UKBizDB.co.uk

WILSTONE WHARF MANAGEMENT RTM COMPANY LTD

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

This company is commonly known as Wilstone Wharf Management Rtm Company Ltd. The company was founded 6 years ago and was given the registration number 10814257. The firm's registered office is in WATFORD. You can find them at Abbotts House, 198 Lower High Street, Watford, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:WILSTONE WHARF MANAGEMENT RTM COMPANY LTD
Company Number:10814257
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2017
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Abbotts House, 198 Lower High Street, Watford, England, WD17 2FF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abbots House, 198 Lower High Street, Watford, England, WD17 2FF

Secretary22 April 2020Active
Abbotts House, 198 Lower High Street, Watford, England, WD17 2FF

Director13 June 2022Active
Abbotts House, 198 Lower High Street, Watford, England, WD17 2FF

Director25 May 2022Active
Abbotts House, 198 Lower High Street, Watford, England, WD17 2FF

Director10 June 2022Active
Unit 1a, Tring Business Estate, Upper Icknield Way, Tring, United Kingdom, HP23 4JX

Director12 June 2017Active
Abbotts House, 198 Lower High Street, Watford, England, WD17 2FF

Director23 April 2020Active
Abbotts House, 198 Lower High Street, Watford, England, WD17 2FF

Director23 April 2020Active
Unit 1a, Tring Business Estate, Upper Icknield Way, Tring, United Kingdom, HP23 4JX

Director12 June 2017Active

People with Significant Control

Mrs Sarah Bryars
Notified on:25 May 2022
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:Abbotts House, 198 Lower High Street, Watford, England, WD17 2FF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jenny Moloney
Notified on:01 June 2020
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:Abbotts House, 198 Lower High Street, Watford, England, WD17 2FF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Marilyn Sparrow
Notified on:01 June 2020
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:England
Address:Abbotts House, 198 Lower High Street, Watford, England, WD17 2FF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Anthony Andrew Booth
Notified on:12 June 2017
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:United Kingdom
Address:Unit 1a, Tring Business Estate, Upper Icknield Way, Tring, United Kingdom, HP23 4JX
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Colin John Stone
Notified on:12 June 2017
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:Abbotts House, 198 Lower High Street, Watford, England, WD17 2FF
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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 (7 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
2024-04-17Accounts

Accounts with accounts type micro entity.

Download
2023-08-25Accounts

Accounts with accounts type micro entity.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2022-05-25Officers

Change person director company with change date.

Download
2022-05-25Persons with significant control

Notification of a person with significant control.

Download
2022-05-25Persons with significant control

Cessation of a person with significant control.

Download
2022-05-25Persons with significant control

Cessation of a person with significant control.

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2022-05-05Accounts

Accounts with accounts type micro entity.

Download
2021-07-07Accounts

Accounts with accounts type micro entity.

Download
2021-06-24Accounts

Change account reference date company previous extended.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Persons with significant control

Notification of a person with significant control.

Download
2020-06-10Persons with significant control

Notification of a person with significant control.

Download
2020-06-04Persons with significant control

Cessation of a person with significant control.

Download
2020-06-04Persons with significant control

Cessation of a person with significant control.

Download
2020-06-04Officers

Termination director company with name termination date.

Download
2020-06-04Officers

Termination director company with name termination date.

Download
2020-04-24Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.