UKBizDB.co.uk

GREAT JUBILEE WHARF MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Unit 1, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD

Corporate Secretary01 January 2019Active
C/O Pod Group Services Limited, First Floor, Unit 1, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD

Director09 February 2021Active
C/O Pod Group Services Limited, First Floor, Unit 1, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD

Director09 July 2008Active
C/O Pod Group Services Limited, First Floor, Unit 1, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD

Director13 July 2018Active
C/O Pod Group Services Limited, First Floor, Unit 1, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD

Director06 December 2023Active
C/O Pod Group Services Limited, First Floor, Unit 1, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD

Director19 July 2019Active
29 Great Jubilee Wharf, Wapping Wall, London, E1W 3TH

Secretary20 November 1999Active
78-80 Wapping Wall, London, England, E1W 3TH

Secretary13 May 2018Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary20 October 1998Active
Portsoken House, 155 - 157 Minories, London, United Kingdom, EC3N 1LJ

Corporate Secretary23 July 2008Active
Flat 27, Great Jubilee Wharf, 78 Wapping Wall, London, E1W 3TH

Director08 May 2000Active
Flat 27, Great Jubilee Wharf, 78 Wapping Wall, London, E1W 3TH

Director28 January 2002Active
7 Great Jubilee Wharf, Wapping Wall, London, E1 9TH

Director20 October 1998Active
78-80 Wapping Wall, London, England, E1W 3TH

Director30 May 2017Active
Great Jubilee Wharf, 78 Wapping Wall, London, United Kingdom, E1W 3TH

Director05 June 2017Active
26 Great Jubilee Wharf, 78-80 Wapping Wall, London, E1 9TH

Director08 May 2000Active
10 Great Jubilee Wharf, 78 Wapping Wall, London, E1W 3TH

Director28 January 2002Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director20 October 1998Active
17 Great Jubilee Wharf, 78 Wapping Wall, Wapping London, E1W 3TH

Director09 September 2001Active
13 Great Jubilee Wharf, Wapping Wall, London, E1 9TH

Director20 October 1998Active
78-80 Wapping Wall, London, England, E1W 3TH

Director28 September 2016Active
12 Great Jubilee Wharf, 78-80 Wapping Wall, London, E1W 3TH

Director09 July 2008Active
8 Great Jubilee Wharf, 78 Wapping Wall, London, E1W 3TH

Director09 July 2008Active
29 Great Jubilee Wharf, Wapping Wall, London, E1W 3TH

Director20 October 1998Active
15 Great Jubilee Wharf, 78-80 Wapping Wall, London, E1W 3TH

Director08 May 2000Active
C/O Pod Group Services Limited, 2 Angel Square, London, United Kingdom, EC1V 1NY

Director12 July 2018Active
28 Great Jubilee Wharf, Wapping Wall, London, E1 9TH

Director20 October 1998Active
C/O Pod Group Services Limited, 2 Angel Square, London, United Kingdom, EC1V 1NY

Director13 July 2018Active
Flat 3 Great Jubilee Wharf, 78-80 Wapping Wall, Wapping, E1W 3TH

Director21 October 2003Active
2, Great Jubilee Wharf 78 Wapping Wall, London, E1W 3TH

Director09 July 2008Active
26 Great Jubilee Wharf, Wapping Wall, London, E1 9TH

Director20 October 1998Active
14 Great Jubilee Wharf, 78-80 Wapping Wall, London, E1W 3TH

Director28 September 2002Active
24 Great Jubilee Wharf, London, E1W 3TH

Director01 September 2006Active
C/O Rendall And Rittner Limited, Portsoken House, 155-157 Minories, London, United Kingdom, EC3N 1LJ

Director11 December 2012Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Officers

Appoint person director company with name date.

Download
2023-11-06Confirmation statement

Confirmation statement with updates.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Accounts

Accounts with accounts type micro entity.

Download
2022-06-01Address

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

Download
2022-06-01Officers

Change corporate secretary company with change date.

Download
2021-12-19Resolution

Resolution.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-05-18Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Officers

Appoint person director company with name date.

Download
2021-02-09Officers

Termination director company with name termination date.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Address

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

Download
2020-08-17Officers

Change corporate secretary company with change date.

Download
2020-02-07Accounts

Accounts with accounts type dormant.

Download
2019-12-27Resolution

Resolution.

Download
2019-11-12Officers

Change person director company with change date.

Download
2019-11-07Officers

Change person director company with change date.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-11-06Accounts

Accounts with accounts type micro entity.

Download
2019-11-05Officers

Change person director company with change date.

Download
2019-11-01Officers

Change person director company with change date.

Download
2019-07-30Officers

Appoint person director company with name date.

Download
2019-04-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.