WHARF (CHESTER) MANAGEMENT COMPANY LIMITED
Overview
Company Name | WHARF (CHESTER) MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04676465 |
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 (CHESTER) MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is WHARF (CHESTER) MANAGEMENT COMPANY LIMITED located?
Registered Office Address | Riverside House Brymau Three Trading Estate River Lane CH4 8RQ Chester Wales |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for WHARF (CHESTER) MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2025 |
Next Accounts Due On | Nov 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 29, 2024 |
What is the status of the latest confirmation statement for WHARF (CHESTER) MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Feb 24, 2026 |
---|---|
Next Confirmation Statement Due | Mar 10, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 24, 2025 |
Overdue | No |
What are the latest filings for WHARF (CHESTER) MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 24, 2025 with updates | 8 pages | CS01 | ||
Appointment of Mr James Robert Mcivor as a director on Nov 15, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Feb 29, 2024 | 2 pages | AA | ||
Termination of appointment of Matthews Block Management Ltd as a secretary on Apr 15, 2024 | 1 pages | TM02 | ||
Director's details changed for Mr James Alan Fisher on Apr 15, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Joe Carden on Apr 15, 2024 | 2 pages | CH01 | ||
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NN England to Riverside House Brymau Three Trading Estate River Lane Chester CH4 8RQ on Apr 15, 2024 | 1 pages | AD01 | ||
Director's details changed for Mr James Alan Fisher on Apr 11, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Joe Carden on Apr 11, 2024 | 2 pages | CH01 | ||
Change of details for Mr Joe Carden as a person with significant control on Apr 11, 2024 | 2 pages | PSC04 | ||
Change of details for Mr James Alan Fisher as a person with significant control on Apr 11, 2024 | 2 pages | PSC04 | ||
Confirmation statement made on Feb 24, 2024 with updates | 4 pages | CS01 | ||
Secretary's details changed for Matthews Block Management Ltd on Nov 20, 2023 | 1 pages | CH04 | ||
Registered office address changed from 15 Lower Bridge Street Chester Cheshire CH1 1RS England to Queensway House 11 Queensway New Milton Hampshire BH25 5NN on Oct 17, 2023 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Feb 28, 2023 | 2 pages | AA | ||
Confirmation statement made on Feb 24, 2023 with updates | 8 pages | CS01 | ||
Notification of James Alan Fisher as a person with significant control on Sep 14, 2022 | 2 pages | PSC01 | ||
Appointment of Mr James Alan Fisher as a director on Sep 14, 2022 | 2 pages | AP01 | ||
Notification of Joe Carden as a person with significant control on Mar 01, 2022 | 2 pages | PSC01 | ||
Appointment of Mr Joe Carden as a director on Mar 01, 2022 | 2 pages | AP01 | ||
Cessation of Gill Tilling as a person with significant control on Aug 09, 2022 | 1 pages | PSC07 | ||
Cessation of Edward Walter Yates as a person with significant control on Aug 09, 2022 | 1 pages | PSC07 | ||
Cessation of Angela Theano Hassall as a person with significant control on Aug 09, 2022 | 1 pages | PSC07 | ||
Cessation of Wayne Robert Hassall as a person with significant control on Aug 09, 2022 | 1 pages | PSC07 | ||
Termination of appointment of Wayne Robert Hassall as a director on Aug 09, 2022 | 1 pages | TM01 | ||
Who are the officers of WHARF (CHESTER) MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CARDEN, Joe | Director | Brymau Three Trading Estate River Lane CH4 8RQ Chester Riverside House Wales | England | British | Finance Consultant | 298906480001 | ||||||||
FISHER, James Alan | Director | Brymau Three Trading Estate River Lane CH4 8RQ Chester Riverside House Wales | United Kingdom | British | Performance Engineer | 243820470002 | ||||||||
HALL, Gavin Nicholas | Director | Brymau Three Trading Estate River Lane CH4 8RQ Chester Riverside House Wales | England | British | Director | 149002810003 | ||||||||
MCIVOR, James Robert | Director | Brymau Three Trading Estate River Lane CH4 8RQ Chester Riverside House Wales | England | British | Director | 265526170001 | ||||||||
PEARSON, Nathan | Director | Brymau Three Trading Estate River Lane CH4 8RQ Chester Riverside House Wales | United Kingdom | British | Project Manager | 146104970001 | ||||||||
DAVIDSON, George Charles Smith | Secretary | 44 Clwyd Park Kinmel Bay LL18 5EJ Rhyl Clwyd | British | Company Secretary | 62175860001 | |||||||||
LOASBY, Harold | Secretary | 16 Elmfield Road SY2 5PB Shrewsbury Shropshire | British | Property Management | 40848540001 | |||||||||
PEARSON, Sally | Secretary | Love Street CH1 1QN Chester St. Johns Chambers Cheshire | British | 166786530001 | ||||||||||
COSEC MANAGEMENT SERVICES LIMITED | Secretary | Global House Shrewsbury Business Park SY2 6LG Shrewsbury C/O Hlm Suite D Shropshire | 136446990002 | |||||||||||
H H L PROPERTY MANAGEMENT LTD | Secretary | Hoylake Road CH46 0RW Wirral 377 Merseyside Great Britain |
| 148449910001 | ||||||||||
HOUSEMANS MANAGEMENT SECRETARIAL LIMITED | Secretary | Suite D Global House Shrewsbury Business Park SY2 6LG Shrewsbury | 107055680001 | |||||||||||
MATTHEW'S OF CHESTER | Secretary | Lower Bridge Street CH1 1RS Chester 15 Cheshire England |
| 263257300001 | ||||||||||
MATTHEWS BLOCK MANAGEMENT LTD | Secretary | 11 Queensway BH25 5NN New Milton Queensway House Hampshire England |
| 250269840001 | ||||||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
BOWLER, Claire | Director | Hoylake Road CH46 0RW Wirral 377 England | England | British | Actress | 158770190001 | ||||||||
CHUTER, Martin | Director | 1 Pear Tree Close LE17 4XL Lutterworth Leicestershire | Uk | British | Associate Director | 76747800001 | ||||||||
DODD, Neil Charles | Director | Lower Bridge Street CH1 1RS Chester 15 Cheshire England | England | British | National Account Manager | 275359100001 | ||||||||
HASSALL, Angela Theano | Director | Lower Bridge Street CH1 1RS Chester 15 Cheshire England | United Kingdom | British | Business Coach | 167611640002 | ||||||||
HASSALL, Wayne Robert | Director | Lower Bridge Street CH1 1RS Chester 15 Cheshire England | United Kingdom | British | None | 133757960002 | ||||||||
HESKINS, Colin Frederick | Director | New Crane Street CH1 4HZ Chester 60 The Wharf Cheshire | United Kingdom | British | Managing Director | 69961990006 | ||||||||
LEWIS, Peter, Mr. | Director | Love Street CH1 1QN Chester St. Johns Chambers Cheshire | England | British | College Lecturer | 158770970001 | ||||||||
LOASBY, Harold | Director | 16 Elmfield Road SY2 5PB Shrewsbury Shropshire | British | Property Manager | 40848540001 | |||||||||
LOASBY, Harold | Director | 16 Elmfield Road SY2 5PB Shrewsbury Shropshire | British | Property Management | 40848540001 | |||||||||
MCIVOR, James Robert | Director | Lower Bridge Street CH1 1RS Chester 15 Cheshire England | England | British | Laboratory Technician | 265526170001 | ||||||||
PEMBERTON, Sheila Mary | Director | Lea Hall Park Lea By Backford CH1 6NU Chester Thresher House Cheshire | England | British | Retired Headteacher | 146105550001 | ||||||||
WATKIN JONES, Glyn | Director | Y Glyn Holyhead Road LL57 2HX Bangor Gwynedd | Wales | Welsh | Director | 77892600001 | ||||||||
WATKIN JONES, Mark | Director | Bwthyn Y Cei LL56 4JP Y Felinheli Gwynedd | Wales | British | Director | 73218710002 | ||||||||
YATES, Edward Walter | Director | Lower Bridge Street CH1 1RS Chester 15 Cheshire England | England | English | Doctor | 158770500001 | ||||||||
HOUSEMANS MANAGEMENT COMPANY LIMITED | Director | Suite D Global House Shrewsbury Business Park SY2 6LG Shrewsbury Shropshire | 107430240001 | |||||||||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of WHARF (CHESTER) MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr James Alan Fisher | Sep 14, 2022 | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Joe Carden | Mar 01, 2022 | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Wayne Robert Hassall | Apr 06, 2016 | Lower Bridge Street CH1 1RS Chester 15 Cheshire England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mrs Angela Theano Hassall | Apr 06, 2016 | Lower Bridge Street CH1 1RS Chester 15 Cheshire England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Edward Walter Yates | Apr 06, 2016 | Lower Bridge Street CH1 1RS Chester 15 Cheshire England | Yes |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
Mrs Gill Tilling | Apr 06, 2016 | Lower Bridge Street CH1 1RS Chester 15 Cheshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr. Peter Lewis | Apr 06, 2016 | Lower Bridge Street CH1 1RS Chester 15 Cheshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Gavin Nicholas Hall | Apr 06, 2016 | Brymau Three Trading Estate River Lane CH4 8RQ Chester Riverside House Wales | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Nathan Pearson | Apr 06, 2016 | Brymau Three Trading Estate River Lane CH4 8RQ Chester Riverside House Wales | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
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