This company is commonly known as Tower Bridge Wharf Management Company Limited. The company was founded 37 years ago and was given the registration number 02059873. The firm's registered office is in LONDON. You can find them at C/o Rendall And Rittner Limited Portsoken House, 155 -157 Minories, London, . This company's SIC code is 98000 - Residents property management.
Name | : | TOWER BRIDGE WHARF MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02059873 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 September 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Rendall And Rittner Limited Portsoken House, 155 -157 Minories, London, EC3N 1LJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Corporate Secretary | 01 November 2006 | Active |
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Director | 15 September 2015 | Active |
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Director | 08 October 2018 | Active |
4 Tower Bridge Wharf, 86 St Katharines Way, London, E1W 1UR | Secretary | 10 December 1992 | Active |
23 Duncombe Road, Busbridge, Godalming, GU7 1SF | Secretary | - | Active |
40 Welbeck Street, London, W1G 8LN | Corporate Secretary | 11 March 1998 | Active |
Atlas House Fourth Floor, 1 King Street, London, EC2V 8AU | Corporate Secretary | 11 September 2001 | Active |
50 Tower Bridge Wharf, St Katherines Way, London, E1 9LB | Director | 06 February 1995 | Active |
45 Tower Bridge Wharf, London, E1 9UR | Director | 10 December 1992 | Active |
Goldsworth House, The Goldsworth Park Centre, Woking, GU21 3LF | Director | - | Active |
28 Tower Bridge Wharf, 86 Saint Katharines Way, London, E1W 1UR | Director | 17 January 2003 | Active |
Burrin House, North Street, Winchelsea, TN36 4HX | Director | 10 December 1992 | Active |
57 Tower Bridge Wharf, St Katharines Way, London, E1W 1UR | Director | 02 May 2006 | Active |
Bell House, 86 Chestfield Road, Chestfield Whitstable, CT5 3LT | Director | 18 February 1999 | Active |
53 Tower Bridge Wharf, St Katharines Way, London, E1W 1UR | Director | 10 December 1992 | Active |
6 Tower Bridge Wharf, London, E1 9UR | Director | 10 December 1992 | Active |
16 Tower Bridge Wharf, St Katharines Way, London, E1 9UR | Director | 10 December 1992 | Active |
1a Downsview Road, Upper Norwood, London, SE19 3XD | Director | - | Active |
4 Tower Bridge Wharf, 86 St Katharines Way, London, E1W 1UR | Director | 10 December 1992 | Active |
C/O Rendall And Rittner Limited, Portsoken House, 155 -157 Minories, London, EC3N 1LJ | Director | 08 October 2018 | Active |
60 Capital Wharf, Wapping High Street, London, E1W 1LY | Director | 06 February 2003 | Active |
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Director | 24 January 2007 | Active |
The City Suite Faraday, Mill Business Park Prince Rock, Plymouth, PL4 0ST | Director | 10 December 1992 | Active |
Glatton House, Glatton, Huntingdon, PE28 5RR | Director | 17 January 2003 | Active |
22 Tower Bridge Wharf, St Katharines Way, London, E1W 9UR | Director | 18 February 1999 | Active |
16 Foxmead, Rivenhall End, Witham, CM8 3HD | Director | 26 February 1995 | Active |
33 Tower Bridge Wharf, St Katharines Way, London, E1W 9UR | Director | 27 November 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-30 | Officers | Termination director company with name termination date. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-01 | Officers | Change corporate secretary company with change date. | Download |
2021-02-01 | Officers | Change person director company with change date. | Download |
2021-01-12 | Address | Change registered office address company with date old address new address. | Download |
2020-08-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-15 | Officers | Change corporate secretary company with change date. | Download |
2020-07-15 | Officers | Change corporate secretary company with change date. | Download |
2020-03-10 | Officers | Change person director company with change date. | Download |
2020-01-15 | Officers | Termination director company with name termination date. | Download |
2019-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-13 | Officers | Termination director company with name termination date. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-15 | Officers | Appoint person director company with name date. | Download |
2018-10-15 | Officers | Appoint person director company with name date. | Download |
2018-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-22 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-07 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.