Background WavePink WaveYellow Wave

BARGE WHARF MANAGEMENT LIMITED (03570335)

BARGE WHARF MANAGEMENT LIMITED (03570335) is an active UK company. incorporated on 26 May 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BARGE WHARF MANAGEMENT LIMITED has been registered for 27 years. Current directors include HALLETT, Deanna Elizabeth Myra.

Company Number
03570335
Status
active
Type
ltd
Incorporated
26 May 1998
Age
27 years
Address
Flat 4 Barge Wharf, London, E14 8BP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HALLETT, Deanna Elizabeth Myra
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARGE WHARF MANAGEMENT LIMITED

BARGE WHARF MANAGEMENT LIMITED is an active company incorporated on 26 May 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BARGE WHARF MANAGEMENT LIMITED was registered 27 years ago.(SIC: 68320)

Status

active

Active since 27 years ago

Company No

03570335

LTD Company

Age

27 Years

Incorporated 26 May 1998

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

Flat 4 Barge Wharf 94 Narrow Street London, E14 8BP,

Previous Addresses

Flat 3 Barge Wharf 94 Narrow Street London E14
From: 26 May 1998To: 4 July 2014
Timeline

12 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
May 98
Director Joined
Feb 12
Director Left
Apr 14
Director Joined
Jun 15
Director Left
Jul 15
New Owner
Jul 17
Owner Exit
Jul 17
Director Left
Apr 18
Owner Exit
Apr 18
New Owner
May 18
New Owner
May 25
Owner Exit
May 25
0
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

HALLETT, Deanna Elizabeth Myra

Active
94a Narrow Street, LondonE14 8BP
Born February 1951
Director
Appointed 14 Sept 2014

NEWELL SMITH, Sonia Diane

Resigned
Flat 3 Barge Wharf, LondonE14
Secretary
Appointed 14 Jul 2003
Resigned 14 Sept 2014

NEWMAN, Glyn Graham

Resigned
Crewe Hall, CreweCW1 6UZ
Secretary
Appointed 01 May 2003
Resigned 14 Jul 2003

HSE DIRECTORS LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 26 May 2002
Resigned 26 May 2002

HSE SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 26 May 2002
Resigned 01 May 2003

RUTLAND SECRETARIES LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate nominee secretary
Appointed 26 May 1998
Resigned 26 May 2002

BRYAN, Stephen, Dr

Resigned
94a Narrow Street, LondonE14 8BP
Born September 1955
Director
Appointed 10 Aug 2003
Resigned 31 Aug 2006

CASHMAN, Michael Maurice, Lord

Resigned
Flat 4, LondonE14 8BP
Born December 1950
Director
Appointed 14 Jul 2003
Resigned 30 May 2004

COTTINGHAM, Paul Raymond

Resigned
4 Barge Wharf, LondonE14 8BP
Born May 1964
Director
Appointed 14 Jul 2003
Resigned 24 Oct 2014

HUMPHREYS, Philip Charles

Resigned
Crewe Hall Weston Road, CreweCW1 6UZ
Born September 1951
Director
Appointed 01 May 2003
Resigned 14 Jul 2003

MACLEAN, Veronica Mary

Resigned
Talloires, HorshamRH12 3HF
Born April 1951
Director
Appointed 01 Jul 2004
Resigned 26 Nov 2013

NEWELL SMITH, David

Resigned
Flat 3 Barge Wharf, LondonE14
Born January 1937
Director
Appointed 14 Jul 2003
Resigned 30 May 2004

NEWELL-SMITH, David

Resigned
Barge Wharf, LondonE14 8BP
Born January 1937
Director
Appointed 12 Dec 2010
Resigned 11 Jun 2017

NEWMAN, Glyn Graham

Resigned
Crewe Hall, CreweCW1 6UZ
Born December 1954
Director
Appointed 01 May 2003
Resigned 14 Jul 2003

HSE DIRECTORS LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 26 May 2002
Resigned 01 May 2003

RUTLAND DIRECTORS LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate nominee director
Appointed 26 May 1998
Resigned 20 May 2002

Persons with significant control

7

4 Active
3 Ceased

Mrs Deanna Elizabeth Myra Hallett

Active
Narrow Street, LondonE14 8BP
Born February 1951

Nature of Control

Significant influence or control
Notified 18 May 2024

Mr Nicholas Wheeler

Ceased
94a, Narrow Street, LondonE14 8BP
Born October 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 May 2024

Mr & Mrs David Newell-Smith

Ceased
Barge Wharf, LondonE14 8BP
Born January 1937

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Jun 2017

Mr Richard Graham

Ceased
Barge Wharf, LondonE14 8BP
Born May 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mrs Sonya Newell-Smith

Active
94 Narrow Street, LondonE14 8BP
Born May 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Lord Michael Cashman

Active
Barge Wharf, LondonE14 8BP
Born December 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Richard Bram

Active
94 Narrow Street, London
Born May 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Total Exemption Full
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 May 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 May 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
29 May 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 May 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
20 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 July 2014
AD01Change of Registered Office Address
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 March 2010
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 March 2009
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 February 2008
AAAnnual Accounts
Legacy
13 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 April 2007
AAAnnual Accounts
Legacy
3 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 March 2006
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 April 2005
AAAnnual Accounts
Legacy
2 August 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
363sAnnual Return (shuttle)
Legacy
21 August 2003
288aAppointment of Director or Secretary
Legacy
30 July 2003
88(2)R88(2)R
Legacy
30 July 2003
287Change of Registered Office
Legacy
30 July 2003
288bResignation of Director or Secretary
Legacy
30 July 2003
288bResignation of Director or Secretary
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
363sAnnual Return (shuttle)
Legacy
9 July 2003
288aAppointment of Director or Secretary
Legacy
9 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 July 2003
AAAnnual Accounts
Resolution
1 July 2003
RESOLUTIONSResolutions
Legacy
11 September 2002
288bResignation of Director or Secretary
Legacy
2 September 2002
363sAnnual Return (shuttle)
Legacy
2 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 August 2002
AAAnnual Accounts
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
288bResignation of Director or Secretary
Legacy
8 August 2002
288bResignation of Director or Secretary
Legacy
16 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 March 2001
AAAnnual Accounts
Legacy
12 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 January 2000
AAAnnual Accounts
Legacy
21 May 1999
363sAnnual Return (shuttle)
Incorporation Company
26 May 1998
NEWINCIncorporation