Background WavePink WaveYellow Wave

KEEPIER WHARF (FREEHOLD) LIMITED (03677020)

KEEPIER WHARF (FREEHOLD) LIMITED (03677020) is an active UK company. incorporated on 1 December 1998. with registered office in Saltney. The company operates in the Construction sector, engaged in development of building projects. KEEPIER WHARF (FREEHOLD) LIMITED has been registered for 27 years. Current directors include BICK, Ilsa Joy, KORCHINSKY, George Michailo, MARDELL, Lynn and 1 others.

Company Number
03677020
Status
active
Type
ltd
Incorporated
1 December 1998
Age
27 years
Address
C/O Managing Estates Ltd Riverside House, Saltney, CH4 8RQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BICK, Ilsa Joy, KORCHINSKY, George Michailo, MARDELL, Lynn, MARDI, Mac
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEEPIER WHARF (FREEHOLD) LIMITED

KEEPIER WHARF (FREEHOLD) LIMITED is an active company incorporated on 1 December 1998 with the registered office located in Saltney. The company operates in the Construction sector, specifically engaged in development of building projects. KEEPIER WHARF (FREEHOLD) LIMITED was registered 27 years ago.(SIC: 41100)

Status

active

Active since 27 years ago

Company No

03677020

LTD Company

Age

27 Years

Incorporated 1 December 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 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

C/O Managing Estates Ltd Riverside House River Lane Saltney, CH4 8RQ,

Previous Addresses

Associates House 118a East Barnet Road Barnet Herts EN4 8RE England
From: 22 July 2022To: 27 November 2024
20-22 Wenlock Road London N1 7GU England
From: 14 December 2017To: 22 July 2022
C/O Fifth Street Management Ltd Kingston House North Prince's Gate Knightsbridge London SW7 1LN United Kingdom
From: 21 July 2017To: 14 December 2017
Tavistock House South C/O Rayner Essex Tavistock Square London London WC1H 9LG United Kingdom
From: 21 July 2017To: 21 July 2017
C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG
From: 1 December 1998To: 21 July 2017
Timeline

19 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Nov 98
Director Joined
Jan 12
Director Left
Jan 12
Funding Round
Jan 12
Director Left
Jun 12
Director Joined
Dec 12
Director Joined
May 16
Director Left
Jul 16
Director Joined
Nov 17
Director Joined
Nov 18
Director Left
May 21
Director Left
May 21
Director Left
Sept 21
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 23
Director Joined
May 24
Director Joined
May 24
Director Left
Mar 26
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

BICK, Ilsa Joy

Active
Riverside House, SaltneyCH4 8RQ
Born November 1956
Director
Appointed 31 May 2024

KORCHINSKY, George Michailo

Active
Flat 3, LondonE14 8DH
Born January 1941
Director
Appointed 11 Dec 2006

MARDELL, Lynn

Active
Riverside House, SaltneyCH4 8RQ
Born March 1957
Director
Appointed 26 Oct 2017

MARDI, Mac

Active
Riverside House, SaltneyCH4 8RQ
Born June 1960
Director
Appointed 27 Sept 2022

DUNTON, Margaret Vera

Resigned
Flat 20 Keepier Wharf, LondonE14 8DH
Secretary
Appointed 01 Dec 1998
Resigned 01 Oct 2011

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 01 Dec 1998
Resigned 01 Dec 1998

CHRISTIANSON MACKAY, Helen

Resigned
12 Keepier Wharf, LondonE14
Born February 1968
Director
Appointed 25 Jun 2002
Resigned 11 Jun 2012

COPE, Kerryann Jane

Resigned
Keepier Wharf, LondonE14 8DH
Born October 1977
Director
Appointed 05 Oct 2015
Resigned 31 Dec 2020

DUNKELBERG, Ulrich

Resigned
Keepier Wharf, LondonE14 8DH
Born February 1966
Director
Appointed 24 Jan 2012
Resigned 05 Oct 2015

DUNTON, Margaret Vera

Resigned
Flat 20 Keepier Wharf, LondonE14 8DH
Born December 1931
Director
Appointed 01 Dec 1998
Resigned 01 Oct 2011

KLEIN, Howard Malcolm

Resigned
14 Claybury Hall, Woodford GreenIG8 8RW
Born March 1940
Director
Appointed 01 Dec 1998
Resigned 23 Dec 2004

MARDI, Mac

Resigned
Wenlock Road, LondonN1 7GU
Born June 1960
Director
Appointed 23 Oct 2018
Resigned 24 May 2021

MILLER, John Charles

Resigned
Keepier Wharf, LondonE14 8DH
Born June 1943
Director
Appointed 01 Oct 2011
Resigned 23 Sept 2021

STEPHENSON, Judy

Resigned
Brymau Three Trading Estate, ChesterCH4 8RQ
Born March 1947
Director
Appointed 31 May 2024
Resigned 25 Feb 2026

WEBSTER, Brett Alexander

Resigned
118a East Barnet Road, BarnetEN4 8RE
Born October 1970
Director
Appointed 28 Oct 2022
Resigned 09 Oct 2023

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 01 Dec 1998
Resigned 01 Dec 1998
Fundings
Financials
Latest Activities

Filing History

92

Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 November 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 November 2024
CH01Change of Director Details
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 April 2012
AAAnnual Accounts
Capital Allotment Shares
30 January 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Termination Director Company With Name
20 January 2012
TM01Termination of Director
Termination Secretary Company With Name
20 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Accounts With Accounts Type Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Accounts With Accounts Type Full
17 February 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Legacy
13 February 2009
363aAnnual Return
Legacy
12 February 2009
288cChange of Particulars
Legacy
12 November 2007
287Change of Registered Office
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Legacy
14 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 December 2006
AAAnnual Accounts
Legacy
5 December 2006
287Change of Registered Office
Legacy
27 July 2006
88(2)R88(2)R
Legacy
19 January 2006
363aAnnual Return
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
11 March 2005
363aAnnual Return
Legacy
11 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 2004
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
10 January 2004
363aAnnual Return
Legacy
1 April 2003
363aAnnual Return
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
363aAnnual Return
Accounts With Accounts Type Full
6 September 2001
AAAnnual Accounts
Accounts With Accounts Type Full
25 May 2001
AAAnnual Accounts
Legacy
12 February 2001
363aAnnual Return
Legacy
14 April 2000
363sAnnual Return (shuttle)
Legacy
26 July 1999
88(2)R88(2)R
Legacy
8 April 1999
288bResignation of Director or Secretary
Legacy
8 April 1999
288bResignation of Director or Secretary
Legacy
8 April 1999
288aAppointment of Director or Secretary
Legacy
8 April 1999
288aAppointment of Director or Secretary
Incorporation Company
1 December 1998
NEWINCIncorporation