Background WavePink WaveYellow Wave

MOLINES WHARF MANAGEMENT COMPANY LIMITED (03667899)

MOLINES WHARF MANAGEMENT COMPANY LIMITED (03667899) is an active UK company. incorporated on 16 November 1998. with registered office in Hertford. The company operates in the Real Estate Activities sector, engaged in residents property management. MOLINES WHARF MANAGEMENT COMPANY LIMITED has been registered for 27 years. Current directors include BANNERMAN, Edward, CARTER, Peter James, HEARD, Victoria Elizabeth and 5 others.

Company Number
03667899
Status
active
Type
ltd
Incorporated
16 November 1998
Age
27 years
Address
3 Castle Gate, Hertford, SG14 1HD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BANNERMAN, Edward, CARTER, Peter James, HEARD, Victoria Elizabeth, KURSHEV, Sergey, LANCASTER, Timothy Ross, Dr, LEBER, Dean, SHERRARD, Sharon Mary, TURNER, Norman William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOLINES WHARF MANAGEMENT COMPANY LIMITED

MOLINES WHARF MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 November 1998 with the registered office located in Hertford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MOLINES WHARF MANAGEMENT COMPANY LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03667899

LTD Company

Age

27 Years

Incorporated 16 November 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

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

3 Castle Gate Castle Street Hertford, SG14 1HD,

Previous Addresses

Flat 5 278 Richmond Road London E8 3QW England
From: 6 November 2017To: 21 February 2018
7 Molines Wharf 100 Narrow Street London E14 8BP England
From: 15 February 2017To: 6 November 2017
Flat 7 Molines Wharf 100 Narrow Street London E14 8BP England
From: 2 February 2017To: 15 February 2017
C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England
From: 20 January 2016To: 2 February 2017
C/O Stonedale Property Management Marlborough House Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX
From: 6 April 2011To: 20 January 2016
Station House 9-13 Swiss Terrace Swiss Cottage London NW6 4RR
From: 16 November 1998To: 6 April 2011
Timeline

24 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Nov 98
Director Left
Mar 11
Director Joined
Aug 11
Director Joined
Oct 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Jan 16
Director Joined
Nov 16
Director Joined
May 17
Director Joined
May 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Mar 20
Director Joined
Dec 20
Director Joined
Jan 21
Director Left
Mar 21
Director Joined
Jul 21
Director Left
Feb 22
Director Joined
Sept 22
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Mar 25
Director Joined
Oct 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

9 Active
22 Resigned

HURFORD SALVI CARR PROPERTY MANAGEMENT LIMITED

Active
Castle Street, HertfordSG14 1HD
Corporate secretary
Appointed 21 Feb 2018

BANNERMAN, Edward

Active
100 Narrow Street, LondonE14 8BP
Born February 1969
Director
Appointed 27 Sept 2022

CARTER, Peter James

Active
Castle Street, HertfordSG14 1HD
Born April 1970
Director
Appointed 03 Dec 2020

HEARD, Victoria Elizabeth

Active
Castle Street, HertfordSG14 1HD
Born May 1979
Director
Appointed 03 Oct 2025

KURSHEV, Sergey

Active
Castle Street, HertfordSG14 1HD
Born May 1981
Director
Appointed 19 Jul 2021

LANCASTER, Timothy Ross, Dr

Active
Castle Street, HertfordSG14 1HD
Born March 1956
Director
Appointed 13 Jul 2023

LEBER, Dean

Active
100 Narrow Street, LondonE14 8BP
Born April 1978
Director
Appointed 13 Jul 2016

SHERRARD, Sharon Mary

Active
Apt 7a, New YorkNY 10024
Born May 1972
Director
Appointed 13 Jul 2016

TURNER, Norman William

Active
2 Molines Wharf 100 Narrow Street, LondonE14 8BP
Born April 1948
Director
Appointed 02 Dec 2008

BALCHIN, Mark Nicholas

Resigned
6 Fleming Close, FarnboroughGU14 8BT
Secretary
Appointed 16 Nov 1998
Resigned 01 Apr 1999

GORRY, Sarah Elizabeth

Resigned
Molines Wharf, LondonE14 8BP
Secretary
Appointed 10 Aug 2006
Resigned 08 Jul 2013

GREENBURGH, Mark Jonathan

Resigned
100 Narrow Street, LondonE14 8BP
Secretary
Appointed 07 Dec 2016
Resigned 21 Feb 2018

HALLETT, Deanna Elizabeth Myra

Resigned
94a Narrow Street, LondonE14 8BP
Secretary
Appointed 01 Jun 2000
Resigned 17 Aug 2006

NICKLEN, Susan Theresa

Resigned
10 Broomfield Gate, SloughSL2 1HH
Secretary
Appointed 01 Apr 1999
Resigned 01 Jun 2000

FIRSTPORT SECRETARIAL LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 19 Dec 2012
Resigned 02 Feb 2017

STONEDALE PROPERTY MANAGEMENT LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 01 Jan 2009
Resigned 18 Dec 2012

BALCHIN, Mark Nicholas

Resigned
6 Fleming Close, FarnboroughGU14 8BT
Born January 1957
Director
Appointed 01 Apr 1999
Resigned 01 Jun 2000

BISHOP, Darren Peter

Resigned
100 Narrow Street, LondonE14 8BP
Born October 1977
Director
Appointed 07 Dec 2015
Resigned 14 Feb 2022

CURCIO, Mark Anthony

Resigned
100 Narrow Street, LondonE14 8BP
Born May 1986
Director
Appointed 19 Jan 2021
Resigned 31 Mar 2025

DOY, Michael Sidney

Resigned
8 Molines Wharf, LondonE14 8BP
Born April 1940
Director
Appointed 15 Nov 2004
Resigned 02 Dec 2008

GORRY, Sarah Elizabeth

Resigned
Molines Wharf, LondonE14 8BP
Born January 1963
Director
Appointed 10 Aug 2006
Resigned 11 Mar 2011

GREENBURGH, Mark Jonathan

Resigned
Molines Wharf, LondonE14 8BP
Born March 1971
Director
Appointed 04 Aug 2011
Resigned 11 Feb 2021

MARSHALL, Anne Rubertia

Resigned
6 Molines Wharf, LondonE14 8BP
Born May 1948
Director
Appointed 01 Jun 2000
Resigned 22 Oct 2004

SHEPPERD, Sasha, Professor

Resigned
100 Narrow Street, LondonE14 8BP
Born March 1959
Director
Appointed 11 Jul 2017
Resigned 13 Jul 2023

SHERRARD, Sharon Mary

Resigned
100 Narrow Street, LondonE14 8BP
Born May 1972
Director
Appointed 22 Apr 2008
Resigned 15 Dec 2015

TAYLOR, Christopher Michael Hermon

Resigned
100 Narrow Street, LondonE14 8BP
Born July 1980
Director
Appointed 07 Jul 2013
Resigned 08 Aug 2017

VAN REYK, Philip

Resigned
Cherry Tree House, EversleyRG27 0NT
Born September 1958
Director
Appointed 16 Nov 1998
Resigned 01 Jun 2000

VAN RITCHIE, Inti

Resigned
100 Narrow Street, LondonE14 8BP
Born December 1983
Director
Appointed 13 Jul 2016
Resigned 20 Mar 2020

VAN RITCHIE, Inti

Resigned
100 Narrow Street, LondonE14 8BP
Born December 1983
Director
Appointed 14 Oct 2015
Resigned 17 Dec 2015

WHEELER, Nicholas Hugh

Resigned
1 Barge Wharf, LondonE14 8BP
Born October 1953
Director
Appointed 11 Nov 2004
Resigned 17 Aug 2006

WOOD-PENN, Richard Cecil

Resigned
3 Glebe Road, NorthamptonNN7 1NR
Born June 1944
Director
Appointed 16 Nov 1998
Resigned 01 Mar 1999
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
19 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
21 February 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 February 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 November 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 February 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
13 February 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 February 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Resolution
27 September 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Change Corporate Secretary Company With Change Date
20 January 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts Amended With Accounts Type Dormant
14 July 2014
AAMDAAMD
Accounts Amended With Accounts Type Dormant
14 July 2014
AAMDAAMD
Accounts With Accounts Type Dormant
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Termination Secretary Company With Name
8 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 March 2013
AAAnnual Accounts
Termination Secretary Company With Name
19 December 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
19 December 2012
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Dormant
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 April 2011
AD01Change of Registered Office Address
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Dormant
8 July 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
15 December 2009
CH04Change of Corporate Secretary Details
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
287Change of Registered Office
Legacy
8 December 2008
363aAnnual Return
Legacy
8 December 2008
287Change of Registered Office
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 October 2008
AAAnnual Accounts
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 November 2007
AAAnnual Accounts
Legacy
20 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 August 2006
AAAnnual Accounts
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
288bResignation of Director or Secretary
Legacy
18 August 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
287Change of Registered Office
Legacy
16 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 February 2006
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 September 2004
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 September 2003
AAAnnual Accounts
Legacy
20 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 September 2002
AAAnnual Accounts
Legacy
14 August 2002
363sAnnual Return (shuttle)
Legacy
14 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 June 2002
AAAnnual Accounts
Legacy
4 January 2001
88(2)R88(2)R
Legacy
13 December 2000
363sAnnual Return (shuttle)
Legacy
14 June 2000
88(2)R88(2)R
Legacy
13 June 2000
287Change of Registered Office
Legacy
8 June 2000
288bResignation of Director or Secretary
Legacy
8 June 2000
288bResignation of Director or Secretary
Legacy
8 June 2000
288bResignation of Director or Secretary
Legacy
8 June 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 March 2000
AAAnnual Accounts
Legacy
29 November 1999
363sAnnual Return (shuttle)
Legacy
1 September 1999
225Change of Accounting Reference Date
Legacy
1 June 1999
287Change of Registered Office
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
24 March 1999
288bResignation of Director or Secretary
Incorporation Company
16 November 1998
NEWINCIncorporation