UKBizDB.co.uk

ISLINGTON WHARF MANAGEMENT LIMITED

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

This company is commonly known as Islington Wharf Management Limited. The company was founded 16 years ago and was given the registration number 06271272. The firm's registered office is in SALFORD. You can find them at Riverside House, Irwell Street, Salford, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ISLINGTON WHARF MANAGEMENT LIMITED
Company Number:06271272
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Riverside House, Irwell Street, Salford, England, M3 5EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH

Corporate Secretary22 March 2018Active
Riverside House, Irwell Street, Salford, United Kingdom, M3 5EN

Director29 March 2019Active
Anchorage 1, Anchorage Quay, Salford, England, M50 3YJ

Secretary28 June 2013Active
Anchorage 1, Anchorage Quay, Salford, England, M50 3YJ

Secretary01 August 2013Active
Anchorage 1, Anchorage Quay, Salford, England, M50 3YJ

Secretary06 June 2007Active
Anchorage 1, Anchorage Quay, Salford, M50 3YJ

Director17 December 2014Active
Anchorage 1, Anchorage Quay, Salford, England, M50 3YJ

Director01 September 2008Active
Anchorage 1, Anchorage Quay, Salford, M50 3YJ

Director22 March 2018Active
10, West View Road, Norley, Frodsham, WA6 8NR

Director06 June 2007Active
Riverside House, Irwell Street, Salford, United Kingdom, M3 5EN

Director30 November 2018Active
1 High Street, Bourton On The Water, Cheltenham, GL54 2AP

Director06 June 2007Active
Anchorage 1, Anchorage Quay, Salford, England, M50 3YJ

Director01 September 2008Active
Anchorage 1, Anchorage Quay, Salford, England, M50 3YJ

Director01 August 2013Active
Anchorage 1, Anchorage Quay, Salford, England, M50 3YJ

Director06 June 2007Active
Riverside House, Irwell Street, Salford, United Kingdom, M3 5EN

Director17 March 2020Active

People with Significant Control

Waterside Places (General Partner) Limited
Notified on:28 November 2019
Status:Active
Country of residence:United Kingdom
Address:National Waterways Museum, Ellesmere Port, Ellesmere Port, United Kingdom, CH65 4FW
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Officers

Termination director company with name termination date.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Persons with significant control

Change to a person with significant control.

Download
2021-08-04Officers

Change corporate secretary company with change date.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Persons with significant control

Notification of a person with significant control.

Download
2020-05-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-04-22Officers

Appoint person director company with name date.

Download
2020-03-30Officers

Termination director company with name termination date.

Download
2020-02-06Address

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

Download
2019-10-28Officers

Change person director company with change date.

Download
2019-10-28Officers

Change person director company with change date.

Download
2019-10-06Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2019-04-01Officers

Appoint person director company with name date.

Download
2018-12-03Officers

Appoint person director company with name date.

Download
2018-12-03Officers

Termination director company with name termination date.

Download
2018-09-20Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.