WHARF APARTMENTS MANAGEMENT COMPANY LIMITED
Overview
Company Name | WHARF APARTMENTS MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03952509 |
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 WHARF APARTMENTS MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is WHARF APARTMENTS MANAGEMENT COMPANY LIMITED located?
Registered Office Address | 384a Deansgate M3 4LA Manchester Greater Manchester England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WHARF APARTMENTS MANAGEMENT COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
COBCO (309) LIMITED | Mar 21, 2000 | Mar 21, 2000 |
What are the latest accounts for WHARF APARTMENTS 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 WHARF APARTMENTS MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Mar 15, 2026 |
---|---|
Next Confirmation Statement Due | Mar 29, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 15, 2025 |
Overdue | No |
What are the latest filings for WHARF APARTMENTS MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 15, 2025 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Philip Wadsworth on Mar 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Neil David Buchanan on Mar 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Neil David Buchanan on Mar 01, 2025 | 2 pages | CH01 | ||
Appointment of Stevenson Whyte Ltd as a secretary on Mar 01, 2025 | 2 pages | AP04 | ||
Registered office address changed from C/O Stevenson Whyte 168 Northenden Road Sale Cheshire M33 3HE England to 384a Deansgate Manchester Greater Manchester M3 4LA on Mar 03, 2025 | 1 pages | AD01 | ||
Registered office address changed from C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA England to C/O Stevenson Whyte 168 Northenden Road Sale Cheshire M33 3HE on Mar 03, 2025 | 1 pages | AD01 | ||
Termination of appointment of Urbanbubble Ltd as a secretary on Feb 28, 2025 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Appointment of Miss Joanne Grounds as a director on Apr 17, 2024 | 2 pages | AP01 | ||
Appointment of Mr Philip Wadsworth as a director on May 03, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Mar 15, 2024 with updates | 7 pages | CS01 | ||
Appointment of Urbanbubble Ltd as a secretary on Oct 06, 2023 | 2 pages | AP04 | ||
Termination of appointment of Michael Howard as a secretary on Oct 06, 2023 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Mar 21, 2023 with updates | 7 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Mar 21, 2022 with updates | 8 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Director's details changed for Mr Neil David Buchanan on Apr 01, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Mar 21, 2021 with updates | 8 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Mar 21, 2020 with updates | 7 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Mar 21, 2019 with updates | 7 pages | CS01 | ||
Who are the officers of WHARF APARTMENTS MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STEVENSON WHYTE LTD | Secretary | Deansgate M3 4LA Manchester 384a Greater Manchester England |
| 263138890002 | ||||||||||
BUCHANAN, Neil David | Director | Deansgate M3 4LA Manchester 384a Greater Manchester England | England | British | Director | 101417900001 | ||||||||
GROUNDS, Joanne | Director | 7 Dale Street M1 1JA Manchester Sevendale House England | England | British | Insolvency Cashier | 275076020001 | ||||||||
KAY, Victoria Jane | Director | Deansgate M3 4LA Manchester 384a Greater Manchester England | England | British | Development Worker | 204414990001 | ||||||||
WADSWORTH, Philip | Director | Deansgate M3 4LA Manchester 384a Greater Manchester England | England | British | Psychologist | 323207420001 | ||||||||
FORDYCE, Gordon Alexander Robert | Secretary | 21 Woodlands Avenue BB2 5NW Blackburn Lancashire | British | 59210210001 | ||||||||||
HOWARD, Michael | Secretary | c/o Urbanbubble 7 Dale Street M1 1JA Manchester Sevendale House England | 176986130001 | |||||||||||
COBBETTS LIMITED | Secretary | Ship Canal House King Street M2 4WB Manchester | 43263300002 | |||||||||||
CONTOUR PROPERTY SERVICES LTD | Secretary | Lowry Outlet Mall Salford Quays M50 3AH Salford Quay Plaza 2 |
| 108174710002 | ||||||||||
URBANBUBBLE LTD | Secretary | 7 Dale Street M1 1JA Manchester Sevendale House England |
| 201730090001 | ||||||||||
COOTE, Melvyn Adam | Director | c/o Urbanbubble 7 Dale Street M1 1JA Manchester Sevendale House England | England | British | Company Director, Tube Uk Ltd. | 159443720001 | ||||||||
COUPE, Gavin David | Director | c/o Urbanbubble Swan Square 79 Tib Street M4 1LS Manchester 79 England | United Kingdom | British | Atkins Global | 159445370001 | ||||||||
FISHER, David Alexander Stuart | Director | c/o Contour Property Services Ltd. Lowry Outlet Mall Salford Quays M50 3AH Salford Quay Plaza 2 England | Uk | British | Charity Manager | 155029420001 | ||||||||
FORSYTH, Alex | Director | Flat 1 3 Wharf Close Jutland Street M1 2WE Manchester Lancashire | England | British | It Support | 114170850001 | ||||||||
GRIVOSTI, Anthony | Director | Flat1 8 Wharf Close Jutland Street M1 2WE Manchester Lancashire | British | Engineer | 106716560001 | |||||||||
HARWOOD, Simon | Director | Flat 6 8 Wharf Close Jutland Street M1 2WE Manchester Lancashire | British | Engineer | 106716540001 | |||||||||
MOODY, Michael Dudley | Director | Little Acre Rebels Lane Great Wakering SS3 0QE Southend On Sea Essex | British | Operations Director | 25702310001 | |||||||||
SHEWHORAK, Sanjeev Kumar | Director | 49 Store Street M1 2WA Manchester Lancashire | British | Web Developer | 114170900001 | |||||||||
SOUTHWORTH, John Damian | Director | Wycollar 100 Chain House Lane PR4 4LB Whitestake Preston Lancashire | British | Director | 100572890001 | |||||||||
WALBRAN, Neil Robert | Director | Flat 9 4 Wharf Apartments M1 2WE Manchester Gtr Manchester | England | British | Manager | 120890440001 | ||||||||
WEIGHTMAN, Timothy John | Director | 11 Swinside Drive DH1 1AD Belmont Durham | British | Operations Manager | 92892850001 | |||||||||
COBBETTS LIMITED | Director | Ship Canal House King Street M2 4WB Manchester | 43263300002 |
What are the latest statements on persons with significant control for WHARF APARTMENTS MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 21, 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