This company is commonly known as Chinnocks Wharf Management Company Limited. The company was founded 29 years ago and was given the registration number 02999210. The firm's registered office is in AYLESFORD. You can find them at 42 New Road, Ditton, Aylesford, . This company's SIC code is 98000 - Residents property management.
Name | : | CHINNOCKS WHARF MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02999210 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 December 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 42 New Road, Ditton, Aylesford, England, ME20 6AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Managed Partnerships, Unit 50 Childerditch Industrial Park, Childerditch Hall Drive, Brentwood, United Kingdom, CM13 3HD | Director | 29 October 2015 | Active |
C/O Managed Partnerships, Unit 50 Childerditch Industrial Park, Childerditch Hall Drive, Brentwood, United Kingdom, CM13 3HD | Director | 17 April 2023 | Active |
C/O Managed Partnerships, Unit 50 Childerditch Industrial Park, Childerditch Hall Drive, Brentwood, United Kingdom, CM13 3HD | Director | 17 June 2014 | Active |
C/O Managed Partnerships, Unit 50 Childerditch Industrial Park, Childerditch Hall Drive, Brentwood, United Kingdom, CM13 3HD | Director | 14 April 2023 | Active |
34 Tyrells Way, Great Baddow, Chelmsford, CM2 7DP | Secretary | 08 May 2000 | Active |
Ladymead, Coneyhurst Road, Coneyhurst, RH14 9DH | Secretary | 07 December 1994 | Active |
Unit 140, The Light Box, 111, Power Road, London, England, W4 5PY | Secretary | 03 November 2022 | Active |
61 Belmont Lane, Stanmore, HA7 2PU | Secretary | 06 December 1995 | Active |
Forge House Maiden Street, Weston, Hitchin, SG4 7AA | Secretary | 30 October 1998 | Active |
42, New Road, Ditton, Aylesford, England, ME20 6AD | Corporate Secretary | 11 September 2019 | Active |
113 New London Road, Chelmsford, CM2 0QT | Corporate Secretary | 01 November 2000 | Active |
Marlborough House, Wigmore Place Wigmore Lane, Luton, LU2 9EX | Corporate Secretary | 01 October 1998 | Active |
Portsoken House, 155 -157 Minories, London, United Kingdom, EC3N 1LJ | Corporate Secretary | 01 October 2004 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 07 December 1994 | Active |
21 Chinnocks Wharf, 42 Narrow Street, London, E14 8DJ | Director | 01 October 1998 | Active |
C/O Rendall And Rittner Limited, Portsoken House, 155 - 157 Minories, London, EC3N 1LJ | Director | 18 September 2013 | Active |
32 Chinnocks Wharf, 42 Narrow Street, London, E14 8DJ | Director | 01 October 1998 | Active |
C/O Rendall And Rittner Limited, Portsoken House, 155 - 157 Minories, London, EC3N 1LJ | Director | 17 March 2013 | Active |
C/O Rendall And Rittner Limited, Portsoken House, 155 - 157 Minories, London, EC3N 1LJ | Director | 18 September 2013 | Active |
Ladymead, Coneyhurst Road, Coneyhurst, RH14 9DH | Director | 12 July 1996 | Active |
10 Chinnocks Wharf, Narrow Street, London, E14 8DJ | Director | 01 October 1998 | Active |
C/O Rendall And Rittner Limited, Portsoken House, 155 - 157 Minories, London, EC3N 1LJ | Director | 17 March 2013 | Active |
38 Chinnocks Wharf, Narrow Street, London, E14 8DJ | Director | 30 August 1999 | Active |
26 Chinnocks Wharf, 42 Narrow Street Limehouse, London, E14 8DJ | Director | 24 June 2004 | Active |
11 Chinnocks Wharf, 42 Narrow Street Limehouse, London, E14 8DJ | Director | 24 June 2004 | Active |
27 Chinnocks Wharf, Narrow Street Limehouse, London, E14 8DJ | Director | 30 October 2001 | Active |
32 The Birches, London, N21 1NL | Director | 12 July 1996 | Active |
40 Kings Road, Berkhamsted, HP4 3BH | Director | 07 December 1994 | Active |
Flat 6 Chinnocks Wharf, 42 Narrow Street, London, E14 8DJ | Director | 22 September 2000 | Active |
31 Chinnocks Wharf, 42 Narrow Street, London, E14 8DJ | Director | 05 September 2007 | Active |
31 Chinnocks Wharf, Narrow Street, London, E14 8DJ | Director | 11 February 2000 | Active |
19, Chinnocks Wharf, Narrow Street, E14 8DJ | Director | 24 September 2009 | Active |
Unit 140, The Light Box, 111, Power Road, London, England, W4 5PY | Director | 30 October 2017 | Active |
C/O Rendall And Rittner Limited, Portsoken House, 155 - 157 Minories, London, EC3N 1LJ | Director | 18 September 2013 | Active |
C/O Rendall And Rittner Limited, Portsoken House, 155 - 157 Minories, London, EC3N 1LJ | Director | 24 September 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Address | Change registered office address company with date old address new address. | Download |
2024-02-20 | Address | Change registered office address company with date old address new address. | Download |
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-27 | Officers | Termination director company with name termination date. | Download |
2023-07-24 | Address | Change registered office address company with date old address new address. | Download |
2023-07-24 | Officers | Termination secretary company with name termination date. | Download |
2023-04-20 | Officers | Appoint person director company with name date. | Download |
2023-04-20 | Officers | Appoint person director company with name date. | Download |
2023-04-13 | Officers | Termination director company with name termination date. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-03 | Officers | Appoint person secretary company with name date. | Download |
2022-11-03 | Officers | Termination secretary company with name termination date. | Download |
2022-11-03 | Address | Change registered office address company with date old address new address. | Download |
2022-07-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-15 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-11 | Officers | Appoint corporate secretary company with name date. | Download |
2019-09-11 | Address | Change registered office address company with date old address new address. | Download |
2019-09-11 | Officers | Termination secretary company with name termination date. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.