Background WavePink WaveYellow Wave

BENDIGO WHARF MANAGEMENT COMPANY LIMITED (04668985)

BENDIGO WHARF MANAGEMENT COMPANY LIMITED (04668985) is an active UK company. incorporated on 18 February 2003. with registered office in Sidcup. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BENDIGO WHARF MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include BARCOE, Thomas James, EDMONDS, Penelope Jane, STEVENS, Jane Margaret and 1 others.

Company Number
04668985
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 February 2003
Age
23 years
Address
12 Hatherley Road, Sidcup, DA14 4DT
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BARCOE, Thomas James, EDMONDS, Penelope Jane, STEVENS, Jane Margaret, TOBIAS, Jason
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENDIGO WHARF MANAGEMENT COMPANY LIMITED

BENDIGO WHARF MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 February 2003 with the registered office located in Sidcup. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BENDIGO WHARF MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 68320)

Status

active

Active since 23 years ago

Company No

04668985

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 18 February 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

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

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

12 Hatherley Road Sidcup, DA14 4DT,

Previous Addresses

Batchworth House Church Street Rickmansworth Herts WD3 1JE
From: 18 February 2003To: 22 June 2011
Timeline

14 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Feb 03
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Mar 12
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Aug 17
Director Left
Dec 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

BARCOE, Thomas James

Active
Pier Road, GreenhitheDA9 9NS
Born July 1981
Director
Appointed 09 Feb 2015

EDMONDS, Penelope Jane

Active
Crockenhill Lane, DartfordDA4 0JL
Born May 1962
Director
Appointed 09 Feb 2015

STEVENS, Jane Margaret

Active
Pier Road, GreenhitheDA9 9NS
Born July 1972
Director
Appointed 09 Feb 2015

TOBIAS, Jason

Active
Bendigo Wharf, GreenhitheDA9 9NS
Born May 1973
Director
Appointed 22 Aug 2011

COLL, Raymond

Resigned
1 Tavistock Close, Potters BarEN6 5HP
Secretary
Appointed 26 Jun 2007
Resigned 02 Nov 2010

WILLIAMS, Paul

Resigned
4 Woodlands, RadlettWD7 7NT
Secretary
Appointed 18 Feb 2003
Resigned 26 Jun 2007

POVEY LITTLE SECRETARIES LIMITED

Resigned
Hatherley Road, SidcupDA14 4DT
Corporate secretary
Appointed 06 Jun 2011
Resigned 15 Aug 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Feb 2003
Resigned 18 Feb 2003

ASHE, Michael Anthony

Resigned
The Ashes 8 Bellfield Avenue, HarrowHA3 6SX
Born April 1962
Director
Appointed 26 Jun 2007
Resigned 01 Dec 2014

BRILEY, Anthony John Robert

Resigned
Bendigo Wharf, GreenhitheDA9 9NS
Born December 1947
Director
Appointed 22 Aug 2011
Resigned 28 Mar 2012

MARSHALL, Marion Pauline

Resigned
Mussenden Lane, DartfordDA4 9JW
Born June 1959
Director
Appointed 22 Aug 2011
Resigned 09 Aug 2017

RAYMENT, Lee Anthony

Resigned
Bendigo Wharf, GreenhitheDA9 9NS
Born January 1970
Director
Appointed 22 Aug 2011
Resigned 01 Dec 2014

SLANE, Matthew Martin

Resigned
44 Greenway, LondonN20 8ED
Born May 1950
Director
Appointed 18 Feb 2003
Resigned 26 Jun 2007

WILLIAMS, Paul

Resigned
4 Woodlands, RadlettWD7 7NT
Born February 1949
Director
Appointed 18 Feb 2003
Resigned 26 Jun 2007

WISE, Kay Florence

Resigned
Bendigo Wharf, GreenhitheDA9 9NS
Born June 1955
Director
Appointed 22 Aug 2011
Resigned 08 Dec 2024
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 August 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 February 2015
AR01AR01
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2012
AAAnnual Accounts
Termination Director Company With Name
28 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2011
AP01Appointment of Director
Gazette Filings Brought Up To Date
29 June 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
28 June 2011
AR01AR01
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 June 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
8 June 2011
AP04Appointment of Corporate Secretary
Gazette Notice Compulsary
24 May 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
10 January 2011
AAAnnual Accounts
Termination Secretary Company With Name
16 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
4 March 2010
AR01AR01
Accounts With Accounts Type Dormant
10 February 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 April 2009
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Legacy
12 August 2008
288bResignation of Director or Secretary
Legacy
12 August 2008
363sAnnual Return (shuttle)
Legacy
26 February 2008
287Change of Registered Office
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 April 2007
AAAnnual Accounts
Legacy
9 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 October 2006
AAAnnual Accounts
Legacy
6 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 August 2005
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 September 2004
AAAnnual Accounts
Legacy
23 August 2004
225Change of Accounting Reference Date
Legacy
5 March 2004
363sAnnual Return (shuttle)
Legacy
5 March 2004
287Change of Registered Office
Legacy
28 February 2003
288bResignation of Director or Secretary
Incorporation Company
18 February 2003
NEWINCIncorporation