Background WavePink WaveYellow Wave

QUEBEC WHARF MANAGEMENT LIMITED (03952868)

QUEBEC WHARF MANAGEMENT LIMITED (03952868) is an active UK company. incorporated on 16 March 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. QUEBEC WHARF MANAGEMENT LIMITED has been registered for 26 years. Current directors include AALTO, Lotta, FRANCESCA, Sarah Margaret, HYATT, Neil Anthony David and 1 others.

Company Number
03952868
Status
active
Type
ltd
Incorporated
16 March 2000
Age
26 years
Address
1 Charlotte Road, London, EC2A 3DH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AALTO, Lotta, FRANCESCA, Sarah Margaret, HYATT, Neil Anthony David, MYLES, Christopher
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUEBEC WHARF MANAGEMENT LIMITED

QUEBEC WHARF MANAGEMENT LIMITED is an active company incorporated on 16 March 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. QUEBEC WHARF MANAGEMENT LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03952868

LTD Company

Age

26 Years

Incorporated 16 March 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 16 March 2025 (1 year ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 30 March 2026
For period ending 16 March 2026
Contact
Address

1 Charlotte Road Shoreditch London, EC2A 3DH,

Previous Addresses

1 Charlotte Road Shoreditch London EC2A 3DH England
From: 6 April 2021To: 6 April 2021
Aztec Row 3 Berners Road London N1 0PW England
From: 19 March 2020To: 6 April 2021
Suite 6, Islington House 313 Upper Street London N1 2XQ England
From: 12 September 2018To: 19 March 2020
311-313 Kingsland Road Kingsland Road London E8 4DL England
From: 24 July 2017To: 12 September 2018
Unit 3 Mill Street London SE1 2BD
From: 17 October 2013To: 24 July 2017
95 Station Road Hampton Middx TW12 2BD
From: 16 March 2000To: 17 October 2013
Timeline

11 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Mar 00
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Aug 13
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Sept 22
Director Left
Aug 24
Director Joined
Aug 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

AALTO, Lotta

Active
Charlotte Road, LondonEC2A 3DH
Born January 1974
Director
Appointed 12 Jun 2013

FRANCESCA, Sarah Margaret

Active
Charlotte Road, LondonEC2A 3DH
Born November 1965
Director
Appointed 23 Sept 2022

HYATT, Neil Anthony David

Active
Charlotte Road, LondonEC2A 3DH
Born January 1963
Director
Appointed 01 Aug 2013

MYLES, Christopher

Active
Charlotte Road, LondonEC2A 3DH
Born May 1966
Director
Appointed 16 Aug 2024

AMBALO, Yuda

Resigned
2 Allandale Avenue, LondonN3 3PJ
Secretary
Appointed 16 Mar 2000
Resigned 27 Jan 2005

HURRY, Elizabeth Jane

Resigned
Kingsland Road, LondonE8 4DL
Secretary
Appointed 20 Nov 2013
Resigned 23 Apr 2018

PACKER, Simon Russell

Resigned
Flat 11, LondonE8 4DL
Secretary
Appointed 27 Jan 2005
Resigned 06 Feb 2009

ABLESAFE LIMITED

Resigned
Station Road, HamptonTW12 2BD
Corporate secretary
Appointed 06 Feb 2009
Resigned 20 Nov 2013

CURRELL RESIDENTIAL LIMITED

Resigned
Bonhill Street, LondonEC2A 4DJ
Corporate secretary
Appointed 23 Apr 2018
Resigned 13 Mar 2020

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 16 Mar 2000
Resigned 16 Mar 2000

LAMBERTS CHARTERED SURVEYORS

Resigned
Berners Road, LondonN1 0PW
Corporate secretary
Appointed 13 Mar 2020
Resigned 01 Oct 2020

AMBALO, Ofer

Resigned
Allandale Avenue, LondonN3 3PJ
Born January 1979
Director
Appointed 26 Apr 2004
Resigned 27 Jan 2005

BOOTE, Richard James Sproson

Resigned
18 Quebec Wharf, LondonE8 4DL
Born November 1952
Director
Appointed 27 Jan 2005
Resigned 24 May 2007

GERRARD, Joseph Peter

Resigned
Arranmore, LondonN20 8PN
Born September 1954
Director
Appointed 16 Mar 2000
Resigned 27 Jan 2005

HILL, Andrew James

Resigned
Station Road, HamptonTW12 2BD
Born July 1957
Director
Appointed 27 Jan 2005
Resigned 12 Jun 2013

HYATT, Neil Anthony David

Resigned
Quebec Wharf, LondonE8 4DJ
Born January 1963
Director
Appointed 27 Jan 2005
Resigned 20 May 2007

LONEY, Francis

Resigned
Charlotte Road, LondonEC2A 3DH
Born December 1936
Director
Appointed 27 Jan 2005
Resigned 02 Aug 2024

MYLES, Christopher

Resigned
Mill Street, LondonSE1 2BD
Born May 1966
Director
Appointed 12 Jun 2013
Resigned 23 Nov 2016

MYLES, Christopher

Resigned
22 Quebec Wharf, LondonE8 4DL
Born May 1966
Director
Appointed 27 Jan 2005
Resigned 23 Sept 2005

PASQUALI, Sarah Margaret Francesca

Resigned
Mill Street, LondonSE1 2BD
Born November 1965
Director
Appointed 12 Jun 2013
Resigned 23 Nov 2016

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 16 Mar 2000
Resigned 16 Mar 2000
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 April 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
18 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
18 March 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
10 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 April 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
23 April 2018
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Termination Secretary Company With Name
20 November 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 November 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
5 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 October 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
6 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
19 October 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Legacy
6 February 2009
288aAppointment of Director or Secretary
Legacy
6 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
8 October 2008
287Change of Registered Office
Legacy
3 October 2008
363aAnnual Return
Legacy
11 December 2007
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
14 June 2007
288bResignation of Director or Secretary
Legacy
28 February 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 June 2006
AAAnnual Accounts
Legacy
10 April 2006
363sAnnual Return (shuttle)
Legacy
13 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 July 2005
AAAnnual Accounts
Legacy
13 May 2005
363sAnnual Return (shuttle)
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
287Change of Registered Office
Legacy
1 February 2005
288bResignation of Director or Secretary
Legacy
1 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 January 2005
AAAnnual Accounts
Legacy
20 July 2004
88(2)R88(2)R
Legacy
21 June 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
88(2)R88(2)R
Legacy
19 March 2004
363sAnnual Return (shuttle)
Legacy
21 November 2003
88(2)R88(2)R
Accounts With Accounts Type Dormant
29 August 2003
AAAnnual Accounts
Legacy
27 August 2003
363sAnnual Return (shuttle)
Legacy
6 August 2002
363sAnnual Return (shuttle)
Legacy
25 April 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
6 December 2001
AAAnnual Accounts
Legacy
21 March 2001
363sAnnual Return (shuttle)
Legacy
27 September 2000
225Change of Accounting Reference Date
Legacy
20 September 2000
287Change of Registered Office
Legacy
20 September 2000
288aAppointment of Director or Secretary
Legacy
20 September 2000
288aAppointment of Director or Secretary
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
11 May 2000
288bResignation of Director or Secretary
Legacy
11 May 2000
288bResignation of Director or Secretary
Incorporation Company
16 March 2000
NEWINCIncorporation