Background WavePink WaveYellow Wave

FISHERMANS WHARF MANAGEMENT (KINGSMEAD) LIMITED (05081261)

FISHERMANS WHARF MANAGEMENT (KINGSMEAD) LIMITED (05081261) is an active UK company. incorporated on 23 March 2004. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. FISHERMANS WHARF MANAGEMENT (KINGSMEAD) LIMITED has been registered for 22 years. Current directors include CURSON, Christopher Lawrenence Graham.

Company Number
05081261
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 March 2004
Age
22 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CURSON, Christopher Lawrenence Graham
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FISHERMANS WHARF MANAGEMENT (KINGSMEAD) LIMITED

FISHERMANS WHARF MANAGEMENT (KINGSMEAD) LIMITED is an active company incorporated on 23 March 2004 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FISHERMANS WHARF MANAGEMENT (KINGSMEAD) LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

05081261

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 23 March 2004

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 22 May 2025 (10 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

1 year left

Last Filed

Made up to 23 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 30 September 2015To: 25 March 2025
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 30 September 2015To: 30 September 2015
4-6 Princess Street Knutsford Cheshire WA16 6DD
From: 13 May 2014To: 30 September 2015
1 Church Hill Knutsford Cheshire WA16 6DH
From: 23 March 2004To: 13 May 2014
Timeline

8 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Oct 11
Director Left
Feb 14
Director Left
Jun 14
Director Joined
Jan 15
Director Left
Aug 16
Director Left
Apr 22
Director Left
Oct 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 12 May 2014

CURSON, Christopher Lawrenence Graham

Active
95 London Road, CroydonCR0 2RF
Born January 1946
Director
Appointed 05 Aug 2009

COPE, Graham Anthony

Resigned
Turnberry House, KelsallCW6 0GD
Secretary
Appointed 23 Mar 2004
Resigned 13 Sept 2007

GUTHRIE, Charles Alec

Resigned
1 Church Hill, KnutsfordWA16 6DH
Secretary
Appointed 31 Jan 2008
Resigned 28 Feb 2012

TAYLOR, Harold Michael

Resigned
13 Jefferson Road, DeesideCH5 3RA
Secretary
Appointed 13 Sept 2007
Resigned 31 Jan 2008

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 23 Mar 2004
Resigned 23 Mar 2004

THE GUTHRIE PARTNERSHIP LIMITED

Resigned
Church Hill, CheshireWA16 6DH
Corporate secretary
Appointed 28 Feb 2012
Resigned 12 May 2014

AICKEN, Patricia Elizabeth

Resigned
63 Crows Wood Drive, StaleybridgeSK15 3RJ
Born March 1961
Director
Appointed 01 Feb 2005
Resigned 13 Sept 2007

ATHERTON, Julian James

Resigned
KnutsfordWA16 6DD
Born October 1976
Director
Appointed 13 Sept 2007
Resigned 26 Jun 2014

DARTNELL, Peter John

Resigned
9 Woodgarth Lane, WorsleyM28 2PS
Born March 1954
Director
Appointed 23 Mar 2004
Resigned 13 Sept 2007

GRIME, John

Resigned
22 New Road, WarringtonWA13 9DY
Born March 1966
Director
Appointed 23 Mar 2004
Resigned 13 Sept 2007

HORTON, David

Resigned
68 Woodbank Road, WhitbyCH65 6PX
Born May 1961
Director
Appointed 13 Sept 2007
Resigned 05 Aug 2009

HOWARD, Nuala Mary Katherine

Resigned
15 Badger Road, AltrinchamWA14 5UZ
Born April 1971
Director
Appointed 23 Mar 2004
Resigned 13 Sept 2007

LEE, David Ronald

Resigned
20 Chatsworth Road, WilmslowSK9 6EE
Born June 1959
Director
Appointed 23 Mar 2004
Resigned 13 Sept 2007

MILLINGTON, Claire Louise

Resigned
CroydonCR0 1JB
Born April 1986
Director
Appointed 01 Jan 2015
Resigned 01 Apr 2022

NETHERCOTT, Rebecca Mary

Resigned
Church Hill, KnutsfordWA16 6DH
Born April 1975
Director
Appointed 06 Sept 2011
Resigned 03 Feb 2014

NEWTON, Jason

Resigned
205 Upton Lane, WidnesWA8 9PB
Born January 1967
Director
Appointed 23 Mar 2004
Resigned 24 Sept 2004

OLSEN, Mark

Resigned
Saxon Villas 21 Hooley Range, StockportSK4 4HU
Born December 1961
Director
Appointed 13 Sept 2007
Resigned 05 Aug 2009

SUMNER, Shaun

Resigned
74 Cashmore Drive, WiganWN2 3JP
Born July 1968
Director
Appointed 01 Feb 2005
Resigned 13 Sept 2007

TAYLOR, Harold Michael

Resigned
CroydonCR0 1JB
Born September 1942
Director
Appointed 01 Feb 2008
Resigned 19 Aug 2016

TAYLOR, Jennifer

Resigned
95 London Road, CroydonCR0 2RF
Born October 1946
Director
Appointed 13 Sept 2007
Resigned 28 Oct 2025

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 23 Mar 2004
Resigned 23 Mar 2004

WILKINS, Ian David

Resigned
3 Stanneybrook Close, WarringtonWA6 8PZ
Born June 1961
Director
Appointed 23 Mar 2004
Resigned 13 Sept 2007
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
12 January 2026
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
10 April 2024
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
10 April 2024
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
31 March 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 March 2016
AR01AR01
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2015
AR01AR01
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 September 2014
AAAnnual Accounts
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Change Corporate Secretary Company With Change Date
30 May 2014
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
28 May 2014
CH04Change of Corporate Secretary Details
Termination Secretary Company With Name
13 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 May 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
13 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
24 March 2014
AR01AR01
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2013
AR01AR01
Accounts With Accounts Type Dormant
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 March 2012
AR01AR01
Appoint Corporate Secretary Company With Name
5 March 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 August 2009
AAAnnual Accounts
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
14 August 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 December 2008
AAAnnual Accounts
Legacy
3 June 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 May 2008
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
287Change of Registered Office
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
287Change of Registered Office
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 April 2007
AAAnnual Accounts
Legacy
18 April 2007
363sAnnual Return (shuttle)
Legacy
24 August 2006
288cChange of Particulars
Legacy
24 August 2006
288cChange of Particulars
Legacy
27 June 2006
288cChange of Particulars
Legacy
2 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2006
AAAnnual Accounts
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
363sAnnual Return (shuttle)
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
225Change of Accounting Reference Date
Legacy
22 April 2004
287Change of Registered Office
Legacy
22 April 2004
288bResignation of Director or Secretary
Legacy
22 April 2004
288bResignation of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Incorporation Company
23 March 2004
NEWINCIncorporation