UKBizDB.co.uk

FREE TRADE WHARF MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Free Trade Wharf Management Company Limited. The company was founded 29 years ago and was given the registration number 02992786. The firm's registered office is in LONDON. You can find them at 66 Grosvenor Street, Grosvenor Street, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FREE TRADE WHARF MANAGEMENT COMPANY LIMITED
Company Number:02992786
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:66 Grosvenor Street, Grosvenor Street, London, England, W1K 3JL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cs Block Management, 2 Falcon Gate, Shire Park, Welwyn Garden City, England, AL7 1TW

Corporate Secretary15 August 2022Active
C/O Cs Block Management Ltd, Kings Court, London Road, Stevenage, England, SG1 2NG

Director21 June 2023Active
C/O Cs Block Management Ltd, Kings Court, London Road, Stevenage, England, SG1 2NG

Director23 March 2020Active
C/O Cs Block Management Ltd, Kings Court, London Road, Stevenage, England, SG1 2NG

Director08 February 2023Active
C/O Cs Block Management Ltd, Kings Court, London Road, Stevenage, England, SG1 2NG

Director21 November 2022Active
C/O Cs Block Management Ltd, Kings Court, London Road, Stevenage, England, SG1 2NG

Director09 November 2023Active
C/O Cs Block Management Ltd, Kings Court, London Road, Stevenage, England, SG1 2NG

Director27 February 2021Active
C/O Cs Block Management Ltd, Kings Court, London Road, Stevenage, England, SG1 2NG

Director18 November 2022Active
Pinetree House, High Garrett, Braintree, England, CM7 5NT

Corporate Director09 November 2023Active
38 Blandford Road, Chiswick, London, W4 1DX

Secretary21 November 1994Active
166 Free Trade Wharf, 340 The Highway, London, E1W 3EU

Secretary21 November 1994Active
Free Trade Wharf, 340 The Highway, London, England, E1W 3ET

Secretary05 December 2013Active
66, Grosvenor Street, London, England, W1K 3JL

Corporate Secretary02 March 2020Active
Kinleigh Limited, Kfh House, 5 Compton Road, London, United Kingdom, SW19 7QA

Corporate Secretary16 May 2014Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary21 November 1994Active
Free Trade Wharf, 340 The Highway, London, E1W 3ET

Director14 March 2011Active
Flat 105 Free Trade Wharf, 340 The Highway, London, E1

Director21 November 1994Active
15 Free Trade Wharf, 340 The Highway, London, E1W 3ES

Director16 May 2006Active
Free Trade Wharf, 340 The Highway, London, E1W 3ET

Director03 December 2013Active
Free Trade Wharf, 340 The Highway, London, E1W 3ET

Director07 July 2009Active
Norcott Hall, Northchurch, Berkhamsted, HP4 1LB

Director21 November 1994Active
66 Grosvenor Street, Grosvenor Street, London, England, W1K 3JL

Director05 September 2018Active
Free Trade Wharf, 340 The Highway, London, E1W 3ET

Director14 March 2011Active
East Mains Farmhouse, Milne Graden, TD12 4HE

Director21 November 1994Active
166 Free Trade Wharf, 340 The Highway, London, E1W 3EU

Director21 November 1994Active
Free Trade Wharf, 340 The Highway, London, England, E1W 3ET

Director03 December 2013Active
Free Trade Wharf, 340 The Highway, London, England, E1W 3ET

Director03 December 2013Active
C/O Cs Block Management Ltd, Kings Court, London Road, Stevenage, England, SG1 2NG

Director23 March 2020Active
52 Tree Tade Wharf, 340 The Highway, London, E1 9ES

Director21 November 1994Active
160 Free Trade Wharf, 340 The Highway, London, E1W 3EU

Director24 January 2005Active
121 Free Trade Wharf, The Highway, London, E1W 3EU

Director02 July 2002Active
Free Trade Wharf, 340 The Highway, London, E1W 3ET

Director07 June 2011Active
Free Trade Wharf, 340 The Highway, London, England, E1W 3ET

Director03 December 2013Active
Free Trade Wharf, 5 Compton Road, Wimbledon, London, SW19 7QA

Director08 March 2017Active
26 Free Trade Wharf, 340 The Highway, London, E1W 3ES

Director04 December 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with updates.

Download
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-12-07Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-11-23Officers

Second filing of director appointment with name.

Download
2023-11-21Officers

Appoint corporate director company with name date.

Download
2023-11-21Officers

Appoint person director company with name date.

Download
2023-11-21Officers

Termination director company with name termination date.

Download
2023-06-26Officers

Appoint person director company with name date.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Address

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

Download
2023-02-10Officers

Appoint person director company with name date.

Download
2023-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-11-18Officers

Appoint person director company with name date.

Download
2022-08-22Officers

Appoint corporate secretary company with name date.

Download
2022-08-22Officers

Termination secretary company with name termination date.

Download
2022-08-22Address

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

Download
2022-05-04Gazette

Gazette filings brought up to date.

Download
2022-05-03Gazette

Gazette notice compulsory.

Download
2022-04-29Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.