DENMARK WHARF RESIDENTS MANAGEMENT COMPANY LIMITED
Overview
| Company Name | DENMARK WHARF RESIDENTS MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04700730 |
| 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 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 Address | No |
What are the latest accounts for DENMARK WHARF RESIDENTS MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for DENMARK WHARF RESIDENTS MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Mar 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 08, 2025 |
| Overdue | No |
What are the latest filings for DENMARK WHARF RESIDENTS MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 2 pages | AA | ||
Termination of appointment of Marcin Kaminski as a director on Aug 22, 2024 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Confirmation statement made on Mar 08, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 2 pages | AA | ||
Termination of appointment of Michael Humann as a director on Aug 30, 2024 | 1 pages | TM01 | ||
Appointment of Woodley & Associates Limited as a secretary on Jun 13, 2024 | 2 pages | AP04 | ||
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 pages | AD01 | ||
Confirmation statement made on Mar 08, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 2 pages | AA | ||
Termination of appointment of Prime Management (Ps) Limited as a secretary on Sep 14, 2023 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Termination of appointment of Arjen Knottnerus as a director on Jul 03, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 08, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Appointment of Mrs Jessica Benson as a director on Aug 12, 2022 | 2 pages | AP01 | ||
Termination of appointment of Jack Nigel Benson as a director on Aug 12, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Mar 24, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Madhukar Chaganti as a director on Jan 26, 2022 | 2 pages | AP01 | ||
Appointment of Julia Mulholland as a director on Jan 24, 2022 | 2 pages | AP01 | ||
Appointment of Jason Blower as a director on Dec 20, 2021 | 2 pages | AP01 | ||
Appointment of Benjamin Auve as a director on Dec 10, 2021 | 2 pages | AP01 | ||
Appointment of Marcin Kaminski as a director on Dec 10, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Mar 24, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of DENMARK WHARF RESIDENTS MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WOODLEY & ASSOCIATES LIMITED | Secretary | West Street BH24 1DY Ringwood 29 England |
| 263243740001 | ||||||||||
| AUVE, Benjamin | Director | West Street BH24 1DY Ringwood 29 West Street England | England | British | 290834190001 | |||||||||
| BENSON, Jessica | Director | West Street BH24 1DY Ringwood 29 West Street England | United Kingdom | British | 17877470003 | |||||||||
| BENSON, Richard Jonathan | Director | West Street BH24 1DY Ringwood 29 West Street England | England | British | 180995470003 | |||||||||
| BLOWER, Jason | Director | West Street BH24 1DY Ringwood 29 West Street England | England | British | 290837310001 | |||||||||
| CHAGANTI, Madhukar | Director | West Street BH24 1DY Ringwood 29 West Street England | England | British | 292019900001 | |||||||||
| FORAN, Lorna Emma | Director | West Street BH24 1DY Ringwood 29 West Street England | England | Irish | 258133830001 | |||||||||
| HUMPHRY, Richard | Director | 349 Royal College Street NW1 9QS London Ringley House Kentish Town | London | British | 199374900001 | |||||||||
| MULHOLLAND, Julia | Director | West Street BH24 1DY Ringwood 29 West Street England | England | British | 291764150001 | |||||||||
| ROBERTS, Victoria Clare | Director | West Street BH24 1DY Ringwood 29 West Street England | England | British | 86759130002 | |||||||||
| HEAPS, David Bruce | Secretary | Andersen's Wharf 13 Copenhagen Place E14 7DX London Flat 13 | British | 70941410005 | ||||||||||
| C H REGISTRARS LIMITED | Secretary | 35 Old Queen Street SW1H 9JD London | 39694450001 | |||||||||||
| MASONS SECRETARIAL SERVICES LIMITED | Secretary | 30 Aylesbury Street EC1R 0ER London | 32643220001 | |||||||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||||||
| PRIME MANAGEMENT (PS) LIMITED | Secretary | Elmfield Road BR1 1LT Bromley Devonshire House, 29-31 England |
| 208374340001 | ||||||||||
| RINGLEY LIMITED | Secretary | Royal College Street Camden Town NW1 9QS London Ringley House, 349 |
| 76483590009 | ||||||||||
| RTM SECRETARIAL LTD | Secretary | Guildhall Yard EC2V 5AE London Blackwell House United Kingdom | 133301610001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BENSON, Jack Nigel | Director | Telegraph Place E14 9XD Tower Hamlet 160 London United Kingdom | United Kingdom | British | 153761430001 | |||||||||
| DOBRINSKY, Shlomy | Director | Royal College Street NW1 9QS Camden 349 London | England | British | 192593650001 | |||||||||
| HEAPS, David Bruce | Director | Copenhagen Place E14 7DX London Andersons Wharf, 20 United Kingdom | United Kingdom | British | 70941410005 | |||||||||
| HEAPS, David Bruce | Director | Andersen's Wharf 13 Copenhagen Place E14 7DX London Flat 13 | United Kingdom | British | 70941410005 | |||||||||
| HOWES-ROBERTS, Christopher Alan | Director | Elmfield Road BR1 1LT Bromley Devonshire House, 29-31 England | England | British | 171701200001 | |||||||||
| HUMANN, Michael, Dr | Director | West Street BH24 1DY Ringwood 23 England | England | German | 277574780001 | |||||||||
| KAMINSKI, Marcin | Director | West Street BH24 1DY Ringwood 29 West Street England | England | British | 290834170001 | |||||||||
| KNOTTNERUS, Arjen | Director | Elmfield Road BR1 1LT Bromley Devonshire House, 29-31 England | England | British | 210459320001 | |||||||||
| KOLLOEN, Edmund | Director | Royal College Street NW1 9QS London 349 Ringley House United Kingdom | England | Norwegian | 185008460001 | |||||||||
| MCNALLY, Mark John James | Director | Royal College Street Camden Town NW1 9QS London 349 England | England | British | 127776950001 | |||||||||
| MCNALLY, Mark John James | Director | Flat 13 Andersens Wharf 20 Copenhagen Place E14 7DX London | England | British | 127776950001 | |||||||||
| SILLAVAN, James Austin | Director | Northside Studios 16-29 Andrews Road E8 4QF London 1-02 United Kingdom | England | British | 136180890001 | |||||||||
| SMALLEY, Ruiha | Director | Flat 6 Andersons Wharf 20 Copenhagen Place E14 7DX London | Australian | 126917220001 | ||||||||||
| SPALDING, Andrew | Director | 7 Andersons Wharf Copenhagen Place E14 7DX London | England | British | 127877540001 | |||||||||
| CH NOMINEES (ONE) LIMITED | Director | 35 Old Queen Street SW1H 9JD London | 118061810001 | |||||||||||
| CH NOMINEES (TWO) LIMITED | Director | 35 Old Queen Street SW1H 9JD London | 118061800001 | |||||||||||
| MASONS LIMITED | 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?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 18, 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