Background WavePink WaveYellow Wave

MAHTEL WHARF (HACKNEY) MANAGEMENT COMPANY LIMITED (02113539)

MAHTEL WHARF (HACKNEY) MANAGEMENT COMPANY LIMITED (02113539) is an active UK company. incorporated on 20 March 1987. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. MAHTEL WHARF (HACKNEY) MANAGEMENT COMPANY LIMITED has been registered for 39 years. Current directors include BUITEKANT, Barry Raymond, CLAPTON, Eric, CORBY, Gideon and 3 others.

Company Number
02113539
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 March 1987
Age
39 years
Address
83a Riverside Close, London, E5 9SS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BUITEKANT, Barry Raymond, CLAPTON, Eric, CORBY, Gideon, HYSLOP, Katherine Emma, REIA, Rafael Jose Trindade, WOOD, Matthew Cameron
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAHTEL WHARF (HACKNEY) MANAGEMENT COMPANY LIMITED

MAHTEL WHARF (HACKNEY) MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 March 1987 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MAHTEL WHARF (HACKNEY) MANAGEMENT COMPANY LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02113539

PRIVATE-LIMITED-GUARANT-NSC Company

Age

39 Years

Incorporated 20 March 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

83a Riverside Close London, E5 9SS,

Previous Addresses

223 Riverside Close Mount Pleasant Hill Clapton London E5 9SU
From: 20 March 1987To: 19 November 2015
Timeline

31 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
Apr 10
Director Joined
Feb 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 12
Director Joined
Mar 14
Director Left
Jun 14
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Sept 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Feb 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Apr 17
Director Left
Jun 18
Director Left
May 19
Director Left
Sept 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Feb 21
Director Joined
Dec 21
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 24
Director Joined
Dec 24
Director Joined
Dec 24
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

AJIGBEDA, Folashade

Active
Riverside Close, LondonE5 9SS
Secretary
Appointed 18 Nov 2014

BUITEKANT, Barry Raymond

Active
111 Riverside Close, LondonE5 9SS
Born September 1946
Director
Appointed 10 Dec 2003

CLAPTON, Eric

Active
Riverside Close, LondonE5 9SS
Born November 1955
Director
Appointed 26 Nov 2009

CORBY, Gideon

Active
Riverside Close, LondonE5 9SS
Born August 1967
Director
Appointed 25 Nov 2014

HYSLOP, Katherine Emma

Active
Riverside Close, LondonE5 9SS
Born October 1982
Director
Appointed 24 Nov 2021

REIA, Rafael Jose Trindade

Active
Riverside Close, LondonE5 9SS
Born December 1992
Director
Appointed 11 Dec 2024

WOOD, Matthew Cameron

Active
Riverside Close, LondonE5 9SS
Born March 1995
Director
Appointed 11 Dec 2024

BOWDLER, Susan

Resigned
99 Riverside Close, LondonE5 9SS
Secretary
Appointed N/A
Resigned 25 Sept 1991

DAYKIN, Anthony John

Resigned
91 Riverside Close, LondonE5 9SS
Secretary
Appointed 25 Sept 1991
Resigned 13 Sept 1994

HASTILOW, Mary Patricia

Resigned
Top Flat, LondonN8 7DT
Secretary
Appointed 28 May 2002
Resigned 01 May 2014

KEEGAN, Carol Ann

Resigned
217 Riverside Close, LondonE5 9SU
Secretary
Appointed 13 Sept 1994
Resigned 28 May 2002

SMITH, Ashley Kenneth David

Resigned
223 Riverside Close, ClaptonE5 9SU
Secretary
Appointed 01 Apr 2014
Resigned 18 Nov 2014

BOWDLER, Susan

Resigned
99 Riverside Close, LondonE5 9SS
Born January 1950
Director
Appointed 12 Nov 2002
Resigned 08 Dec 2004

BOWDLER, Susan

Resigned
99 Riverside Close, LondonE5 9SS
Born January 1950
Director
Appointed N/A
Resigned 25 Sept 1991

BURN, Thomas Christopher Stephen

Resigned
Riverside Close, LondonE5 9SS
Born October 1982
Director
Appointed 22 Nov 2016
Resigned 20 Nov 2019

CLARKE, Ashley Norman Grosvenor

Resigned
115 Riverside Close, LondonE5 9SS
Born July 1961
Director
Appointed N/A
Resigned 30 Jun 1993

DAVIES, William Paul

Resigned
113 Riverside Close, LondonE5 9SS
Born May 1964
Director
Appointed N/A
Resigned 11 Aug 1992

DAYKIN, Anthony John

Resigned
91 Riverside Close, LondonE5 9SS
Born January 1968
Director
Appointed 25 Sept 1991
Resigned 14 Nov 1995

FORD, Adrian

Resigned
Riverside Close, LondonE5 9SS
Born August 1967
Director
Appointed 22 Nov 2016
Resigned 30 Aug 2019

GIPPS, Alexander James Hugo

Resigned
Riverside Close, LondonE5 9SS
Born June 1982
Director
Appointed 22 Nov 2016
Resigned 21 Oct 2024

GRAHAM, Richard John

Resigned
118 Riverside Close, LondonE5 9SS
Born November 1961
Director
Appointed N/A
Resigned 15 Nov 1992

HAWKINS, Paul William

Resigned
223 Riverside Close, ClaptonE5 9SU
Born November 1943
Director
Appointed 02 Dec 2010
Resigned 01 May 2014

HAWKINS, Paul William

Resigned
130 Riverside Close, LondonE5 9SS
Born November 1943
Director
Appointed 30 Jun 1993
Resigned 22 Nov 2007

HAWKINS, Paul William

Resigned
130 Riverside Close, LondonE5 9SS
Born November 1943
Director
Appointed N/A
Resigned 30 Jun 1993

HOLT, James

Resigned
92 Riverside Close, ClaptonE5 9SS
Born November 1964
Director
Appointed 30 Jun 1993
Resigned 11 Nov 1997

IRVINE, Lindesay James

Resigned
88 Riverside Close, LondonE5 9SS
Born September 1969
Director
Appointed 08 Dec 2004
Resigned 01 Oct 2011

JONES, Brian Lloyd

Resigned
Riverside Close, LondonE5 9SS
Born May 1958
Director
Appointed 02 Dec 2008
Resigned 24 Nov 2015

KELLY, John

Resigned
97 Riverside Close, LondonE5 9SS
Born June 1961
Director
Appointed 08 Dec 1998
Resigned 27 Nov 2001

KYLE, Trudy

Resigned
117 Riverside Close, LondonE5 9ST
Born November 1968
Director
Appointed 29 Oct 1996
Resigned 20 May 1999

LINTOTT, Eileen Nora

Resigned
123 Riverside Close, LondonE5 9SS
Born September 1937
Director
Appointed N/A
Resigned 30 Apr 1994

LUCAS, Colin

Resigned
83 Riverside Close, LondonE5 9SS
Born October 1951
Director
Appointed N/A
Resigned 25 Jun 1992

MCBRIEN, Stuart

Resigned
165 Riverside Close, LondonE5 9ST
Born September 1976
Director
Appointed 27 Nov 2001
Resigned 30 Jun 2003

MONTI, Francesca Lucia

Resigned
Riverside Close, LondonE5 9SS
Born September 1985
Director
Appointed 24 Nov 2015
Resigned 27 Jun 2018

O'KANE, Ryan

Resigned
Riverside Close, LondonE5 9SS
Born July 1973
Director
Appointed 25 Nov 2014
Resigned 24 Nov 2015

O`KEEFFE, Siobhan

Resigned
89 Riverside Close, LondonE5 9SS
Born October 1961
Director
Appointed 14 Nov 1995
Resigned 02 Dec 1999
Fundings
Financials
Latest Activities

Filing History

156

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
5 May 2017
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Accounts With Accounts Type Small
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
15 April 2016
AR01AR01
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
30 June 2015
RP04RP04
Annual Return Company With Made Up Date
29 May 2015
AR01AR01
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 November 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 November 2014
AP03Appointment of Secretary
Accounts With Accounts Type Small
19 September 2014
AAAnnual Accounts
Termination Secretary Company With Name
2 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date
19 June 2014
AR01AR01
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
1 April 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Accounts With Accounts Type Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
23 May 2013
AR01AR01
Accounts With Accounts Type Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
14 May 2012
AR01AR01
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date
5 April 2011
AR01AR01
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Accounts With Accounts Type Small
21 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
15 March 2010
AR01AR01
Accounts With Accounts Type Small
16 October 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Legacy
24 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
12 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
22 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
24 February 2005
363sAnnual Return (shuttle)
Legacy
24 February 2005
288bResignation of Director or Secretary
Legacy
24 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 October 2004
AAAnnual Accounts
Legacy
27 February 2004
363sAnnual Return (shuttle)
Legacy
10 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 August 2003
AAAnnual Accounts
Legacy
6 March 2003
288aAppointment of Director or Secretary
Legacy
24 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2002
AAAnnual Accounts
Legacy
5 June 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
6 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2000
AAAnnual Accounts
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Legacy
3 February 1999
363sAnnual Return (shuttle)
Legacy
3 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 October 1998
AAAnnual Accounts
Legacy
11 February 1998
363sAnnual Return (shuttle)
Legacy
11 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 August 1997
AAAnnual Accounts
Legacy
11 March 1997
363sAnnual Return (shuttle)
Legacy
28 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 October 1996
AAAnnual Accounts
Legacy
28 March 1996
288288
Legacy
26 February 1996
288288
Legacy
26 February 1996
288288
Legacy
26 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 1995
AAAnnual Accounts
Legacy
31 January 1995
288288
Legacy
31 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
16 September 1994
AAAnnual Accounts
Legacy
19 August 1994
288288
Legacy
19 August 1994
288288
Legacy
19 August 1994
363sAnnual Return (shuttle)
Legacy
19 November 1993
288288
Legacy
19 November 1993
288288
Legacy
19 November 1993
288288
Legacy
19 November 1993
288288
Legacy
19 November 1993
288288
Legacy
19 November 1993
288288
Legacy
19 November 1993
288288
Legacy
19 November 1993
288288
Legacy
19 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1993
AAAnnual Accounts
Legacy
26 October 1992
288288
Legacy
15 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1992
AAAnnual Accounts
Legacy
22 October 1991
288288
Legacy
22 October 1991
287Change of Registered Office
Legacy
22 October 1991
363b363b
Accounts With Accounts Type Full
15 October 1991
AAAnnual Accounts
Legacy
1 August 1991
288288
Legacy
31 May 1991
288288
Accounts With Accounts Type Full
18 September 1990
AAAnnual Accounts
Legacy
18 September 1990
363363
Legacy
9 August 1990
288288
Legacy
10 May 1990
288288
Accounts With Accounts Type Full
5 September 1989
AAAnnual Accounts
Legacy
5 September 1989
363363
Legacy
7 August 1989
288288
Legacy
4 August 1989
288288
Accounts With Accounts Type Full
27 June 1988
AAAnnual Accounts
Legacy
27 June 1988
363363
Legacy
22 June 1988
288288
Legacy
24 March 1988
288288
Legacy
15 March 1988
288288
Legacy
25 November 1987
288288
Legacy
25 November 1987
287Change of Registered Office
Legacy
28 April 1987
225(1)225(1)
Certificate Incorporation
20 March 1987
CERTINCCertificate of Incorporation