Background WavePink WaveYellow Wave

WHARF LANE MANAGEMENT LIMITED (02631759)

WHARF LANE MANAGEMENT LIMITED (02631759) is an active UK company. incorporated on 23 July 1991. with registered office in Woking. The company operates in the Real Estate Activities sector, engaged in residents property management. WHARF LANE MANAGEMENT LIMITED has been registered for 34 years. Current directors include BEAZLEY, Andria, CHRISTIAN, Nicholas, GOLD BLYTH, Timothy and 2 others.

Company Number
02631759
Status
active
Type
ltd
Incorporated
23 July 1991
Age
34 years
Address
Millwey House Mill Lane, Woking, GU23 6QT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEAZLEY, Andria, CHRISTIAN, Nicholas, GOLD BLYTH, Timothy, PASCOE, Russell William, SEATON, Andrew Christopher
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHARF LANE MANAGEMENT LIMITED

WHARF LANE MANAGEMENT LIMITED is an active company incorporated on 23 July 1991 with the registered office located in Woking. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WHARF LANE MANAGEMENT LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02631759

LTD Company

Age

34 Years

Incorporated 23 July 1991

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 23 September 2025 (6 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 23 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

BEALAW (309) LIMITED
From: 23 July 1991To: 23 April 1992
Contact
Address

Millwey House Mill Lane Ripley Woking, GU23 6QT,

Previous Addresses

Millstream House Mill Lane Ripley Surrey GU23 6QT
From: 13 September 2019To: 23 September 2022
85-87 Clarence Street Kingston-upon-Thames KT1 1RB
From: 23 July 1991To: 13 September 2019
Timeline

13 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Jul 91
Director Left
Sept 12
Director Joined
Oct 12
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Aug 20
Director Joined
Sept 20
Director Left
Mar 22
Director Joined
Sept 22
Director Left
Nov 24
Director Joined
Nov 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

PASCOE, Russell William

Active
Mill Lane, WokingGU23 6QT
Secretary
Appointed 25 Sept 2020

BEAZLEY, Andria

Active
Mill Lane, WokingGU23 6QT
Born November 1979
Director
Appointed 24 Oct 2024

CHRISTIAN, Nicholas

Active
Mill Lane, WokingGU23 6QT
Born March 1971
Director
Appointed 28 Feb 2022

GOLD BLYTH, Timothy

Active
Ockham Court Mill Lane, WokingGU23 6QT
Born April 1933
Director
Appointed N/A

PASCOE, Russell William

Active
Mill Wey House, RipleyGU23 6QT
Born January 1970
Director
Appointed 17 Sept 2006

SEATON, Andrew Christopher

Active
Mill Lane, WokingGU23 6QT
Born July 1969
Director
Appointed 08 Sept 2017

DELLIERE, John Peter

Resigned
Mill Wey House, RipleyGU23 6QT
Secretary
Appointed N/A
Resigned 17 Sept 2006

GOLD BLYTH, Timothy

Resigned
Ockham Court Mill Lane, WokingGU23 6QT
Secretary
Appointed 17 Sept 2006
Resigned 25 Sept 2020

ALLERT, John Maxwell

Resigned
Mill Lane, RipleyGU23 6QT
Born January 1969
Director
Appointed 09 Sept 2019
Resigned 24 Oct 2024

CAIRNS, Ian George

Resigned
Millwater, RipleyGU23 6QT
Born July 1953
Director
Appointed 17 Sept 2006
Resigned 31 Mar 2008

DELLIERE, John Peter

Resigned
Mill Wey House, RipleyGU23 6QT
Born August 1944
Director
Appointed N/A
Resigned 17 Sept 2006

DINKIN, Anthony David

Resigned
Ockham Mill Mill Lane, WokingGU23 6QT
Born August 1944
Director
Appointed N/A
Resigned 03 Jun 2013

DOYLE, Peter Clarence

Resigned
Mill Lane, RipleyGU23 6QT
Born July 1957
Director
Appointed 03 Oct 2011
Resigned 09 Sept 2019

FOULKES, Hilary

Resigned
Mill Lane, WokingGU23 6QT
Born April 1961
Director
Appointed 03 Jun 2013
Resigned 28 Feb 2022

HUGHES-MORGAN, Jonathan Michael Vernon

Resigned
Mill Lane, RipleyGU23 6QT
Born February 1962
Director
Appointed 01 Apr 2008
Resigned 08 Sept 2017

LAWSON, Brenda Rosina

Resigned
70 Cadogan Lane, LondonSW1
Born August 1944
Director
Appointed N/A
Resigned 17 Sept 2006

PHILLIPS, Ronald Peter Forster

Resigned
Millstream House Mill Lane, WokingGU23 6QT
Born April 1929
Director
Appointed N/A
Resigned 03 Oct 2011
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 September 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
13 September 2019
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 September 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Move Registers To Sail Company With New Address
20 October 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 October 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2013
AAAnnual Accounts
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2012
AAAnnual Accounts
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
22 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2009
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Legacy
24 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 October 2008
AAAnnual Accounts
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
363sAnnual Return (shuttle)
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
24 October 2007
363sAnnual Return (shuttle)
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 October 2007
AAAnnual Accounts
Legacy
12 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 September 2006
AAAnnual Accounts
Legacy
25 August 2006
363sAnnual Return (shuttle)
Legacy
23 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 August 2005
AAAnnual Accounts
Legacy
13 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 August 2004
AAAnnual Accounts
Legacy
1 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 September 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 September 2002
AAAnnual Accounts
Legacy
18 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 August 2001
AAAnnual Accounts
Legacy
2 August 2001
363sAnnual Return (shuttle)
Legacy
9 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 August 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 August 1999
AAAnnual Accounts
Legacy
17 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 August 1998
AAAnnual Accounts
Legacy
18 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 November 1997
AAAnnual Accounts
Legacy
2 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 1996
AAAnnual Accounts
Legacy
12 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 October 1995
AAAnnual Accounts
Legacy
11 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
27 July 1994
AAAnnual Accounts
Resolution
27 July 1994
RESOLUTIONSResolutions
Resolution
27 July 1994
RESOLUTIONSResolutions
Resolution
27 July 1994
RESOLUTIONSResolutions
Resolution
27 July 1994
RESOLUTIONSResolutions
Resolution
27 July 1994
RESOLUTIONSResolutions
Resolution
27 July 1994
RESOLUTIONSResolutions
Resolution
27 July 1994
RESOLUTIONSResolutions
Legacy
27 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1993
AAAnnual Accounts
Legacy
20 October 1993
363sAnnual Return (shuttle)
Legacy
11 June 1993
287Change of Registered Office
Accounts With Accounts Type Full
24 May 1993
AAAnnual Accounts
Legacy
22 September 1992
225(1)225(1)
Legacy
3 September 1992
363b363b
Legacy
1 July 1992
123Notice of Increase in Nominal Capital
Memorandum Articles
29 June 1992
MEM/ARTSMEM/ARTS
Resolution
29 June 1992
RESOLUTIONSResolutions
Resolution
29 June 1992
RESOLUTIONSResolutions
Resolution
29 June 1992
RESOLUTIONSResolutions
Legacy
29 June 1992
88(2)R88(2)R
Legacy
25 June 1992
287Change of Registered Office
Resolution
25 June 1992
RESOLUTIONSResolutions
Legacy
25 June 1992
288288
Legacy
25 June 1992
288288
Legacy
25 June 1992
288288
Legacy
25 June 1992
288288
Legacy
25 June 1992
288288
Certificate Change Of Name Company
22 April 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 July 1991
NEWINCIncorporation