DENMARK WHARF RESIDENTS MANAGEMENT COMPANY LIMITED

DENMARK WHARF RESIDENTS MANAGEMENT COMPANY LIMITED

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

    Company NameDENMARK WHARF RESIDENTS MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04700730
    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 DENMARK WHARF RESIDENTS 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 DENMARK WHARF RESIDENTS MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    29 West Street West Street
    BH24 1DY Ringwood
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DENMARK WHARF RESIDENTS MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for DENMARK WHARF RESIDENTS MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMar 08, 2026
    Next Confirmation Statement DueMar 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 08, 2025
    OverdueNo

    What are the latest filings for DENMARK WHARF RESIDENTS MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2025

    2 pagesAA

    Termination of appointment of Marcin Kaminski as a director on Aug 22, 2024

    1 pagesTM01

    Registered office address changed from 23 West Street Ringwood BH24 1DY England to 29 West Street West Street Ringwood BH24 1DY on Apr 24, 2025

    1 pagesAD01

    Confirmation statement made on Mar 08, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    2 pagesAA

    Termination of appointment of Michael Humann as a director on Aug 30, 2024

    1 pagesTM01

    Appointment of Woodley & Associates Limited as a secretary on Jun 13, 2024

    2 pagesAP04

    Registered office address changed from Bourne Gardens Exeter Park Road Bournemouth BH2 5BD England to 23 West Street Ringwood BH24 1DY on May 13, 2024

    1 pagesAD01

    Confirmation statement made on Mar 08, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    2 pagesAA

    Termination of appointment of Prime Management (Ps) Limited as a secretary on Sep 14, 2023

    1 pagesTM02

    Registered office address changed from Devonshire House, 29-31 Elmfield Road Bromley BR1 1LT England to Bourne Gardens Exeter Park Road Bournemouth BH2 5BD on Sep 14, 2023

    1 pagesAD01

    Termination of appointment of Arjen Knottnerus as a director on Jul 03, 2023

    1 pagesTM01

    Confirmation statement made on Mar 08, 2023 with no updates

    3 pagesCS01

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

    2 pagesAA

    Appointment of Mrs Jessica Benson as a director on Aug 12, 2022

    2 pagesAP01

    Termination of appointment of Jack Nigel Benson as a director on Aug 12, 2022

    1 pagesTM01

    Confirmation statement made on Mar 24, 2022 with no updates

    3 pagesCS01

    Appointment of Madhukar Chaganti as a director on Jan 26, 2022

    2 pagesAP01

    Appointment of Julia Mulholland as a director on Jan 24, 2022

    2 pagesAP01

    Appointment of Jason Blower as a director on Dec 20, 2021

    2 pagesAP01

    Appointment of Benjamin Auve as a director on Dec 10, 2021

    2 pagesAP01

    Appointment of Marcin Kaminski as a director on Dec 10, 2021

    2 pagesAP01

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

    2 pagesAA

    Confirmation statement made on Mar 24, 2021 with no updates

    3 pagesCS01

    Who are the officers of DENMARK WHARF RESIDENTS MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOODLEY & ASSOCIATES LIMITED
    West Street
    BH24 1DY Ringwood
    29
    England
    Secretary
    West Street
    BH24 1DY Ringwood
    29
    England
    Identification TypeUK Limited Company
    Registration Number11844104
    263243740001
    AUVE, Benjamin
    West Street
    BH24 1DY Ringwood
    29 West Street
    England
    Director
    West Street
    BH24 1DY Ringwood
    29 West Street
    England
    EnglandBritish290834190001
    BENSON, Jessica
    West Street
    BH24 1DY Ringwood
    29 West Street
    England
    Director
    West Street
    BH24 1DY Ringwood
    29 West Street
    England
    United KingdomBritish17877470003
    BENSON, Richard Jonathan
    West Street
    BH24 1DY Ringwood
    29 West Street
    England
    Director
    West Street
    BH24 1DY Ringwood
    29 West Street
    England
    EnglandBritish180995470003
    BLOWER, Jason
    West Street
    BH24 1DY Ringwood
    29 West Street
    England
    Director
    West Street
    BH24 1DY Ringwood
    29 West Street
    England
    EnglandBritish290837310001
    CHAGANTI, Madhukar
    West Street
    BH24 1DY Ringwood
    29 West Street
    England
    Director
    West Street
    BH24 1DY Ringwood
    29 West Street
    England
    EnglandBritish292019900001
    FORAN, Lorna Emma
    West Street
    BH24 1DY Ringwood
    29 West Street
    England
    Director
    West Street
    BH24 1DY Ringwood
    29 West Street
    England
    EnglandIrish258133830001
    HUMPHRY, Richard
    349 Royal College Street
    NW1 9QS London
    Ringley House
    Kentish Town
    Director
    349 Royal College Street
    NW1 9QS London
    Ringley House
    Kentish Town
    LondonBritish199374900001
    MULHOLLAND, Julia
    West Street
    BH24 1DY Ringwood
    29 West Street
    England
    Director
    West Street
    BH24 1DY Ringwood
    29 West Street
    England
    EnglandBritish291764150001
    ROBERTS, Victoria Clare
    West Street
    BH24 1DY Ringwood
    29 West Street
    England
    Director
    West Street
    BH24 1DY Ringwood
    29 West Street
    England
    EnglandBritish86759130002
    HEAPS, David Bruce
    Andersen's Wharf
    13 Copenhagen Place
    E14 7DX London
    Flat 13
    Secretary
    Andersen's Wharf
    13 Copenhagen Place
    E14 7DX London
    Flat 13
    British70941410005
    C H REGISTRARS LIMITED
    35 Old Queen Street
    SW1H 9JD London
    Secretary
    35 Old Queen Street
    SW1H 9JD London
    39694450001
    MASONS SECRETARIAL SERVICES LIMITED
    30 Aylesbury Street
    EC1R 0ER London
    Secretary
    30 Aylesbury Street
    EC1R 0ER London
    32643220001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    PRIME MANAGEMENT (PS) LIMITED
    Elmfield Road
    BR1 1LT Bromley
    Devonshire House, 29-31
    England
    Secretary
    Elmfield Road
    BR1 1LT Bromley
    Devonshire House, 29-31
    England
    Identification TypeUK Limited Company
    Registration Number08226965
    208374340001
    RINGLEY LIMITED
    Royal College Street
    Camden Town
    NW1 9QS London
    Ringley House, 349
    Secretary
    Royal College Street
    Camden Town
    NW1 9QS London
    Ringley House, 349
    Identification TypeEuropean Economic Area
    Registration Number03302438
    76483590009
    RTM SECRETARIAL LTD
    Guildhall Yard
    EC2V 5AE London
    Blackwell House
    United Kingdom
    Secretary
    Guildhall Yard
    EC2V 5AE London
    Blackwell House
    United Kingdom
    133301610001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BENSON, Jack Nigel
    Telegraph Place
    E14 9XD Tower Hamlet
    160
    London
    United Kingdom
    Director
    Telegraph Place
    E14 9XD Tower Hamlet
    160
    London
    United Kingdom
    United KingdomBritish153761430001
    DOBRINSKY, Shlomy
    Royal College Street
    NW1 9QS Camden
    349
    London
    Director
    Royal College Street
    NW1 9QS Camden
    349
    London
    EnglandBritish192593650001
    HEAPS, David Bruce
    Copenhagen Place
    E14 7DX London
    Andersons Wharf, 20
    United Kingdom
    Director
    Copenhagen Place
    E14 7DX London
    Andersons Wharf, 20
    United Kingdom
    United KingdomBritish70941410005
    HEAPS, David Bruce
    Andersen's Wharf
    13 Copenhagen Place
    E14 7DX London
    Flat 13
    Director
    Andersen's Wharf
    13 Copenhagen Place
    E14 7DX London
    Flat 13
    United KingdomBritish70941410005
    HOWES-ROBERTS, Christopher Alan
    Elmfield Road
    BR1 1LT Bromley
    Devonshire House, 29-31
    England
    Director
    Elmfield Road
    BR1 1LT Bromley
    Devonshire House, 29-31
    England
    EnglandBritish171701200001
    HUMANN, Michael, Dr
    West Street
    BH24 1DY Ringwood
    23
    England
    Director
    West Street
    BH24 1DY Ringwood
    23
    England
    EnglandGerman277574780001
    KAMINSKI, Marcin
    West Street
    BH24 1DY Ringwood
    29 West Street
    England
    Director
    West Street
    BH24 1DY Ringwood
    29 West Street
    England
    EnglandBritish290834170001
    KNOTTNERUS, Arjen
    Elmfield Road
    BR1 1LT Bromley
    Devonshire House, 29-31
    England
    Director
    Elmfield Road
    BR1 1LT Bromley
    Devonshire House, 29-31
    England
    EnglandBritish210459320001
    KOLLOEN, Edmund
    Royal College Street
    NW1 9QS London
    349 Ringley House
    United Kingdom
    Director
    Royal College Street
    NW1 9QS London
    349 Ringley House
    United Kingdom
    EnglandNorwegian185008460001
    MCNALLY, Mark John James
    Royal College Street
    Camden Town
    NW1 9QS London
    349
    England
    Director
    Royal College Street
    Camden Town
    NW1 9QS London
    349
    England
    EnglandBritish127776950001
    MCNALLY, Mark John James
    Flat 13 Andersens Wharf
    20 Copenhagen Place
    E14 7DX London
    Director
    Flat 13 Andersens Wharf
    20 Copenhagen Place
    E14 7DX London
    EnglandBritish127776950001
    SILLAVAN, James Austin
    Northside Studios 16-29 Andrews Road
    E8 4QF London
    1-02
    United Kingdom
    Director
    Northside Studios 16-29 Andrews Road
    E8 4QF London
    1-02
    United Kingdom
    EnglandBritish136180890001
    SMALLEY, Ruiha
    Flat 6 Andersons Wharf
    20 Copenhagen Place
    E14 7DX London
    Director
    Flat 6 Andersons Wharf
    20 Copenhagen Place
    E14 7DX London
    Australian126917220001
    SPALDING, Andrew
    7 Andersons Wharf
    Copenhagen Place
    E14 7DX London
    Director
    7 Andersons Wharf
    Copenhagen Place
    E14 7DX London
    EnglandBritish127877540001
    CH NOMINEES (ONE) LIMITED
    35 Old Queen Street
    SW1H 9JD London
    Director
    35 Old Queen Street
    SW1H 9JD London
    118061810001
    CH NOMINEES (TWO) LIMITED
    35 Old Queen Street
    SW1H 9JD London
    Director
    35 Old Queen Street
    SW1H 9JD London
    118061800001
    MASONS LIMITED
    30 Aylesbury Street
    EC1R 0ER London
    Director
    30 Aylesbury Street
    EC1R 0ER London
    72044390001

    What are the latest statements on persons with significant control for DENMARK WHARF RESIDENTS MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 18, 2017The 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