Background WavePink WaveYellow Wave

ELECTRIC WHARF MANAGEMENT LIMITED (04870436)

ELECTRIC WHARF MANAGEMENT LIMITED (04870436) is an active UK company. incorporated on 19 August 2003. with registered office in Coventry. The company operates in the Real Estate Activities sector, engaged in residents property management. ELECTRIC WHARF MANAGEMENT LIMITED has been registered for 22 years. Current directors include COMPTON, Stephen William, DANNATT, Steve, MCBRATNEY, Elizabeth Joan and 1 others.

Company Number
04870436
Status
active
Type
ltd
Incorporated
19 August 2003
Age
22 years
Address
C/O Syscomm Unit 3 Boiler House, Coventry, CV1 4JU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COMPTON, Stephen William, DANNATT, Steve, MCBRATNEY, Elizabeth Joan, TYLER, Roger
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELECTRIC WHARF MANAGEMENT LIMITED

ELECTRIC WHARF MANAGEMENT LIMITED is an active company incorporated on 19 August 2003 with the registered office located in Coventry. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ELECTRIC WHARF MANAGEMENT LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04870436

LTD Company

Age

22 Years

Incorporated 19 August 2003

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 30 May 2025 (10 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

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

C/O Syscomm Unit 3 Boiler House Electric Wharf Coventry, CV1 4JU,

Previous Addresses

, St Marys House 68 Harborne Park Road, Harborne, Birmingham, B17 0DH
From: 14 April 2011To: 18 October 2016
, St Marys House 68 Harborne Park Road, Harborne, Birmingham, B17 0DH
From: 14 April 2011To: 14 April 2011
, 59/60 Russell Square, London, WC1B 4HP, United Kingdom
From: 10 December 2010To: 14 April 2011
, 46 Bedford Square, London, WC1B 3DP
From: 19 August 2003To: 10 December 2010
Timeline

11 key events • 2003 - 2017

Funding Officers Ownership
Company Founded
Aug 03
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Jun 17
Director Left
Jun 17
New Owner
Sept 17
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

COMPTON, Stephen William

Active
Edyvean Close, RugbyCV22 6LD
Born August 1965
Director
Appointed 29 May 2017

DANNATT, Steve

Active
Electric Wharf, CoventryCV1 4JU
Born March 1979
Director
Appointed 01 Dec 2015

MCBRATNEY, Elizabeth Joan

Active
Electric Wharf, CoventryCV1 4JU
Born September 1951
Director
Appointed 03 Feb 2017

TYLER, Roger

Active
Electric Wharf, CoventryCV1 4JU
Born November 1945
Director
Appointed 01 Dec 2015

ARNOLD, Matthew William

Resigned
Harborne Park Road, BirminghamB17 0DH
Secretary
Appointed 30 Jun 2011
Resigned 31 Mar 2016

ARNOLD, Matthew William

Resigned
Harborne Park Road, BirminghamB17 0DH
Secretary
Appointed 01 Apr 2011
Resigned 09 Jun 2011

BRIGGS, Matthew

Resigned
14 Wendron Close, WokingGU21 3PB
Secretary
Appointed 19 Aug 2003
Resigned 18 Feb 2005

NAGRA, Rashpal Kaur

Resigned
51 The Roses, Woodford GreenIG8 9BN
Secretary
Appointed 18 Feb 2005
Resigned 18 May 2006

BISHOP & SEWELL SECRETARIES LIMITED

Resigned
Russell Square, LondonWC1B 4HP
Corporate secretary
Appointed 18 May 2006
Resigned 05 Apr 2011

HARRABIN, Ian David

Resigned
Turnmill Street, LondonEC1M 5QU
Born May 1960
Director
Appointed 09 Jun 2011
Resigned 19 May 2017

POTTER, Nicholas Francis

Resigned
38 Kings Road, Kingston Upon ThamesKT2 5HS
Born August 1960
Director
Appointed 19 Aug 2003
Resigned 09 Jun 2011

ZARANDOUZ, Majid, Dr

Resigned
CoventryCV5 7BJ
Born August 1955
Director
Appointed 01 Dec 2015
Resigned 02 Feb 2017

Persons with significant control

2

Mr Ian David Harrabin

Active
LondonEC1M 5QU
Born May 1960

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016

Mr Roger Graham Tyler

Active
Electric Wharf, CoventryCV1 4JU
Born November 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
29 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 September 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Change Person Director Company With Change Date
26 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 October 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Appoint Person Secretary Company With Name
7 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
16 June 2011
TM02Termination of Secretary
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Resolution
13 June 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 April 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
14 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 April 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
14 April 2011
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
7 January 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
10 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
19 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
4 May 2010
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 May 2009
AAAnnual Accounts
Legacy
18 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
24 June 2008
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 July 2007
AAAnnual Accounts
Legacy
31 August 2006
363sAnnual Return (shuttle)
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 May 2006
AAAnnual Accounts
Resolution
7 September 2005
RESOLUTIONSResolutions
Legacy
30 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 May 2005
AAAnnual Accounts
Resolution
24 May 2005
RESOLUTIONSResolutions
Resolution
24 May 2005
RESOLUTIONSResolutions
Legacy
24 February 2005
288bResignation of Director or Secretary
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
2 September 2004
363sAnnual Return (shuttle)
Legacy
26 August 2004
287Change of Registered Office
Incorporation Company
19 August 2003
NEWINCIncorporation