Background WavePink WaveYellow Wave

THE WHARF FLAT MANAGEMENT (AYLESBURY) LIMITED (03050993)

THE WHARF FLAT MANAGEMENT (AYLESBURY) LIMITED (03050993) is an active UK company. incorporated on 28 April 1995. with registered office in Leighton Buzzard. The company operates in the Real Estate Activities sector, engaged in residents property management. THE WHARF FLAT MANAGEMENT (AYLESBURY) LIMITED has been registered for 30 years. Current directors include BROOKS, Christine Mary, KLEIN, David, LEE, Lucy Ann Germaine and 1 others.

Company Number
03050993
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 April 1995
Age
30 years
Address
C/O Neil Douglas Block Management Limited Portland House, Westfield Road, Leighton Buzzard, LU7 9GU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROOKS, Christine Mary, KLEIN, David, LEE, Lucy Ann Germaine, MARTIN, Caroline Jane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WHARF FLAT MANAGEMENT (AYLESBURY) LIMITED

THE WHARF FLAT MANAGEMENT (AYLESBURY) LIMITED is an active company incorporated on 28 April 1995 with the registered office located in Leighton Buzzard. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE WHARF FLAT MANAGEMENT (AYLESBURY) LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03050993

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 28 April 1995

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 9 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

C/O Neil Douglas Block Management Limited Portland House, Westfield Road Pitstone Leighton Buzzard, LU7 9GU,

Previous Addresses

C/O Neil Douglas Block Management the Dutch Barn Manor Farm Courtyard Manor Road Rowsham HP22 4QP England
From: 26 April 2016To: 27 September 2022
C/O C/O Accountsco 1 Purley Place London N1 1QA
From: 14 October 2013To: 26 April 2016
C/O Accountsco 1 Purley Place London N1 1QA England
From: 2 July 2013To: 14 October 2013
Unit 1 the Courtyard Milton Road Aylesbury Buckinghamshire HP21 7LZ
From: 27 January 2011To: 2 July 2013
C/O Bovis Homes Legal Dept 1 Bromwich Court Gorsey Lane Coleshill Warwickshire B46 1JU
From: 28 April 1995To: 27 January 2011
Timeline

15 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Apr 95
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Nov 10
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Nov 12
Director Left
Apr 16
Director Joined
Feb 17
Director Left
Feb 20
Director Left
Feb 21
Director Joined
Dec 23
Director Joined
Oct 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

NEIL DOUGLAS BLOCK MANAGEMENT LTD

Active
Portland House, Westfield Road, Leighton BuzzardLU7 9GU
Corporate secretary
Appointed 01 Dec 2015

BROOKS, Christine Mary

Active
Portland House, Westfield Road, Leighton BuzzardLU7 9GU
Born March 1939
Director
Appointed 04 Dec 2023

KLEIN, David

Active
Portland House, Westfield Road, Leighton BuzzardLU7 9GU
Born October 1947
Director
Appointed 15 Nov 2012

LEE, Lucy Ann Germaine

Active
Hilda Wharf, AylesburyHP20 1RJ
Born February 1971
Director
Appointed 05 Oct 2025

MARTIN, Caroline Jane

Active
Portland House, Westfield Road, Leighton BuzzardLU7 9GU
Born February 1954
Director
Appointed 25 May 2010

COE, Michael John

Resigned
110 Greenacre Drive, RushdenNN10 0XB
Secretary
Appointed 21 Aug 2001
Resigned 19 Jan 2011

MASON, Philip David

Resigned
85 Hartland Road, LondonNW6 6BH
Secretary
Appointed 23 Dec 1999
Resigned 20 Aug 2001

PLATT, Michael James

Resigned
Pretoria Cottage Penn Lane, BirminghamB48 7HU
Secretary
Appointed 28 Apr 1995
Resigned 23 Dec 1999

INTEGRITY PROPERTY MANAGEMENT LTD

Resigned
Merrion Avenue, StanmoreHA7 4RY
Corporate secretary
Appointed 19 Jan 2011
Resigned 01 Dec 2015

BATES, Steven James

Resigned
Purley Place, LondonN1 1QA
Born November 1974
Director
Appointed 25 May 2010
Resigned 01 Dec 2015

COE, Michael John

Resigned
110 Greenacre Drive, RushdenNN10 0XB
Born May 1956
Director
Appointed 23 May 2002
Resigned 14 Feb 2011

FERRARIS, Jaime

Resigned
57 Hilda Wharf, AylesburyHP20 1RJ
Born August 1967
Director
Appointed 18 Oct 1996
Resigned 30 Apr 1999

GRAY, Sam

Resigned
Manor Farm Courtyard, RowshamHP22 4QP
Born April 1995
Director
Appointed 02 Feb 2017
Resigned 18 Feb 2021

HUMBLEY, Martin John Edward

Resigned
41 Hilda Wharf Tring Road, AylesburyHP20 1PJ
Born June 1961
Director
Appointed 30 Sept 1996
Resigned 04 Aug 1998

JOHNSON, Brian Michael

Resigned
Ashmeade The Orchards, TwycrossCV9 3PY
Born August 1947
Director
Appointed 28 Aug 1996
Resigned 14 Feb 2011

MASON, Philip David

Resigned
85 Hartland Road, LondonNW6 6BH
Born October 1963
Director
Appointed 23 Dec 1999
Resigned 20 Aug 2001

MORRIS, Kathryn Ann

Resigned
C/O Bovis Homes Legal Dept, ColeshillB46 1JU
Born August 1956
Director
Appointed 07 May 2010
Resigned 20 Nov 2010

PLATT, Michael James

Resigned
Pretoria Cottage Penn Lane, BirminghamB48 7HU
Born June 1938
Director
Appointed 28 Apr 1995
Resigned 23 Dec 1999

RICHARDS, Ian David

Resigned
7 Ransom Close, HitchinSG4 9AX
Born July 1952
Director
Appointed 28 Apr 1995
Resigned 07 Jun 1996

TULLAH, Neville

Resigned
King Henry Vi Cottage, Husborne CrawleyMK43 0UT
Born April 1944
Director
Appointed 28 Apr 1995
Resigned 30 Aug 1996

WRAGG, Steven Arthur

Resigned
Manor Farm Courtyard, RowshamHP22 4QP
Born May 1951
Director
Appointed 25 May 2010
Resigned 21 Jan 2020
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Dormant
9 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
27 September 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 April 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
25 April 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 October 2015
AR01AR01
Accounts With Accounts Type Dormant
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 October 2014
AR01AR01
Accounts With Accounts Type Dormant
14 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 October 2013
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
31 July 2013
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
30 July 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
2 July 2013
AD01Change of Registered Office Address
Change Corporate Secretary Company
28 June 2013
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 September 2012
AR01AR01
Accounts With Accounts Type Dormant
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 September 2011
AR01AR01
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
15 February 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
27 January 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
27 January 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
27 January 2011
AD01Change of Registered Office Address
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date
24 September 2010
AR01AR01
Annual Return Company With Made Up Date
14 September 2010
AR01AR01
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
14 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 May 2009
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 May 2008
AAAnnual Accounts
Legacy
10 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 July 2007
AAAnnual Accounts
Legacy
6 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 May 2006
AAAnnual Accounts
Legacy
16 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 April 2005
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 June 2004
AAAnnual Accounts
Legacy
3 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 June 2003
AAAnnual Accounts
Legacy
1 November 2002
363sAnnual Return (shuttle)
Legacy
11 September 2002
287Change of Registered Office
Legacy
27 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 June 2002
AAAnnual Accounts
Legacy
11 September 2001
288cChange of Particulars
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
11 September 2001
288bResignation of Director or Secretary
Legacy
22 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 2001
AAAnnual Accounts
Legacy
14 September 2000
288bResignation of Director or Secretary
Legacy
7 September 2000
363sAnnual Return (shuttle)
Legacy
7 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 May 2000
AAAnnual Accounts
Legacy
28 January 2000
288bResignation of Director or Secretary
Legacy
28 January 2000
288aAppointment of Director or Secretary
Legacy
13 September 1999
363sAnnual Return (shuttle)
Legacy
24 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 April 1999
AAAnnual Accounts
Legacy
13 August 1998
363sAnnual Return (shuttle)
Legacy
13 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 May 1998
AAAnnual Accounts
Legacy
17 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 1997
AAAnnual Accounts
Legacy
19 December 1996
288bResignation of Director or Secretary
Legacy
17 October 1996
288aAppointment of Director or Secretary
Legacy
15 October 1996
288aAppointment of Director or Secretary
Legacy
12 September 1996
288288
Legacy
12 September 1996
288288
Legacy
30 May 1996
363sAnnual Return (shuttle)
Legacy
10 November 1995
288288
Legacy
27 July 1995
224224
Incorporation Company
28 April 1995
NEWINCIncorporation