Background WavePink WaveYellow Wave

PARK WHARF MANAGEMENT COMPANY LIMITED (04090357)

PARK WHARF MANAGEMENT COMPANY LIMITED (04090357) is an active UK company. incorporated on 16 October 2000. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in residents property management. PARK WHARF MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include AINSCOE, Nigel Peter, ALLEN, David Raymond, RUEDA, Valeria and 1 others.

Company Number
04090357
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 October 2000
Age
25 years
Address
2 Hills Road, Cambridge, CB2 1JP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AINSCOE, Nigel Peter, ALLEN, David Raymond, RUEDA, Valeria, WOOD, Rupert Gregory
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK WHARF MANAGEMENT COMPANY LIMITED

PARK WHARF MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 October 2000 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PARK WHARF MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04090357

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 16 October 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 July 2025 (9 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 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

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

2 Hills Road Cambridge, CB2 1JP,

Previous Addresses

Fhp Accounting Services 10 Oxford Street Nottingham NG1 5BG England
From: 31 August 2020To: 19 January 2023
Fairfields 39 Main Street Bunny Nottingham NG11 6QU England
From: 1 August 2016To: 31 August 2020
4 Park Wharf Nottingham Nottinghamshire NG7 1FA
From: 19 October 2010To: 1 August 2016
8 Scotts Terrace Chatham Kent ME4 6QF
From: 16 October 2000To: 19 October 2010
Timeline

33 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Oct 00
Director Joined
May 10
Director Joined
Oct 10
Director Left
Dec 10
Director Left
Aug 11
Director Left
Aug 11
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Aug 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Oct 13
Director Left
Nov 13
Director Left
May 14
Director Joined
Jun 14
Director Joined
Aug 14
Director Left
Oct 15
Director Joined
Jun 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jun 19
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Jan 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Jan 24
Director Left
Jul 24
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

EPMG LEGAL LIMITED

Active
Hills Road, CambridgeCB2 1JP
Corporate secretary
Appointed 01 Nov 2022

AINSCOE, Nigel Peter

Active
CambridgeCB2 1JP
Born December 1957
Director
Appointed 30 Mar 2023

ALLEN, David Raymond

Active
CambridgeCB2 1JP
Born June 1964
Director
Appointed 16 Apr 2014

RUEDA, Valeria

Active
CambridgeCB2 1JP
Born July 1987
Director
Appointed 30 Mar 2023

WOOD, Rupert Gregory

Active
CambridgeCB2 1JP
Born December 1984
Director
Appointed 13 Jun 2016

KNOTT, Carol Elizabeth

Resigned
Park Wharf, NottinghamNG7 1FA
Secretary
Appointed 01 Oct 2010
Resigned 31 Jul 2016

SMITH, Colin James

Resigned
19 Knavesacre Court, GillinghamME8 9QA
Secretary
Appointed 13 Apr 2005
Resigned 31 Jul 2010

WHITAKER, Stephen

Resigned
39 Main Street, NottinghamNG11 6QU
Secretary
Appointed 01 Aug 2016
Resigned 31 Aug 2020

FHP ACCOUNTING SERVICES LIMITED

Resigned
Oxford Street, NottinghamNG1 5BG
Corporate secretary
Appointed 15 Sept 2020
Resigned 01 Nov 2022

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 16 Oct 2000
Resigned 04 Mar 2005

BERRIDGE, Richard Francis

Resigned
40 Park Wharfe, NottinghamNG7 1FA
Born March 1970
Director
Appointed 28 Nov 2002
Resigned 12 Jan 2004

BRADLEY, Mark Alan

Resigned
10 Oxford Street, NottinghamNG1 5BG
Born June 1977
Director
Appointed 11 Jun 2018
Resigned 30 Sept 2020

BRADLEY, Mark Alan

Resigned
Park Wharf, NottinghamNG7 1FA
Born June 1977
Director
Appointed 26 Apr 2010
Resigned 17 Oct 2015

CAMPBELL KELLY, David John

Resigned
Bridgemere House, Willoughby WaterleysLE8 6BU
Born September 1957
Director
Appointed 17 Oct 2000
Resigned 28 Nov 2002

CLAYTON, Brian Robert

Resigned
9 Park Wharf, NottinghamNG7 1FA
Born July 1938
Director
Appointed 18 Dec 2003
Resigned 14 Oct 2013

DARVILL, Christine Jane

Resigned
42 Park Wharf, NottinghamNG7 1FA
Born December 1961
Director
Appointed 28 Nov 2002
Resigned 12 Feb 2003

DEAN, Geoffrey Alan

Resigned
42 Banastre Drive, Newton Le WillowsWA12 8BE
Born August 1950
Director
Appointed 17 Oct 2000
Resigned 28 Nov 2002

EZARD, Nigel

Resigned
5 Park Wharf, NottinghamNG7 1FA
Born January 1971
Director
Appointed 28 Nov 2002
Resigned 28 Jan 2004

GRIFFITHS, Marjorie Emma

Resigned
10 Oxford Street, NottinghamNG1 5BG
Born December 1987
Director
Appointed 04 Jul 2016
Resigned 01 Sept 2020

HARPER, Paul Spencer

Resigned
17 Park Wharf, NottinghamNG7 1FA
Born July 1973
Director
Appointed 28 Nov 2002
Resigned 31 Jul 2011

HARTLEY JONES, Simon Park

Resigned
Park Wharf, NottinghamNG7 1FA
Born March 1972
Director
Appointed 11 Feb 2008
Resigned 01 Sept 2008

KNOTT, Carol Elizabeth

Resigned
Hills Road, CambridgeCB2 1JP
Born April 1955
Director
Appointed 20 Dec 2023
Resigned 28 May 2024

KNOTT, Carol Elizabeth

Resigned
4 Park Wharf, NottinghamNG7 1FA
Born April 1955
Director
Appointed 29 Jan 2007
Resigned 31 Jul 2016

LACEY, Nicholas John

Resigned
37 Park Wharf, NottinghamNG7 1FA
Born June 1960
Director
Appointed 28 Nov 2002
Resigned 01 Aug 2008

LANGHAM, Patricia Ann

Resigned
Park Wharf, NottinghamNG7 1FA
Born November 1958
Director
Appointed 01 Oct 2010
Resigned 28 May 2012

LANGHAM, Patricia Ann

Resigned
25 Park Wharf, NottinghamNG7 1FA
Born November 1958
Director
Appointed 01 Mar 2006
Resigned 16 Jul 2009

LANGHAM, Roger

Resigned
Park Wharf, NottinghamNG7 1FA
Born August 1952
Director
Appointed 17 Jun 2013
Resigned 05 Nov 2013

LANGHAM, Roger

Resigned
25 Park Wharf, NottinghamNG7 1FA
Born August 1952
Director
Appointed 28 Nov 2002
Resigned 15 Jul 2004

ONEILL, Cheryl Elizabeth

Resigned
24 Park Wharf, NottinghamNG7 1FA
Born April 1948
Director
Appointed 15 Mar 2004
Resigned 31 Jul 2011

PAVIS, Lavinia

Resigned
28 Park Wharf, NottinghamNG7 1FA
Born June 1981
Director
Appointed 01 Mar 2006
Resigned 30 May 2007

PRICE, Steven John Henry

Resigned
8 Park Wharf, NottinghamNG7 1FA
Born March 1968
Director
Appointed 28 Nov 2002
Resigned 18 Oct 2005

ROGERS, Timothy Harvey

Resigned
Park Wharf, NottinghamNG7 1FA
Born April 1949
Director
Appointed 21 Jan 2013
Resigned 16 Apr 2014

STORR, Kezia Amy

Resigned
Park Wharf, NottinghamNG7 1FA
Born June 1987
Director
Appointed 09 Jul 2012
Resigned 17 Jun 2013

TOTTERDILL, Peter John, Professor

Resigned
10 Oxford Street, NottinghamNG1 5BG
Born August 1954
Director
Appointed 16 Jun 2014
Resigned 01 Sept 2020

TRACEY, June

Resigned
CambridgeCB2 1JP
Born April 1950
Director
Appointed 30 Sept 2020
Resigned 09 Feb 2023
Fundings
Financials
Latest Activities

Filing History

140

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