Background WavePink WaveYellow Wave

OCEAN WHARF MANAGEMENT COMPANY LIMITED (03704372)

OCEAN WHARF MANAGEMENT COMPANY LIMITED (03704372) is an active UK company. incorporated on 29 January 1999. 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 and 1 other business activities. OCEAN WHARF MANAGEMENT COMPANY LIMITED has been registered for 27 years. Current directors include GRIFFIN, Roger Malcolm, Dr, PROCTER, Pauline Elizabeth, SPIERS, Adam.

Company Number
03704372
Status
active
Type
ltd
Incorporated
29 January 1999
Age
27 years
Address
9a Macklin Street, London, WC2B 5NE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GRIFFIN, Roger Malcolm, Dr, PROCTER, Pauline Elizabeth, SPIERS, Adam
SIC Codes
68320, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCEAN WHARF MANAGEMENT COMPANY LIMITED

OCEAN WHARF MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 January 1999 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 and 1 other business activity. OCEAN WHARF MANAGEMENT COMPANY LIMITED was registered 27 years ago.(SIC: 68320, 98000)

Status

active

Active since 27 years ago

Company No

03704372

LTD Company

Age

27 Years

Incorporated 29 January 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 29 August 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 29 January 2025 (1 year ago)
Submitted on 13 February 2025 (1 year ago)

Next Due

Due by 12 February 2026
For period ending 29 January 2026
Contact
Address

9a Macklin Street London, WC2B 5NE,

Previous Addresses

30 High Street Westerham Kent TN16 1RG
From: 1 December 2011To: 18 February 2014
Ashley House Ashley Road Epsom Surrey KT18 5AZ United Kingdom
From: 7 July 2010To: 1 December 2011
Harefield House High Street Harefield Middlesex UB9 6RH
From: 29 January 1999To: 7 July 2010
Timeline

30 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Jan 99
Director Joined
Jan 10
Director Joined
Feb 10
Director Left
May 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Sept 11
Director Joined
Oct 11
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Apr 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Aug 15
Director Left
May 17
Director Left
Jul 21
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

SPALTON, Andrew

Active
Macklin Street, LondonWC2B 5NE
Secretary
Appointed 10 Jul 2014

GRIFFIN, Roger Malcolm, Dr

Active
Macklin Street, LondonWC2B 5NE
Born July 1942
Director
Appointed 12 Jul 2015

PROCTER, Pauline Elizabeth

Active
Macklin Street, LondonWC2B 5NE
Born September 1946
Director
Appointed 05 Mar 2014

SPIERS, Adam

Active
Macklin Street, LondonWC2B 5NE
Born June 1975
Director
Appointed 05 Mar 2014

BROWN, Carole Elizabeth

Resigned
11 Yelvertoft Road, NorthamptonNN6 7TR
Secretary
Appointed 04 Jun 2004
Resigned 15 Feb 2012

FOWLER, Mark Townshend

Resigned
25 Louvain Drive, ChelmsfordCM1 6BA
Secretary
Appointed 13 Dec 2002
Resigned 19 Jun 2003

GOREHAM, Lee

Resigned
6 Aston Road, StandonSG11 1PX
Secretary
Appointed 19 Jun 2003
Resigned 04 Jun 2004

JONES, Steve Keith

Resigned
3 Frances Green, ChelmsfordCM1 6EG
Secretary
Appointed 10 Oct 2001
Resigned 13 Dec 2002

WISEMAN, David William

Resigned
1 Goodwood Close, BedfordMK45 4FE
Secretary
Appointed 29 Jan 1999
Resigned 10 Oct 2001

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 29 Jan 1999
Resigned 29 Jan 1999

CHURCHHOUSE, Barry

Resigned
High Street, WesterhamTN16 1RG
Born October 1966
Director
Appointed 01 May 2013
Resigned 13 Sept 2013

COSTELLO, Edward John

Resigned
High Street, WesterhamTN16 1RG
Born January 1959
Director
Appointed 09 Sept 2011
Resigned 05 Feb 2013

CRONIN, George

Resigned
High Street, WesterhamTN16 1RG
Born March 1951
Director
Appointed 01 May 2013
Resigned 28 Feb 2014

CURLE, Mark John

Resigned
Trust Road, Waltham CrossEN8 7HF
Born December 1970
Director
Appointed 01 Jan 2010
Resigned 09 Apr 2010

DUFAUR, Elaine Elizabeth

Resigned
Macklin Street, LondonWC2B 5NE
Born May 1972
Director
Appointed 01 Apr 2013
Resigned 28 Feb 2014

FREEMAN, Simon David

Resigned
Macklin Street, LondonWC2B 5NE
Born May 1967
Director
Appointed 18 Feb 2014
Resigned 05 Mar 2014

GARNER, Tony Christopher

Resigned
7 Grange Road, Barton Le ClayMK45 4RE
Born August 1969
Director
Appointed 13 Dec 2002
Resigned 11 Aug 2006

HOWE, Janice Fay

Resigned
23 Sayward Close, CheshamHP5 3DP
Born August 1961
Director
Appointed 14 Apr 2000
Resigned 05 Nov 2001

JONES, Steve Keith

Resigned
3 Frances Green, ChelmsfordCM1 6EG
Born September 1959
Director
Appointed 10 Oct 2001
Resigned 03 Nov 2003

KETTERIDGE, Gregory Charles

Resigned
High Street, WesterhamTN16 1RG
Born December 1958
Director
Appointed 09 Sept 2011
Resigned 30 Apr 2013

LOBATTO, Paul Jeremy

Resigned
4 Barley Brow, WatfordWD25 0JW
Born June 1950
Director
Appointed 05 Nov 2001
Resigned 13 Dec 2002

MORRIS, Graham James

Resigned
Cumberland Avenue, WellingDA1 2QA
Born May 1973
Director
Appointed 23 Jul 2010
Resigned 16 Aug 2012

MURPHY, John William

Resigned
19 Esplanade Gardens, Westcliff On SeaSS0 8JP
Born March 1955
Director
Appointed 01 Feb 2006
Resigned 31 Dec 2008

PEDLEY, Mark Jonathan

Resigned
Morningdale, NorthamptonNN5 4EX
Born January 1964
Director
Appointed 29 Jan 2001
Resigned 31 Jan 2006

PINKERTON, Robert Michael Hamilton

Resigned
Ashley Road, EpsomKT18 5AZ
Born June 1950
Director
Appointed 22 Jan 2010
Resigned 23 Jul 2010

POLLOCK, John

Resigned
Macklin Street, LondonWC2B 5NE
Born July 1968
Director
Appointed 05 Feb 2013
Resigned 28 Feb 2014

POTTER, David John

Resigned
The Gardens, BrentwoodCM14 0LX
Born April 1961
Director
Appointed 05 Nov 2001
Resigned 13 Dec 2002

REDGRAVE, Susan

Resigned
Macklin Street, LondonWC2B 5NE
Born January 1954
Director
Appointed 18 Feb 2014
Resigned 22 Jul 2021

SMITH, Paul Thomson

Resigned
22 Reynards Copse, ColchesterCO4 9UR
Born June 1957
Director
Appointed 24 Nov 2003
Resigned 14 May 2004

SOUTAR, Paul Andrew

Resigned
High Street, WesterhamTN16 1RG
Born July 1966
Director
Appointed 16 Aug 2012
Resigned 31 Jul 2013

SPALTON, Andrew John

Resigned
Macklin Street, LondonWC2B 5NE
Born January 1975
Director
Appointed 10 Jul 2014
Resigned 17 May 2017

WISEMAN, Andrew Graham

Resigned
37 Connaught Avenue, LondonE4 7AE
Born June 1956
Director
Appointed 29 Jan 1999
Resigned 30 Nov 2000

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 29 Jan 1999
Resigned 29 Jan 1999
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
22 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Gazette Notice Compulsory
17 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Gazette Filings Brought Up To Date
6 June 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Gazette Notice Compulsory
2 June 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 July 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 February 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 January 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
20 May 2013
RP04RP04
Accounts With Accounts Type Total Exemption Small
10 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 June 2012
AAAnnual Accounts
Termination Secretary Company With Name
15 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Change Person Secretary Company With Change Date
10 January 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
7 July 2010
AD01Change of Registered Office Address
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Gazette Filings Brought Up To Date
30 June 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
29 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 June 2009
AAAnnual Accounts
Gazette Notice Compulsary
2 June 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
10 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 February 2008
AAAnnual Accounts
Legacy
31 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
22 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 June 2006
AAAnnual Accounts
Legacy
16 March 2006
363sAnnual Return (shuttle)
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 April 2005
AAAnnual Accounts
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2004
AAAnnual Accounts
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
3 March 2004
363sAnnual Return (shuttle)
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
17 December 2003
288bResignation of Director or Secretary
Legacy
18 July 2003
288bResignation of Director or Secretary
Legacy
18 July 2003
288aAppointment of Director or Secretary
Legacy
19 March 2003
363sAnnual Return (shuttle)
Legacy
19 December 2002
288bResignation of Director or Secretary
Legacy
19 December 2002
288bResignation of Director or Secretary
Legacy
19 December 2002
288bResignation of Director or Secretary
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
19 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 September 2002
AAAnnual Accounts
Legacy
22 August 2002
225Change of Accounting Reference Date
Legacy
16 May 2002
363sAnnual Return (shuttle)
Legacy
5 May 2002
88(2)R88(2)R
Legacy
5 May 2002
123Notice of Increase in Nominal Capital
Resolution
5 May 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 November 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 November 2001
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 November 2001
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
9 November 2001
363sAnnual Return (shuttle)
Legacy
8 November 2001
288aAppointment of Director or Secretary
Legacy
8 November 2001
288aAppointment of Director or Secretary
Legacy
8 November 2001
288bResignation of Director or Secretary
Legacy
27 October 2001
288bResignation of Director or Secretary
Legacy
18 October 2001
288aAppointment of Director or Secretary
Gazette Notice Compulsary
17 July 2001
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
11 December 2000
288bResignation of Director or Secretary
Legacy
21 April 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
363sAnnual Return (shuttle)
Legacy
5 February 1999
288bResignation of Director or Secretary
Incorporation Company
29 January 1999
NEWINCIncorporation