BOMBAY WHARF MANAGEMENT LIMITED

BOMBAY WHARF MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBOMBAY WHARF MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04537210
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for BOMBAY WHARF MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BOMBAY WHARF MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToJun 09, 2026
    Next Confirmation Statement DueJun 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 09, 2025
    OverdueNo

    What are the latest filings for BOMBAY WHARF MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr James Edward Wedderburn Foster as a director on Dec 02, 2025

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on Jun 09, 2025 with no updates

    3 pagesCS01

    Director's details changed for Miss Maria Veronica Eijo on Jun 09, 2025

    2 pagesCH01

    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 pagesAD01

    Secretary's details changed for Bushey Secretaries and Registrars Limited on Jun 09, 2025

    1 pagesCH04

    Appointment of Miss Maria Veronica Eijo as a director on Apr 30, 2025

    2 pagesAP01

    Termination of appointment of Zane Peter Hayward as a director on Dec 19, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Jun 09, 2024 with no updates

    3 pagesCS01

    Appointment of Sophie Emily Devlin as a director on Jan 25, 2024

    2 pagesAP01

    Director's details changed for Mr Robert Mark Dunk on Apr 26, 2024

    2 pagesCH01

    Director's details changed for Mr Francis Nigel Marjoribanks on Apr 26, 2024

    2 pagesCH01

    Appointment of Mr Zane Peter Hayward as a director on Feb 13, 2024

    2 pagesAP01

    Appointment of Siddhartha Kaushik as a director on Dec 06, 2023

    2 pagesAP01

    Director's details changed for Miss Shirin Elizabeth Khorsandi on Apr 26, 2024

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Jun 09, 2023 with no updates

    3 pagesCS01

    Termination of appointment of David Jarman Evans as a director on Feb 10, 2023

    1 pagesTM01

    Termination of appointment of Terence Wood as a director on Apr 19, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    8 pagesAA

    Previous accounting period shortened from Dec 31, 2021 to Dec 30, 2021

    1 pagesAA01

    Confirmation statement made on Jun 09, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    9 pagesAA

    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 pagesAD01

    Who are the officers of BOMBAY WHARF MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUSHEY SECRETARIES AND REGISTRARS LIMITED
    Building 6
    Croxley Park, Hatters Lane
    WD18 8YH Watford
    Suite 7a,
    Hertfordshire
    England
    Secretary
    Building 6
    Croxley Park, Hatters Lane
    WD18 8YH Watford
    Suite 7a,
    Hertfordshire
    England
    Identification TypeUK Limited Company
    Registration Number03797117
    79243630002
    DEVLIN, Sophie Emily, Ms
    9 White Lion Street
    The Angel
    N1 9PD London
    London Block Management
    England
    Director
    9 White Lion Street
    The Angel
    N1 9PD London
    London Block Management
    England
    EnglandBritish323263310001
    DUNK, Robert Mark
    9 White Lion Street
    The Angel
    N1 9PD London
    London Block Management
    England
    Director
    9 White Lion Street
    The Angel
    N1 9PD London
    London Block Management
    England
    EnglandBritish268814130004
    EIJO, Maria Veronica
    Building 6
    Croxley Park, Hatters Lane
    WD18 8YH Watford
    Suite 7a,
    Hertfordshire
    England
    Director
    Building 6
    Croxley Park, Hatters Lane
    WD18 8YH Watford
    Suite 7a,
    Hertfordshire
    England
    EnglandBritish230309120001
    KAUSHIK, Siddhartha
    9 White Lion Street
    The Angel
    N1 9PD London
    London Block Management
    England
    Director
    9 White Lion Street
    The Angel
    N1 9PD London
    London Block Management
    England
    United KingdomAustralian323263300001
    KHORSANDI, Shirin Elizabeth
    9 White Lion Street
    The Angel
    N1 9PD London
    London Block Management
    England
    Director
    9 White Lion Street
    The Angel
    N1 9PD London
    London Block Management
    England
    EnglandBritish268816070002
    MARJORIBANKS, Francis Nigel
    9 White Lion Street
    The Angel
    N1 9PD London
    London Block Management
    England
    Director
    9 White Lion Street
    The Angel
    N1 9PD London
    London Block Management
    England
    EnglandBritish373080002
    WEDDERBURN FOSTER, James Edward
    Building 6
    Croxley Park, Hatters Lane
    WD18 8YH Watford
    Suite 7a,
    Hertfordshire
    England
    Director
    Building 6
    Croxley Park, Hatters Lane
    WD18 8YH Watford
    Suite 7a,
    Hertfordshire
    England
    EnglandBritish343419990001
    ATTERBURY, Karen Lorraine
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    146825730001
    CARR, Peter Anthony
    South Luffenham
    LE15 8NP Rutland
    Foxfoot House
    Secretary
    South Luffenham
    LE15 8NP Rutland
    Foxfoot House
    British130306120001
    CLAPHAM, Colin Richard
    Scotland Street
    Stoke By Nayland
    CO6 4QF Colchester
    Homestead
    Essex
    Secretary
    Scotland Street
    Stoke By Nayland
    CO6 4QF Colchester
    Homestead
    Essex
    Other135438270002
    DE FEO, Caterina
    42 The Crescent
    Hampton In Arden
    B92 0BP Solihull
    West Midlands
    Secretary
    42 The Crescent
    Hampton In Arden
    B92 0BP Solihull
    West Midlands
    British58246930001
    HASTINGS, Jonathan Philip
    7 Hanger Court
    Hanger Green
    W5 3ER London
    Secretary
    7 Hanger Court
    Hanger Green
    W5 3ER London
    British4733610001
    JORDAN, James John
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    Secretary
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    British120602100002
    LONNON, Michael Andrew, Mr.
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    166115490001
    STOTE, Tanya
    Honeyburge
    The Fordrough
    B90 1PP Solihull
    West Midlands
    Secretary
    Honeyburge
    The Fordrough
    B90 1PP Solihull
    West Midlands
    British113603590001
    FIRSTPORT SECRETARIAL LIMITED
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Secretary
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05806647
    161571700002
    BOULTER, Paul Stuart
    Walson Way
    CM24 8EU Stansted Mount Fitchet
    2
    Essex
    Director
    Walson Way
    CM24 8EU Stansted Mount Fitchet
    2
    Essex
    EnglandBritish140279880001
    BROE, Duncan
    Building 2
    Imperial Place Maxwell Road
    WD6 1JN Borehamwood
    1st Floor
    United Kingdom
    Director
    Building 2
    Imperial Place Maxwell Road
    WD6 1JN Borehamwood
    1st Floor
    United Kingdom
    EnglandBritish47730580001
    CAMERON, Penelope Lucy
    6 Anlaby Road
    TW11 0PU Teddington
    Middlesex
    Director
    6 Anlaby Road
    TW11 0PU Teddington
    Middlesex
    British86478810001
    CROFT, Susan Patricia
    Building 2
    Imperial Place Maxwell Road
    WD6 1JN Borehamwood
    1st Floor
    United Kingdom
    Director
    Building 2
    Imperial Place Maxwell Road
    WD6 1JN Borehamwood
    1st Floor
    United Kingdom
    EnglandBritish81346040003
    ELLIOTT, Gavin Charles
    Building 2, Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    1st Floor
    United Kingdom
    Director
    Building 2, Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    1st Floor
    United Kingdom
    United KingdomBritish193790420001
    EVANS, David Jarman
    The Angel
    N1 9PD London
    London Block Management 9 White Lion Street
    England
    Director
    The Angel
    N1 9PD London
    London Block Management 9 White Lion Street
    England
    EnglandBritish245631720002
    FREEMAN, Emma Louise
    Railwayside
    Barnes
    SW13 0PN London
    42
    Surrey
    England
    Director
    Railwayside
    Barnes
    SW13 0PN London
    42
    Surrey
    England
    United KingdomBritish137220320001
    HAYWARD, Zane Peter
    9 White Lion Street
    The Angel
    N1 9PD London
    London Block Management
    England
    Director
    9 White Lion Street
    The Angel
    N1 9PD London
    London Block Management
    England
    United KingdomBritish126449120001
    INGLIS, John Alistair
    Honor Point 126 Feering Hill
    Feering
    CO5 9PY Colchester
    Essex
    Director
    Honor Point 126 Feering Hill
    Feering
    CO5 9PY Colchester
    Essex
    EnglandBritish98577510001
    JARRETT, John Michael
    43 Deane Way
    Eastecote
    HA4 8SX Ruislip
    Middlesex
    Director
    43 Deane Way
    Eastecote
    HA4 8SX Ruislip
    Middlesex
    United KingdomBritish96128710001
    KESSEL, Richard Alexander
    Athol Gardens
    HA5 3XQ Pinner Hill
    8
    Middlesex
    Director
    Athol Gardens
    HA5 3XQ Pinner Hill
    8
    Middlesex
    United KingdomBritish174109390001
    LITTLER, Rebecca Susan
    Flat 19, The Swish Building
    73 Upper Richmond Road, Putney
    SW15 2SR London
    United Kingdon
    Director
    Flat 19, The Swish Building
    73 Upper Richmond Road, Putney
    SW15 2SR London
    United Kingdon
    British118302210001
    LOCKE, Andrew
    Granta Cottage
    Mill Lane
    CB2 4NE Wittlesford
    Cambridgeshire
    Director
    Granta Cottage
    Mill Lane
    CB2 4NE Wittlesford
    Cambridgeshire
    British73999340001
    MURPHY, Kieran Shaun
    Maxwell Road
    WD6 1JN Borehamwood
    Imperial Place 2
    United Kingdom
    Director
    Maxwell Road
    WD6 1JN Borehamwood
    Imperial Place 2
    United Kingdom
    United KingdomBritish,Irish256989190001
    PEACOCK, Raymond Anthony
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritish75750250002
    PRIOR-DAVIS, Nicholas John
    Imperial Place 2
    Maxwell Rd.
    WD6 1JN Borehamwood
    Taylor Wimpey North Thames
    United Kingdom
    Director
    Imperial Place 2
    Maxwell Rd.
    WD6 1JN Borehamwood
    Taylor Wimpey North Thames
    United Kingdom
    United KingdomBritish186303880001
    WARDLE, Simon John
    2 Bilberry Gardens
    The Street
    RG7 3WU Mortimer
    Berkshire
    Director
    2 Bilberry Gardens
    The Street
    RG7 3WU Mortimer
    Berkshire
    British125106360001
    WILLER, Roy William Stephen
    101-135 Kings Road
    CM14 4EE Brentwood
    Kings House
    Essex
    United Kingdom
    Director
    101-135 Kings Road
    CM14 4EE Brentwood
    Kings House
    Essex
    United Kingdom
    EnglandBritish122985700001

    Who are the persons with significant control of BOMBAY WHARF MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Apr 06, 2016
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number643420
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for BOMBAY WHARF MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 16, 2020The 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