UKBizDB.co.uk

DUNDEE WHARF MANAGEMENT LIMITED

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

This company is commonly known as Dundee Wharf Management Limited. The company was founded 28 years ago and was given the registration number 03177103. The firm's registered office is in LONDON. You can find them at C/o Rendall And Rittner Limited Portsoken House, 155 - 157 Minories, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:DUNDEE WHARF MANAGEMENT LIMITED
Company Number:03177103
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Rendall And Rittner Limited Portsoken House, 155 - 157 Minories, London, EC3N 1LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Middlesex House,, 130 College Road, Harrow, England, HA1 1BQ

Secretary30 July 2021Active
Middlesex House,, 130 College Road, Harrow, England, HA1 1BQ

Director26 January 2023Active
Middlesex House,, 130 College Road, Harrow, England, HA1 1BQ

Director03 November 2020Active
Middlesex House,, 130 College Road, Harrow, England, HA1 1BQ

Director11 April 2023Active
Middlesex House,, 130 College Road, Harrow, England, HA1 1BQ

Director15 April 2021Active
69 Dundee Wharf, Three Colt Street, London, E14 8AX

Secretary28 June 1999Active
4-11 Kempton Court, 2 Durward Street, London, E1 5BB

Secretary19 March 1996Active
47 Linfield Copse, Thakeham, Pulborough, RH20 3EU

Secretary31 March 1998Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Corporate Secretary07 November 2002Active
Wapping Property Services, 6 Milligan Street, London, England, E14 8AU

Director11 June 2020Active
Unit 1, 139 Three Colt Street, Limehouse, London, England, E14 8AP

Director03 December 2002Active
Flat 11 Imperial Court, 38 The Avenue, Beckenham, BR3 5ER

Director26 June 1999Active
60 Dundee Wharf, 100 Three Colt Street, London, E14 8AX

Director25 November 1999Active
C/O Rendall And Rittner Limited, Portsoken House, 155 - 157 Minories, London, EC3N 1LJ

Director30 November 2017Active
69 Dundee Wharf, Three Colt Street, London, E14 8AX

Director15 June 1999Active
C/O Rendall And Rittner Limited, Portsoken House, 155 - 157 Minories, London, EC3N 1LJ

Director18 December 2015Active
C/O Rendall And Rittner Limited, Portsoken House, 155 - 157 Minories, London, EC3N 1LJ

Director19 April 2016Active
4-11 Kempton Court, 2 Durward Street, London, E1 5BB

Director19 March 1996Active
Beaupre House, Johnstown Road Cabinteely, Dublin 18, Ireland, IRISH

Director07 June 1999Active
119 Dundee Wharf, 100 Three Colt Street, London, E14 8AY

Director24 November 2003Active
Flat 125 Dundee Wharf, 100 Three Colt Street, London, E14 8AX

Director03 December 2002Active
92 Dundee Wharf, 100 Three Colt Street, London, E14 8AP

Director15 June 1999Active
C/O Rendall And Rittner Limited, Portsoken House, 155 - 157 Minories, London, EC3N 1LJ

Director29 November 2018Active
50 Dundee Wharf, 100 Three Colt Street, London, E14 8AX

Director21 October 1999Active
C/O Rendall And Rittner Limited, Portsoken House, 155 - 157 Minories, London, EC3N 1LJ

Director15 October 2013Active
Wapping Property Services, 6 Milligan Street, London, England, E14 8AU

Director12 June 2020Active
88 Dundee Wharf, Three Colt Street, London, E14 8AY

Director19 March 1996Active
C/O Rendall And Rittner Limited, Portsoken House, 155 - 157 Minories, London, EC3N 1LJ

Director18 November 2008Active
C/O Rendall And Rittner Limited, Portsoken House, 155 - 157 Minories, London, EC3N 1LJ

Director08 December 2016Active
76 Dundee Wharf, Three Colt Street, London, E14 8AY

Director21 October 1999Active
Flat 42, Dundee Wharf 100 Three Colt Street, London, E14 8AX

Director09 November 2004Active
C/O Rendall And Rittner Limited, Portsoken House, 155 - 157 Minories, London, EC3N 1LJ

Director21 October 1999Active
42 Dundee Wharf, London, E14 8AX

Director24 November 2005Active
Flat 39 Dundee Wharf, 100 Three Colt Street, London, E14 8AX

Director18 November 2008Active
Wapping Property Services, 6 Milligan Street, London, England, E14 8AU

Director11 June 2020Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Address

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

Download
2023-11-20Accounts

Accounts with accounts type micro entity.

Download
2023-07-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2022-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Address

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

Download
2021-09-08Address

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

Download
2021-09-08Address

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

Download
2021-08-02Officers

Appoint person secretary company with name date.

Download
2021-07-30Officers

Termination secretary company with name termination date.

Download
2021-07-29Address

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

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Officers

Appoint person director company with name date.

Download
2021-01-19Officers

Change corporate secretary company with change date.

Download
2021-01-06Address

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

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.