Background WavePink WaveYellow Wave

VICTORIA WHARF (LIMEHOUSE) LIMITED (03840421)

VICTORIA WHARF (LIMEHOUSE) LIMITED (03840421) is an active UK company. incorporated on 8 September 1999. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. VICTORIA WHARF (LIMEHOUSE) LIMITED has been registered for 26 years. Current directors include DONHAUSER, Norbert Karl, HARVEY, Simone Louise, WAUD, Thomas and 1 others.

Company Number
03840421
Status
active
Type
ltd
Incorporated
8 September 1999
Age
26 years
Address
95 London Road, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DONHAUSER, Norbert Karl, HARVEY, Simone Louise, WAUD, Thomas, ZUANELLA, Melissa Kirsten
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTORIA WHARF (LIMEHOUSE) LIMITED

VICTORIA WHARF (LIMEHOUSE) LIMITED is an active company incorporated on 8 September 1999 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. VICTORIA WHARF (LIMEHOUSE) LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03840421

LTD Company

Age

26 Years

Incorporated 8 September 1999

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

95 London Road Croydon, CR0 2RF,

Previous Addresses

Units 1, 2 & 3 Beech Court Hurst Reading Berkshire RG10 0RQ England
From: 1 August 2022To: 6 February 2026
66 Grosvenor Street Grosvenor Street London W1K 3JL England
From: 16 August 2021To: 1 August 2022
C/O C/O London Residential Management Company Ltd 9a Macklin Street London WC2B 5NE
From: 2 April 2014To: 16 August 2021
46 Narrow Street London E14 8DD
From: 8 September 1999To: 2 April 2014
Timeline

34 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Sept 99
Director Joined
Jul 11
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
May 13
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Jul 15
Director Left
Jul 17
Director Left
Oct 17
Director Joined
Nov 17
Director Joined
Dec 17
Director Left
Sept 18
Director Left
Sept 18
Director Left
Dec 18
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Oct 19
Director Left
Dec 20
Director Joined
Mar 21
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
May 24
Funding Round
Sept 24
Funding Round
Oct 24
Funding Round
Nov 24
Director Left
Nov 24
3
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
London Road, CroydonCR0 2RF
Corporate secretary
Appointed 09 Feb 2026

DONHAUSER, Norbert Karl

Active
London Road, CroydonCR0 2RF
Born May 1968
Director
Appointed 16 Jan 2024

HARVEY, Simone Louise

Active
London Road, CroydonCR0 2RF
Born September 1975
Director
Appointed 07 Nov 2017

WAUD, Thomas

Active
London Road, CroydonCR0 2RF
Born September 1980
Director
Appointed 01 Feb 2024

ZUANELLA, Melissa Kirsten

Active
London Road, CroydonCR0 2RF
Born February 1978
Director
Appointed 10 Feb 2019

CHRISTIANSON MACKAY, Helen

Resigned
12 Keepier Wharf, LondonE14
Secretary
Appointed 09 Sept 1999
Resigned 19 Aug 2003

COBB, Peter Edward

Resigned
Macklin Street, LondonWC2B 5NE
Secretary
Appointed 27 Jun 2011
Resigned 20 Feb 2014

ESTATES, Burlington

Resigned
Beech Court, ReadingRG10 0RQ
Secretary
Appointed 01 Jul 2021
Resigned 01 Aug 2022

HAIGH, Claire Louise

Resigned
46 Narrow Street, LondonE14 8DD
Secretary
Appointed 28 Jun 2008
Resigned 27 Jun 2011

LEHMAN, Toni

Resigned
Crooked Lane, SeafordBN25 1QA
Secretary
Appointed 20 Mar 2008
Resigned 28 Jun 2008

LEHMAN, Toni

Resigned
66 Victoria Wharf, LondonE14 8DD
Secretary
Appointed 10 Feb 2004
Resigned 03 Dec 2007

SPALTON, Andrew

Resigned
Grosvenor Street, LondonW1K 3JL
Secretary
Appointed 20 Feb 2014
Resigned 07 Jul 2021

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 08 Sept 1999
Resigned 09 Sept 1999

PINNACLE PROPERTY MANAGEMENT LTD

Resigned
Beech Court, ReadingRG10 0RQ
Corporate secretary
Appointed 01 Aug 2022
Resigned 09 Feb 2026

AHMAD, Naheed

Resigned
Macklin Street, LondonWC2B 5NE
Born August 1984
Director
Appointed 07 Nov 2017
Resigned 21 Nov 2017

BEVERLEY, William

Resigned
Beech Court, ReadingRG10 0RQ
Born March 1971
Director
Appointed 16 Jan 2024
Resigned 06 Sept 2024

BEVERLEY, William

Resigned
Macklin Street, LondonWC2B 5NE
Born December 1971
Director
Appointed 27 Jun 2011
Resigned 12 Aug 2018

BROGAN, Thomas Paul

Resigned
Narrow Street, LondonE14 8DD
Born June 1970
Director
Appointed 24 Apr 2012
Resigned 06 Mar 2015

BROOKS, John Christopher

Resigned
49 Northpoint, BromleyBR1 3JN
Born August 1961
Director
Appointed 28 Oct 1999
Resigned 12 Oct 2000

BROWN, Nigel Harvey

Resigned
61 Victoria Wharf, LondonE14 8DD
Born May 1968
Director
Appointed 07 Nov 2005
Resigned 08 Jul 2014

CHRISTIANSON MACKAY, Helen

Resigned
12 Keepier Wharf, LondonE14
Born February 1968
Director
Appointed 09 Sept 1999
Resigned 19 Aug 2003

CLAYTON, John

Resigned
Macklin Street, LondonWC2B 5NE
Born August 1940
Director
Appointed 25 Feb 2019
Resigned 25 Feb 2019

COLTMAN, Katherine Julia

Resigned
59 Victoria Wharf, LondonE14 8DD
Born July 1948
Director
Appointed 12 Jan 2007
Resigned 24 Apr 2012

DENNEN, Xenia Violet

Resigned
Macklin Street, LondonWC2B 5NE
Born March 1944
Director
Appointed 16 Mar 2015
Resigned 21 Jun 2017

DIXON, Sarah

Resigned
48 Victoria Wharf, LondonE14 8DD
Born August 1956
Director
Appointed 05 Feb 2004
Resigned 05 Oct 2005

FAULKNER, Joanne Elizabeth

Resigned
Macklin Street, LondonWC2B 5NE
Born November 1959
Director
Appointed 06 Mar 2015
Resigned 22 May 2018

FINK, Simone

Resigned
37 Victoria Wharf, LondonE14 8DD
Born December 1967
Director
Appointed 12 Oct 2000
Resigned 09 Dec 2002

GAZE, Bryan Charles

Resigned
66 Victoria Wharf, LondonE14 8DD
Born March 1945
Director
Appointed 09 Sept 1999
Resigned 28 Feb 2003

GOODWIN, Hannah Victoria

Resigned
Macklin Street, LondonWC2B 5NE
Born August 1965
Director
Appointed 06 Mar 2015
Resigned 21 Jun 2017

HURN, Stanley Noel

Resigned
65 Victoria Wharf, LondonE14 8DD
Born December 1943
Director
Appointed 09 Dec 2002
Resigned 12 Sept 2005

MELTON, Perry

Resigned
46 Narrow Street, LondonE14 8DD
Born December 1960
Director
Appointed 24 Feb 2009
Resigned 24 Apr 2012

MORGAN, Richard

Resigned
Route Des Deux Communes 32, Etoy
Born April 1953
Director
Appointed 14 Oct 2008
Resigned 08 Jul 2014

PAVITT, Geoffrey Alan

Resigned
6 Victoria Wharf, LondonE14 8DD
Born September 1952
Director
Appointed 17 Jan 2006
Resigned 13 Mar 2008

PESTER, Richard Giles

Resigned
46 Narrow Street, LondonE14 8DD
Born September 1973
Director
Appointed 24 Apr 2012
Resigned 08 Jul 2014

SIMPSON, Caroline Stirling

Resigned
Macklin Street, LondonWC2B 5NE
Born July 1955
Director
Appointed 06 Apr 2018
Resigned 06 Apr 2018
Fundings
Financials
Latest Activities

Filing History

149

Termination Secretary Company With Name Termination Date
13 April 2026
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 April 2026
AP04Appointment of Corporate Secretary
Legacy
14 March 2026
ANNOTATIONANNOTATION
Change Person Director Company With Change Date
7 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Capital Allotment Shares
7 November 2024
SH01Allotment of Shares
Capital Allotment Shares
11 October 2024
SH01Allotment of Shares
Capital Allotment Shares
23 September 2024
SH01Allotment of Shares
Confirmation Statement With Updates
17 September 2024
CS01Confirmation Statement
Memorandum Articles
5 September 2024
MAMA
Resolution
5 September 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
26 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
1 August 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 August 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 September 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 August 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
29 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Change Person Director Company With Change Date
29 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
2 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
2 April 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
2 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2013
AR01AR01
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Change Person Director Company With Change Date
4 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2012
CH01Change of Director Details
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 July 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 July 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Changes To Shareholders
10 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 July 2009
AAAnnual Accounts
Legacy
10 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 October 2008
AAAnnual Accounts
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
26 September 2008
363aAnnual Return
Legacy
24 July 2008
288bResignation of Director or Secretary
Legacy
24 July 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
27 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 October 2007
AAAnnual Accounts
Legacy
19 October 2007
363sAnnual Return (shuttle)
Legacy
26 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 January 2007
AAAnnual Accounts
Legacy
20 October 2006
363sAnnual Return (shuttle)
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
29 December 2005
288bResignation of Director or Secretary
Legacy
29 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 October 2005
AAAnnual Accounts
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
19 October 2005
363sAnnual Return (shuttle)
Legacy
4 October 2005
288bResignation of Director or Secretary
Legacy
4 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 December 2004
AAAnnual Accounts
Legacy
11 November 2004
363sAnnual Return (shuttle)
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
17 January 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
10 November 2003
AAAnnual Accounts
Legacy
9 October 2003
363sAnnual Return (shuttle)
Legacy
5 August 2003
288bResignation of Director or Secretary
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
19 November 2002
288aAppointment of Director or Secretary
Legacy
11 November 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 March 2002
AAAnnual Accounts
Legacy
1 March 2002
288bResignation of Director or Secretary
Legacy
9 October 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 June 2001
AAAnnual Accounts
Legacy
28 June 2001
225Change of Accounting Reference Date
Legacy
9 October 2000
363sAnnual Return (shuttle)
Legacy
19 November 1999
288aAppointment of Director or Secretary
Resolution
28 October 1999
RESOLUTIONSResolutions
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
287Change of Registered Office
Legacy
10 September 1999
288bResignation of Director or Secretary
Legacy
10 September 1999
288bResignation of Director or Secretary
Legacy
10 September 1999
287Change of Registered Office
Incorporation Company
8 September 1999
NEWINCIncorporation