This company is commonly known as Great Jubilee Wharf Management Limited. The company was founded 25 years ago and was given the registration number 03652841. The firm's registered office is in BOREHAMWOOD. You can find them at C/o Pod Group Services Limited Kinetic Business Centre, Theobald Street, Borehamwood, Hertfordshire. This company's SIC code is 98000 - Residents property management.
Name | : | GREAT JUBILEE WHARF MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03652841 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Pod Group Services Limited Kinetic Business Centre, Theobald Street, Borehamwood, Hertfordshire, United Kingdom, WD6 4PJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Unit 1, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD | Corporate Secretary | 01 January 2019 | Active |
C/O Pod Group Services Limited, First Floor, Unit 1, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD | Director | 09 February 2021 | Active |
C/O Pod Group Services Limited, First Floor, Unit 1, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD | Director | 09 July 2008 | Active |
C/O Pod Group Services Limited, First Floor, Unit 1, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD | Director | 13 July 2018 | Active |
C/O Pod Group Services Limited, First Floor, Unit 1, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD | Director | 06 December 2023 | Active |
C/O Pod Group Services Limited, First Floor, Unit 1, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD | Director | 19 July 2019 | Active |
29 Great Jubilee Wharf, Wapping Wall, London, E1W 3TH | Secretary | 20 November 1999 | Active |
78-80 Wapping Wall, London, England, E1W 3TH | Secretary | 13 May 2018 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 20 October 1998 | Active |
Portsoken House, 155 - 157 Minories, London, United Kingdom, EC3N 1LJ | Corporate Secretary | 23 July 2008 | Active |
Flat 27, Great Jubilee Wharf, 78 Wapping Wall, London, E1W 3TH | Director | 08 May 2000 | Active |
Flat 27, Great Jubilee Wharf, 78 Wapping Wall, London, E1W 3TH | Director | 28 January 2002 | Active |
7 Great Jubilee Wharf, Wapping Wall, London, E1 9TH | Director | 20 October 1998 | Active |
78-80 Wapping Wall, London, England, E1W 3TH | Director | 30 May 2017 | Active |
Great Jubilee Wharf, 78 Wapping Wall, London, United Kingdom, E1W 3TH | Director | 05 June 2017 | Active |
26 Great Jubilee Wharf, 78-80 Wapping Wall, London, E1 9TH | Director | 08 May 2000 | Active |
10 Great Jubilee Wharf, 78 Wapping Wall, London, E1W 3TH | Director | 28 January 2002 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 20 October 1998 | Active |
17 Great Jubilee Wharf, 78 Wapping Wall, Wapping London, E1W 3TH | Director | 09 September 2001 | Active |
13 Great Jubilee Wharf, Wapping Wall, London, E1 9TH | Director | 20 October 1998 | Active |
78-80 Wapping Wall, London, England, E1W 3TH | Director | 28 September 2016 | Active |
12 Great Jubilee Wharf, 78-80 Wapping Wall, London, E1W 3TH | Director | 09 July 2008 | Active |
8 Great Jubilee Wharf, 78 Wapping Wall, London, E1W 3TH | Director | 09 July 2008 | Active |
29 Great Jubilee Wharf, Wapping Wall, London, E1W 3TH | Director | 20 October 1998 | Active |
15 Great Jubilee Wharf, 78-80 Wapping Wall, London, E1W 3TH | Director | 08 May 2000 | Active |
C/O Pod Group Services Limited, 2 Angel Square, London, United Kingdom, EC1V 1NY | Director | 12 July 2018 | Active |
28 Great Jubilee Wharf, Wapping Wall, London, E1 9TH | Director | 20 October 1998 | Active |
C/O Pod Group Services Limited, 2 Angel Square, London, United Kingdom, EC1V 1NY | Director | 13 July 2018 | Active |
Flat 3 Great Jubilee Wharf, 78-80 Wapping Wall, Wapping, E1W 3TH | Director | 21 October 2003 | Active |
2, Great Jubilee Wharf 78 Wapping Wall, London, E1W 3TH | Director | 09 July 2008 | Active |
26 Great Jubilee Wharf, Wapping Wall, London, E1 9TH | Director | 20 October 1998 | Active |
14 Great Jubilee Wharf, 78-80 Wapping Wall, London, E1W 3TH | Director | 28 September 2002 | Active |
24 Great Jubilee Wharf, London, E1W 3TH | Director | 01 September 2006 | Active |
C/O Rendall And Rittner Limited, Portsoken House, 155-157 Minories, London, United Kingdom, EC3N 1LJ | Director | 11 December 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Officers | Appoint person director company with name date. | Download |
2023-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-01 | Address | Change registered office address company with date old address new address. | Download |
2022-06-01 | Officers | Change corporate secretary company with change date. | Download |
2021-12-19 | Resolution | Resolution. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-19 | Officers | Appoint person director company with name date. | Download |
2021-02-09 | Officers | Termination director company with name termination date. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-25 | Address | Change registered office address company with date old address new address. | Download |
2020-08-17 | Officers | Change corporate secretary company with change date. | Download |
2020-02-07 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-27 | Resolution | Resolution. | Download |
2019-11-12 | Officers | Change person director company with change date. | Download |
2019-11-07 | Officers | Change person director company with change date. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-06 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-05 | Officers | Change person director company with change date. | Download |
2019-11-01 | Officers | Change person director company with change date. | Download |
2019-07-30 | Officers | Appoint person director company with name date. | Download |
2019-04-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.