Background WavePink WaveYellow Wave

FERGUSON'S WHARF (BLOCKS C,D,E,F,G,H & J) MANAGEMENT COMPANY LIMITED (03198918)

FERGUSON'S WHARF (BLOCKS C,D,E,F,G,H & J) MANAGEMENT COMPANY LIMITED (03198918) 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 C,D,E,F,G,H & J) MANAGEMENT COMPANY LIMITED has been registered for 29 years. Current directors include CURUM, Nicholas Robert, DOMONKOS, Balazs, WOOD, Andrew.

Company Number
03198918
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
CURUM, Nicholas Robert, DOMONKOS, Balazs, WOOD, Andrew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERGUSON'S WHARF (BLOCKS C,D,E,F,G,H & J) MANAGEMENT COMPANY LIMITED

FERGUSON'S WHARF (BLOCKS C,D,E,F,G,H & J) 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 C,D,E,F,G,H & J) MANAGEMENT COMPANY LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03198918

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 17 October 2025 (6 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

8 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

12 Ensign House Admirals Way London, E14 9XQ,

Previous Addresses

3 Rodney Court Prospect Road Sandgate Folkestone CT20 3DG England
From: 18 November 2020To: 30 April 2021
13 Ferguson Close Isle of Dogs London E14 3SH
From: 15 May 1996To: 18 November 2020
Timeline

18 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
May 96
Director Joined
Jun 10
Director Joined
Apr 11
Director Left
May 12
Director Joined
Apr 14
Director Left
Nov 16
Director Left
Apr 17
Director Left
May 18
Director Left
Aug 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Jan 21
Director Left
Jan 23
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Sept 24
Director Left
Apr 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

PLATINUM ASSOCIATES LTD

Active
Admirals Way, LondonE14 9XQ
Corporate secretary
Appointed 30 Apr 2021

CURUM, Nicholas Robert

Active
Admirals Way, LondonE14 9XQ
Born January 1985
Director
Appointed 14 Sept 2018

DOMONKOS, Balazs

Active
Admirals Way, LondonE14 9XQ
Born August 1982
Director
Appointed 20 Sept 2024

WOOD, Andrew

Active
Admirals Way, LondonE14 9XQ
Born November 1967
Director
Appointed 30 May 2007

BROOKER, Wendy

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

CALLAGHAN, John Michael Thomas

Resigned
13 Ferguson Close, LondonE14 3SH
Secretary
Appointed 31 Mar 2008
Resigned 30 Apr 2021

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 31 Mar 2008

FOWLER, Paul Geoffrey

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

ARNAUD, Severine Andree Clemence Marie

Resigned
Admirals Way, LondonE14 9XQ
Born October 1970
Director
Appointed 06 Sept 2018
Resigned 07 Jan 2023

BOWEN, Leighton Conway

Resigned
31 Ferguson Close, LondonE14 3SH
Born April 1940
Director
Appointed 01 Jul 1998
Resigned 05 Jul 1999

CALLAGHAN, John Michael Thomas

Resigned
13 Ferguson Close, LondonE14 3SH
Born January 1963
Director
Appointed 09 Mar 1999
Resigned 15 Jan 2021

EDWARDSON, Caroline Margaret

Resigned
Pelton Road, LondonSE10 9AN
Born September 1972
Director
Appointed 30 May 2007
Resigned 12 May 2018

GRIFFIN, Rachel Louise

Resigned
45 Ferguson Close, LondonE14 3SH
Born July 1975
Director
Appointed 01 Jul 1998
Resigned 23 Mar 2024

HINCHLIFFE, Peter Brenton

Resigned
95 Ferguson Close, LondonE14 3SJ
Born October 1954
Director
Appointed 17 May 2005
Resigned 06 Aug 2018

HYATT, Anne Elizabeth

Resigned
10 Ferguson Close, LondonE14 3SH
Born August 1958
Director
Appointed 01 Jul 1998
Resigned 07 Oct 1999

KELLETT, Lisa

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

LITTLE, Michael

Resigned
86 Ferguson Close, LondonE14 3SJ
Born April 1957
Director
Appointed 01 Jul 1998
Resigned 02 Apr 2024

MASON, Paul Vincent

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

MITCHELL, Karen Lee

Resigned
Ferguson Close, LondonE14 3SH
Born January 1975
Director
Appointed 04 Apr 2014
Resigned 14 Jan 2017

PARK, Richard Wells

Resigned
29 Ferguson Close, LondonE14 3SH
Born September 1944
Director
Appointed 03 May 2000
Resigned 31 May 2001

RAJU, Madula

Resigned
Spinney Cottage, ChigwellIG7 4QP
Born December 1948
Director
Appointed 03 May 2000
Resigned 31 Dec 2007

SHARMA, Pradeep

Resigned
1 Landons Close, LondonE14 9QQ
Born October 1959
Director
Appointed 01 Jul 1998
Resigned 01 Dec 1999

STEEL, Andrew Richard

Resigned
Admirals Way, LondonE14 9XQ
Born May 1966
Director
Appointed 06 Sept 2018
Resigned 14 Apr 2025

STEWART, Sarah Lindsey

Resigned
93 Ferguson Close, LondonE14 3SJ
Born June 1970
Director
Appointed 03 May 2000
Resigned 01 Mar 2007

VOICE, Aldous

Resigned
Ferguson Close, LondonE14 3SH
Born October 1976
Director
Appointed 30 Mar 2011
Resigned 13 Feb 2012

VOICE, Aldous Brian

Resigned
92 Ferguson Close, LondonE14 3SJ
Born October 1976
Director
Appointed 10 Jul 2006
Resigned 01 Oct 2008

WRIGHT, Roy James

Resigned
Ferguson Close, LondonE14 3SH
Born February 1950
Director
Appointed 25 May 2010
Resigned 15 Sept 2016

WRIGHT, Roy James

Resigned
59 Ferguson Close, LondonE14 3SH
Born February 1950
Director
Appointed 23 May 2002
Resigned 31 Dec 2007

WRIGHT, Roy James

Resigned
59 Ferguson Close, LondonE14 3SH
Born February 1950
Director
Appointed 01 Jul 1998
Resigned 31 Dec 1999
Fundings
Financials
Latest Activities

Filing History

124

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