Background WavePink WaveYellow Wave

HENNINGS WHARF APARTMENTS LTD (04874216)

HENNINGS WHARF APARTMENTS LTD (04874216) is an active UK company. incorporated on 21 August 2003. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. HENNINGS WHARF APARTMENTS LTD has been registered for 22 years. Current directors include PAYNE, Justin Matthew, SNOOK, Darrell Keith.

Company Number
04874216
Status
active
Type
ltd
Incorporated
21 August 2003
Age
22 years
Address
10 Exeter Road, Bournemouth, BH2 5AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PAYNE, Justin Matthew, SNOOK, Darrell Keith
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENNINGS WHARF APARTMENTS LTD

HENNINGS WHARF APARTMENTS LTD is an active company incorporated on 21 August 2003 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HENNINGS WHARF APARTMENTS LTD was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04874216

LTD Company

Age

22 Years

Incorporated 21 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 7 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 13 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

RAVINE (INVESTMENTS NO.4) LIMITED
From: 25 August 2004To: 27 November 2006
CRANBROOK HOMES (INVESTMENTS NO. 4) LIMITED
From: 21 August 2003To: 25 August 2004
Contact
Address

10 Exeter Road Bournemouth, BH2 5AN,

Previous Addresses

13a Ravine Road Poole Dorset BH13 7HS
From: 21 August 2003To: 9 October 2009
Timeline

17 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Aug 03
Director Joined
Oct 09
Funding Round
Oct 09
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Aug 11
Director Left
Jul 16
Director Joined
Oct 16
Director Joined
Jul 18
Director Left
Mar 21
Director Joined
Apr 21
Director Left
Mar 22
Director Joined
Dec 22
Director Left
Jun 25
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

MELLERY-PRATT, Anthony John

Active
Exeter Road, BournemouthBH2 5AN
Secretary
Appointed 07 Jan 2010

PAYNE, Justin Matthew

Active
Exeter Road, BournemouthBH2 5AN
Born July 1970
Director
Appointed 14 Apr 2021

SNOOK, Darrell Keith

Active
Exeter Road, BournemouthBH2 5AN
Born June 1959
Director
Appointed 11 Oct 2016

YOUNG, Judy

Resigned
133 Barrack Road, ChristchurchBH23 2AW
Secretary
Appointed 01 Jan 2006
Resigned 01 Jan 2009

ELLIS JONES COMPANY SECRETARIAL LIMITED

Resigned
99 Holdenhurst Road, BournemouthBH8 8DY
Corporate secretary
Appointed 21 Aug 2003
Resigned 01 Jan 2006

ATTWOOD, Mary Elizabeth Anne

Resigned
Exeter Road, BournemouthBH2 5AN
Born January 1955
Director
Appointed 27 Jul 2018
Resigned 17 Mar 2022

CARR, Richard Adrian

Resigned
Lagoon Road, PooleBH14 8JT
Born December 1958
Director
Appointed 21 Aug 2003
Resigned 01 Jan 2008

DEAN, James

Resigned
13a Ravine Road, PooleBH13 7HS
Born March 1964
Director
Appointed 21 Aug 2003
Resigned 01 Nov 2006

DURRANT, Richard Edward

Resigned
Exeter Road, BournemouthBH2 5AN
Born October 1944
Director
Appointed 24 Nov 2022
Resigned 06 Jun 2025

FITTON, Susan Elizabeth

Resigned
Hennings Wharf, PooleBH15 1HJ
Born December 1944
Director
Appointed 12 Aug 2009
Resigned 12 Aug 2009

GLOVER, Susan Elizabeth

Resigned
Exeter Road, BournemouthBH2 5AN
Born December 1944
Director
Appointed 12 Aug 2009
Resigned 08 Jul 2016

MELLERY-PRATT, Anthony John

Resigned
Exeter Road, BournemouthBH2 5AN
Born August 1944
Director
Appointed 01 Oct 2009
Resigned 07 Jan 2010

PAYNE, Justin Matthew

Resigned
Exeter Road, BournemouthBH2 5AN
Born July 1970
Director
Appointed 12 Oct 2009
Resigned 25 Mar 2021

FACTOR PROPERTY LTD

Resigned
Ravine Road, PooleBH13 7HS
Corporate director
Appointed 01 Jan 2008
Resigned 09 Oct 2009
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Termination Director Company With Name
23 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Corporate Director Company With Change Date
23 August 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 July 2010
AAAnnual Accounts
Legacy
23 April 2010
MG02MG02
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 January 2010
AP03Appointment of Secretary
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Termination Director Company With Name
13 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
12 November 2009
AP01Appointment of Director
Change Account Reference Date Company Current Extended
3 November 2009
AA01Change of Accounting Reference Date
Capital Allotment Shares
22 October 2009
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Appoint Person Director Company With Name
10 October 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 August 2009
AAAnnual Accounts
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
25 September 2008
363aAnnual Return
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
287Change of Registered Office
Legacy
25 September 2008
353353
Legacy
25 September 2008
190190
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
25 September 2008
287Change of Registered Office
Legacy
15 August 2008
288cChange of Particulars
Legacy
15 August 2008
287Change of Registered Office
Legacy
15 August 2008
363aAnnual Return
Legacy
15 August 2008
363aAnnual Return
Legacy
15 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 August 2008
AAAnnual Accounts
Restoration Order Of Court
13 August 2008
AC92AC92
Bona Vacantia Company
1 February 2008
BONABONA
Gazette Dissolved Compulsary
19 June 2007
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
6 March 2007
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
1 December 2006
288bResignation of Director or Secretary
Legacy
29 November 2006
287Change of Registered Office
Certificate Change Of Name Company
27 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
287Change of Registered Office
Legacy
31 January 2006
287Change of Registered Office
Legacy
13 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 June 2005
AAAnnual Accounts
Legacy
15 June 2005
225Change of Accounting Reference Date
Legacy
8 December 2004
287Change of Registered Office
Legacy
3 November 2004
395Particulars of Mortgage or Charge
Legacy
13 September 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
25 August 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 September 2003
288cChange of Particulars
Incorporation Company
21 August 2003
NEWINCIncorporation