Background WavePink WaveYellow Wave

STOTT WHARF MANAGEMENT COMPANY LIMITED (05327589)

STOTT WHARF MANAGEMENT COMPANY LIMITED (05327589) is an active UK company. incorporated on 10 January 2005. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. STOTT WHARF MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include CONWAY, Benjamin.

Company Number
05327589
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 January 2005
Age
21 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONWAY, Benjamin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOTT WHARF MANAGEMENT COMPANY LIMITED

STOTT WHARF MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 January 2005 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STOTT WHARF MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05327589

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 10 January 2005

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 4 March 2025 (1 year ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 30 September 2015To: 25 March 2025
C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD
From: 15 May 2014To: 30 September 2015
1 Church Hill Knutsford Cheshire WA16 6DH
From: 5 November 2013To: 15 May 2014
C/O Pr Gibbs & Co Limited 85-87 Market Street Westhoughton Bolton BL5 3AA United Kingdom
From: 10 January 2005To: 5 November 2013
Timeline

7 key events • 2005 - 2018

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Mar 18
Director Joined
Mar 18
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

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

CONWAY, Benjamin

Active
95 London Road, CroydonCR0 2RF
Born August 1959
Director
Appointed 05 Mar 2018

CLARK, Jennifer Ellen

Resigned
Tres Villae Court No 7, MacclesfieldSK11 8DL
Secretary
Appointed 08 Nov 2007
Resigned 16 Jun 2008

MARREN, Kevin John

Resigned
Summerfield Bobbys Lane, St HelensWA10 5AL
Secretary
Appointed 10 Jan 2005
Resigned 13 Sept 2006

O'SULLIVAN, John

Resigned
5 Owens Farm Drive, StockportSK2 5EA
Secretary
Appointed 13 Sept 2006
Resigned 30 Sept 2008

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 01 Nov 2013
Resigned 12 May 2014

P R GIBBS & CO LIMITED

Resigned
- 87, BoltonBL5 3AA
Corporate secretary
Appointed 16 Jun 2008
Resigned 01 Nov 2013

CLARK, Jennifer Ellen

Resigned
Tres Villae Court No 7, MacclesfieldSK11 8DL
Born June 1956
Director
Appointed 08 Nov 2007
Resigned 16 Jun 2008

COATES, Alan John

Resigned
CroydonCR0 1JB
Born September 1952
Director
Appointed 01 Nov 2013
Resigned 07 Mar 2016

DINGLEY, Alan

Resigned
Monks Hill House, ChorleyPR6 8JS
Born February 1969
Director
Appointed 10 Jan 2005
Resigned 30 Sept 2008

FIELDSEND, Peter Henry

Resigned
237 Prescot Road, AughtonL39 5AE
Born January 1964
Director
Appointed 01 Feb 2005
Resigned 23 Mar 2006

GIBBS, Philip Richard

Resigned
Church Hill, KnutsfordWA16 6DH
Born February 1950
Director
Appointed 16 Jun 2008
Resigned 01 Nov 2013

GUTHRIE, Charles Alec

Resigned
CroydonCR0 1JB
Born September 1964
Director
Appointed 07 Mar 2016
Resigned 05 Mar 2018

MARREN, Kevin John

Resigned
Summerfield Bobbys Lane, St HelensWA10 5AL
Born September 1960
Director
Appointed 10 Jan 2005
Resigned 30 Sept 2008

SHARD, David James

Resigned
111 Bucklow Gardens, LymmWA13 9RN
Born February 1967
Director
Appointed 08 Nov 2007
Resigned 16 Jun 2008
Fundings
Financials
Latest Activities

Filing History

83

Change Corporate Secretary Company With Change Date
11 February 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
9 February 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 January 2016
AR01AR01
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
26 January 2015
AR01AR01
Accounts With Accounts Type Dormant
8 October 2014
AAAnnual Accounts
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
Appoint Person Secretary Company With Name
15 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
15 May 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
15 May 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
13 January 2014
AR01AR01
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Termination Secretary Company With Name
5 November 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
5 November 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
5 November 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 January 2013
AR01AR01
Accounts With Accounts Type Dormant
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 February 2011
AR01AR01
Change Person Director Company With Change Date
7 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
21 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
11 November 2009
AAAnnual Accounts
Legacy
16 June 2009
287Change of Registered Office
Legacy
17 February 2009
363aAnnual Return
Legacy
30 October 2008
288bResignation of Director or Secretary
Legacy
30 October 2008
288bResignation of Director or Secretary
Legacy
30 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 October 2008
AAAnnual Accounts
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
287Change of Registered Office
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
287Change of Registered Office
Legacy
10 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 November 2007
AAAnnual Accounts
Legacy
10 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2007
AAAnnual Accounts
Legacy
28 November 2006
363aAnnual Return
Legacy
28 November 2006
287Change of Registered Office
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288bResignation of Director or Secretary
Gazette Notice Compulsary
8 August 2006
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
8 June 2005
287Change of Registered Office
Legacy
25 February 2005
288aAppointment of Director or Secretary
Incorporation Company
10 January 2005
NEWINCIncorporation