Background WavePink WaveYellow Wave

ALPERTON (WHARFSIDE) MANAGEMENT COMPANY LIMITED (03854949)

ALPERTON (WHARFSIDE) MANAGEMENT COMPANY LIMITED (03854949) is an active UK company. incorporated on 7 October 1999. with registered office in Wembley. The company operates in the Administrative and Support Service Activities sector, engaged in landscape service activities. ALPERTON (WHARFSIDE) MANAGEMENT COMPANY LIMITED has been registered for 26 years. Current directors include PATEL, Manojkumar Natwarlal, WILLIAMS, Daryl Robert, Dr.

Company Number
03854949
Status
active
Type
ltd
Incorporated
7 October 1999
Age
26 years
Address
Unit 5 Wharfside, Wembley, HA0 4PE
Industry Sector
Administrative and Support Service Activities
Business Activity
Landscape service activities
Directors
PATEL, Manojkumar Natwarlal, WILLIAMS, Daryl Robert, Dr
SIC Codes
81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALPERTON (WHARFSIDE) MANAGEMENT COMPANY LIMITED

ALPERTON (WHARFSIDE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 October 1999 with the registered office located in Wembley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in landscape service activities. ALPERTON (WHARFSIDE) MANAGEMENT COMPANY LIMITED was registered 26 years ago.(SIC: 81300)

Status

active

Active since 26 years ago

Company No

03854949

LTD Company

Age

26 Years

Incorporated 7 October 1999

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 May 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

URBAN HIVE (WHARFSIDE) MANAGEMENT CO LIMITED
From: 11 February 2000To: 25 February 2000
CHOQS 337 LIMITED
From: 7 October 1999To: 11 February 2000
Contact
Address

Unit 5 Wharfside Rosemont Road Wembley, HA0 4PE,

Previous Addresses

Unit 5 Unit 5 Wharfside Rosemont Road Wembley Middlesex HA0 4PE England
From: 8 October 2024To: 8 October 2024
Unit 15 Wharfside Rosemont Road Wembley Middlesex HA0 4PE England
From: 7 February 2018To: 8 October 2024
7 Wharfside Rosemont Road Wembley HA0 4QB
From: 21 November 2013To: 7 February 2018
7 7 Wharfside Rosemont Road Wembley Middlesex HA0 4QB England
From: 21 November 2013To: 21 November 2013
C/O Mr Mak Spagenthal 7 Wharfside Rosemont Road Wembley Middlesex HA0 4QB England
From: 20 November 2013To: 21 November 2013
the Wagstaff Centre 15 Wharfside Rosemont Road Wembley HA0 4PE
From: 7 October 1999To: 20 November 2013
Timeline

12 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Oct 99
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Feb 14
Director Joined
May 14
Director Left
May 16
Director Joined
Mar 17
Director Left
Jun 20
Director Left
Oct 24
Director Left
Nov 24
Director Joined
Dec 24
Director Left
Nov 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

PATEL, Manojkumar Natwarlal

Active
Wharfside, WembleyHA0 4PE
Born April 1965
Director
Appointed 17 Dec 2024

WILLIAMS, Daryl Robert, Dr

Active
Nashdom Lane, SloughSL1 8NJ
Born September 1958
Director
Appointed 26 Jan 2017

ANSELL, Richard Gordon

Resigned
Farriers, WargraveRG10 8NR
Secretary
Appointed 03 Sept 2001
Resigned 20 Nov 2013

HOYLES, Robin Patrick

Resigned
12 Springpark Drive, BeckenhamBR3 6QD
Secretary
Appointed 18 Feb 2000
Resigned 03 Sept 2001

C H REGISTRARS LIMITED

Resigned
35 Old Queen Street, LondonSW1H 9JD
Corporate secretary
Appointed 07 Oct 1999
Resigned 18 Feb 2000

ANSELL, Gordon Samuel

Resigned
16 Watermans Way, ReadingRG10 8HR
Born April 1926
Director
Appointed 03 Sept 2001
Resigned 29 Feb 2008

ANSELL, Richard Gordon

Resigned
Farriers, WargraveRG10 8NR
Born June 1956
Director
Appointed 03 Sept 2001
Resigned 20 Nov 2013

BENT, Richard Martin

Resigned
Rosemont Road, WembleyHA0 4PE
Born March 1963
Director
Appointed 24 Feb 2014
Resigned 23 Sept 2024

CHATHAM, Mark Philip

Resigned
Ragstones 16 Durlings Orchard, SevenoaksTN15 9HW
Born November 1957
Director
Appointed 18 Feb 2000
Resigned 03 Sept 2001

CHERRY, Graham Stewart

Resigned
Fridays, ChelmsfordCM1 4TJ
Born June 1959
Director
Appointed 18 Feb 2000
Resigned 03 Sept 2001

DANIEL, Sheri

Resigned
13 Old Hall Close, PinnerHA5 4ST
Born February 1960
Director
Appointed 03 Sept 2001
Resigned 11 May 2016

DE BLABY, Richard Armand

Resigned
The Square House Smithbrook, PetworthGU28 9DG
Born January 1960
Director
Appointed 18 Feb 2000
Resigned 03 Sept 2001

DOYLE, Graham William

Resigned
Wharfside, WembleyHA0 4PE
Born October 1951
Director
Appointed 20 Nov 2013
Resigned 07 Nov 2024

MOHAMMED, Ashraf

Resigned
7e Highfield Road, NorthwoodHA6 1EF
Born December 1958
Director
Appointed 07 Oct 1999
Resigned 18 Feb 2000

MULCAHY, Veronica Bridget

Resigned
West Ealing, LondonW13 3AL
Born October 1966
Director
Appointed 12 May 2014
Resigned 24 Jun 2020

SPANGENTHAL, Mark Hugo

Resigned
The Avenue, LondonW13 8LA
Born September 1957
Director
Appointed 03 Sept 2001
Resigned 17 Nov 2025

WRIGHT, Martin James

Resigned
Well Cottage, Burgess HillRH15 0BN
Born May 1957
Director
Appointed 07 Oct 1999
Resigned 18 Feb 2000
Fundings
Financials
Latest Activities

Filing History

114

Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 October 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 November 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
21 November 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 November 2013
AD01Change of Registered Office Address
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Termination Secretary Company With Name
20 November 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 May 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Legacy
28 October 2008
190190
Legacy
28 October 2008
287Change of Registered Office
Legacy
28 October 2008
353353
Legacy
28 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 January 2008
AAAnnual Accounts
Legacy
22 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 January 2007
AAAnnual Accounts
Legacy
18 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 December 2005
AAAnnual Accounts
Legacy
18 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 January 2005
AAAnnual Accounts
Legacy
31 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 January 2004
AAAnnual Accounts
Legacy
14 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 January 2003
AAAnnual Accounts
Legacy
4 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 August 2002
AAAnnual Accounts
Legacy
13 November 2001
287Change of Registered Office
Legacy
13 November 2001
363sAnnual Return (shuttle)
Legacy
26 September 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
288bResignation of Director or Secretary
Legacy
19 September 2001
288bResignation of Director or Secretary
Legacy
19 September 2001
288bResignation of Director or Secretary
Legacy
19 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 September 2001
AAAnnual Accounts
Resolution
31 August 2001
RESOLUTIONSResolutions
Legacy
9 August 2001
88(2)R88(2)R
Miscellaneous
9 August 2001
MISCMISC
Legacy
6 July 2001
88(2)R88(2)R
Legacy
6 July 2001
88(2)R88(2)R
Legacy
6 July 2001
88(2)R88(2)R
Legacy
6 July 2001
88(2)R88(2)R
Legacy
11 April 2001
88(2)R88(2)R
Legacy
4 April 2001
88(2)R88(2)R
Legacy
13 November 2000
363sAnnual Return (shuttle)
Legacy
24 October 2000
88(2)R88(2)R
Legacy
18 October 2000
88(2)R88(2)R
Resolution
27 September 2000
RESOLUTIONSResolutions
Resolution
27 September 2000
RESOLUTIONSResolutions
Legacy
25 May 2000
122122
Resolution
25 May 2000
RESOLUTIONSResolutions
Resolution
25 May 2000
RESOLUTIONSResolutions
Resolution
25 May 2000
RESOLUTIONSResolutions
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
287Change of Registered Office
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 February 2000
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 February 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 October 1999
NEWINCIncorporation