Background WavePink WaveYellow Wave

WHEAT WHARF MANAGEMENT COMPANY LIMITED (03742413)

WHEAT WHARF MANAGEMENT COMPANY LIMITED (03742413) is an active UK company. incorporated on 29 March 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. WHEAT WHARF MANAGEMENT COMPANY LIMITED has been registered for 27 years. Current directors include GAY, Marcia, GRIFFITHS, Julian Lebenson Nicholas, VAN DIJK, Ferry.

Company Number
03742413
Status
active
Type
ltd
Incorporated
29 March 1999
Age
27 years
Address
46 New Broad Street C/O Strangford Management, London, EC2M 1JH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GAY, Marcia, GRIFFITHS, Julian Lebenson Nicholas, VAN DIJK, Ferry
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHEAT WHARF MANAGEMENT COMPANY LIMITED

WHEAT WHARF MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 March 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WHEAT WHARF MANAGEMENT COMPANY LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03742413

LTD Company

Age

27 Years

Incorporated 29 March 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

4 days overdue

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

46 New Broad Street C/O Strangford Management 46 New Broad Street London, EC2M 1JH,

Previous Addresses

C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ England
From: 14 December 2016To: 1 February 2021
Portsoken House 155-157 Minories London EC3N 1LJ England
From: 13 October 2016To: 14 December 2016
C/O Firstport Bespoke Property Services Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England
From: 11 November 2015To: 13 October 2016
C/O Stonedale Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England
From: 11 May 2015To: 11 November 2015
C/O Peverel Secretarial Ltd Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX
From: 4 April 2015To: 11 May 2015
Wheat Wharf 27a Shad Thames London SE1 2XZ
From: 29 March 1999To: 4 April 2015
Timeline

9 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Mar 99
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Feb 22
Director Left
Jun 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

STRANGFORD MANAGEMENT LTD

Active
New Broad Street, LondonEC2M 1JH
Corporate secretary
Appointed 01 Feb 2020

GAY, Marcia

Active
C/O Strangford Management, LondonEC2M 1JH
Born May 1955
Director
Appointed 09 Mar 2015

GRIFFITHS, Julian Lebenson Nicholas

Active
C/O Strangford Management, LondonEC2M 1JH
Born January 1962
Director
Appointed 12 Oct 2006

VAN DIJK, Ferry

Active
C/O Strangford Management, LondonEC2M 1JH
Born May 1966
Director
Appointed 03 Feb 2011

LITTLE, Kurt Leo

Resigned
Shaws Brow 60 Burnt Hill Road, FarnhamGU10 3LN
Secretary
Appointed 29 Mar 1999
Resigned 10 Dec 2004

PATEL, Nilesh

Resigned
The Dell, CheamSM2 7LW
Secretary
Appointed 10 Dec 2004
Resigned 06 Oct 2006

WALPOLE, Terence Roy

Resigned
Wigmore Place, LutonLU2 9EX
Secretary
Appointed 05 Oct 2006
Resigned 09 Mar 2015

FIRSTPORT SECRETARIAL LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 04 Apr 2015
Resigned 30 Sept 2016

RENDALL AND RITTNER LIMITED

Resigned
155-157 Minories, LondonEC3N 1LJ
Corporate secretary
Appointed 01 Dec 2016
Resigned 16 Nov 2020

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 29 Mar 1999
Resigned 29 Mar 1999

BENTLEY, Timothy

Resigned
121 Blean Common, CanterburyCT2 9JH
Born January 1943
Director
Appointed 05 Oct 2006
Resigned 09 Mar 2015

BOWRING, Stephen Kingston

Resigned
75 Melody Road, LondonSW18 2QQ
Born October 1962
Director
Appointed 23 May 2003
Resigned 28 Mar 2004

COUPER, Andrew John

Resigned
C/O Strangford Management, LondonEC2M 1JH
Born January 1968
Director
Appointed 09 Mar 2015
Resigned 13 Feb 2022

FELTES, David Lorentz

Resigned
26 Wemyss Road, LondonSE3 0TF
Born March 1971
Director
Appointed 12 Oct 2006
Resigned 30 Sept 2007

MAGUIRE, Niall

Resigned
10 Clovelly Avenue, Upper WarlinghamCR6 9HZ
Born October 1972
Director
Appointed 01 Oct 2007
Resigned 22 Dec 2010

MARSH, Robert Victor Austin

Resigned
The Jam Factory, LondonSE1 4TX
Born January 1966
Director
Appointed 12 Oct 2006
Resigned 09 Mar 2015

STYLE, Charles

Resigned
Cliffedown, LewesBN7 2BE
Born February 1956
Director
Appointed 29 Mar 1999
Resigned 05 Oct 2006

WALPOLE, Terence Roy

Resigned
155 - 157 Minories, LondonEC3N 1LJ
Born January 1952
Director
Appointed 05 Oct 2006
Resigned 03 May 2022

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 29 Mar 1999
Resigned 29 Mar 1999
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Gazette Notice Compulsory
18 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Change Person Director Company With Change Date
6 June 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
1 February 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 November 2020
TM02Termination of Secretary
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 December 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
14 December 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
13 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 October 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Change Corporate Secretary Company With Change Date
5 January 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 July 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
11 May 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
11 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 April 2015
AR01AR01
Change Person Director Company With Change Date
4 April 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Dormant
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2013
AR01AR01
Accounts With Accounts Type Dormant
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 December 2011
AAAnnual Accounts
Accounts Amended With Made Up Date
23 June 2011
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Change Person Secretary Company With Change Date
10 June 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
23 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 April 2010
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 March 2009
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
18 July 2007
363aAnnual Return
Legacy
18 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 January 2007
AAAnnual Accounts
Legacy
25 October 2006
287Change of Registered Office
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 August 2005
AAAnnual Accounts
Legacy
6 May 2005
363sAnnual Return (shuttle)
Legacy
11 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
288bResignation of Director or Secretary
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
29 April 2004
288bResignation of Director or Secretary
Legacy
29 April 2004
363sAnnual Return (shuttle)
Legacy
3 February 2004
288aAppointment of Director or Secretary
Legacy
10 May 2003
363sAnnual Return (shuttle)
Legacy
18 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 2003
AAAnnual Accounts
Accounts With Accounts Type Full
13 June 2002
AAAnnual Accounts
Legacy
11 April 2002
88(2)R88(2)R
Legacy
1 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 August 2000
AAAnnual Accounts
Legacy
22 April 2000
363sAnnual Return (shuttle)
Legacy
1 March 2000
287Change of Registered Office
Legacy
11 May 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
287Change of Registered Office
Legacy
26 April 1999
288bResignation of Director or Secretary
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
288bResignation of Director or Secretary
Incorporation Company
29 March 1999
NEWINCIncorporation