BOMBAY WHARF MANAGEMENT LIMITED
Overview
| Company Name | BOMBAY WHARF MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04537210 |
| 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 BOMBAY WHARF MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is BOMBAY WHARF MANAGEMENT LIMITED located?
| Registered Office Address | Suite 7a, Building 6 Croxley Park, Hatters Lane WD18 8YH Watford Hertfordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BOMBAY WHARF MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 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 BOMBAY WHARF MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Jun 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 09, 2025 |
| Overdue | No |
What are the latest filings for BOMBAY WHARF MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr James Edward Wedderburn Foster as a director on Dec 02, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Jun 09, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Miss Maria Veronica Eijo on Jun 09, 2025 | 2 pages | CH01 | ||
Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL United Kingdom to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on Jun 09, 2025 | 1 pages | AD01 | ||
Secretary's details changed for Bushey Secretaries and Registrars Limited on Jun 09, 2025 | 1 pages | CH04 | ||
Appointment of Miss Maria Veronica Eijo as a director on Apr 30, 2025 | 2 pages | AP01 | ||
Termination of appointment of Zane Peter Hayward as a director on Dec 19, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Jun 09, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Sophie Emily Devlin as a director on Jan 25, 2024 | 2 pages | AP01 | ||
Director's details changed for Mr Robert Mark Dunk on Apr 26, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Francis Nigel Marjoribanks on Apr 26, 2024 | 2 pages | CH01 | ||
Appointment of Mr Zane Peter Hayward as a director on Feb 13, 2024 | 2 pages | AP01 | ||
Appointment of Siddhartha Kaushik as a director on Dec 06, 2023 | 2 pages | AP01 | ||
Director's details changed for Miss Shirin Elizabeth Khorsandi on Apr 26, 2024 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Jun 09, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Jarman Evans as a director on Feb 10, 2023 | 1 pages | TM01 | ||
Termination of appointment of Terence Wood as a director on Apr 19, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||
Previous accounting period shortened from Dec 31, 2021 to Dec 30, 2021 | 1 pages | AA01 | ||
Confirmation statement made on Jun 09, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||
Registered office address changed from London Block Management 9 White Lion Street the Angel London N1 9PD England to Egale 1 80 st Albans Road Watford Herts WD17 1DL on Oct 11, 2021 | 1 pages | AD01 | ||
Who are the officers of BOMBAY WHARF MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BUSHEY SECRETARIES AND REGISTRARS LIMITED | Secretary | Building 6 Croxley Park, Hatters Lane WD18 8YH Watford Suite 7a, Hertfordshire England |
| 79243630002 | ||||||||||
| DEVLIN, Sophie Emily, Ms | Director | 9 White Lion Street The Angel N1 9PD London London Block Management England | England | British | 323263310001 | |||||||||
| DUNK, Robert Mark | Director | 9 White Lion Street The Angel N1 9PD London London Block Management England | England | British | 268814130004 | |||||||||
| EIJO, Maria Veronica | Director | Building 6 Croxley Park, Hatters Lane WD18 8YH Watford Suite 7a, Hertfordshire England | England | British | 230309120001 | |||||||||
| KAUSHIK, Siddhartha | Director | 9 White Lion Street The Angel N1 9PD London London Block Management England | United Kingdom | Australian | 323263300001 | |||||||||
| KHORSANDI, Shirin Elizabeth | Director | 9 White Lion Street The Angel N1 9PD London London Block Management England | England | British | 268816070002 | |||||||||
| MARJORIBANKS, Francis Nigel | Director | 9 White Lion Street The Angel N1 9PD London London Block Management England | England | British | 373080002 | |||||||||
| WEDDERBURN FOSTER, James Edward | Director | Building 6 Croxley Park, Hatters Lane WD18 8YH Watford Suite 7a, Hertfordshire England | England | British | 343419990001 | |||||||||
| ATTERBURY, Karen Lorraine | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 146825730001 | |||||||||||
| CARR, Peter Anthony | Secretary | South Luffenham LE15 8NP Rutland Foxfoot House | British | 130306120001 | ||||||||||
| CLAPHAM, Colin Richard | Secretary | Scotland Street Stoke By Nayland CO6 4QF Colchester Homestead Essex | Other | 135438270002 | ||||||||||
| DE FEO, Caterina | Secretary | 42 The Crescent Hampton In Arden B92 0BP Solihull West Midlands | British | 58246930001 | ||||||||||
| HASTINGS, Jonathan Philip | Secretary | 7 Hanger Court Hanger Green W5 3ER London | British | 4733610001 | ||||||||||
| JORDAN, James John | Secretary | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | 120602100002 | ||||||||||
| LONNON, Michael Andrew, Mr. | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 166115490001 | |||||||||||
| STOTE, Tanya | Secretary | Honeyburge The Fordrough B90 1PP Solihull West Midlands | British | 113603590001 | ||||||||||
| FIRSTPORT SECRETARIAL LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom |
| 161571700002 | ||||||||||
| BOULTER, Paul Stuart | Director | Walson Way CM24 8EU Stansted Mount Fitchet 2 Essex | England | British | 140279880001 | |||||||||
| BROE, Duncan | Director | Building 2 Imperial Place Maxwell Road WD6 1JN Borehamwood 1st Floor United Kingdom | England | British | 47730580001 | |||||||||
| CAMERON, Penelope Lucy | Director | 6 Anlaby Road TW11 0PU Teddington Middlesex | British | 86478810001 | ||||||||||
| CROFT, Susan Patricia | Director | Building 2 Imperial Place Maxwell Road WD6 1JN Borehamwood 1st Floor United Kingdom | England | British | 81346040003 | |||||||||
| ELLIOTT, Gavin Charles | Director | Building 2, Imperial Place Maxwell Road WD6 1JN Borehamwood 1st Floor United Kingdom | United Kingdom | British | 193790420001 | |||||||||
| EVANS, David Jarman | Director | The Angel N1 9PD London London Block Management 9 White Lion Street England | England | British | 245631720002 | |||||||||
| FREEMAN, Emma Louise | Director | Railwayside Barnes SW13 0PN London 42 Surrey England | United Kingdom | British | 137220320001 | |||||||||
| HAYWARD, Zane Peter | Director | 9 White Lion Street The Angel N1 9PD London London Block Management England | United Kingdom | British | 126449120001 | |||||||||
| INGLIS, John Alistair | Director | Honor Point 126 Feering Hill Feering CO5 9PY Colchester Essex | England | British | 98577510001 | |||||||||
| JARRETT, John Michael | Director | 43 Deane Way Eastecote HA4 8SX Ruislip Middlesex | United Kingdom | British | 96128710001 | |||||||||
| KESSEL, Richard Alexander | Director | Athol Gardens HA5 3XQ Pinner Hill 8 Middlesex | United Kingdom | British | 174109390001 | |||||||||
| LITTLER, Rebecca Susan | Director | Flat 19, The Swish Building 73 Upper Richmond Road, Putney SW15 2SR London United Kingdon | British | 118302210001 | ||||||||||
| LOCKE, Andrew | Director | Granta Cottage Mill Lane CB2 4NE Wittlesford Cambridgeshire | British | 73999340001 | ||||||||||
| MURPHY, Kieran Shaun | Director | Maxwell Road WD6 1JN Borehamwood Imperial Place 2 United Kingdom | United Kingdom | British,Irish | 256989190001 | |||||||||
| PEACOCK, Raymond Anthony | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | 75750250002 | |||||||||
| PRIOR-DAVIS, Nicholas John | Director | Imperial Place 2 Maxwell Rd. WD6 1JN Borehamwood Taylor Wimpey North Thames United Kingdom | United Kingdom | British | 186303880001 | |||||||||
| WARDLE, Simon John | Director | 2 Bilberry Gardens The Street RG7 3WU Mortimer Berkshire | British | 125106360001 | ||||||||||
| WILLER, Roy William Stephen | Director | 101-135 Kings Road CM14 4EE Brentwood Kings House Essex United Kingdom | England | British | 122985700001 |
Who are the persons with significant control of BOMBAY WHARF MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Taylor Wimpey Developments Limited | Apr 06, 2016 | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for BOMBAY WHARF MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 16, 2020 | 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