||
REDGRAVE, Susan | Director | c/o C/O London Residential Management Ltd Macklin Street WC2B 5NE London 94 England | England | British | Design Director | 54813210003 | ||||
SMITH, Paul Thomson | Director | 22 Reynards Copse CO4 9UR Colchester Essex | England | British | Director | 82453060001 | ||||
SOUTAR, Paul Andrew | Director | High Street TN16 1RG Westerham 30 Kent United Kingdom | United Kingdom | British | Director | 116569950001 | ||||
SPALTON, Andrew John | Director | c/o C/O London Residential Management Ltd Macklin Street WC2B 5NE London 9a England | England | British | Company Director | 117413960002 | ||||
WISEMAN, Andrew Graham | Director | 37 Connaught Avenue Chingford E4 7AE London | British | Director | 900300001 | |||||
JPCORD LIMITED | Nominee Director | Suite 17 City Business Centre Lower Road SE16 2XB London | 900001420001 |
What are the latest statements on persons with significant control for OCEAN WHARF MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 29, 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