Background WavePink WaveYellow Wave

THE WHARF (TITFORD ROAD) MANAGEMENT COMPANY LIMITED (05259422)

THE WHARF (TITFORD ROAD) MANAGEMENT COMPANY LIMITED (05259422) is an active UK company. incorporated on 14 October 2004. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in residents property management. THE WHARF (TITFORD ROAD) MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include WILLIAMS, Brett.

Company Number
05259422
Status
active
Type
ltd
Incorporated
14 October 2004
Age
21 years
Address
C/O Principle Estate Services Limited, Birmingham, B3 1SF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WILLIAMS, Brett
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WHARF (TITFORD ROAD) MANAGEMENT COMPANY LIMITED

THE WHARF (TITFORD ROAD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 October 2004 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE WHARF (TITFORD ROAD) MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05259422

LTD Company

Age

21 Years

Incorporated 14 October 2004

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 17 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

C/O Principle Estate Services Limited 137 Newhall Street Birmingham, B3 1SF,

Previous Addresses

C/O Pennycuick Collins, 54 Hagley Road 54 Hagley Road Birmingham B16 8PE
From: 19 February 2015To: 2 May 2025
C/O Pennycuick Collins 9 the Square 111 Broad Street Birmingham B15 1AS
From: 26 March 2010To: 19 February 2015
9 the Square 111 Broad Street Birmingham West Midlands B15 1AS
From: 10 November 2009To: 26 March 2010
55 Colmore Row Birmingham West Midlands B3 2AS
From: 14 October 2004To: 10 November 2009
Timeline

14 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Oct 04
Funding Round
Nov 09
Director Joined
Jun 10
Director Left
Sept 10
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
May 25
Director Left
May 25
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

PRINCIPLE ESTATE SERVICES LTD

Active
Newhall Street, BirminghamB3 1SF
Corporate secretary
Appointed 18 Apr 2025

WILLIAMS, Brett

Active
137 Newhall Street, BirminghamB3 1SF
Born February 1968
Director
Appointed 18 Apr 2025

CANNON-LEACH, Lyndsey

Resigned
54 Hagley Road, BirminghamB16 8PE
Secretary
Appointed 10 Aug 2017
Resigned 24 Sept 2022

DENING, Peter Neville

Resigned
54 Hagley Road, BirminghamB16 8PE
Secretary
Appointed 26 Mar 2010
Resigned 10 Aug 2017

MURPHY, Duncan Murth Luke

Resigned
80 Gillhurst Road, BirminghamB17 8PA
Secretary
Appointed 14 Oct 2004
Resigned 21 Oct 2009

PENNYCUICK COLLINS LIMITED

Resigned
Hagley Road, BirminghamB16 8PE
Corporate secretary
Appointed 24 Sept 2022
Resigned 17 Apr 2025

CAMPBELL, Derek Lawrence

Resigned
54 Hagley Road, BirminghamB16 8PE
Born May 1936
Director
Appointed 22 Jun 2010
Resigned 15 Jul 2022

HITCH, Andrew James

Resigned
Alcester Road, Nr RedditchB98 9EP
Born November 1966
Director
Appointed 29 Jul 2008
Resigned 29 Sept 2010

JONES, Dale Robert

Resigned
54 Hagley Road, BirminghamB16 8PE
Born March 1986
Director
Appointed 15 Jul 2022
Resigned 24 Sept 2022

KUNDI, Amarjeet

Resigned
54 Hagley Road, BirminghamB16 8PE
Born December 1982
Director
Appointed 24 Mar 2023
Resigned 17 Dec 2024

RODDICK, Adrian John

Resigned
137 Newhall Street, BirminghamB3 1SF
Born June 1963
Director
Appointed 17 Dec 2024
Resigned 17 Apr 2025

THOMPSON, Steven

Resigned
3 Epsom Close, StaffordST17 4TY
Born January 1947
Director
Appointed 18 Jan 2005
Resigned 29 Jul 2008

TUCKER, Neil

Resigned
22 Queslett Road East, Sutton ColdfieldB74 2EX
Born December 1960
Director
Appointed 14 Oct 2004
Resigned 18 Jan 2005

PENNYCUICK COLLINS LIMITED

Resigned
Hagley Road, BirminghamB16 8PE
Corporate director
Appointed 24 Sept 2022
Resigned 24 Mar 2023
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Dormant
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
2 May 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 May 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
21 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2022
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
7 October 2022
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
7 October 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 October 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Dormant
27 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Dormant
2 October 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Dormant
12 September 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 March 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
26 March 2010
AP03Appointment of Secretary
Capital Allotment Shares
13 November 2009
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
10 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Termination Secretary Company With Name
29 October 2009
TM02Termination of Secretary
Legacy
25 February 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Dormant
17 November 2008
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
8 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 December 2007
AAAnnual Accounts
Legacy
13 November 2007
363sAnnual Return (shuttle)
Legacy
12 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 May 2006
AAAnnual Accounts
Legacy
12 October 2005
363sAnnual Return (shuttle)
Legacy
9 September 2005
225Change of Accounting Reference Date
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288bResignation of Director or Secretary
Incorporation Company
14 October 2004
NEWINCIncorporation