Background WavePink WaveYellow Wave

KINGS ROAD WHARF MANAGEMENT LIMITED (02458117)

KINGS ROAD WHARF MANAGEMENT LIMITED (02458117) is an active UK company. incorporated on 10 January 1990. with registered office in Burnham-On-Crouch. The company operates in the Real Estate Activities sector, engaged in residents property management. KINGS ROAD WHARF MANAGEMENT LIMITED has been registered for 36 years. Current directors include BOYCE, John David, BRADLEY, Stuart William, DEYKIN, Trevor John.

Company Number
02458117
Status
active
Type
ltd
Incorporated
10 January 1990
Age
36 years
Address
49 High Street, Burnham-On-Crouch, CM0 8AG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOYCE, John David, BRADLEY, Stuart William, DEYKIN, Trevor John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGS ROAD WHARF MANAGEMENT LIMITED

KINGS ROAD WHARF MANAGEMENT LIMITED is an active company incorporated on 10 January 1990 with the registered office located in Burnham-On-Crouch. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KINGS ROAD WHARF MANAGEMENT LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02458117

LTD Company

Age

36 Years

Incorporated 10 January 1990

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 3 November 2025 (5 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

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

49 High Street Burnham-On-Crouch, CM0 8AG,

Previous Addresses

7 Alpha Road Burnham-on-Crouch CM0 8DU England
From: 13 March 2017To: 1 November 2018
12 Kings Road Burnham on Crouch Essex CM0 8RP
From: 10 January 1990To: 13 March 2017
Timeline

32 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Jan 90
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Apr 11
Director Joined
May 11
Director Left
Feb 12
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Nov 15
Director Left
May 16
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Apr 17
Director Left
Sept 18
Director Joined
Oct 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Jan 20
Director Joined
Feb 20
Director Left
Jun 22
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Jan 24
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

LESCOTT COURTS LIMITED

Active
High Street, Burnham-On-CrouchCM0 8AG
Corporate secretary
Appointed 25 Oct 2018

BOYCE, John David

Active
High Street, Burnham-On-CrouchCM0 8AG
Born April 1941
Director
Appointed 11 Jan 2026

BRADLEY, Stuart William

Active
High Street, Burnham-On-CrouchCM0 8AG
Born February 1946
Director
Appointed 11 Jan 2026

DEYKIN, Trevor John

Active
High Street, Burnham-On-CrouchCM0 8AG
Born September 1952
Director
Appointed 12 Oct 2023

BEVAN, Terence Mancel Daniel

Resigned
12 Kings Road, Burnham On CrouchCM0 8RP
Secretary
Appointed 25 Jan 2004
Resigned 25 Jan 2005

FULLER, Lee Alan

Resigned
139 Kempton Road, LondonE6 2NF
Secretary
Appointed N/A
Resigned 30 Sept 1994

HALEY, Rebecca Anne

Resigned
Alpha Road, Burnham-On-CrouchCM0 8DU
Secretary
Appointed 01 Apr 2016
Resigned 25 Oct 2018

MECKLENBURGH, Paul Ashley

Resigned
Tamar Willow Close, BrentwoodCM15 0RD
Secretary
Appointed 30 Sept 1994
Resigned 16 Feb 1995

TUFFEY, Patricia Ann

Resigned
12 Regents Court, Burnham On CrouchCM0 8PP
Secretary
Appointed 11 Feb 1996
Resigned 31 May 1999

WARREN, Laura

Resigned
5 Kings Court, Burnham On CrouchCM0 8PP
Secretary
Appointed 01 Jun 1999
Resigned 25 Jan 2004

WESTON, Judith Patricia

Resigned
5 Silver Road, Burnham On CrouchCM0 8LA
Secretary
Appointed 25 Jul 2005
Resigned 01 Apr 2016

ADAMS, Elizabeth Jane

Resigned
High Street, Burnham-On-CrouchCM0 8AG
Born February 1963
Director
Appointed 17 Nov 2018
Resigned 17 Nov 2019

BEVAN, Terence Mancel Daniel

Resigned
12 Kings Road, Burnham On CrouchCM0 8RP
Born July 1943
Director
Appointed 18 Jun 1999
Resigned 25 Jan 2005

BOUGHEN, Mary Elizabeth

Resigned
2 Kings Court, Burnham On CrouchCM0 8PP
Born September 1930
Director
Appointed 05 Mar 2001
Resigned 16 Nov 2003

BOYCE, John David

Resigned
High Street, Burnham-On-CrouchCM0 8AG
Born April 1941
Director
Appointed 17 Jan 2020
Resigned 02 Jun 2022

BRADLEY, Stuart William

Resigned
8 Kings Road, Burnham On CrouchCM0 8RP
Born February 1946
Director
Appointed 27 Jan 2002
Resigned 28 Jan 2007

CARROLL, John Robert

Resigned
8 Kelvin Court, Frinton On SeaCO13 9DT
Born June 1923
Director
Appointed N/A
Resigned 12 Jan 1996

CLARK, George Mowat

Resigned
1 Kings Court, Burnham On CrouchCM0 8PP
Born April 1955
Director
Appointed 29 Jan 2006
Resigned 25 Jan 2015

DYTON, David Leslie

Resigned
11 Kings Court, Burnham On CrouchCM0 8PP
Born December 1935
Director
Appointed 05 Mar 2001
Resigned 01 Jan 2002

EDEN, Vivian

Resigned
9 Kings Court, Burnham On CrouchCM0 8PP
Born March 1937
Director
Appointed 08 Dec 1996
Resigned 11 Oct 1999

FLOATE, Christopher

Resigned
4 Regents Court, Burnham On CrouchCM0 8PP
Born March 1934
Director
Appointed 25 Jan 2005
Resigned 30 Jan 2011

GOSLING, Stephen Julian

Resigned
High Street, Burnham-On-CrouchCM0 8AG
Born November 1964
Director
Appointed 29 Jan 2017
Resigned 11 Jan 2026

HAMPTON, Alfred John

Resigned
8 Regents Court, Burnham On CrouchCM0 8PP
Born March 1927
Director
Appointed 11 Feb 1996
Resigned 04 Feb 2002

HARDING, John Hamilton

Resigned
Homewood, LatchingdonCM3
Born April 1947
Director
Appointed N/A
Resigned 19 Jan 1995

HARRISON, Valerie Jane

Resigned
High Street, Burnham-On-CrouchCM0 8AG
Born August 1941
Director
Appointed 29 Jan 2017
Resigned 02 Dec 2023

HARRISON, Valerie Jane

Resigned
10 Regents Court, Burnham On CrouchCM0 8PP
Born August 1941
Director
Appointed 08 Dec 1996
Resigned 11 Jan 2001

HUTTON-PENMAN, Clare Helen

Resigned
8 Kings Road, Burnham On CrouchCM0 8PP
Born February 1965
Director
Appointed 08 Dec 1996
Resigned 08 Dec 1997

LACEY, Tony

Resigned
4 Kings Road, Burnham On CrouchCM0 8RP
Born February 1970
Director
Appointed 27 Jan 2002
Resigned 31 Oct 2005

LEVETT, Lauraine Mary

Resigned
5 Kings Court, Burnham On CrouchCM0 8PP
Born October 1965
Director
Appointed 05 May 1995
Resigned 08 Dec 1996

MARDON, Timothy Peter

Resigned
10 Kings Court, Burnham On CrouchCM0 8PP
Born June 1965
Director
Appointed 05 May 1995
Resigned 08 Dec 1996

MECKLENBURGH, Paul Ashley

Resigned
Tamar Willow Close, BrentwoodCM15 0RD
Born February 1963
Director
Appointed 04 Feb 1993
Resigned 16 Feb 1995

MUNFORD, Mary Ann

Resigned
Regents Court, Burnham-On-CrouchCM0 8PP
Born January 1955
Director
Appointed 25 Jan 2015
Resigned 17 Nov 2018

MUNFORD, Mary Ann

Resigned
Regents Court, Burnham On CrouchCM0 8PP
Born January 1955
Director
Appointed 31 Jan 2010
Resigned 31 Jan 2011

PAWLEY, Penelope Sarah

Resigned
12 Kings Road, Burnham On CrouchCM0 8RP
Born February 1945
Director
Appointed 29 Jan 2006
Resigned 29 Jan 2017

PEALL, Stuart

Resigned
6 Kings Road, BurnhamCM0 8RP
Born September 1978
Director
Appointed 25 Jan 2004
Resigned 25 Jan 2005
Fundings
Financials
Latest Activities

Filing History

171

Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 November 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
1 November 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 November 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 May 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Changes To Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2014
AAAnnual Accounts
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Changes To Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2012
AAAnnual Accounts
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Changes To Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Termination Director Company
31 March 2011
TM01Termination of Director
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Termination Director Company
15 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 October 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 December 2008
AAAnnual Accounts
Legacy
2 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 December 2007
AAAnnual Accounts
Legacy
5 April 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
287Change of Registered Office
Legacy
2 March 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 January 2007
AAAnnual Accounts
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
363sAnnual Return (shuttle)
Legacy
25 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 January 2006
AAAnnual Accounts
Legacy
24 October 2005
287Change of Registered Office
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 January 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Legacy
30 December 2004
288bResignation of Director or Secretary
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
4 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2004
AAAnnual Accounts
Legacy
24 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 2002
AAAnnual Accounts
Legacy
9 May 2002
288aAppointment of Director or Secretary
Legacy
9 May 2002
288bResignation of Director or Secretary
Legacy
9 May 2002
288aAppointment of Director or Secretary
Legacy
1 February 2002
363sAnnual Return (shuttle)
Legacy
1 February 2002
288aAppointment of Director or Secretary
Legacy
1 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 January 2002
AAAnnual Accounts
Legacy
5 April 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
288aAppointment of Director or Secretary
Legacy
15 March 2001
288aAppointment of Director or Secretary
Legacy
15 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 2000
AAAnnual Accounts
Legacy
28 January 2000
363sAnnual Return (shuttle)
Legacy
28 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
12 July 1999
288aAppointment of Director or Secretary
Legacy
12 July 1999
288aAppointment of Director or Secretary
Legacy
12 July 1999
288aAppointment of Director or Secretary
Legacy
4 June 1999
288bResignation of Director or Secretary
Legacy
27 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1999
AAAnnual Accounts
Legacy
19 January 1998
363sAnnual Return (shuttle)
Legacy
19 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 December 1997
AAAnnual Accounts
Legacy
30 April 1997
288cChange of Particulars
Legacy
17 February 1997
288cChange of Particulars
Legacy
27 January 1997
363sAnnual Return (shuttle)
Legacy
27 January 1997
288bResignation of Director or Secretary
Legacy
27 January 1997
288bResignation of Director or Secretary
Legacy
27 January 1997
288bResignation of Director or Secretary
Legacy
27 January 1997
288aAppointment of Director or Secretary
Legacy
27 January 1997
288aAppointment of Director or Secretary
Legacy
27 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 January 1997
AAAnnual Accounts
Legacy
4 June 1996
288288
Legacy
4 June 1996
363b363b
Legacy
4 June 1996
288288
Legacy
31 May 1996
288288
Legacy
23 May 1996
288288
Legacy
13 May 1996
287Change of Registered Office
Accounts With Accounts Type Full
8 February 1996
AAAnnual Accounts
Legacy
2 February 1996
288288
Legacy
4 January 1996
287Change of Registered Office
Legacy
9 June 1995
88(2)R88(2)R
Legacy
23 May 1995
288288
Legacy
12 May 1995
288288
Legacy
21 February 1995
288288
Legacy
14 February 1995
363sAnnual Return (shuttle)
Legacy
8 February 1995
288288
Accounts With Accounts Type Small
28 January 1995
AAAnnual Accounts
Legacy
7 October 1994
288288
Legacy
7 August 1994
88(2)R88(2)R
Legacy
21 April 1994
88(2)R88(2)R
Legacy
4 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 June 1993
AAAnnual Accounts
Resolution
9 June 1993
RESOLUTIONSResolutions
Legacy
9 June 1993
88(2)R88(2)R
Legacy
30 March 1993
363sAnnual Return (shuttle)
Legacy
24 February 1993
288288
Accounts With Accounts Type Dormant
2 February 1993
AAAnnual Accounts
Resolution
2 February 1993
RESOLUTIONSResolutions
Legacy
20 November 1992
88(2)R88(2)R
Legacy
13 March 1992
363b363b
Accounts With Accounts Type Dormant
6 March 1992
AAAnnual Accounts
Resolution
6 March 1992
RESOLUTIONSResolutions
Legacy
17 June 1991
363b363b
Legacy
29 January 1990
288288
Legacy
29 January 1990
287Change of Registered Office
Legacy
29 January 1990
288288
Incorporation Company
10 January 1990
NEWINCIncorporation