UKBizDB.co.uk

CHANDLERS WHARF (ONE) RESIDENTS MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chandlers Wharf (one) Residents Management Company Limited. The company was founded 23 years ago and was given the registration number 04154473. The firm's registered office is in GRAVESEND. You can find them at James Pilcher House, 49-50 Windmill Street, Gravesend, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CHANDLERS WHARF (ONE) RESIDENTS MANAGEMENT COMPANY LIMITED
Company Number:04154473
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:James Pilcher House, 49-50 Windmill Street, Gravesend, Kent, DA12 1BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49-50, Windmill Street, Gravesend, DA12 1BG

Corporate Secretary01 January 2009Active
James Pilcher House, 49-50 Windmill Street, Gravesend, DA12 1BG

Director22 September 2021Active
James Pilcher House, 49-50 Windmill Street, Gravesend, DA12 1BG

Director15 February 2023Active
James Pilcher House, 49-50 Windmill Street, Gravesend, DA12 1BG

Director29 July 2021Active
18 Corral Heights, Chichester Wharf, Erith, United Kingdom, DA8 1BF

Director07 February 2016Active
James Pilcher House, 49-50 Windmill Street, Gravesend, DA12 1BG

Director13 September 2018Active
5 Drake Point, Chichester Wharf, Erith, DA8 1BG

Director21 November 2007Active
18 Corral Heights, Chichester Wharf, Erith, DA8 1SF

Secretary10 December 2007Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary06 February 2001Active
18 Corral Heights, Chichester Wharf, Erith, DA8 1SF

Director21 November 2007Active
108 High Street, Stevenage, SG1 3DW

Director06 February 2001Active
5, Moncktons Drive, Maidstone, ME14 2QD

Director21 November 2007Active
6 Park Crescent, Erith, DA8 3DE

Director21 November 2007Active
114 Little Heath Road, Bexleyheath, DA7 5HW

Director21 November 2007Active
2, Drake Point, Chichester Wharf, Erith, United Kingdom, DA8 1BG

Director13 January 2014Active
2, Drake Point, Chichester Wharf, Erith, United Kingdom, DA8 1BG

Director01 December 2009Active
James Pilcher House, 49-50 Windmill Street, Gravesend, DA12 1BG

Director19 August 2022Active
Westpoint, Oakfield Lane, Wilmington, Dartford, United Kingdom, DA1 2TE

Director28 November 2011Active
James Pilcher House, 49-50 Windmill Street, Gravesend, DA12 1BG

Director28 February 2018Active
4 Drake Point, Chichester Wharf, Erith, United Kingdom, DA8 1BG

Director12 August 2014Active
7, Drake Point, Chichester Wharf, Erith, United Kingdom, DA8 1BG

Director10 December 2012Active
7 Drake Point, Chichester Wharf, Erith, DA8 1BG

Director21 November 2007Active
29 Kingsbridge Road, Newham, United Kingdom, RG14 6DY

Director28 November 2011Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Corporate Director19 January 2004Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Director06 February 2001Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Officers

Termination director company with name termination date.

Download
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-11-05Accounts

Accounts with accounts type micro entity.

Download
2023-06-02Officers

Termination director company with name termination date.

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-08-24Officers

Appoint person director company with name date.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type micro entity.

Download
2021-10-08Officers

Appoint person director company with name date.

Download
2021-09-16Officers

Appoint person director company with name date.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Officers

Termination director company with name termination date.

Download
2020-12-16Accounts

Accounts with accounts type micro entity.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Accounts

Accounts with accounts type micro entity.

Download
2019-06-24Officers

Termination director company with name termination date.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-09-20Officers

Appoint person director company with name date.

Download
2018-03-12Officers

Appoint person director company with name date.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.