UKBizDB.co.uk

WHARF (CHESTER) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Wharf (chester) Management Company Limited. The company was founded 21 years ago and was given the registration number 04676465. The firm's registered office is in CHESTER. You can find them at 15 Lower Bridge Street, , Chester, Cheshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:WHARF (CHESTER) MANAGEMENT COMPANY LIMITED
Company Number:04676465
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2003
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:15 Lower Bridge Street, Chester, Cheshire, England, CH1 1RS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Queensway House, 11 Queensway, New Milton, England, BH25 5NN

Corporate Secretary16 May 2022Active
15, Lower Bridge Street, Chester, England, CH1 1RS

Director01 March 2022Active
15, Lower Bridge Street, Chester, England, CH1 1RS

Director14 September 2022Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NN

Director20 September 2016Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NN

Director01 October 2009Active
44 Clwyd Park, Kinmel Bay, Rhyl, LL18 5EJ

Secretary24 February 2003Active
16 Elmfield Road, Shrewsbury, SY2 5PB

Secretary22 July 2004Active
St. Johns Chambers, Love Street, Chester, CH1 1QN

Secretary30 January 2012Active
C/O Hlm Suite D, Global House, Shrewsbury Business Park, Shrewsbury, SY2 6LG

Corporate Secretary30 October 2008Active
377, Hoylake Road, Wirral, Great Britain, CH46 0RW

Corporate Secretary01 January 2010Active
Suite D Global House, Shrewsbury Business Park, Shrewsbury, SY2 6LG

Corporate Secretary01 February 2005Active
15, Lower Bridge Street, Chester, England, CH1 1RS

Corporate Secretary05 February 2020Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary24 February 2003Active
377, Hoylake Road, Wirral, England, CH46 0RW

Director25 February 2011Active
1 Pear Tree Close, Lutterworth, LE17 4XL

Director30 October 2008Active
15, Lower Bridge Street, Chester, England, CH1 1RS

Director14 October 2020Active
15, Lower Bridge Street, Chester, England, CH1 1RS

Director01 January 2012Active
15, Lower Bridge Street, Chester, England, CH1 1RS

Director01 October 2009Active
60 The Wharf, New Crane Street, Chester, CH1 4HZ

Director01 October 2009Active
Suite D Global House, Shrewsbury Business Park, Shrewsbury, SY2 6LG

Director30 January 2008Active
St. Johns Chambers, Love Street, Chester, CH1 1QN

Director25 February 2011Active
16 Elmfield Road, Shrewsbury, SY2 5PB

Director19 October 2005Active
16 Elmfield Road, Shrewsbury, SY2 5PB

Director01 March 2005Active
15, Lower Bridge Street, Chester, England, CH1 1RS

Director16 December 2019Active
Thresher House, Lea Hall Park, Lea By Backford, Chester, CH1 6NU

Director01 October 2009Active
Y Glyn, Holyhead Road, Bangor, LL57 2HX

Director24 February 2003Active
Bwthyn Y Cei, Y Felinheli, LL56 4JP

Director24 February 2003Active
15, Lower Bridge Street, Chester, England, CH1 1RS

Director25 February 2011Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director24 February 2003Active

People with Significant Control

Mr James Alan Fisher
Notified on:14 September 2022
Status:Active
Date of birth:January 1994
Nationality:British
Country of residence:England
Address:Queensway House, 11 Queensway, New Milton, England, BH25 5NR
Nature of control:
  • Significant influence or control
Mr Joe Carden
Notified on:01 March 2022
Status:Active
Date of birth:July 1992
Nationality:British
Country of residence:England
Address:Queensway House, 11 Queensway, New Milton, England, BH25 5NR
Nature of control:
  • Significant influence or control
Mr Edward Walter Yates
Notified on:06 April 2016
Status:Active
Date of birth:January 1980
Nationality:English
Country of residence:England
Address:15, Lower Bridge Street, Chester, England, CH1 1RS
Nature of control:
  • Significant influence or control
Mr Wayne Robert Hassall
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:England
Address:15, Lower Bridge Street, Chester, England, CH1 1RS
Nature of control:
  • Significant influence or control
Mrs Gill Tilling
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:15, Lower Bridge Street, Chester, England, CH1 1RS
Nature of control:
  • Significant influence or control
Mrs Angela Theano Hassall
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:England
Address:15, Lower Bridge Street, Chester, England, CH1 1RS
Nature of control:
  • Significant influence or control
Mr. Peter Lewis
Notified on:06 April 2016
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:England
Address:15, Lower Bridge Street, Chester, England, CH1 1RS
Nature of control:
  • Significant influence or control
Mr Nathan Pearson
Notified on:06 April 2016
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:Wales
Address:Riverside House, Brymau Three Trading Estate, Chester, Wales, CH4 8RQ
Nature of control:
  • Significant influence or control
Mr Gavin Nicholas Hall
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:Wales
Address:Riverside House, Brymau Three Trading Estate, Chester, Wales, CH4 8RQ
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2024-04-15Officers

Termination secretary company with name termination date.

Download
2024-04-15Officers

Change person director company with change date.

Download
2024-04-15Officers

Change person director company with change date.

Download
2024-04-15Address

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

Download
2024-04-11Officers

Change person director company with change date.

Download
2024-04-11Officers

Change person director company with change date.

Download
2024-04-11Persons with significant control

Change to a person with significant control.

Download
2024-04-11Persons with significant control

Change to a person with significant control.

Download
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2023-11-20Officers

Change corporate secretary company with change date.

Download
2023-10-17Address

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

Download
2023-04-28Accounts

Accounts with accounts type dormant.

Download
2023-03-02Confirmation statement

Confirmation statement with updates.

Download
2022-09-14Persons with significant control

Notification of a person with significant control.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-08-09Persons with significant control

Notification of a person with significant control.

Download
2022-08-09Officers

Appoint person director company with name date.

Download
2022-08-09Persons with significant control

Cessation of a person with significant control.

Download
2022-08-09Persons with significant control

Cessation of a person with significant control.

Download
2022-08-09Persons with significant control

Cessation of a person with significant control.

Download
2022-08-09Persons with significant control

Cessation of a person with significant control.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-08-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.