Background WavePink WaveYellow Wave

KINGSTON WHARF MANAGEMENT COMPANY LIMITED (02266551)

KINGSTON WHARF MANAGEMENT COMPANY LIMITED (02266551) is an active UK company. incorporated on 10 June 1988. with registered office in Hull. The company operates in the Real Estate Activities sector, engaged in residents property management. KINGSTON WHARF MANAGEMENT COMPANY LIMITED has been registered for 37 years. Current directors include RANDELL, Sarah Mcangus, SPENCELEY, Philip Arthur, WALMSLEY, James Kenneth and 1 others.

Company Number
02266551
Status
active
Type
ltd
Incorporated
10 June 1988
Age
37 years
Address
Suite 12 Mcmillan House, 6 Wolfreton Drive, Hull, HU10 7BY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
RANDELL, Sarah Mcangus, SPENCELEY, Philip Arthur, WALMSLEY, James Kenneth, WATTS, Andrew David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSTON WHARF MANAGEMENT COMPANY LIMITED

KINGSTON WHARF MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 June 1988 with the registered office located in Hull. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KINGSTON WHARF MANAGEMENT COMPANY LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02266551

LTD Company

Age

37 Years

Incorporated 10 June 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Suite 12 Mcmillan House, 6 Wolfreton Drive Anlaby Hull, HU10 7BY,

Previous Addresses

36 Saturday Market Beverley North Humberside HU17 9AG
From: 6 March 2015To: 13 September 2018
Office Suite 6 Mcmillan House Wolfreton Drive Anlaby East Yorkshire HU10 7BY
From: 8 October 2012To: 6 March 2015
682 Anlaby Road Hull HU3 6UZ England
From: 3 October 2012To: 8 October 2012
Office Suite 6 6 Wolfreton Drive Anlaby Hull HU10 7BY United Kingdom
From: 3 October 2012To: 3 October 2012
247 Boothferry Road Kingston upon Hull East Yorkshire HU4 6EY
From: 10 June 1988To: 3 October 2012
Timeline

6 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Jun 88
Director Left
Jun 12
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Feb 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

RANDELL, Sarah Mcangus

Active
Wolfreton Drive, HullHU10 7BY
Born August 1971
Director
Appointed 01 May 2007

SPENCELEY, Philip Arthur

Active
Wolfreton Drive, HullHU10 7BY
Born January 1955
Director
Appointed 05 Jan 2023

WALMSLEY, James Kenneth

Active
Flat 36 Kingston Wharf, HullHU1 2ES
Born August 1949
Director
Appointed 01 May 1995

WATTS, Andrew David

Active
Wolfreton Drive, HullHU10 7BY
Born August 1970
Director
Appointed 05 Jan 2023

BANNISTER, Moira

Resigned
55 Lowerdale, BroughHU15 1SD
Secretary
Appointed 01 Jan 2002
Resigned 01 May 2007

GRIFFITH, Dorothy Louise

Resigned
37 Church Lane, HullHU10 7TA
Secretary
Appointed 01 Sept 1993
Resigned 01 Jan 2002

HALL, John Anthony

Resigned
1 Etton Close, CottinghamHU16 5LN
Secretary
Appointed N/A
Resigned 31 Aug 1993

STEPHENSON, Geoffrey Mark

Resigned
4 Tower View, HullHU10 7EG
Secretary
Appointed 01 May 2007
Resigned 01 Oct 2015

BANNISTER, Philip Richard

Resigned
55 Lowerdale, BroughHU15 1SD
Born July 1956
Director
Appointed 01 Jan 2002
Resigned 01 May 2007

COMMERFORD, David John

Resigned
32 Kingston Wharf, HullHU1 2ES
Born February 1945
Director
Appointed 01 Jul 2003
Resigned 07 Sept 2004

EDMONDSON, Robert Moon

Resigned
6 Kingston Wharf, HullHU1 2ES
Born December 1944
Director
Appointed 07 Sept 2004
Resigned 31 Jan 2024

GRIFFITH, John Barrie

Resigned
9 Tranby Ride, AnlabyHU10 7ED
Born January 1937
Director
Appointed N/A
Resigned 31 Dec 2006

HALL, John Anthony

Resigned
1 Etton Close, CottinghamHU16 5LN
Born July 1947
Director
Appointed N/A
Resigned 31 Aug 1993

HILTON, Laraine Jane

Resigned
Endfield House, OttringhamHU12 0DX
Born September 1971
Director
Appointed 29 Oct 2007
Resigned 05 Jan 2023

PATEMAN, Joan Valerie

Resigned
8 Saint Augustines Mews, East YorkshireHU12 8QP
Born January 1933
Director
Appointed 23 May 1994
Resigned 01 Jul 2003

TAYLOR, Robert William

Resigned
25 Kingston Wharf, Kingston Upon HullHU1 2ES
Born August 1947
Director
Appointed 31 Dec 2007
Resigned 24 Jun 2012
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Termination Secretary Company With Name Termination Date
26 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Change Person Director Company With Change Date
7 November 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 October 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
3 October 2012
AD01Change of Registered Office Address
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2009
AAAnnual Accounts
Legacy
3 December 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 October 2008
AAAnnual Accounts
Legacy
11 June 2008
287Change of Registered Office
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 October 2007
AAAnnual Accounts
Legacy
24 September 2007
287Change of Registered Office
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
19 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 October 2006
AAAnnual Accounts
Legacy
12 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Legacy
25 November 2004
288bResignation of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 September 2004
AAAnnual Accounts
Legacy
11 January 2004
363sAnnual Return (shuttle)
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
15 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 July 2003
AAAnnual Accounts
Legacy
11 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 2002
AAAnnual Accounts
Legacy
25 March 2002
287Change of Registered Office
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
26 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 2001
AAAnnual Accounts
Legacy
12 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 2000
AAAnnual Accounts
Legacy
7 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 1999
AAAnnual Accounts
Legacy
13 October 1998
288cChange of Particulars
Legacy
6 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 1998
AAAnnual Accounts
Legacy
2 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 1997
AAAnnual Accounts
Legacy
18 October 1996
288cChange of Particulars
Legacy
18 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 1996
AAAnnual Accounts
Legacy
10 October 1995
363sAnnual Return (shuttle)
Legacy
15 June 1995
288288
Accounts With Accounts Type Small
6 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 October 1994
363sAnnual Return (shuttle)
Legacy
15 June 1994
288288
Accounts With Accounts Type Small
3 June 1994
AAAnnual Accounts
Legacy
25 October 1993
363sAnnual Return (shuttle)
Legacy
13 September 1993
288288
Legacy
6 September 1993
287Change of Registered Office
Accounts With Accounts Type Small
16 August 1993
AAAnnual Accounts
Resolution
15 July 1993
RESOLUTIONSResolutions
Legacy
13 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 1992
AAAnnual Accounts
Legacy
5 January 1992
363b363b
Accounts With Accounts Type Small
14 June 1991
AAAnnual Accounts
Legacy
12 March 1991
225(1)225(1)
Legacy
15 February 1991
363aAnnual Return
Legacy
19 December 1990
287Change of Registered Office
Legacy
16 March 1990
88(2)R88(2)R
Legacy
15 March 1990
288288
Legacy
15 March 1990
288288
Legacy
15 March 1990
287Change of Registered Office
Accounts With Accounts Type Dormant
19 October 1989
AAAnnual Accounts
Legacy
19 October 1989
363363
Resolution
19 October 1989
RESOLUTIONSResolutions
Legacy
12 July 1988
224224
Incorporation Company
10 June 1988
NEWINCIncorporation