UKBizDB.co.uk

CHINNOCKS WHARF MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:42 New Road, Ditton, Aylesford, England, ME20 6AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Managed Partnerships, Unit 50 Childerditch Industrial Park, Childerditch Hall Drive, Brentwood, United Kingdom, CM13 3HD

Director29 October 2015Active
C/O Managed Partnerships, Unit 50 Childerditch Industrial Park, Childerditch Hall Drive, Brentwood, United Kingdom, CM13 3HD

Director17 April 2023Active
C/O Managed Partnerships, Unit 50 Childerditch Industrial Park, Childerditch Hall Drive, Brentwood, United Kingdom, CM13 3HD

Director17 June 2014Active
C/O Managed Partnerships, Unit 50 Childerditch Industrial Park, Childerditch Hall Drive, Brentwood, United Kingdom, CM13 3HD

Director14 April 2023Active
34 Tyrells Way, Great Baddow, Chelmsford, CM2 7DP

Secretary08 May 2000Active
Ladymead, Coneyhurst Road, Coneyhurst, RH14 9DH

Secretary07 December 1994Active
Unit 140, The Light Box, 111, Power Road, London, England, W4 5PY

Secretary03 November 2022Active
61 Belmont Lane, Stanmore, HA7 2PU

Secretary06 December 1995Active
Forge House Maiden Street, Weston, Hitchin, SG4 7AA

Secretary30 October 1998Active
42, New Road, Ditton, Aylesford, England, ME20 6AD

Corporate Secretary11 September 2019Active
113 New London Road, Chelmsford, CM2 0QT

Corporate Secretary01 November 2000Active
Marlborough House, Wigmore Place Wigmore Lane, Luton, LU2 9EX

Corporate Secretary01 October 1998Active
Portsoken House, 155 -157 Minories, London, United Kingdom, EC3N 1LJ

Corporate Secretary01 October 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary07 December 1994Active
21 Chinnocks Wharf, 42 Narrow Street, London, E14 8DJ

Director01 October 1998Active
C/O Rendall And Rittner Limited, Portsoken House, 155 - 157 Minories, London, EC3N 1LJ

Director18 September 2013Active
32 Chinnocks Wharf, 42 Narrow Street, London, E14 8DJ

Director01 October 1998Active
C/O Rendall And Rittner Limited, Portsoken House, 155 - 157 Minories, London, EC3N 1LJ

Director17 March 2013Active
C/O Rendall And Rittner Limited, Portsoken House, 155 - 157 Minories, London, EC3N 1LJ

Director18 September 2013Active
Ladymead, Coneyhurst Road, Coneyhurst, RH14 9DH

Director12 July 1996Active
10 Chinnocks Wharf, Narrow Street, London, E14 8DJ

Director01 October 1998Active
C/O Rendall And Rittner Limited, Portsoken House, 155 - 157 Minories, London, EC3N 1LJ

Director17 March 2013Active
38 Chinnocks Wharf, Narrow Street, London, E14 8DJ

Director30 August 1999Active
26 Chinnocks Wharf, 42 Narrow Street Limehouse, London, E14 8DJ

Director24 June 2004Active
11 Chinnocks Wharf, 42 Narrow Street Limehouse, London, E14 8DJ

Director24 June 2004Active
27 Chinnocks Wharf, Narrow Street Limehouse, London, E14 8DJ

Director30 October 2001Active
32 The Birches, London, N21 1NL

Director12 July 1996Active
40 Kings Road, Berkhamsted, HP4 3BH

Director07 December 1994Active
Flat 6 Chinnocks Wharf, 42 Narrow Street, London, E14 8DJ

Director22 September 2000Active
31 Chinnocks Wharf, 42 Narrow Street, London, E14 8DJ

Director05 September 2007Active
31 Chinnocks Wharf, Narrow Street, London, E14 8DJ

Director11 February 2000Active
19, Chinnocks Wharf, Narrow Street, E14 8DJ

Director24 September 2009Active
Unit 140, The Light Box, 111, Power Road, London, England, W4 5PY

Director30 October 2017Active
C/O Rendall And Rittner Limited, Portsoken House, 155 - 157 Minories, London, EC3N 1LJ

Director18 September 2013Active
C/O Rendall And Rittner Limited, Portsoken House, 155 - 157 Minories, London, EC3N 1LJ

Director24 September 2009Active

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
2024-03-06Address

Change registered office address company with date old address new address.

Download
2024-02-20Address

Change registered office address company with date old address new address.

Download
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-09-27Officers

Termination director company with name termination date.

Download
2023-07-24Address

Change registered office address company with date old address new address.

Download
2023-07-24Officers

Termination secretary company with name termination date.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2022-12-14Confirmation statement

Confirmation statement with updates.

Download
2022-11-03Officers

Appoint person secretary company with name date.

Download
2022-11-03Officers

Termination secretary company with name termination date.

Download
2022-11-03Address

Change registered office address company with date old address new address.

Download
2022-07-04Accounts

Accounts with accounts type micro entity.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-05-15Accounts

Accounts with accounts type micro entity.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-09-12Accounts

Accounts with accounts type dormant.

Download
2019-09-11Officers

Appoint corporate secretary company with name date.

Download
2019-09-11Address

Change registered office address company with date old address new address.

Download
2019-09-11Officers

Termination secretary company with name termination date.

Download
2018-12-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.