Background WavePink WaveYellow Wave

CHINNOCKS WHARF MANAGEMENT COMPANY LIMITED (02999210)

CHINNOCKS WHARF MANAGEMENT COMPANY LIMITED (02999210) is an active UK company. incorporated on 7 December 1994. with registered office in Brentwood. The company operates in the Real Estate Activities sector, engaged in residents property management. CHINNOCKS WHARF MANAGEMENT COMPANY LIMITED has been registered for 31 years. Current directors include DOE, Roanna Eugenie, HAND, William George, MILLER, Lesley Maureen and 1 others.

Company Number
02999210
Status
active
Type
ltd
Incorporated
7 December 1994
Age
31 years
Address
C/O Managed Partnerships Unit 50 Childerditch Industrial Park, Brentwood, CM13 3HD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DOE, Roanna Eugenie, HAND, William George, MILLER, Lesley Maureen, TUDOR, Raul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHINNOCKS WHARF MANAGEMENT COMPANY LIMITED

CHINNOCKS WHARF MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 December 1994 with the registered office located in Brentwood. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHINNOCKS WHARF MANAGEMENT COMPANY LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

02999210

LTD Company

Age

31 Years

Incorporated 7 December 1994

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 30 December 2025 (4 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

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

LIMEHOUSE MANAGEMENT (PHASE 8) LIMITED
From: 7 December 1994To: 9 October 2000
Contact
Address

C/O Managed Partnerships Unit 50 Childerditch Industrial Park Childerditch Hall Drive Brentwood, CM13 3HD,

Previous Addresses

PO Box Pobox13521 C/O Managed Partnerships Ltd Brentwood Essex CM14 9WG United Kingdom
From: 20 February 2024To: 6 March 2024
124 City Road London EC1V 2NX England
From: 24 July 2023To: 20 February 2024
Unit 140, the Light Box, 111 Power Road London W4 5PY England
From: 3 November 2022To: 24 July 2023
42 New Road Ditton Aylesford ME20 6AD England
From: 11 September 2019To: 3 November 2022
C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ
From: 8 October 2010To: 11 September 2019
Gun Court 70 Wapping Lane Wapping London E1W 2RF
From: 7 December 1994To: 8 October 2010
Timeline

28 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Dec 94
Director Joined
Nov 09
Director Left
Jan 10
Director Joined
Feb 10
Director Left
Sept 11
Director Left
Apr 12
Director Left
Feb 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Feb 14
Director Left
Apr 14
Director Joined
Jul 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Jan 15
Director Joined
Feb 15
Director Joined
Nov 15
Director Left
Nov 17
Director Joined
Sept 18
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Sept 23
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

DOE, Roanna Eugenie

Active
Unit 50 Childerditch Industrial Park, BrentwoodCM13 3HD
Born May 1970
Director
Appointed 29 Oct 2015

HAND, William George

Active
Unit 50 Childerditch Industrial Park, BrentwoodCM13 3HD
Born January 1994
Director
Appointed 17 Apr 2023

MILLER, Lesley Maureen

Active
Unit 50 Childerditch Industrial Park, BrentwoodCM13 3HD
Born April 1945
Director
Appointed 17 Jun 2014

TUDOR, Raul

Active
Unit 50 Childerditch Industrial Park, BrentwoodCM13 3HD
Born July 1985
Director
Appointed 14 Apr 2023

ALTY, John Martin Richard

Resigned
34 Tyrells Way, ChelmsfordCM2 7DP
Secretary
Appointed 08 May 2000
Resigned 01 Nov 2000

EMBREY, Stephen Robert

Resigned
Ladymead, ConeyhurstRH14 9DH
Secretary
Appointed 07 Dec 1994
Resigned 06 Dec 1995

NEWELL, Craig

Resigned
Power Road, LondonW4 5PY
Secretary
Appointed 03 Nov 2022
Resigned 21 Jul 2023

NICKSON, Philip

Resigned
61 Belmont Lane, StanmoreHA7 2PU
Secretary
Appointed 06 Dec 1995
Resigned 01 Oct 1998

STEVENS, Philip Martin

Resigned
Forge House Maiden Street, HitchinSG4 7AA
Secretary
Appointed 30 Oct 1998
Resigned 15 Jan 1999

AM SURVEYING & BLOCK MANAGEMENT

Resigned
New Road, AylesfordME20 6AD
Corporate secretary
Appointed 11 Sept 2019
Resigned 22 Sept 2022

KEMSLEY WHITELEY & FERRIS LIMITED

Resigned
113 New London Road, ChelmsfordCM2 0QT
Corporate secretary
Appointed 01 Nov 2000
Resigned 01 Aug 2004

OM MANAGEMENT SERVICES LIMITED

Resigned
Marlborough House, LutonLU2 9EX
Corporate secretary
Appointed 01 Oct 1998
Resigned 08 May 2000

RENDALL AND RITTNER LIMITED

Resigned
155 -157 Minories, LondonEC3N 1LJ
Corporate secretary
Appointed 01 Oct 2004
Resigned 11 Sept 2019

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 07 Dec 1994
Resigned 07 Dec 1994

BARLAS, Gavin James

Resigned
21 Chinnocks Wharf, LondonE14 8DJ
Born May 1949
Director
Appointed 01 Oct 1998
Resigned 15 Jan 2000

COSTER, Graham Paul

Resigned
Portsoken House, LondonEC3N 1LJ
Born October 1960
Director
Appointed 18 Sept 2013
Resigned 01 Nov 2017

DENCIK, Petr Juraj

Resigned
32 Chinnocks Wharf, LondonE14 8DJ
Born March 1943
Director
Appointed 01 Oct 1998
Resigned 10 Sept 2008

DOE, Roanna Eugenie

Resigned
Portsoken House, LondonEC3N 1LJ
Born May 1970
Director
Appointed 17 Mar 2013
Resigned 18 Sept 2013

DUDBRIDGE, Matthew James Baraington

Resigned
Portsoken House, LondonEC3N 1LJ
Born February 1981
Director
Appointed 18 Sept 2013
Resigned 08 Oct 2014

EMBREY, Stephen Robert

Resigned
Ladymead, ConeyhurstRH14 9DH
Born May 1953
Director
Appointed 12 Jul 1996
Resigned 01 Oct 1998

FLEMING, Marcia

Resigned
10 Chinnocks Wharf, LondonE14 8DJ
Born February 1961
Director
Appointed 01 Oct 1998
Resigned 31 Oct 2001

FREETH, Barbara

Resigned
Portsoken House, LondonEC3N 1LJ
Born May 1926
Director
Appointed 17 Mar 2013
Resigned 29 Mar 2014

GEORGE, Adrian David

Resigned
38 Chinnocks Wharf, LondonE14 8DJ
Born January 1946
Director
Appointed 30 Aug 1999
Resigned 03 Oct 2012

HAHN, Barry

Resigned
26 Chinnocks Wharf, LondonE14 8DJ
Born September 1974
Director
Appointed 24 Jun 2004
Resigned 20 Oct 2009

KITSON, David

Resigned
11 Chinnocks Wharf, LondonE14 8DJ
Born October 1942
Director
Appointed 24 Jun 2004
Resigned 18 Sept 2013

KNIGHT, Robert Andrew

Resigned
27 Chinnocks Wharf, LondonE14 8DJ
Born December 1956
Director
Appointed 30 Oct 2001
Resigned 13 Sept 2011

LAMBERT, Nigel Paul

Resigned
32 The Birches, LondonN21 1NL
Born October 1951
Director
Appointed 12 Jul 1996
Resigned 01 Oct 1998

LLOYD, Mark Arthur

Resigned
40 Kings Road, BerkhamstedHP4 3BH
Born February 1952
Director
Appointed 07 Dec 1994
Resigned 30 Oct 2001

LONG, Phuilip Chay Suang

Resigned
Flat 6 Chinnocks Wharf, LondonE14 8DJ
Born June 1965
Director
Appointed 22 Sept 2000
Resigned 23 May 2005

MARTIN, Anne Carol

Resigned
31 Chinnocks Wharf, LondonE14 8DJ
Born August 1952
Director
Appointed 05 Sept 2007
Resigned 27 Mar 2012

MARTIN, Ian

Resigned
31 Chinnocks Wharf, LondonE14 8DJ
Born June 1948
Director
Appointed 11 Feb 2000
Resigned 02 Feb 2004

SCEENY, Mark David

Resigned
Chinnocks WharfE14 8DJ
Born July 1971
Director
Appointed 24 Sept 2009
Resigned 18 Sept 2013

SHARP, John

Resigned
Power Road, LondonW4 5PY
Born February 1949
Director
Appointed 30 Oct 2017
Resigned 12 Dec 2022

SHARP, John

Resigned
Portsoken House, LondonEC3N 1LJ
Born February 1949
Director
Appointed 18 Sept 2013
Resigned 10 Dec 2014

SIRRELL, Keith David

Resigned
Portsoken House, LondonEC3N 1LJ
Born February 1969
Director
Appointed 24 Sept 2009
Resigned 08 Oct 2014
Fundings
Financials
Latest Activities

Filing History

165

Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 July 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 November 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
11 September 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
11 September 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 September 2019
TM02Termination of Secretary
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2016
AR01AR01
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
11 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2013
AAAnnual Accounts
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Dormant
20 September 2012
AAAnnual Accounts
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 October 2011
AAAnnual Accounts
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Change Person Director Company With Change Date
29 December 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
8 October 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
8 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
6 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 August 2009
AAAnnual Accounts
Legacy
20 May 2009
288cChange of Particulars
Legacy
24 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 October 2008
AAAnnual Accounts
Legacy
15 September 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
363aAnnual Return
Legacy
13 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 April 2007
AAAnnual Accounts
Legacy
22 January 2007
363aAnnual Return
Legacy
22 January 2007
288cChange of Particulars
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 July 2006
AAAnnual Accounts
Legacy
29 December 2005
363aAnnual Return
Accounts With Accounts Type Small
9 August 2005
AAAnnual Accounts
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
13 December 2004
363aAnnual Return
Legacy
9 November 2004
287Change of Registered Office
Legacy
9 November 2004
288aAppointment of Director or Secretary
Legacy
9 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 May 2004
AAAnnual Accounts
Legacy
8 February 2004
288bResignation of Director or Secretary
Legacy
17 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 2003
AAAnnual Accounts
Legacy
2 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 2002
AAAnnual Accounts
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
363sAnnual Return (shuttle)
Legacy
6 November 2001
288bResignation of Director or Secretary
Legacy
6 November 2001
288bResignation of Director or Secretary
Legacy
6 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2001
AAAnnual Accounts
Legacy
11 June 2001
363sAnnual Return (shuttle)
Legacy
15 January 2001
363sAnnual Return (shuttle)
Legacy
10 November 2000
288aAppointment of Director or Secretary
Legacy
10 November 2000
288bResignation of Director or Secretary
Legacy
16 October 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 October 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
15 September 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 July 2000
AAAnnual Accounts
Legacy
15 May 2000
288bResignation of Director or Secretary
Legacy
15 May 2000
288aAppointment of Director or Secretary
Legacy
15 May 2000
287Change of Registered Office
Resolution
23 February 2000
RESOLUTIONSResolutions
Legacy
23 February 2000
169169
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
363sAnnual Return (shuttle)
Legacy
26 January 2000
288bResignation of Director or Secretary
Legacy
21 September 1999
225Change of Accounting Reference Date
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
2 March 1999
363sAnnual Return (shuttle)
Legacy
20 January 1999
288bResignation of Director or Secretary
Legacy
12 January 1999
288bResignation of Director or Secretary
Legacy
30 December 1998
287Change of Registered Office
Legacy
11 December 1998
288aAppointment of Director or Secretary
Legacy
3 November 1998
288aAppointment of Director or Secretary
Legacy
3 November 1998
288aAppointment of Director or Secretary
Legacy
3 November 1998
288aAppointment of Director or Secretary
Legacy
3 November 1998
288aAppointment of Director or Secretary
Legacy
3 November 1998
288aAppointment of Director or Secretary
Legacy
3 November 1998
288bResignation of Director or Secretary
Legacy
3 November 1998
288bResignation of Director or Secretary
Legacy
3 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 July 1998
AAAnnual Accounts
Legacy
30 March 1998
287Change of Registered Office
Legacy
18 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 1997
AAAnnual Accounts
Resolution
31 January 1997
RESOLUTIONSResolutions
Legacy
21 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 November 1996
AAAnnual Accounts
Legacy
26 November 1996
88(2)R88(2)R
Resolution
13 November 1996
RESOLUTIONSResolutions
Legacy
13 October 1996
287Change of Registered Office
Legacy
11 October 1996
288aAppointment of Director or Secretary
Legacy
25 September 1996
288288
Legacy
25 September 1996
288288
Legacy
2 January 1996
288288
Legacy
2 January 1996
363sAnnual Return (shuttle)
Legacy
25 July 1995
224224
Legacy
8 February 1995
288288
Legacy
8 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
7 December 1994
NEWINCIncorporation