Background WavePink WaveYellow Wave

UNION WHARF MANAGEMENT COMPANY LIMITED (03013378)

UNION WHARF MANAGEMENT COMPANY LIMITED (03013378) is an active UK company. incorporated on 24 January 1995. with registered office in Loughborough. The company operates in the Real Estate Activities sector, engaged in residents property management. UNION WHARF MANAGEMENT COMPANY LIMITED has been registered for 31 years. Current directors include MALPASS, Louise Jayne, MASSEY, Michael Robert.

Company Number
03013378
Status
active
Type
ltd
Incorporated
24 January 1995
Age
31 years
Address
1 Leicester Road, Loughborough, LE11 2AE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MALPASS, Louise Jayne, MASSEY, Michael Robert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNION WHARF MANAGEMENT COMPANY LIMITED

UNION WHARF MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 January 1995 with the registered office located in Loughborough. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. UNION WHARF MANAGEMENT COMPANY LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

03013378

LTD Company

Age

31 Years

Incorporated 24 January 1995

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 23 September 2025 (7 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

9 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

1 Leicester Road Loughborough, LE11 2AE,

Previous Addresses

Blue Pig Cottage 1 Elmer Street North Grantham Lincolnshire NG31 6RE England
From: 26 April 2017To: 27 May 2021
Artichoke House 11 Swinegate Grantham Lincolnshire NG31 6RJ
From: 15 June 2015To: 26 April 2017
7 Leicester Road Loughborough Leicestershire LE11 2AE
From: 24 January 1995To: 15 June 2015
Timeline

11 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jan 95
Director Left
Jan 11
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Dec 20
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Feb 23
Director Joined
Mar 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

MALPASS, Louise Jayne

Active
LoughboroughLE11 2AE
Born April 1969
Director
Appointed 09 Jul 2021

MASSEY, Michael Robert

Active
LoughboroughLE11 2AE
Born January 1982
Director
Appointed 04 Mar 2025

BOTT, Paul Anthony

Resigned
148 Cotes Road, LoughboroughLE12 8JT
Secretary
Appointed 24 Jan 1995
Resigned 31 Jan 1996

FRECKELTON, Malcolm

Resigned
52b Iveshead Road, LoughboroughLE12 9ER
Secretary
Appointed 31 Jan 1996
Resigned 30 Nov 2020

WHARTON, John Barry

Resigned
LoughboroughLE11 2AE
Secretary
Appointed 01 Dec 2020
Resigned 17 Feb 2026

BICKELL, Ronald Marson

Resigned
19 Union Wharf, LoughboroughLE11 1JW
Born October 1922
Director
Appointed 27 Apr 2002
Resigned 23 Sept 2010

BILLING, Richard Michael

Resigned
7 Union Wharf, LoughboroughLE11 1JW
Born January 1976
Director
Appointed 24 Apr 2004
Resigned 06 Sept 2013

BOTT, Paul Anthony

Resigned
148 Cotes Road, LoughboroughLE12 8JT
Born January 1960
Director
Appointed 24 Jan 1995
Resigned 31 Jan 1996

BOTT, Sally Anne

Resigned
148 Cotes Road, LoughboroughLE12 8JT
Born January 1965
Director
Appointed 24 Jan 1995
Resigned 31 Jan 1996

COOKE, Lynda Carol

Resigned
LoughboroughLE11 2AE
Born February 1955
Director
Appointed 18 Oct 2021
Resigned 14 Feb 2023

COY, Nigel Stewart

Resigned
11 Union Wharf Cartwright Street, LoughboroughLE11 1JW
Born October 1968
Director
Appointed 31 Jan 1996
Resigned 01 Feb 1999

FRANCE, Alan Peter, Professor

Resigned
Leicester Road, LoughboroughLE11 2AE
Born March 1956
Director
Appointed 19 May 2007
Resigned 09 Jul 2021

GRIFFITHS, John Barry

Resigned
5 Union Wharf, LoughboroughLE11 1JW
Born August 1942
Director
Appointed 20 Mar 1999
Resigned 26 Apr 2003

HERBERT, Stephen John

Resigned
23 Cartwright Street, LoughboroughLE11
Born March 1968
Director
Appointed 31 Jan 1996
Resigned 25 Jan 2001

JONES, Ian

Resigned
25 Cartwright Street, LoughboroughLE11 1JW
Born April 1971
Director
Appointed 23 Apr 2005
Resigned 30 Oct 2006

KERRY, Peter

Resigned
29 Cartwright Street, LoughboroughLE11 1JW
Born June 1940
Director
Appointed 31 Jan 1996
Resigned 30 Apr 1999

MALAN, Paul Robert

Resigned
21 Union Wharf, LoughboroughLE11 1JW
Born April 1948
Director
Appointed 15 Mar 1997
Resigned 26 Jan 1999

MALPASS, Louise Jayne

Resigned
LoughboroughLE11 2AE
Born January 1969
Director
Appointed 01 Dec 2020
Resigned 28 Oct 2021

NEWITT, Stanley Arthur

Resigned
1 Cartwright Street, LoughboroughLE11 1JW
Born July 1925
Director
Appointed 31 Jan 1996
Resigned 06 Jan 2003

TURNER, Andrea Heather

Resigned
40 Kliffen Place, HalifaxHX3 0AL
Born March 1966
Director
Appointed 31 Jan 1996
Resigned 23 Apr 2005

WILLIAMSON, Sarah Louise, Doctor

Resigned
17 Union Wharf, LoughboroughLE11 1JW
Born March 1975
Director
Appointed 08 Apr 2003
Resigned 14 May 2004
Fundings
Financials
Latest Activities

Filing History

107

Termination Secretary Company With Name Termination Date
17 February 2026
TM02Termination of Secretary
Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 December 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 December 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 June 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 June 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Legacy
3 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 June 2007
AAAnnual Accounts
Legacy
23 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 May 2006
AAAnnual Accounts
Legacy
24 March 2006
363sAnnual Return (shuttle)
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
6 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 June 2005
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
2 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 May 2004
AAAnnual Accounts
Legacy
3 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2003
AAAnnual Accounts
Legacy
24 October 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
363sAnnual Return (shuttle)
Legacy
7 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 May 2002
AAAnnual Accounts
Legacy
7 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 2001
AAAnnual Accounts
Legacy
23 March 2001
363sAnnual Return (shuttle)
Legacy
23 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 September 2000
AAAnnual Accounts
Legacy
21 March 2000
363sAnnual Return (shuttle)
Legacy
1 April 1999
288cChange of Particulars
Legacy
31 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 March 1999
AAAnnual Accounts
Legacy
26 March 1999
288bResignation of Director or Secretary
Legacy
17 March 1999
288bResignation of Director or Secretary
Legacy
17 March 1999
288bResignation of Director or Secretary
Legacy
14 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 March 1998
AAAnnual Accounts
Legacy
10 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 1997
AAAnnual Accounts
Legacy
21 March 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
363sAnnual Return (shuttle)
Legacy
7 November 1996
288aAppointment of Director or Secretary
Legacy
7 November 1996
288aAppointment of Director or Secretary
Legacy
7 November 1996
288aAppointment of Director or Secretary
Legacy
7 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 October 1996
AAAnnual Accounts
Legacy
24 October 1996
288aAppointment of Director or Secretary
Legacy
24 October 1996
288aAppointment of Director or Secretary
Legacy
24 October 1996
288bResignation of Director or Secretary
Legacy
24 October 1996
288bResignation of Director or Secretary
Legacy
24 October 1996
287Change of Registered Office
Legacy
9 February 1996
363sAnnual Return (shuttle)
Legacy
27 March 1995
88(2)R88(2)R
Legacy
27 March 1995
224224
Incorporation Company
24 January 1995
NEWINCIncorporation