UKBizDB.co.uk

THE WHARF HOUSE COMPANY LIMITED

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

This company is commonly known as The Wharf House Company Limited. The company was founded 21 years ago and was given the registration number 04627931. The firm's registered office is in GLOUCESTER. You can find them at Beaumont House, 172 Southgate Street, Gloucester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:THE WHARF HOUSE COMPANY LIMITED
Company Number:04627931
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Beaumont House, 172 Southgate Street, Gloucester, United Kingdom, GL1 2EZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beaumont House, 172 Southgate Street, Gloucester, United Kingdom, GL1 2EZ

Director20 December 2019Active
Beaumont House, 172 Southgate Street, Gloucester, United Kingdom, GL1 2EZ

Director31 October 2018Active
Beaumont House, 172 Southgate Street, Gloucester, United Kingdom, GL1 2EZ

Director21 November 2017Active
The Wharf House, Over, Gloucester, GL2 8DB

Secretary23 February 2017Active
18 St Ethelberts Close, Sutton St Nicholas, Hereford, HR1 3BF

Secretary03 January 2003Active
31, Lanchester Road, London, England, N6 4SX

Secretary23 September 2015Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 January 2003Active
30 Fieldfare, Abbeydale, Gloucester, GL4 4WF

Director03 January 2003Active
Beaumont House, 172 Southgate Street, Gloucester, United Kingdom, GL1 2EZ

Director31 October 2018Active
Brick House, Westhide, Hereford, United Kingdom, HR1 3RG

Director28 April 2013Active
18 St Ethelberts Close, Sutton St Nicholas, Hereford, HR1 3BF

Director03 January 2003Active
19, Carleton Rd, London, United Kingdom, N7 0QZ

Director28 April 2013Active
Beechgrove, The Reddings, Lydbrook, GL17 9ST

Director03 January 2003Active
77 Oxstalls Drive, Longlevens, Gloucester, GL2 9DD

Director03 January 2003Active
Beaumont House, 172 Southgate Street, Gloucester, United Kingdom, GL1 2EZ

Director31 October 2018Active
The Wharf House, Over, Gloucester, GL2 8DB

Director03 January 2003Active

People with Significant Control

Herefordshire & Gloucestershire Canal Trust Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Wharf House, Over, Gloucester, United Kingdom, GL2 8DB
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Officers

Change person director company with change date.

Download
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Officers

Change person director company with change date.

Download
2023-01-12Officers

Change person director company with change date.

Download
2022-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Accounts

Change account reference date company previous shortened.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Confirmation statement

Confirmation statement with updates.

Download
2020-06-01Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Officers

Termination director company with name termination date.

Download
2020-01-15Confirmation statement

Confirmation statement with updates.

Download
2020-01-13Officers

Appoint person director company with name date.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2019-06-14Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Address

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

Download
2019-05-30Address

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

Download
2019-01-30Officers

Termination secretary company with name termination date.

Download
2019-01-17Confirmation statement

Confirmation statement with updates.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Officers

Appoint person director company with name date.

Download
2018-10-31Officers

Appoint person director company with name date.

Download
2018-10-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.