Background WavePink WaveYellow Wave

FISHERMAN'S WHARF WHITSTABLE LIMITED (05449128)

FISHERMAN'S WHARF WHITSTABLE LIMITED (05449128) is an active UK company. incorporated on 11 May 2005. with registered office in Rochester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. FISHERMAN'S WHARF WHITSTABLE LIMITED has been registered for 20 years. Current directors include CHEALE, Ellesse Pearl.

Company Number
05449128
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 May 2005
Age
20 years
Address
C/O Evc Property Management Ltd 61 Ordnance Yard, Rochester, ME2 4UY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CHEALE, Ellesse Pearl
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FISHERMAN'S WHARF WHITSTABLE LIMITED

FISHERMAN'S WHARF WHITSTABLE LIMITED is an active company incorporated on 11 May 2005 with the registered office located in Rochester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. FISHERMAN'S WHARF WHITSTABLE LIMITED was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05449128

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 11 May 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

C/O Evc Property Management Ltd 61 Ordnance Yard Upnor Road, Lower Upnor Rochester, ME2 4UY,

Previous Addresses

PO Box PO Box 479 . C/O Evc Property Management Ltd Aylesford Kent ME6 9LG United Kingdom
From: 9 June 2022To: 24 June 2024
County Estate Agents 47 Oxford Street Whitstable Kent CT5 1DB
From: 17 May 2012To: 9 June 2022
15 Queens Road Whitstable Kent CT5 2JE
From: 11 May 2005To: 17 May 2012
Timeline

9 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
May 05
Director Joined
May 12
Director Left
May 12
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Nov 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

EVC PROPERTY MANAGEMENT LTD

Active
., AylesfordME6 9LG
Corporate secretary
Appointed 09 Jun 2022

CHEALE, Ellesse Pearl

Active
61 Ordnance Yard, RochesterME2 4UY
Born July 1996
Director
Appointed 06 Jul 2023

AUGER, Sheila Ann

Resigned
8 Fishermans Wharf, WhitstableCT5 1FW
Secretary
Appointed 01 Aug 2007
Resigned 01 May 2011

BLASTOCK, Jennifer Susan

Resigned
21 Lloyd Road, BroadstairsCT10 1HZ
Secretary
Appointed 11 May 2005
Resigned 10 Jan 2008

FISHER, Penny Ann

Resigned
Queens Road, WhitstableCT5 2JE
Secretary
Appointed 02 May 2011
Resigned 17 May 2012

MOXLEY, Russell

Resigned
C/O Evc Property Management Ltd, AylesfordME6 9LG
Secretary
Appointed 17 May 2012
Resigned 09 Jun 2022

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 11 May 2005
Resigned 11 May 2005

BLASTOCK, Jennifer Susan

Resigned
21 Lloyd Road, BroadstairsCT10 1HZ
Born May 1947
Director
Appointed 11 May 2005
Resigned 10 Jan 2008

BODLE, Kevin

Resigned
47 Oxford Street, WhitstableCT5 1DB
Born June 1962
Director
Appointed 17 May 2012
Resigned 22 Jan 2022

ELLIS, Darren James

Resigned
99 Sea Road, Westgate On SeaCT8 8QE
Born August 1966
Director
Appointed 11 May 2005
Resigned 10 Jan 2008

FISHER, Michael Charles

Resigned
Flat 8 Fishermans Wharf, WhitstableCT5 1FW
Born January 1953
Director
Appointed 05 May 2007
Resigned 17 May 2012

KILBURN, Erica Jane Helen

Resigned
Oxford Street, WhitstableCT5 1DB
Born May 1960
Director
Appointed 17 Feb 2022
Resigned 06 Jul 2023

LUMSDON-TAYLOR, Mark

Resigned
61 Ordnance Yard, RochesterME2 4UY
Born February 1975
Director
Appointed 06 Jul 2023
Resigned 07 Nov 2024

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee director
Appointed 11 May 2005
Resigned 11 May 2005
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Micro Entity
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 June 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
9 June 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
9 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 February 2019
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2016
AR01AR01
Annual Return Company With Made Up Date No Member List
9 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2012
AR01AR01
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 May 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
17 May 2012
AP03Appointment of Secretary
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Termination Secretary Company With Name
17 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
16 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 May 2011
AR01AR01
Termination Secretary Company With Name
25 May 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 May 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 December 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 September 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 August 2008
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Legacy
3 March 2008
287Change of Registered Office
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
363sAnnual Return (shuttle)
Legacy
20 March 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
13 March 2007
AAAnnual Accounts
Legacy
3 August 2006
363sAnnual Return (shuttle)
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Incorporation Company
11 May 2005
NEWINCIncorporation