Background WavePink WaveYellow Wave

1-9 WHARF PLACE MANAGEMENT COMPANY LIMITED (03829640)

1-9 WHARF PLACE MANAGEMENT COMPANY LIMITED (03829640) is an active UK company. incorporated on 23 August 1999. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in residents property management. 1-9 WHARF PLACE MANAGEMENT COMPANY LIMITED has been registered for 26 years. Current directors include BARRA, Sally Alexandra, HOPE, Christopher John, Doctor.

Company Number
03829640
Status
active
Type
ltd
Incorporated
23 August 1999
Age
26 years
Address
The Barn, Downing Park Station Road, Cambridge, CB25 0NW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARRA, Sally Alexandra, HOPE, Christopher John, Doctor
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1-9 WHARF PLACE MANAGEMENT COMPANY LIMITED

1-9 WHARF PLACE MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 August 1999 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 1-9 WHARF PLACE MANAGEMENT COMPANY LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03829640

LTD Company

Age

26 Years

Incorporated 23 August 1999

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

The Barn, Downing Park Station Road Swaffham Bulbeck Cambridge, CB25 0NW,

Previous Addresses

C/O Saint Andrews Bureau Ltd 18 Mill Road Cambridge CB1 2AD
From: 18 May 2015To: 22 March 2024
Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL
From: 23 August 1999To: 18 May 2015
Timeline

4 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Aug 99
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Jul 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

ASTIN, Damon Paul

Active
Station Road, CambridgeCB25 0NW
Secretary
Appointed 15 May 2015

SAINT ANDREWS BUREAU LTD

Active
Station Road, CambridgeCB25 0NW
Corporate secretary
Appointed 14 Mar 2024

BARRA, Sally Alexandra

Active
Station Road, CambridgeCB25 0NW
Born February 1964
Director
Appointed 13 Jul 2016

HOPE, Christopher John, Doctor

Active
Station Road, CambridgeCB25 0NW
Born January 1944
Director
Appointed 01 Nov 2004

BROWN, Sarah Christine

Resigned
13 Shangani Road, Bishop's StortfordCM23 3JP
Secretary
Appointed 01 Feb 2005
Resigned 01 Sept 2005

POULTON, William Alexander

Resigned
Inglewood Ongar Road, DunmowCM6 1RJ
Secretary
Appointed 24 Aug 1999
Resigned 19 Apr 2004

STOKELY, Robert Edward

Resigned
61 Apton Road, Bishops StortfordCM23 3SS
Secretary
Appointed 01 Jul 2004
Resigned 01 Feb 2005

GEM ESTATE MANAGEMENT (1995) LIMITED

Resigned
1 Dunhams Lane, Letchworth Garden CitySG6 1GL
Corporate secretary
Appointed 01 Sept 2005
Resigned 02 Jun 2011

GEM ESTATE MANAGEMENT LIMITED

Resigned
1 Dunhams Lane, Letchworth Garden CitySG6 1GL
Corporate secretary
Appointed 02 Jun 2011
Resigned 08 May 2015

JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED

Resigned
141 High Road, LoughtonIG10 4LT
Corporate secretary
Appointed 20 Oct 1999
Resigned 01 Jul 2004

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 23 Aug 1999
Resigned 24 Aug 1999

NULTY, Thomas James

Resigned
Mill Road, CambridgeCB1 2AD
Born January 1973
Director
Appointed 29 Oct 2007
Resigned 13 Jul 2016

PEACOCK, Beverley Paula

Resigned
Mill Road, CambridgeCB1 2AD
Born January 1950
Director
Appointed 19 Apr 2004
Resigned 08 Jul 2021

POULTON, Alan John

Resigned
The Old Rectory, Bishops StortfordCM22 7NR
Born May 1933
Director
Appointed 24 Aug 1999
Resigned 19 Apr 2004

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 23 Aug 1999
Resigned 24 Aug 1999
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
14 March 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 June 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 November 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Termination Secretary Company With Name Termination Date
18 May 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Termination Secretary Company With Name
25 August 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
24 August 2011
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
3 September 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 November 2009
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Legacy
27 August 2009
288cChange of Particulars
Legacy
10 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
18 December 2008
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 February 2008
AAAnnual Accounts
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 January 2007
AAAnnual Accounts
Legacy
12 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 May 2006
AAAnnual Accounts
Legacy
27 September 2005
363sAnnual Return (shuttle)
Legacy
22 September 2005
288bResignation of Director or Secretary
Legacy
22 September 2005
287Change of Registered Office
Legacy
22 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 July 2005
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Legacy
10 March 2005
288bResignation of Director or Secretary
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
288bResignation of Director or Secretary
Legacy
7 February 2005
287Change of Registered Office
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
287Change of Registered Office
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
5 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 April 2004
AAAnnual Accounts
Legacy
23 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 July 2003
AAAnnual Accounts
Legacy
9 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 July 2002
AAAnnual Accounts
Legacy
15 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 2001
AAAnnual Accounts
Legacy
6 October 2000
363sAnnual Return (shuttle)
Legacy
14 March 2000
88(2)R88(2)R
Legacy
1 December 1999
287Change of Registered Office
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
26 November 1999
88(2)R88(2)R
Legacy
26 November 1999
88(2)R88(2)R
Legacy
15 November 1999
88(2)R88(2)R
Legacy
15 November 1999
88(2)R88(2)R
Legacy
8 September 1999
288bResignation of Director or Secretary
Legacy
8 September 1999
288bResignation of Director or Secretary
Legacy
8 September 1999
287Change of Registered Office
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Incorporation Company
23 August 1999
NEWINCIncorporation