Background WavePink WaveYellow Wave

TIMBER WHARF MANAGEMENT LIMITED (03991654)

TIMBER WHARF MANAGEMENT LIMITED (03991654) is an active UK company. incorporated on 12 May 2000. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in residents property management. TIMBER WHARF MANAGEMENT LIMITED has been registered for 25 years. Current directors include DREDGE, Benjamin George, TORR, Colin.

Company Number
03991654
Status
active
Type
ltd
Incorporated
12 May 2000
Age
25 years
Address
Discovery House, Stockport, SK4 5BH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DREDGE, Benjamin George, TORR, Colin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIMBER WHARF MANAGEMENT LIMITED

TIMBER WHARF MANAGEMENT LIMITED is an active company incorporated on 12 May 2000 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TIMBER WHARF MANAGEMENT LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

03991654

LTD Company

Age

25 Years

Incorporated 12 May 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 10 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

Discovery House Crossley Road Stockport, SK4 5BH,

Previous Addresses

Whittington Hall Whittington Road Worcester WR5 2ZX
From: 12 May 2000To: 1 September 2022
Timeline

47 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
May 00
Director Joined
May 11
Director Left
May 11
Director Left
Jun 11
Director Left
Mar 12
Director Joined
Jun 12
Director Joined
Aug 12
Director Left
Nov 12
Director Joined
Jan 13
Director Joined
Feb 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
May 13
Director Left
Feb 14
Director Joined
Jun 14
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Dec 15
Director Left
Jan 16
Director Left
Feb 16
Director Left
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Director Left
Dec 18
Director Joined
Apr 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Apr 21
Director Left
Feb 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Jun 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Funding Round
Sept 22
Funding Round
Nov 22
Director Left
Nov 22
Director Left
Sept 23
Director Left
Oct 23
Director Left
Jan 24
Director Left
Dec 24
2
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

REALTY MANAGEMENT LTD

Active
Crossley Road, StockportSK4 5BH
Corporate secretary
Appointed 07 Sept 2022

DREDGE, Benjamin George

Active
Crossley Road, StockportSK4 5BH
Born September 1983
Director
Appointed 12 Apr 2022

TORR, Colin

Active
Crossley Road, StockportSK4 5BH
Born December 1972
Director
Appointed 05 Apr 2022

DAY, Oliver John

Resigned
1 Hunters Green Close, ChinleySK23 6DF
Secretary
Appointed 15 Jul 2002
Resigned 23 Jun 2004

FALKINGHAM, Jonathan Mark

Resigned
19 Elmsley Road, LiverpoolL18 8AY
Secretary
Appointed 12 May 2000
Resigned 15 Jul 2002

WARD, James Graham

Resigned
162 Gillbent Road, StockportSK8 6NJ
Secretary
Appointed 23 Jun 2004
Resigned 29 Nov 2004

WHALLEY, George Derek

Resigned
318 Timber Wharf, ManchesterM15 4NY
Secretary
Appointed 29 Nov 2004
Resigned 31 Mar 2005

MAINSTAY (SECRETARIES) LIMITED

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 31 Mar 2005
Resigned 31 Aug 2022

ADAMS, David Walton

Resigned
219 Timber Wharf Worsley Street, ManchesterM15 4LD
Born May 1961
Director
Appointed 11 Sept 2008
Resigned 29 Oct 2012

ASHCROFT, Jake

Resigned
Crossley Road, StockportSK4 5BH
Born July 1991
Director
Appointed 21 Jun 2022
Resigned 24 Jan 2024

BLOXHAM, Thomas Paul Richard

Resigned
The Penthouse 600 The Boxworks, ManchesterM15 4LD
Born December 1963
Director
Appointed 12 May 2000
Resigned 09 Feb 2005

BOSTROM, Arthur John

Resigned
Whittington Hall, WorcesterWR5 2ZX
Born January 1955
Director
Appointed 06 Nov 2015
Resigned 21 Dec 2018

BUCKLEY, Faye

Resigned
Whittington Hall, WorcesterWR5 2ZX
Born December 1979
Director
Appointed 10 Apr 2015
Resigned 12 Sept 2019

COOMBES, Edward

Resigned
Whittington Hall, WorcesterWR5 2ZX
Born July 1992
Director
Appointed 21 Jun 2018
Resigned 11 Feb 2022

COYLE, Thomas Christopher

Resigned
Crossley Road, StockportSK4 5BH
Born April 1959
Director
Appointed 12 Jul 2012
Resigned 15 Dec 2024

CRANK, Melanie Louise

Resigned
518 Timber Wharf, ManchesterM15 4NY
Born June 1970
Director
Appointed 04 Jul 2007
Resigned 24 Nov 2008

DAY, Oliver John

Resigned
1 Hunters Green Close, ChinleySK23 6DF
Born June 1968
Director
Appointed 14 Mar 2002
Resigned 23 Jun 2004

FREEBOROUGH, Helen Lavinia

Resigned
312 Timber Wharf, ManchesterM15 4NY
Born May 1967
Director
Appointed 11 Sept 2008
Resigned 07 Nov 2012

GOLDTHORPE, Thomas Roger

Resigned
701 Timber Wharf, ManchesterM15 4NZ
Born September 1972
Director
Appointed 09 Feb 2005
Resigned 14 May 2007

HARRISON, Robert

Resigned
Whittington Hall, WorcesterWR5 2ZX
Born August 1960
Director
Appointed 15 Apr 2013
Resigned 01 Mar 2016

HARRISON, Robert

Resigned
Timber Wharf, ManchesterM15 4NY
Born August 1960
Director
Appointed 27 Feb 2008
Resigned 14 Jun 2011

HAUGH, Rachel Jane

Resigned
Timber Wharf, ManchesterM15 4NZ
Born March 1961
Director
Appointed 02 Dec 2008
Resigned 10 Feb 2014

HAW-PAT-YUEN, Daniel

Resigned
Whittington Hall, WorcesterWR5 2ZX
Born April 2006
Director
Appointed 04 Apr 2022
Resigned 22 Aug 2022

HAYNES, John Douglas

Resigned
Whittington Hall, WorcesterWR5 2ZX
Born July 1978
Director
Appointed 01 Jan 2013
Resigned 01 Jul 2015

HENRY, Colin Glen

Resigned
604 Timber Wharf, ManchesterM15 4NZ
Born January 1965
Director
Appointed 16 Nov 2004
Resigned 09 Feb 2005

HUSSEINI, Omar

Resigned
612 Timber Wharf, ManchesterM15 4NZ
Born August 1974
Director
Appointed 23 Nov 2007
Resigned 24 Jan 2012

JACKSON, Steven William

Resigned
12 Anerley Road, ManchesterM20 2DJ
Born January 1954
Director
Appointed 14 Mar 2002
Resigned 26 Jan 2005

MACAULAY, Linda Ann

Resigned
Crossley Road, StockportSK4 5BH
Born September 1949
Director
Appointed 23 Oct 2019
Resigned 29 Nov 2022

MACAULAY, Linda Ann

Resigned
Whittington Hall, WorcesterWR5 2ZX
Born September 1949
Director
Appointed 01 Aug 2011
Resigned 31 Dec 2015

MILLER-STOTT, Robin

Resigned
Crossley Road, StockportSK4 5BH
Born December 1989
Director
Appointed 22 Aug 2022
Resigned 27 Oct 2023

MILLER-STOTT, Robin

Resigned
Whittington Hall, WorcesterWR5 2ZX
Born December 1989
Director
Appointed 06 Apr 2021
Resigned 22 Aug 2022

MULLENGER, Stephanie Jane

Resigned
2 Queens Road, SaleM33 6QA
Born June 1964
Director
Appointed 26 Jan 2005
Resigned 05 Sept 2006

PANTLING, Simon John

Resigned
Whittington Hall, WorcesterWR5 2ZX
Born June 1968
Director
Appointed 06 Jun 2014
Resigned 06 Jun 2018

PARKER LOFTUS, Christopher

Resigned
Whittington Hall, WorcesterWR5 2ZX
Born July 1971
Director
Appointed 30 May 2012
Resigned 23 Jan 2013

PERROTT, William Russell

Resigned
301 Timber Wharf, ManchesterM15 4NY
Born August 1972
Director
Appointed 18 May 2006
Resigned 11 Aug 2008
Fundings
Financials
Latest Activities

Filing History

182

Accounts With Accounts Type Dormant
10 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Capital Allotment Shares
17 November 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
25 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2022
CH01Change of Director Details
Capital Allotment Shares
22 September 2022
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
7 September 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 September 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
21 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2014
CH01Change of Director Details
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 April 2013
AAAnnual Accounts
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Termination Director Company With Name
15 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Change Person Director Company With Change Date
1 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 April 2012
AAAnnual Accounts
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 June 2011
AAAnnual Accounts
Termination Director Company With Name
20 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
17 May 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 May 2010
AAAnnual Accounts
Accounts With Accounts Type Full
24 July 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Full
13 January 2009
AAAnnual Accounts
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
363sAnnual Return (shuttle)
Legacy
14 August 2008
288bResignation of Director or Secretary
Legacy
14 March 2008
288aAppointment of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Full
13 November 2007
AAMDAAMD
Accounts With Accounts Type Full
21 July 2007
AAAnnual Accounts
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
18 June 2007
363sAnnual Return (shuttle)
Legacy
18 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 July 2006
AAAnnual Accounts
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
288bResignation of Director or Secretary
Legacy
5 July 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
363sAnnual Return (shuttle)
Legacy
28 October 2005
288cChange of Particulars
Legacy
4 August 2005
363sAnnual Return (shuttle)
Legacy
28 July 2005
287Change of Registered Office
Accounts With Accounts Type Full
27 July 2005
AAAnnual Accounts
Legacy
10 May 2005
287Change of Registered Office
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
3 March 2005
288bResignation of Director or Secretary
Legacy
3 March 2005
288bResignation of Director or Secretary
Legacy
3 March 2005
288bResignation of Director or Secretary
Legacy
3 March 2005
288bResignation of Director or Secretary
Legacy
3 March 2005
288bResignation of Director or Secretary
Legacy
3 March 2005
288bResignation of Director or Secretary
Legacy
3 March 2005
288aAppointment of Director or Secretary
Legacy
3 March 2005
288aAppointment of Director or Secretary
Legacy
3 March 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
287Change of Registered Office
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
2 February 2005
288aAppointment of Director or Secretary
Legacy
2 February 2005
288bResignation of Director or Secretary
Legacy
10 December 2004
288bResignation of Director or Secretary
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
363sAnnual Return (shuttle)
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 June 2004
AAAnnual Accounts
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
24 July 2003
363sAnnual Return (shuttle)
Legacy
6 December 2002
395Particulars of Mortgage or Charge
Legacy
1 November 2002
395Particulars of Mortgage or Charge
Legacy
14 October 2002
225Change of Accounting Reference Date
Memorandum Articles
23 September 2002
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Dormant
9 September 2002
AAAnnual Accounts
Legacy
9 September 2002
225Change of Accounting Reference Date
Legacy
30 July 2002
288bResignation of Director or Secretary
Legacy
30 July 2002
88(2)R88(2)R
Legacy
30 July 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
287Change of Registered Office
Legacy
10 June 2002
363sAnnual Return (shuttle)
Legacy
17 May 2002
287Change of Registered Office
Legacy
14 May 2002
287Change of Registered Office
Legacy
22 April 2002
287Change of Registered Office
Legacy
22 April 2002
123Notice of Increase in Nominal Capital
Memorandum Articles
22 April 2002
MEM/ARTSMEM/ARTS
Resolution
22 April 2002
RESOLUTIONSResolutions
Resolution
22 April 2002
RESOLUTIONSResolutions
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 March 2002
AAAnnual Accounts
Legacy
21 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 March 2001
AAAnnual Accounts
Resolution
7 March 2001
RESOLUTIONSResolutions
Legacy
13 December 2000
225Change of Accounting Reference Date
Incorporation Company
12 May 2000
NEWINCIncorporation