UKBizDB.co.uk

ROYAL DOCKS MANAGEMENT AUTHORITY LIMITED

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

This company is commonly known as Royal Docks Management Authority Limited. The company was founded 35 years ago and was given the registration number 02363622. The firm's registered office is in LONDON. You can find them at Pierhead, King George V Lock, Fishguard Way, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ROYAL DOCKS MANAGEMENT AUTHORITY LIMITED
Company Number:02363622
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Pierhead, King George V Lock, Fishguard Way, London, England, E16 2RG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pierhead, King George V Lock, Fishguard Way, London, England, E16 2RG

Secretary17 September 2018Active
City Hall, The Queens Walk, London, England, SE1 2AA

Director26 July 2013Active
London Borough Of Newham, 1000 Dockside Road, London, England, E16 2QU

Director06 September 2018Active
City Aviaton House, London City Airport, London, United Kingdom, E16 2PB

Director25 May 2017Active
Pierhead, King George V Lock, Fishguard Way, London, England, E16 2RG

Director23 March 2023Active
University Of East London, University Way, Royal Docks, London, United Kingdom, E16 2RD

Director17 June 2020Active
Excel, 1 Western Gateway, Royal Victoria Dock, London, United Kingdom, E16 1XL

Director02 January 2019Active
City Hall, The Queens Walk, More London, London, England, SE1 2AA

Director14 May 2013Active
Pierhead, King George V Lock, Woolwich Manor Way, London, England, E16 2NJ

Secretary01 August 2011Active
25 Foxglove Avenue, Horsham, RH12 5FZ

Secretary-Active
Gum Nut Cottage Headley Grove, Headley Common Road, Headley, KT18 6NR

Secretary20 November 1997Active
University Of East London, University Way, London, England, E16 2RD

Director09 May 2013Active
108 Parkstone Avenue, Emerson Park, RM11 3LR

Director16 May 2000Active
Pierhead, King George V Lock, Woolwich Manor Way, London, United Kingdom, E16 2NJ

Director23 November 2011Active
21 Kirby Road, Horsell, GU21 4RJ

Director24 September 2003Active
Pierhead, King George V Lock, Woolwich Manor Way, London, United Kingdom, E16 2NJ

Director06 April 2009Active
City Hall, The Queens Walk, London, United Kingdom, SE1 2AA

Director29 August 2012Active
Pierhead, King George V Lock, Woolwich Manor Way, London, United Kingdom, E16 2NJ

Director13 November 2007Active
K Warehouse, One Western Gateway, Royal Victoria Dock, London, England, E16 1XL

Director14 December 2016Active
Pierhead, King George V Lock, Woolwich Manor Way, London, United Kingdom, E16 2NJ

Director23 November 2011Active
19 Top Lane, Copmanthorpe, York, YO23 3UH

Director20 October 1998Active
Lbn 1000, Dockside Road, London, England, E16 2QU

Director29 July 2015Active
136 Marsham Court, London, SW1P 4LB

Director-Active
Pierhead, King George V Lock, Woolwich Manor Way, London, United Kingdom, E16 2NJ

Director14 October 2010Active
2, Chiswick Green Studios, 1 Evershed Walk Chiswick, London, United Kingdom, W4 5BW

Director01 August 2010Active
The Crystal, Royal Victoria Dock, Siemens Brothers Way, London, England, E16 1GB

Director18 April 2018Active
Newham Dockside, 1000 Dockside Road, London, England, E16 2QU

Director06 September 2018Active
Pierhead, King George V Lock, Woolwich Manor Way, London, United Kingdom, E16 2NJ

Director01 February 2005Active
Shepherds Fold, Beech Hill, Wadhurst, TN5 6JR

Director01 April 1998Active
11 Fisher Street, London, E16 4DS

Director26 November 1999Active
Stocks Mayes Lane, Sandon, Chelmsford, CM2 7RP

Director08 March 1993Active
Acorn Cottage Church Farm, Babraham, Cambridge, CB2 4AP

Director-Active
The Flower Knott, Cutthroat Crossroads, Earlswood, B94 6BL

Director16 May 2000Active
39 Tamworth Road, Ashby De La Zouch, LE65 2PW

Director07 September 2007Active
16 Teddington Close, Appleton, Warrington, WA4 5QG

Director20 October 1998Active

People with Significant Control

London International Exhibition Centre Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Royal Victoria Dock 1, Western Gateway, London, England, E16 1XL
Nature of control:
  • Voting rights 25 to 50 percent
Secretary Of State For Environment, Food & Rural Affairs
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:17, Smith Square, London, England, SW1P 3JR
Nature of control:
  • Significant influence or control
Gla Land And Property Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Windsor House, 42-50 Victoria Street, London, England, SW1H 0TL
Nature of control:
  • Voting rights 25 to 50 percent

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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.