ISLINGTON WHARF MANAGEMENT LIMITED
Overview
Company Name | ISLINGTON WHARF MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 06271272 |
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 ISLINGTON WHARF MANAGEMENT LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is ISLINGTON WHARF MANAGEMENT LIMITED located?
Registered Office Address | Nq Building 47 Bengal Street M4 6BB Manchester Greater Manchester England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ISLINGTON WHARF MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ISLINGTON WHARF MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Jun 06, 2026 |
---|---|
Next Confirmation Statement Due | Jun 20, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 06, 2025 |
Overdue | No |
What are the latest filings for ISLINGTON WHARF MANAGEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Thomas James Deards as a secretary on Jul 25, 2025 | 1 pages | TM02 | ||
Registered office address changed from Riverside House Irwell Street Salford M3 5EN England to Nq Building 47 Bengal Street Manchester Greater Manchester M4 6BB on Jul 24, 2025 | 1 pages | AD01 | ||
Appointment of Zenith Management Limited as a secretary on Jul 24, 2025 | 2 pages | AP04 | ||
Confirmation statement made on Jun 06, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Thomas James Deards as a secretary on Dec 21, 2024 | 2 pages | AP03 | ||
Termination of appointment of Prism Cosec Limited as a secretary on Dec 31, 2024 | 1 pages | TM02 | ||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Jun 06, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Thomas Michael Webber as a director on Feb 12, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Jun 06, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Jun 06, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||
Change of details for Waterside Places (General Partner) Limited as a person with significant control on Aug 31, 2021 | 2 pages | PSC05 | ||
Secretary's details changed for Prism Cosec Limited on May 26, 2021 | 1 pages | CH04 | ||
Confirmation statement made on Jun 06, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Jun 06, 2020 with no updates | 3 pages | CS01 | ||
Notification of Waterside Places (General Partner) Limited as a person with significant control on Nov 28, 2019 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on May 19, 2020 | 2 pages | PSC09 | ||
Appointment of Mr Thomas Michael Webber as a director on Mar 17, 2020 | 2 pages | AP01 | ||
Termination of appointment of Kate Howe as a director on Jan 24, 2020 | 1 pages | TM01 | ||
Registered office address changed from C/O Muse Developments Limited Anchorage 1 Anchorage Quay Salford M50 3YJ to Riverside House Irwell Street Salford M3 5EN on Feb 06, 2020 | 1 pages | AD01 | ||
Director's details changed for Miss Kate Howe on Oct 28, 2019 | 2 pages | CH01 | ||
Who are the officers of ISLINGTON WHARF MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ZENITH MANAGEMENT LIMITED | Secretary | 47 Bengal Street M4 6BB Manchester Nq Building Greater Manchester England |
| 196285800002 | ||||||||||
CUBBIN, Alastair James | Director | Irwell Street M3 5EN Salford Riverside House United Kingdom | United Kingdom | British | Chartered Accountant | 137151750001 | ||||||||
DEARDS, Thomas James | Secretary | 47 Bengal Street M4 6BB Manchester Nq Building Greater Manchester England | 331889900001 | |||||||||||
SULLY, Katherine May | Secretary | c/o Muse Developments Limited Anchorage Quay M50 3YJ Salford Anchorage 1 England | 179492920002 | |||||||||||
TOWNEND, Daire Mary | Secretary | c/o Muse Developments Limited Anchorage Quay M50 3YJ Salford Anchorage 1 England | 180439740001 | |||||||||||
TOWNEND, Daire Mary | Secretary | c/o Muse Developments Limited Anchorage Quay M50 3YJ Salford Anchorage 1 England | Irish | Financial Director | 122048280003 | |||||||||
PRISM COSEC LIMITED | Secretary | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom |
| 116519070002 | ||||||||||
ERLAM, Wesley Alan | Director | c/o Muse Developments Limited Anchorage Quay M50 3YJ Salford Anchorage 1 | England | British | Development Director | 169034690001 | ||||||||
FINKILL, Michael Robert Andrew | Director | c/o Muse Developments Limited Anchorage Quay M50 3YJ Salford Anchorage 1 England | England | English | Property Developer | 140688600001 | ||||||||
HORNER, Michael Robert | Director | c/o Muse Developments Limited Anchorage Quay M50 3YJ Salford Anchorage 1 | United Kingdom | British | Chartered Surveyor | 96356910001 | ||||||||
HOWARD, Simon Piers | Director | West View Road Norley WA6 8NR Frodsham 10 Cheshire | British | Sales Director | 132104910001 | |||||||||
HOWE, Kate | Director | Irwell Street M3 5EN Salford Riverside House United Kingdom | United Kingdom | British | Surveyor | 253060230001 | ||||||||
RYDER, Mark James | Director | 1 High Street Bourton On The Water GL54 2AP Cheltenham Gloucestershire | Uk | British | Managing Director | 96898700001 | ||||||||
SULLY, Katherine May | Director | c/o Muse Developments Limited Anchorage Quay M50 3YJ Salford Anchorage 1 England | United Kingdom | British | Surveyor | 133110420001 | ||||||||
TOWNEND, Daire Mary | Director | c/o Muse Developments Limited Anchorage Quay M50 3YJ Salford Anchorage 1 England | United Kingdom | Irish | Finance Director | 180424980001 | ||||||||
TOWNEND, Daire Mary | Director | c/o Muse Developments Limited Anchorage Quay M50 3YJ Salford Anchorage 1 England | England | Irish | Financial Director | 122048280003 | ||||||||
WEBBER, Thomas Michael | Director | Irwell Street M3 5EN Salford Riverside House United Kingdom | United Kingdom | British | Surveyor | 219179060002 |
Who are the persons with significant control of ISLINGTON WHARF MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Waterside Places (General Partner) Limited | Nov 28, 2019 | Ellesmere Port South Pier Road CH65 4FW Ellesmere Port National Waterways Museum Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for ISLINGTON WHARF MANAGEMENT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 06, 2017 | Nov 28, 2019 | 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