Background WavePink WaveYellow Wave

COMMERCIAL WHARF (GRAVESEND) FLAT MANAGEMENT COMPANY LIMITED (04015134)

COMMERCIAL WHARF (GRAVESEND) FLAT MANAGEMENT COMPANY LIMITED (04015134) is an active UK company. incorporated on 15 June 2000. with registered office in Gravesend. The company operates in the Real Estate Activities sector, engaged in residents property management. COMMERCIAL WHARF (GRAVESEND) FLAT MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include CHEESMER, Duncan, CHESHIRE, Sarah, HAZEL, Simon Robert.

Company Number
04015134
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 June 2000
Age
25 years
Address
169 Parrock Street, Gravesend, DA12 1ER
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHEESMER, Duncan, CHESHIRE, Sarah, HAZEL, Simon Robert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMERCIAL WHARF (GRAVESEND) FLAT MANAGEMENT COMPANY LIMITED

COMMERCIAL WHARF (GRAVESEND) FLAT MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 June 2000 with the registered office located in Gravesend. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. COMMERCIAL WHARF (GRAVESEND) FLAT MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04015134

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 15 June 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

169 Parrock Street Gravesend, DA12 1ER,

Previous Addresses

49-50 Windmill Street Gravesend Kent DA12 1BG
From: 15 June 2000To: 17 February 2016
Timeline

15 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Jun 00
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jun 10
Director Left
Nov 10
Director Joined
Sept 14
Director Left
Jan 16
Director Left
Dec 16
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

AMAX ESTATES & PROPERTY SERVICES LTD

Active
Parrock Street, GravesendDA12 1ER
Corporate secretary
Appointed 11 Jan 2016

CHEESMER, Duncan

Active
Parrock Street, GravesendDA12 1ER
Born December 1970
Director
Appointed 04 Sept 2023

CHESHIRE, Sarah

Active
Parrock Street, GravesendDA12 1ER
Born May 1976
Director
Appointed 04 Sept 2023

HAZEL, Simon Robert

Active
Parrock Street, GravesendDA12 1ER
Born February 1958
Director
Appointed 04 Sept 2023

HEMINGWAY, Richard

Resigned
51 Sydney Road, EnfieldEN2 6TS
Secretary
Appointed 17 May 2001
Resigned 30 Jun 2004

MUNDY, Lisa

Resigned
70 Birchfield Road, Waltham CrossEN8 9PJ
Secretary
Appointed 15 Jun 2000
Resigned 16 May 2001

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 06 Dec 2004
Resigned 30 Sept 2009

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 02 Jul 2001
Resigned 30 Jun 2003

CAXTONS COMMERCIAL LIMITED

Resigned
Parrock Street, GravesendDA12 1ER
Corporate secretary
Appointed 01 Oct 2009
Resigned 11 Jan 2016

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 30 Jun 2003
Resigned 30 Sept 2009

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 15 Jun 2000
Resigned 15 Jun 2000

BARTSCH, Lara

Resigned
Galleon Boulevard, DartfordDA2 6QE
Born October 1967
Director
Appointed 13 Aug 2009
Resigned 23 Nov 2010

BROTHERWOOD, Jill Mary

Resigned
13 Norfolk Road, MaidstoneME15 7JQ
Born November 1967
Director
Appointed 21 Oct 2003
Resigned 09 Feb 2005

CATCHPOLE, Stephen John

Resigned
Parrock Street, GravesendDA12 1ER
Born February 1965
Director
Appointed 28 Sept 2007
Resigned 04 Sept 2023

DUFFY, John

Resigned
33 Clarence Road, EnfieldEN3 4BN
Born September 1968
Director
Appointed 15 Jun 2000
Resigned 30 Jun 2004

EWIN, Gary Derek

Resigned
4 Townfield Corner, GravesendDA12 1HP
Born March 1961
Director
Appointed 21 Oct 2003
Resigned 05 Apr 2007

GOLDMAN, Barry Andrew Louis

Resigned
36 Russell Quay, GravesendDA11 0BP
Born August 1947
Director
Appointed 21 Oct 2003
Resigned 10 Oct 2007

GRAY, Paula

Resigned
36 Southeastern Avenue, LondonN9 9LR
Born July 1979
Director
Appointed 02 Jul 2001
Resigned 01 Jul 2004

GRIFFITHS, Allen

Resigned
4 Ambley Green, GillinghamME8 0NJ
Born May 1950
Director
Appointed 28 Feb 2006
Resigned 15 Nov 2006

HOWE, Kevin John

Resigned
Russell Quay, GravesendDA11 0BP
Born October 1968
Director
Appointed 13 Jan 2010
Resigned 17 Jun 2010

MACPHERSON, Gary Leigh

Resigned
West Street, GravesendDA11 0BP
Born August 1967
Director
Appointed 14 Sept 2014
Resigned 01 Dec 2016

SHOVLAR, Paul Graham

Resigned
Parrock Street, GravesendDA12 1ER
Born April 1954
Director
Appointed 02 Oct 2007
Resigned 04 Sept 2023

WALSHAM, Alan Henry

Resigned
Flat 10 Russell Quay, GravesendDA11 0BP
Born March 1940
Director
Appointed 27 Sept 2007
Resigned 12 Jan 2010

WICKENS, Michael Frank

Resigned
Russell Quay, GravesendDA11 0BP
Born August 1957
Director
Appointed 12 Jan 2010
Resigned 15 Jan 2016

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 15 Jun 2000
Resigned 15 Jun 2000
Fundings
Financials
Latest Activities

Filing History

108

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