UKBizDB.co.uk

GOLDINGS WHARF MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:7 Goldings Wharf, Faversham, Kent, ME13 7FB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Goldings Wharf, Belvedere Road, Faversham, England, ME13 7FB

Director18 January 2017Active
Two Barns, Cranbrook Road, Benenden, Cranbrook, England, TN17 4ET

Director01 December 2023Active
1, Goldings Wharf, Belvedere Road, Faversham, England, ME13 7FB

Director04 June 2014Active
20, Belvedere Road, Faversham, England, ME13 7FB

Director18 October 2021Active
6 North Court, South Park Business Village, Armstrong Road, Maidstone, ME15 6JZ

Secretary16 November 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary16 November 2007Active
17, Golding's Wharf, Belvedere Road, Faversham, Uk, ME13 7FB

Director14 February 2014Active
River Cottage, Elham, Canterbury, CT4 6LT

Director22 August 2011Active
7, Goldings Wharf, Faversham, Uk, ME13 7FB

Director14 February 2014Active
6 North Court South Park, Business Village Armstrong Road, Maidstone, ME15 6JZ

Corporate Director16 November 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Director16 November 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director16 November 2007Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (5 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
2024-02-04Officers

Appoint person director company with name date.

Download
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Accounts

Accounts with accounts type micro entity.

Download
2022-11-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type micro entity.

Download
2021-11-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Persons with significant control

Notification of a person with significant control.

Download
2021-10-29Officers

Appoint person director company with name date.

Download
2021-08-23Accounts

Accounts with accounts type micro entity.

Download
2021-07-30Persons with significant control

Cessation of a person with significant control.

Download
2021-02-04Address

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

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-24Accounts

Accounts with accounts type micro entity.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type micro entity.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-08-13Accounts

Accounts with accounts type micro entity.

Download
2017-11-16Confirmation statement

Confirmation statement with no updates.

Download
2017-11-16Persons with significant control

Notification of a person with significant control.

Download
2017-08-27Accounts

Accounts with accounts type total exemption small.

Download
2017-04-18Officers

Appoint person director company with name date.

Download
2016-11-20Confirmation statement

Confirmation statement with updates.

Download
2016-08-13Accounts

Accounts with accounts type total exemption small.

Download
2016-07-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.