This company is commonly known as Goldings Wharf Management Company Limited. The company was founded 16 years ago and was given the registration number 06429853. The firm's registered office is in FAVERSHAM. You can find them at 7 Goldings Wharf, , Faversham, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | GOLDINGS WHARF MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 06429853 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 November 2007 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Goldings Wharf, Faversham, Kent, ME13 7FB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Goldings Wharf, Belvedere Road, Faversham, England, ME13 7FB | Director | 18 January 2017 | Active |
Two Barns, Cranbrook Road, Benenden, Cranbrook, England, TN17 4ET | Director | 01 December 2023 | Active |
1, Goldings Wharf, Belvedere Road, Faversham, England, ME13 7FB | Director | 04 June 2014 | Active |
20, Belvedere Road, Faversham, England, ME13 7FB | Director | 18 October 2021 | Active |
6 North Court, South Park Business Village, Armstrong Road, Maidstone, ME15 6JZ | Secretary | 16 November 2007 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 16 November 2007 | Active |
17, Golding's Wharf, Belvedere Road, Faversham, Uk, ME13 7FB | Director | 14 February 2014 | Active |
River Cottage, Elham, Canterbury, CT4 6LT | Director | 22 August 2011 | Active |
7, Goldings Wharf, Faversham, Uk, ME13 7FB | Director | 14 February 2014 | Active |
6 North Court South Park, Business Village Armstrong Road, Maidstone, ME15 6JZ | Corporate Director | 16 November 2007 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Director | 16 November 2007 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 16 November 2007 | Active |
Dr Catherine Mary Waters | ||
Notified on | : | 18 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British,Australian |
Country of residence | : | England |
Address | : | 20, Belvedere Road, Faversham, England, ME13 7FB |
Nature of control | : |
|
Mrs Mary Elizabeth Hewitt | ||
Notified on | : | 18 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Goldings Wharf, Faversham, England, ME13 7FB |
Nature of control | : |
|
Mr Martin Ostler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Goldings Wharf, Faversham, England, ME13 7FB |
Nature of control | : |
|
Mrs Jennifer Smiley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Goldings Wharf, Faversham, England, ME13 7FB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-04 | Officers | Appoint person director company with name date. | Download |
2023-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-29 | Officers | Appoint person director company with name date. | Download |
2021-08-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-04 | Address | Change registered office address company with date old address new address. | Download |
2021-02-04 | Officers | Termination director company with name termination date. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-13 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-16 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-18 | Officers | Appoint person director company with name date. | Download |
2016-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.