Background WavePink WaveYellow Wave

FERGUSON'S WHARF (BLOCKS A,B) MANAGEMENT COMPANY LIMITED (03198917)

FERGUSON'S WHARF (BLOCKS A,B) MANAGEMENT COMPANY LIMITED (03198917) is an active UK company. incorporated on 15 May 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. FERGUSON'S WHARF (BLOCKS A,B) MANAGEMENT COMPANY LIMITED has been registered for 29 years. Current directors include BEAMAN, Matthew Ian, KHOSROVI, Raz, WONG, Wai Shun.

Company Number
03198917
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 May 1996
Age
29 years
Address
12 Ensign House Admirals Way, London, E14 9XQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEAMAN, Matthew Ian, KHOSROVI, Raz, WONG, Wai Shun
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERGUSON'S WHARF (BLOCKS A,B) MANAGEMENT COMPANY LIMITED

FERGUSON'S WHARF (BLOCKS A,B) MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 May 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FERGUSON'S WHARF (BLOCKS A,B) MANAGEMENT COMPANY LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03198917

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 15 May 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

12 Ensign House Admirals Way London, E14 9XQ,

Previous Addresses

C/O Alliance Managing Agents Ltd 6 Cochrane House Admirals Way London E14 9UD
From: 23 June 2011To: 7 October 2019
C/O Alliance Managing Agents Ltd 4 Cochrane House Admirals Way London E14 9UD United Kingdom
From: 18 June 2010To: 23 June 2011
Rear Office, 1St Floor 43-45 High Road Bushey Heath Herts WD23 1EE Uk
From: 15 May 1996To: 18 June 2010
Timeline

5 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
May 96
Director Left
Jun 11
Director Joined
Jul 11
Director Joined
Jun 14
Director Left
Dec 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

PLATINUM ASSOCIATES LTD

Active
Admirals Way, LondonE14 9XQ
Corporate secretary
Appointed 12 Sept 2019

BEAMAN, Matthew Ian

Active
Flat 6 Ferguson Wharf, LondonE14 3RT
Born October 1971
Director
Appointed 31 May 2005

KHOSROVI, Raz

Active
Admirals Way, LondonE14 9XQ
Born June 1980
Director
Appointed 04 Mar 2014

WONG, Wai Shun

Active
27 Stonebridge Road, LondonN15 5NY
Born November 1966
Director
Appointed 01 Jul 1998

BROOKER, Wendy

Resigned
44 Merlin Grove, BeckenhamBR3 3HU
Secretary
Appointed 01 Jul 1998
Resigned 05 Jul 2000

CALLAGHAN, John Michael Thomas

Resigned
13 Ferguson Close, LondonE14 3SH
Secretary
Appointed 06 Feb 2001
Resigned 13 Sept 2001

CLAPSHAW, Peter Charles

Resigned
The Gables, RamsgateCT11 0LU
Secretary
Appointed 13 Sept 2001
Resigned 01 May 2008

FOWLER, Paul Geoffrey

Resigned
9 Millacres, WareSG12 9PU
Secretary
Appointed 15 May 1996
Resigned 01 Jul 1998

ALLIANCE MANAGING AGENTS LIMITED

Resigned
Cochrane House, LondonE14 9UD
Corporate secretary
Appointed 15 May 2011
Resigned 11 Sept 2019

BUSHEY SECRETARIES AND REGISTRARS LIMITED

Resigned
Sparrows Herne, BusheyWD23 1AJ
Corporate secretary
Appointed 01 May 2008
Resigned 15 May 2010

BROOKS, James Arthur

Resigned
Flat 8, LondonE14 3RR
Born March 1948
Director
Appointed 05 Jan 2002
Resigned 01 Jun 2006

FRANCIS, Charles Peter

Resigned
Flat 2, LondonE14 3RT
Born October 1978
Director
Appointed 05 Dec 2001
Resigned 01 Feb 2010

KELLETT, Lisa

Resigned
11 Burleigh Way, EnfieldEN2 6AE
Born December 1971
Director
Appointed 15 May 1996
Resigned 01 Jul 1998

LAU, Sie Liang

Resigned
Admirals Way, LondonE14 9XQ
Born January 1974
Director
Appointed 16 May 2011
Resigned 05 Dec 2023

MASON, Paul Vincent

Resigned
7 Churchgate, CheshuntEN8 9NB
Born January 1967
Director
Appointed 15 May 1996
Resigned 01 Jul 1998
Fundings
Financials
Latest Activities

Filing History

98

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