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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Beaumont House, 172 Southgate Street, Gloucester, United Kingdom, GL1 2EZ | Director | 20 December 2019 | Active |
Beaumont House, 172 Southgate Street, Gloucester, United Kingdom, GL1 2EZ | Director | 31 October 2018 | Active |
Beaumont House, 172 Southgate Street, Gloucester, United Kingdom, GL1 2EZ | Director | 21 November 2017 | Active |
The Wharf House, Over, Gloucester, GL2 8DB | Secretary | 23 February 2017 | Active |
18 St Ethelberts Close, Sutton St Nicholas, Hereford, HR1 3BF | Secretary | 03 January 2003 | Active |
31, Lanchester Road, London, England, N6 4SX | Secretary | 23 September 2015 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 January 2003 | Active |
30 Fieldfare, Abbeydale, Gloucester, GL4 4WF | Director | 03 January 2003 | Active |
Beaumont House, 172 Southgate Street, Gloucester, United Kingdom, GL1 2EZ | Director | 31 October 2018 | Active |
Brick House, Westhide, Hereford, United Kingdom, HR1 3RG | Director | 28 April 2013 | Active |
18 St Ethelberts Close, Sutton St Nicholas, Hereford, HR1 3BF | Director | 03 January 2003 | Active |
19, Carleton Rd, London, United Kingdom, N7 0QZ | Director | 28 April 2013 | Active |
Beechgrove, The Reddings, Lydbrook, GL17 9ST | Director | 03 January 2003 | Active |
77 Oxstalls Drive, Longlevens, Gloucester, GL2 9DD | Director | 03 January 2003 | Active |
Beaumont House, 172 Southgate Street, Gloucester, United Kingdom, GL1 2EZ | Director | 31 October 2018 | Active |
The Wharf House, Over, Gloucester, GL2 8DB | Director | 03 January 2003 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-13 | Officers | Change person director company with change date. | Download |
2023-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-12 | Officers | Change person director company with change date. | Download |
2023-01-12 | Officers | Change person director company with change date. | Download |
2022-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-02 | Accounts | Change account reference date company previous shortened. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-24 | Officers | Termination director company with name termination date. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-13 | Officers | Appoint person director company with name date. | Download |
2020-01-08 | Officers | Termination director company with name termination date. | Download |
2019-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-30 | Address | Change registered office address company with date old address new address. | Download |
2019-05-30 | Address | Change registered office address company with date old address new address. | Download |
2019-01-30 | Officers | Termination secretary company with name termination date. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-31 | Officers | Appoint person director company with name date. | Download |
2018-10-31 | Officers | Appoint person director company with name date. | Download |
2018-10-31 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.