Background WavePink WaveYellow Wave

HALSTEAD WHARF MANAGEMENT COMPANY LIMITED (02172721)

HALSTEAD WHARF MANAGEMENT COMPANY LIMITED (02172721) is an active UK company. incorporated on 30 September 1987. with registered office in Halstead. The company operates in the Real Estate Activities sector, engaged in residents property management. HALSTEAD WHARF MANAGEMENT COMPANY LIMITED has been registered for 38 years. Current directors include CRUDGINGTON, Stuart Anthony, HAYLOCK, James Nicholas.

Company Number
02172721
Status
active
Type
ltd
Incorporated
30 September 1987
Age
38 years
Address
7 Bridge Street, Halstead, CO9 1HU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CRUDGINGTON, Stuart Anthony, HAYLOCK, James Nicholas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALSTEAD WHARF MANAGEMENT COMPANY LIMITED

HALSTEAD WHARF MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 September 1987 with the registered office located in Halstead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HALSTEAD WHARF MANAGEMENT COMPANY LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02172721

LTD Company

Age

38 Years

Incorporated 30 September 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

7 Bridge Street Halstead, CO9 1HU,

Previous Addresses

Windsor House 103 Whitehall Road Colchester Essex CO2 8HA
From: 30 September 1987To: 1 August 2024
Timeline

5 key events • 1987 - 2017

Funding Officers Ownership
Company Founded
Sept 87
Director Joined
Oct 11
Director Left
Feb 14
Director Joined
Nov 17
Director Left
Nov 17
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

HAYLOCK, James Nicholas

Active
Bridge Street, HalsteadCO9 1HU
Secretary
Appointed 01 Aug 2024

CRUDGINGTON, Stuart Anthony

Active
Bridge Street, HalsteadCO9 1HU
Born July 1948
Director
Appointed 20 May 2009

HAYLOCK, James Nicholas

Active
Cross End, HalsteadCO9 2NU
Born October 1974
Director
Appointed 14 Nov 2017

BEDFORD, Stephen Michael

Resigned
128 Mill Bridge, HalsteadCO9 2TD
Secretary
Appointed N/A
Resigned 31 Jan 1993

SUTTON, Terence Richard

Resigned
119 Nayland Road, ColchesterCO4 5EW
Secretary
Appointed 25 Feb 1997
Resigned 13 Jan 2003

WILSON, Kenneth

Resigned
96 Mill Bridge, HalsteadCO9 2TD
Secretary
Appointed 03 Feb 1993
Resigned 24 Dec 2008

PMS LEASEHOLD MANAGEMENT LIMITED

Resigned
8 Kings Court, ColchesterCO4 9RA
Corporate secretary
Appointed 13 Jan 2003
Resigned 29 Sept 2017

PMS MANAGING ESTATES LIMITED

Resigned
Kings Court, ColchesterCO4 9RA
Corporate secretary
Appointed 29 Sept 2017
Resigned 22 May 2024

BEDFORD, Stephen Michael

Resigned
128 Mill Bridge, HalsteadCO9 2TD
Born March 1953
Director
Appointed 01 Apr 1999
Resigned 13 May 2000

BEDFORD, Stephen Michael

Resigned
128 Mill Bridge, HalsteadCO9 2TD
Born March 1953
Director
Appointed N/A
Resigned 31 Jan 1993

BETTIS, Karina Kay

Resigned
Brookhurst, SudburyCO10 2XB
Born November 1959
Director
Appointed 28 May 2008
Resigned 08 Jun 2009

BETTIS, Robert Edward

Resigned
103 Whitehall Road, ColchesterCO2 8HA
Born April 1951
Director
Appointed 25 Jun 2009
Resigned 16 Nov 2017

CHEEK, Patricia

Resigned
70 Mill Bridge, HalsteadCO9 2LP
Born December 1946
Director
Appointed 03 Jun 1992
Resigned 10 Jun 1998

COOK, Rodney Alfred

Resigned
20 Mill Bridge, HalsteadCO9 2LP
Born September 1949
Director
Appointed 13 Jan 2003
Resigned 10 Jun 2009

CURNOCK, Alastair

Resigned
140 Mill Bridge, HalsteadCO9 2TD
Born May 1962
Director
Appointed 01 Jun 1993
Resigned 17 Jan 2003

FOSKETT, Catherine Helen

Resigned
38 Mill Bridge, HalsteadCO9 2LP
Born May 1924
Director
Appointed N/A
Resigned 26 Feb 1996

GEHRING, Nicholas Shaun

Resigned
46 Mill Bridge, HalsteadCO9 2LP
Born January 1966
Director
Appointed N/A
Resigned 03 Jun 1992

HEYWOOD, Rachel Joy

Resigned
94 Mill Bridge, HalsteadCO9 2TD
Born June 1954
Director
Appointed N/A
Resigned 05 Oct 1992

HOLLINGSWORTH, Elaine Mary

Resigned
64 Mill Bridge, HalsteadCO9 2LP
Born April 1965
Director
Appointed N/A
Resigned 03 Jun 1992

KNOCK, Frank Herbert

Resigned
36 Mill Bridge, HalsteadCO9 2LP
Born September 1955
Director
Appointed N/A
Resigned 24 Jul 1998

MARSHALL, Malcom William

Resigned
Windsor House, ColchesterCO2 8HA
Born October 1946
Director
Appointed 01 Nov 2011
Resigned 19 Dec 2013

STAFFORD-BULL, Muriel Harvey

Resigned
4 Mill Bridge, HalsteadCO9 2LP
Born July 1929
Director
Appointed 06 Jun 1996
Resigned 03 Nov 2001

WARR, Allison

Resigned
82 Mill Bridge, HalsteadCO9 2TD
Born March 1969
Director
Appointed 05 Sept 1996
Resigned 17 Oct 1997

WILSON, Barbara

Resigned
Mill Bridge, HalsteadCO9 2LP
Born June 1941
Director
Appointed 01 Oct 2008
Resigned 07 Jun 2009

WILSON, Kenneth

Resigned
96 Mill Bridge, HalsteadCO9 2TD
Born October 1935
Director
Appointed 03 Jun 1992
Resigned 24 Dec 2008
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Micro Entity
12 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 August 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 May 2024
TM02Termination of Secretary
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
16 October 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
24 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2014
AAAnnual Accounts
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
2 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
3 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Legacy
5 August 2009
363aAnnual Return
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
16 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 May 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Legacy
31 December 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 March 2008
AAAnnual Accounts
Legacy
7 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 March 2007
AAAnnual Accounts
Legacy
14 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 March 2006
AAAnnual Accounts
Legacy
22 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 May 2005
AAAnnual Accounts
Legacy
5 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 March 2004
AAAnnual Accounts
Legacy
7 July 2003
287Change of Registered Office
Legacy
1 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 July 2003
AAAnnual Accounts
Legacy
24 January 2003
288bResignation of Director or Secretary
Legacy
24 January 2003
288bResignation of Director or Secretary
Legacy
24 January 2003
288aAppointment of Director or Secretary
Legacy
24 January 2003
288aAppointment of Director or Secretary
Legacy
29 August 2002
288cChange of Particulars
Legacy
24 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 May 2002
AAAnnual Accounts
Legacy
8 January 2002
287Change of Registered Office
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
6 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 2001
AAAnnual Accounts
Accounts With Accounts Type Small
20 July 2000
AAAnnual Accounts
Legacy
10 July 2000
363sAnnual Return (shuttle)
Legacy
19 May 2000
288bResignation of Director or Secretary
Legacy
15 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 1999
AAAnnual Accounts
Legacy
13 April 1999
288aAppointment of Director or Secretary
Legacy
29 July 1998
288bResignation of Director or Secretary
Legacy
8 July 1998
363sAnnual Return (shuttle)
Legacy
19 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 April 1998
AAAnnual Accounts
Legacy
24 October 1997
288bResignation of Director or Secretary
Legacy
7 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1997
AAAnnual Accounts
Legacy
4 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 September 1996
AAAnnual Accounts
Legacy
17 September 1996
288288
Legacy
7 July 1996
363sAnnual Return (shuttle)
Legacy
24 June 1996
288288
Legacy
15 March 1996
288288
Legacy
6 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 1995
AAAnnual Accounts
Legacy
5 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 1994
AAAnnual Accounts
Accounts With Accounts Type Small
15 October 1993
AAAnnual Accounts
Legacy
6 July 1993
288288
Legacy
6 July 1993
363sAnnual Return (shuttle)
Legacy
22 June 1993
288288
Legacy
14 February 1993
288288
Legacy
11 November 1992
288288
Legacy
30 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 1992
AAAnnual Accounts
Legacy
12 June 1992
288288
Legacy
12 June 1992
288288
Auditors Resignation Company
8 April 1992
AUDAUD
Legacy
17 February 1992
287Change of Registered Office
Accounts With Accounts Type Small
4 December 1991
AAAnnual Accounts
Legacy
18 October 1991
363aAnnual Return
Legacy
23 September 1991
363b363b
Legacy
12 April 1991
363aAnnual Return
Accounts With Accounts Type Small
6 April 1991
AAAnnual Accounts
Legacy
14 September 1990
225(1)225(1)
Legacy
6 December 1989
287Change of Registered Office
Legacy
6 December 1989
288288
Legacy
6 December 1989
288288
Legacy
6 December 1989
288288
Legacy
6 December 1989
288288
Legacy
6 December 1989
288288
Legacy
6 December 1989
288288
Accounts With Accounts Type Small
31 August 1989
AAAnnual Accounts
Legacy
24 August 1989
363363
Legacy
24 August 1989
287Change of Registered Office
Legacy
7 August 1989
363363
Accounts With Accounts Type Dormant
21 April 1989
AAAnnual Accounts
Resolution
21 April 1989
RESOLUTIONSResolutions
Legacy
19 February 1989
PUC 2PUC 2
Legacy
29 December 1987
287Change of Registered Office
Legacy
29 December 1987
288288
Legacy
29 December 1987
288288
Incorporation Company
30 September 1987
NEWINCIncorporation