Background WavePink WaveYellow Wave

EMPERORS WHARF (YORK) MANAGEMENT COMPANY LIMITED (03470824)

EMPERORS WHARF (YORK) MANAGEMENT COMPANY LIMITED (03470824) is an active UK company. incorporated on 25 November 1997. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in residents property management. EMPERORS WHARF (YORK) MANAGEMENT COMPANY LIMITED has been registered for 28 years. Current directors include BARNES, Gary Anthony, COPPER, Melvin Graham, HOLT, Renee and 2 others.

Company Number
03470824
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 November 1997
Age
28 years
Address
1 Dock Street, Leeds, LS10 1NA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARNES, Gary Anthony, COPPER, Melvin Graham, HOLT, Renee, MANDLE, Kenneth Thomas, WEST, Sharon Elizabeth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMPERORS WHARF (YORK) MANAGEMENT COMPANY LIMITED

EMPERORS WHARF (YORK) MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 November 1997 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. EMPERORS WHARF (YORK) MANAGEMENT COMPANY LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03470824

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 25 November 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

1 Dock Street Leeds, LS10 1NA,

Previous Addresses

Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ
From: 17 September 2013To: 29 May 2014
C/O Watsons Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ England
From: 12 July 2010To: 17 September 2013
5 Peckitt Street York North Yorkshire YO1 9SF
From: 25 November 1997To: 12 July 2010
Timeline

36 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Nov 97
Director Left
Dec 09
Director Joined
Mar 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Nov 10
Director Left
Nov 11
Director Joined
Feb 12
Director Left
Oct 12
Director Left
Nov 12
Director Left
Jan 13
Director Joined
Dec 13
Director Joined
Dec 14
Director Left
Jul 15
Director Joined
Apr 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Jun 17
Director Left
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Director Left
Jun 20
Director Left
Dec 21
Director Joined
Jun 22
Director Left
Nov 23
New Owner
Feb 24
Owner Exit
Feb 24
Director Left
May 24
Director Left
Jul 24
Owner Exit
Jun 25
Director Joined
Jan 26
0
Funding
25
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

32

5 Active
27 Resigned

BARNES, Gary Anthony

Active
Dock Street, LeedsLS10 1NA
Born March 1964
Director
Appointed 23 Jun 2025

COPPER, Melvin Graham

Active
Dock Street, LeedsLS10 1NA
Born August 1952
Director
Appointed 05 Apr 2004

HOLT, Renee

Active
Dock Street, LeedsLS10 1NA
Born March 1961
Director
Appointed 14 Apr 2015

MANDLE, Kenneth Thomas

Active
Dock Street, LeedsLS10 1NA
Born December 1940
Director
Appointed 27 Nov 2013

WEST, Sharon Elizabeth

Active
Dock Street, LeedsLS10 1NA
Born March 1965
Director
Appointed 15 Jun 2022

BROOK, John Anthony

Resigned
2 Coggan Way, YorkYO23 2QX
Secretary
Appointed 25 Nov 1997
Resigned 17 Feb 1999

CHARLESWORTH, Dolores

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 11 Aug 2010
Resigned 30 Apr 2014

DUFFY, Emily Hope Philomena

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 19 Sept 2013
Resigned 31 Jan 2014

MUDD, Timothy John

Resigned
The East Wing, RiponHG4 4AS
Secretary
Appointed 17 Feb 1999
Resigned 30 Jun 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Nov 1997
Resigned 25 Nov 1997

ABEL, Margaret

Resigned
Dock Street, LeedsLS10 1NA
Born August 1959
Director
Appointed 26 Apr 2016
Resigned 01 Jun 2020

BAILEY, Roger Ernest

Resigned
Flat 3 Emperors Wharf, YorkYO1 6DQ
Born May 1951
Director
Appointed 17 Feb 1999
Resigned 13 Sept 1999

BARDY, Beverley Dawn

Resigned
The Laurels Monk Stray, YorkYO3 9TD
Born January 1962
Director
Appointed 25 Nov 1997
Resigned 17 Feb 1999

BROOK, John Anthony

Resigned
2 Coggan Way, YorkYO23 2QX
Born April 1947
Director
Appointed 25 Nov 1997
Resigned 17 Feb 1999

CAMPBELL, Sylvia

Resigned
Skeldergate, YorkYO1 6DQ
Born August 1948
Director
Appointed 24 Feb 2010
Resigned 30 Oct 2012

CRISP, Ian Bernard

Resigned
14 Emperors Wharf, YorkYO1 6DQ
Born February 1956
Director
Appointed 01 Apr 2004
Resigned 22 Sept 2010

CRISP, Sonja, Councillor

Resigned
Emperors Wharf, YorkYO1 6DQ
Born May 1953
Director
Appointed 06 Mar 2008
Resigned 22 Sept 2010

DUGDALE, John Hamilton

Resigned
24 Emperors Wharf, YorkYO1 6DQ
Born February 1956
Director
Appointed 12 Jun 2000
Resigned 30 Jun 2011

FULLERTON, Sheena Margaret Deacon

Resigned
39 Emperors Wharf, YorkYO1 6DQ
Born April 1959
Director
Appointed 17 Feb 1999
Resigned 04 Dec 2009

HESSELDEN, James William

Resigned
25 Emperors Wharf, YorkYO1 6DQ
Born March 1948
Director
Appointed 26 Nov 1999
Resigned 12 Jan 2004

HOLLINGWORTH, Keith Edward

Resigned
Flat 14 Emperors Wharf, YorkYO1 6DQ
Born August 1936
Director
Appointed 17 Feb 1999
Resigned 29 Oct 1999

LUSCOMBE, Michael

Resigned
Tanglewood 7 Carrs Meadow, YorkYO4 6JZ
Born June 1950
Director
Appointed 25 Nov 1997
Resigned 17 Feb 1999

MANDLE, Kenneth Thomas

Resigned
9 Emperors Wharf, YorkYO1 6DQ
Born December 1940
Director
Appointed 29 Mar 2004
Resigned 30 Mar 2009

MARTIN, Stuart Edward

Resigned
Emperor's Wharf, YorkYO1 6DQ
Born September 1946
Director
Appointed 29 Mar 2004
Resigned 08 Nov 2011

MIDDLETON, Paul

Resigned
Dock Street, LeedsLS10 1NA
Born February 1951
Director
Appointed 22 Feb 2012
Resigned 19 Jul 2024

PICKARD, Cheryl Elizabeth

Resigned
Dock Street, LeedsLS10 1NA
Born October 1948
Director
Appointed 26 Apr 2016
Resigned 20 Nov 2017

SHORT, Sandra

Resigned
Dock Street, LeedsLS10 1NA
Born March 1956
Director
Appointed 03 May 2017
Resigned 21 May 2024

STABLER, Bridget

Resigned
38 Emperors Wharf, YorkYO1 6DQ
Born December 1942
Director
Appointed 16 Dec 1999
Resigned 18 Jan 2000

SYKES, Richard

Resigned
Dock Street, LeedsLS10 1NA
Born November 1956
Director
Appointed 30 Oct 2013
Resigned 02 Jul 2015

TRUELOVE, Christopher David

Resigned
Dock Street, LeedsLS10 1NA
Born May 1963
Director
Appointed 29 Mar 2004
Resigned 13 Nov 2023

WATSON, Charles Ian

Resigned
Bank Street, WetherbyLS22 6NQ
Born October 1951
Director
Appointed 01 May 2010
Resigned 18 Nov 2012

WEST, Joseph Wilmot

Resigned
Dock Street, LeedsLS10 1NA
Born August 1947
Director
Appointed 28 May 2006
Resigned 09 Dec 2021

Persons with significant control

9

0 Active
9 Ceased

Mrs Renee Holt

Ceased
Dock Street, LeedsLS10 1NA
Born March 1961

Nature of Control

Significant influence or control
Notified 07 Feb 2024
Ceased 24 Jun 2025

Mr Paul Middleton

Ceased
Dock Street, LeedsLS10 1NA
Born February 1951

Nature of Control

Significant influence or control
Notified 25 Nov 2016
Ceased 07 Feb 2024

Mr Christopher David Truelove

Ceased
Dock Street, LeedsLS10 1NA
Born May 1963

Nature of Control

Significant influence or control
Notified 25 Nov 2016
Ceased 27 Nov 2018

Mr Joseph Wilmot West

Ceased
Dock Street, LeedsLS10 1NA
Born August 1947

Nature of Control

Significant influence or control
Notified 25 Nov 2016
Ceased 27 Nov 2018

Mrs Maggie Abel

Ceased
Dock Street, LeedsLS10 1NA
Born August 1959

Nature of Control

Significant influence or control
Notified 25 Nov 2016
Ceased 27 Nov 2018

Mr Melvin Graham Copper

Ceased
Dock Street, LeedsLS10 1NA
Born August 1952

Nature of Control

Significant influence or control
Notified 25 Nov 2016
Ceased 27 Nov 2018

Mrs Renee Holt

Ceased
Dock Street, LeedsLS10 1NA
Born March 1961

Nature of Control

Significant influence or control
Notified 25 Nov 2016
Ceased 27 Nov 2018

Mr Kenneth Thomas Mandle

Ceased
Dock Street, LeedsLS10 1NA
Born December 1940

Nature of Control

Significant influence or control
Notified 25 Nov 2016
Ceased 27 Nov 2018

Mrs Cheryl Elizabeth Pickard

Ceased
Dock Street, LeedsLS10 1NA
Born October 1948

Nature of Control

Significant influence or control
Notified 25 Nov 2016
Ceased 20 Nov 2017
Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
3 July 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 February 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Change Person Director Company With Change Date
28 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 December 2015
AR01AR01
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 December 2014
AR01AR01
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
29 May 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
16 May 2014
TM02Termination of Secretary
Termination Secretary Company With Name
16 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
19 December 2013
AR01AR01
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 October 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 September 2013
AD01Change of Registered Office Address
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 November 2012
AR01AR01
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 November 2011
AR01AR01
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 February 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
1 December 2010
AR01AR01
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 July 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Legacy
13 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 April 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Legacy
8 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 March 2008
AAAnnual Accounts
Legacy
4 December 2007
363aAnnual Return
Accounts With Accounts Type Small
20 March 2007
AAAnnual Accounts
Legacy
6 January 2007
363sAnnual Return (shuttle)
Legacy
15 June 2006
225Change of Accounting Reference Date
Legacy
15 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 March 2006
AAAnnual Accounts
Legacy
8 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2005
AAAnnual Accounts
Legacy
10 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2004
AAAnnual Accounts
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
18 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2003
AAAnnual Accounts
Legacy
10 April 2003
395Particulars of Mortgage or Charge
Legacy
6 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 2002
AAAnnual Accounts
Legacy
3 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 2001
AAAnnual Accounts
Legacy
21 January 2001
363sAnnual Return (shuttle)
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
22 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 April 2000
AAAnnual Accounts
Legacy
29 January 2000
288bResignation of Director or Secretary
Legacy
22 December 1999
288aAppointment of Director or Secretary
Legacy
17 December 1999
363sAnnual Return (shuttle)
Legacy
13 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 November 1999
AAAnnual Accounts
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
20 October 1999
225Change of Accounting Reference Date
Legacy
18 October 1999
288bResignation of Director or Secretary
Legacy
15 October 1999
288bResignation of Director or Secretary
Legacy
15 October 1999
288bResignation of Director or Secretary
Legacy
15 October 1999
288bResignation of Director or Secretary
Legacy
15 October 1999
288bResignation of Director or Secretary
Legacy
11 October 1999
287Change of Registered Office
Legacy
24 February 1999
288aAppointment of Director or Secretary
Legacy
24 February 1999
288aAppointment of Director or Secretary
Legacy
24 February 1999
288aAppointment of Director or Secretary
Legacy
24 February 1999
288aAppointment of Director or Secretary
Legacy
13 January 1999
363sAnnual Return (shuttle)
Legacy
1 December 1997
288bResignation of Director or Secretary
Incorporation Company
25 November 1997
NEWINCIncorporation