Background WavePink WaveYellow Wave

CHINA WHARF MANAGEMENT LIMITED (01864016)

CHINA WHARF MANAGEMENT LIMITED (01864016) is an active UK company. incorporated on 15 November 1984. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. CHINA WHARF MANAGEMENT LIMITED has been registered for 41 years. Current directors include HURST, John Malcolm, Dr, SMITH, Nicholas Charles Mark, WILSON, Derek Christopher and 1 others.

Company Number
01864016
Status
active
Type
ltd
Incorporated
15 November 1984
Age
41 years
Address
Unit 2 Vogans Mill Wharf, London, SE1 2BZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HURST, John Malcolm, Dr, SMITH, Nicholas Charles Mark, WILSON, Derek Christopher, ZATLUKAL, Heidi
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHINA WHARF MANAGEMENT LIMITED

CHINA WHARF MANAGEMENT LIMITED is an active company incorporated on 15 November 1984 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHINA WHARF MANAGEMENT LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01864016

LTD Company

Age

41 Years

Incorporated 15 November 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

Unit 2 Vogans Mill Wharf Mill Street London, SE1 2BZ,

Previous Addresses

Jennings & Barrett, 323 Bexley Road Erith DA8 3EX England
From: 16 November 2020To: 24 November 2022
Aztec Row 3 Berners Road London N1 0PW England
From: 12 August 2019To: 16 November 2020
Suite 6, Islington House 313 Upper Street London N1 2XQ England
From: 21 December 2018To: 12 August 2019
311-313 Kingsland Road London E8 4DL England
From: 3 April 2018To: 21 December 2018
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 18 January 2016To: 3 April 2018
59-61 Old Kent Road London SE1 4RF
From: 17 July 2014To: 18 January 2016
Meadowbank Cottage 22-23 Common Street Ravenstone Olney Buckinghamshire MK46 5AS
From: 15 November 1984To: 17 July 2014
Timeline

16 key events • 1984 - 2026

Funding Officers Ownership
Company Founded
Nov 84
Director Left
Dec 10
Director Joined
Jan 11
Director Joined
Dec 12
Director Left
Dec 13
Director Left
Dec 13
Director Left
Oct 15
Director Left
Jan 18
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Dec 20
Director Left
Nov 22
Director Left
Dec 25
Director Joined
Jan 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

5 Active
28 Resigned

JENNINGS & BARRETT

Active
Mill Street, LondonSE1 2BZ
Corporate secretary
Appointed 16 Nov 2020

HURST, John Malcolm, Dr

Active
Mill Street, LondonSE1 2BZ
Born March 1950
Director
Appointed 01 Dec 2020

SMITH, Nicholas Charles Mark

Active
Mill Street, LondonSE1 2BZ
Born January 1961
Director
Appointed 05 Jan 2026

WILSON, Derek Christopher

Active
Mill Street, LondonSE1 2BZ
Born May 1949
Director
Appointed 24 Apr 2018

ZATLUKAL, Heidi

Active
Mill Street, LondonSE1 2BZ
Born March 1964
Director
Appointed 29 Oct 2012

CARNIE, Alexander John

Resigned
17 The Maltings, Great DunmowCM6 1BY
Secretary
Appointed N/A
Resigned 20 Feb 1992

FOX, Leonard

Resigned
Meadowbank Cottage, RavenstoneMK46 5AS
Secretary
Appointed 27 Jan 1999
Resigned 30 Jun 2014

HURRY, Elizabeth

Resigned
Kingsland Road, LondonE8 4DL
Secretary
Appointed 03 Apr 2018
Resigned 16 Apr 2018

RYAN, Denis Gerard

Resigned
10 Stormont Road, LondonN6 4NL
Secretary
Appointed 20 Feb 1992
Resigned 20 Dec 1992

CURRELL RESIDENTIAL LIMITED

Resigned
Bonhill Street, LondonEC2A 4DJ
Corporate secretary
Appointed 16 Apr 2018
Resigned 08 Aug 2019

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 14 Jan 2015
Resigned 01 Apr 2018

LAMBERTS SURVEYORS LIMITED

Resigned
3 Berners Road, LondonN1 0PW
Corporate secretary
Appointed 08 Aug 2019
Resigned 01 May 2020

MANAGED LIVING PARTNERSHIPS LTD

Resigned
Old Kent Road, LondonSE1 4RF
Corporate secretary
Appointed 01 Jul 2014
Resigned 14 Jan 2015

WOOD MANAGEMENTS LIMITED

Resigned
Thackeray House Gilbert Road, LondonSE11 4NL
Corporate secretary
Appointed 20 Dec 1992
Resigned 10 Dec 1992

WOOD MANAGEMENTS LIMITED

Resigned
Thackeray House Gilbert Road, LondonSE11 4NL
Corporate secretary
Appointed N/A
Resigned 27 Jan 1999

ACKLAND, Robert Charles

Resigned
The Harpy, LondonSE1 2BA
Born May 1957
Director
Appointed 20 Feb 1992
Resigned 17 Aug 1994

ANDREWS, Michael

Resigned
1c China Wharf, LondonSE1 2BQ
Born March 1947
Director
Appointed 17 Aug 1994
Resigned 28 Apr 2004

BARTLEY, Simon John

Resigned
Mill Street, LondonSE1 2BZ
Born June 1957
Director
Appointed 08 Aug 2019
Resigned 08 Dec 2025

CROSS, Graham Andrew

Resigned
3b China Wharf, LondonSE1 2BQ
Born April 1964
Director
Appointed 07 Feb 1995
Resigned 30 Oct 2003

DE HAAN, Peter Charles

Resigned
7d River View Height, LondonSE16 4TN
Born March 1952
Director
Appointed 16 Jun 2004
Resigned 26 Nov 2013

DOWNING, John Elfed

Resigned
3b China Wharf, LondonSE1 2BQ
Born April 1940
Director
Appointed 20 Dec 2006
Resigned 07 Dec 2010

GILLINGHAM, David Alfred

Resigned
117 Baker Street, LondonW1M 2EE
Born June 1933
Director
Appointed N/A
Resigned 20 Feb 1992

HALL, James Logan

Resigned
CroydonCR0 1JB
Born January 1961
Director
Appointed 01 Jan 2011
Resigned 15 Jan 2018

MITCHELL, Geraldine Eileen

Resigned
3e China Wharf, LondonSE1 2BQ
Born October 1953
Director
Appointed 18 Jul 1995
Resigned 27 Jan 1999

MUNRO, David John Murdoch

Resigned
40 High Street, CambridgeCB22 5ES
Born January 1950
Director
Appointed 20 Dec 2006
Resigned 31 Dec 2015

NEAL, Michael Harry Walker

Resigned
Legsheath Farm, East GrinsteadRH19 4JN
Born July 1956
Director
Appointed N/A
Resigned 20 Feb 1992

RYAN, Denis Gerard

Resigned
10 Stormont Road, LondonN6 4NL
Born July 1957
Director
Appointed 20 Feb 1992
Resigned 17 Aug 1994

SHUTER, Paul Derek

Resigned
30 Portland Road, OxfordOX2 7EY
Born June 1955
Director
Appointed 08 Nov 2005
Resigned 15 Nov 2022

SILMAN, Robert, Doctor

Resigned
7 Holly Lodge Gardens, LondonN6 6AA
Born October 1939
Director
Appointed 17 Aug 1994
Resigned 05 Nov 2002

SMITH, Peter

Resigned
45 Buckland Crescent, LondonNW3 5DJ
Born June 1937
Director
Appointed 17 Aug 1994
Resigned 27 Jan 1999

STUTTER, Helen

Resigned
1c China Wharf Mill Street, LondonSE1 2BQ
Born August 1953
Director
Appointed 01 Jan 2008
Resigned 05 Oct 2015

TOMKINS, Christine Margaret, Dr

Resigned
133 The Rocks Road, East MallingMA19 6AU
Born November 1955
Director
Appointed 11 Jan 2001
Resigned 11 Jun 2019

WADSWORTH, Andrew William

Resigned
The Harpy, LondonSE1 2BA
Born April 1957
Director
Appointed 20 Feb 1992
Resigned 17 Aug 1994
Fundings
Financials
Latest Activities

Filing History

160

Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 November 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Change Corporate Secretary Company With Change Date
28 October 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
16 November 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
16 November 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 May 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 August 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
9 August 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 August 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Termination Secretary Company
24 April 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
16 April 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
16 April 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
3 April 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
3 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
18 January 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
18 January 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
18 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
17 July 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
17 July 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Termination Director Company With Name Termination Date
10 December 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Appoint Person Director Company With Name Date
22 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Termination Director Company With Name
29 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 January 2010
AAAnnual Accounts
Legacy
3 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 October 2008
AAAnnual Accounts
Legacy
10 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 January 2008
AAAnnual Accounts
Legacy
28 December 2007
363aAnnual Return
Legacy
18 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 January 2007
AAAnnual Accounts
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
20 December 2006
363aAnnual Return
Legacy
20 December 2005
363aAnnual Return
Legacy
28 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 November 2005
AAAnnual Accounts
Legacy
14 July 2005
288cChange of Particulars
Legacy
14 July 2005
288cChange of Particulars
Accounts With Accounts Type Full
27 January 2005
AAAnnual Accounts
Legacy
5 January 2005
363sAnnual Return (shuttle)
Legacy
27 August 2004
288cChange of Particulars
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 January 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2003
AAAnnual Accounts
Legacy
8 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
21 December 2001
363sAnnual Return (shuttle)
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2000
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 2000
AAAnnual Accounts
Legacy
10 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 1999
AAAnnual Accounts
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
3 February 1999
288bResignation of Director or Secretary
Legacy
3 February 1999
288bResignation of Director or Secretary
Legacy
3 February 1999
288bResignation of Director or Secretary
Legacy
24 January 1999
363sAnnual Return (shuttle)
Legacy
30 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1997
AAAnnual Accounts
Legacy
27 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1996
AAAnnual Accounts
Legacy
21 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1996
AAAnnual Accounts
Legacy
28 September 1995
288288
Legacy
8 September 1995
288288
Legacy
20 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 1995
AAAnnual Accounts
Legacy
4 September 1994
288288
Legacy
4 September 1994
288288
Legacy
4 September 1994
288288
Legacy
4 September 1994
88(2)R88(2)R
Resolution
4 September 1994
RESOLUTIONSResolutions
Legacy
27 June 1994
363sAnnual Return (shuttle)
Legacy
27 June 1994
363aAnnual Return
Legacy
9 May 1994
288288
Gazette Filings Brought Up To Date
27 April 1994
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
27 April 1994
AAAnnual Accounts
Accounts With Accounts Type Full
27 April 1994
AAAnnual Accounts
Legacy
25 April 1994
287Change of Registered Office
Gazette Notice Compulsory
22 February 1994
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
2 June 1992
287Change of Registered Office
Legacy
2 June 1992
288288
Legacy
2 June 1992
288288
Legacy
2 June 1992
288288
Accounts With Accounts Type Full
9 March 1992
AAAnnual Accounts
Legacy
9 March 1992
363x363x
Accounts With Accounts Type Full
22 April 1991
AAAnnual Accounts
Legacy
22 April 1991
363x363x
Accounts With Accounts Type Full
9 March 1990
AAAnnual Accounts
Legacy
9 March 1990
363363
Accounts With Accounts Type Full
19 December 1988
AAAnnual Accounts
Legacy
19 December 1988
363363
Accounts With Accounts Type Full
19 December 1988
AAAnnual Accounts
Legacy
19 December 1988
363363
Accounts With Accounts Type Full
19 December 1988
AAAnnual Accounts
Legacy
19 December 1988
363363
Legacy
11 November 1988
287Change of Registered Office
Legacy
11 November 1988
288288
Legacy
11 November 1988
288288
Resolution
11 November 1988
RESOLUTIONSResolutions
Miscellaneous
2 November 1988
MISCMISC
Legacy
14 October 1988
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
15 November 1984
NEWINCIncorporation