Background WavePink WaveYellow Wave

EDWARD ENGLAND WHARF MANAGEMENT COMPANY LIMITED (05271905)

EDWARD ENGLAND WHARF MANAGEMENT COMPANY LIMITED (05271905) is an active UK company. incorporated on 28 October 2004. with registered office in Penarth. The company operates in the Real Estate Activities sector, engaged in residents property management. EDWARD ENGLAND WHARF MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include DAVIES, Nia, DIXON, Huw David, Dr, SWEATMAN, Elizabeth Gemma.

Company Number
05271905
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 October 2004
Age
21 years
Address
Avon House, Penarth, CF64 2EZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAVIES, Nia, DIXON, Huw David, Dr, SWEATMAN, Elizabeth Gemma
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDWARD ENGLAND WHARF MANAGEMENT COMPANY LIMITED

EDWARD ENGLAND WHARF MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 October 2004 with the registered office located in Penarth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. EDWARD ENGLAND WHARF MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05271905

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 28 October 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 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

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

Avon House 19 Stanwell Road Penarth, CF64 2EZ,

Previous Addresses

The Crown House Wyndham Crescent, Canton Cardiff CF11 9UH
From: 28 October 2009To: 1 April 2020
Seel & Co the Crown House Wyndham Crescent Canton Cardiff Wales CF11 9UH
From: 28 October 2004To: 28 October 2009
Timeline

23 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Oct 10
Director Left
Feb 12
Director Left
Mar 12
Director Joined
Nov 12
Director Joined
Apr 13
Director Left
May 13
Director Left
Mar 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Jun 17
Director Joined
Sept 17
Director Left
Oct 17
Director Left
Feb 21
Director Joined
Jun 21
Director Joined
Jan 23
Director Left
Mar 23
Director Left
Jan 25
Director Left
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

ABSOLUTE PROPERTY MANAGEMENT SOLUTIONS LTD

Active
19 Stanwell Road, PenarthCF64 2EZ
Corporate secretary
Appointed 01 Apr 2020

DAVIES, Nia

Active
19 Stanwell Road, PenarthCF64 2EZ
Born June 1993
Director
Appointed 16 Feb 2026

DIXON, Huw David, Dr

Active
19 Stanwell Road, PenarthCF64 2EZ
Born July 1958
Director
Appointed 18 Feb 2026

SWEATMAN, Elizabeth Gemma

Active
19 Stanwell Road, PenarthCF64 2EZ
Born February 1995
Director
Appointed 18 Feb 2026

LIVESEY, Dorothea Anne

Resigned
1 Hilston House Green Walk, AltrinchamWA14 2SN
Secretary
Appointed 28 Oct 2004
Resigned 31 Jan 2007

SEEL, Anthony Michael

Resigned
Wyndham Crescent, Canton, CardiffCF11 9UH
Secretary
Appointed 11 Nov 2009
Resigned 01 May 2018

SULLIVAN, Rosalind Margaret

Resigned
Apartment 4 Edward England Wharf, CardiffCF10 4QL
Secretary
Appointed 30 Jan 2007
Resigned 21 Mar 2007

R H SEEL & CO

Resigned
Wyndham Crescent Canton, CardiffCF11 9UH
Corporate secretary
Appointed 21 Mar 2007
Resigned 11 Nov 2009

SEEL & CO LIMITED

Resigned
Wyndham Crescent, Canton, CardiffCF11 9UH
Corporate secretary
Appointed 01 May 2018
Resigned 01 Apr 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Oct 2004
Resigned 28 Oct 2004

ALLCOCK, John William

Resigned
Chapels Farm, DarwenBB3 0LY
Born November 1957
Director
Appointed 28 Oct 2004
Resigned 31 Jan 2007

ANTHONY, Malcolm Leonard

Resigned
19 Stanwell Road, PenarthCF64 2EZ
Born September 1955
Director
Appointed 29 Mar 2017
Resigned 27 Dec 2024

BROCK, Garry Brent

Resigned
Lloyd George Avenue, CardiffCF10 4QL
Born March 1951
Director
Appointed 05 Dec 2012
Resigned 27 Mar 2017

BROCKLEHURST, Ralph

Resigned
6 Tiverton Avenue, SaleM33 4SJ
Born March 1951
Director
Appointed 28 Oct 2004
Resigned 31 Jan 2007

DAVIES, Jonathan Mark

Resigned
19 Stanwell Road, PenarthCF64 2EZ
Born June 1961
Director
Appointed 17 Jun 2021
Resigned 18 Feb 2026

HAMMERTON, Richard

Resigned
9 Edward England Wharf, CardiffCF10 4QL
Born July 1978
Director
Appointed 21 Mar 2007
Resigned 23 Feb 2012

HUGHES-LEWIS, Jonathan David

Resigned
Pwll-Y-Myn Crescent, CardiffCF5 6LR
Born March 1981
Director
Appointed 30 Nov 2011
Resigned 12 Jun 2017

JENKINS, David Howard

Resigned
Morfa Maen, KidwellySA17 4UF
Born November 1944
Director
Appointed 15 May 2009
Resigned 27 Jan 2012

JOHN, Aneurin Howard

Resigned
Plas Maelgwn 59 Ferry Road, KidwellySA17 5EQ
Born December 1943
Director
Appointed 26 Apr 2009
Resigned 11 Mar 2013

KEEN, Winifred Mary

Resigned
108 Edward England Wharf, CardiffCF10 4QL
Born December 1934
Director
Appointed 21 Mar 2007
Resigned 13 Aug 2009

LIVESEY, Dorothea Anne

Resigned
1 Hilston House Green Walk, AltrinchamWA14 2SN
Born December 1946
Director
Appointed 28 Oct 2004
Resigned 31 Jan 2007

LIVESEY, Peter Joseph

Resigned
1 Hilston House Green Walk, AltrinchamWA14 2SN
Born March 1948
Director
Appointed 28 Oct 2004
Resigned 31 Jan 2007

O'CALLAGHAN, Paul Andrew

Resigned
Lloyd George Avenue, CardiffCF10 4QL
Born November 1983
Director
Appointed 01 Sept 2017
Resigned 16 Feb 2021

RICHARDSON, Paul Gerard

Resigned
10 Knutsford Road, NorthwichCW9 6NH
Born July 1956
Director
Appointed 28 Oct 2004
Resigned 31 Jan 2007

STRANGE, Haydon Lyndon

Resigned
402 Edward England Wharf, CardiffCF10 4QL
Born May 1974
Director
Appointed 21 Mar 2007
Resigned 14 Mar 2008

SULLIVAN, Rosalind Margaret

Resigned
Apartment 4 Edward England Wharf, CardiffCF10 4QL
Born October 1975
Director
Appointed 11 Mar 2007
Resigned 21 Mar 2007

TEW, Christopher John

Resigned
19 Stanwell Road, PenarthCF64 2EZ
Born April 1962
Director
Appointed 24 Jan 2023
Resigned 16 Feb 2026

VICKERY, Hawys Meryl

Resigned
Peny Y Mynde, NewportNP18 1AJ
Born April 1964
Director
Appointed 11 Mar 2007
Resigned 25 Oct 2010

WILLIAMS, Emyr

Resigned
Apartment 403 Edward England Wharf, CardiffCF10 4QL
Born October 1962
Director
Appointed 11 Mar 2007
Resigned 04 Oct 2017

WILSON, Debra

Resigned
19 Stanwell Road, PenarthCF64 2EZ
Born November 1960
Director
Appointed 29 Mar 2017
Resigned 08 Mar 2023

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 28 Oct 2004
Resigned 28 Oct 2004

R H SEEL & CO

Resigned
The Crown House, CardiffCF11 9UH
Corporate director
Appointed 21 Mar 2007
Resigned 27 Oct 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 28 Oct 2004
Resigned 28 Oct 2004
Fundings
Financials
Latest Activities

Filing History

106

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