Background WavePink WaveYellow Wave

BRITANNIA WHARF MANAGEMENT (BINGLEY) LIMITED (05478669)

BRITANNIA WHARF MANAGEMENT (BINGLEY) LIMITED (05478669) is an active UK company. incorporated on 13 June 2005. with registered office in Cheltenham. The company operates in the Real Estate Activities sector, engaged in residents property management. BRITANNIA WHARF MANAGEMENT (BINGLEY) LIMITED has been registered for 20 years. Current directors include HARDAKER, Charles Graham, KAY, David John, MARTINDALE, Matthew John and 3 others.

Company Number
05478669
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 June 2005
Age
20 years
Address
C/O Colmore Gaskell, Eagle Tower, Cheltenham, GL50 1TA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HARDAKER, Charles Graham, KAY, David John, MARTINDALE, Matthew John, RAINE, Christopher Howard, Professor, TAYLOR, Ian, WADKIN, Mark
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITANNIA WHARF MANAGEMENT (BINGLEY) LIMITED

BRITANNIA WHARF MANAGEMENT (BINGLEY) LIMITED is an active company incorporated on 13 June 2005 with the registered office located in Cheltenham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BRITANNIA WHARF MANAGEMENT (BINGLEY) LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05478669

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 13 June 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 25 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

C/O Colmore Gaskell, Eagle Tower Montpellier Drive Cheltenham, GL50 1TA,

Previous Addresses

Liv 2 Riverside Way Whitehall Waterfront Leeds LS1 4EH England
From: 22 June 2020To: 23 April 2024
C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England
From: 15 July 2016To: 22 June 2020
Toronto Square Toronto Street Leeds LS1 2HJ
From: 9 July 2013To: 15 July 2016
Pennine House Russell Street Leeds West Yorkshire LS1 5RN
From: 13 June 2005To: 9 July 2013
Timeline

23 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Feb 11
Director Joined
Mar 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Apr 13
Director Left
Oct 15
Director Left
Jul 19
Director Left
Mar 20
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Jun 22
Director Joined
Jun 23
Director Left
Jun 23
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

7 Active
20 Resigned

COLMORE GASKELL

Active
Montpellier Drive, CheltenhamGL50 1TA
Corporate secretary
Appointed 23 Apr 2024

HARDAKER, Charles Graham

Active
Harrogate Road, BradfordBD10 0TQ
Born July 1947
Director
Appointed 02 Nov 2010

KAY, David John

Active
Montpellier Drive, CheltenhamGL50 1TA
Born January 1974
Director
Appointed 28 Mar 2013

MARTINDALE, Matthew John

Active
Larchwood, LeedsLS19 6JZ
Born September 1960
Director
Appointed 02 Nov 2010

RAINE, Christopher Howard, Professor

Active
The Bullfield, BingleyBD16 1HN
Born March 1953
Director
Appointed 02 Nov 2010

TAYLOR, Ian

Active
Montpellier Drive, CheltenhamGL50 1TA
Born January 1960
Director
Appointed 19 Jun 2023

WADKIN, Mark

Active
Woodvale Crescent, BingleyBD16 4AJ
Born November 1955
Director
Appointed 24 Oct 2007

HEALD, Alexandra

Resigned
Pennine House, LeedsLS1 5RN
Secretary
Appointed 17 May 2010
Resigned 13 Jan 2012

MACLEAN, Pauline Theresa

Resigned
Old Pool Bank, OtleyLS21 1EJ
Secretary
Appointed 13 Jun 2005
Resigned 10 Feb 2009

MCCARTHY, Danielle Clare

Resigned
2 Riverside Way, LeedsLS1 4EH
Secretary
Appointed 02 Sept 2014
Resigned 27 Jun 2018

MORLEY, Sharon Tracey

Resigned
Hall Cross Grove, HuddersfieldHD5 8LE
Secretary
Appointed 01 Aug 2009
Resigned 30 Sept 2010

MURPHY, Helena Jane

Resigned
Toronto Street, LeedsLS1 2HJ
Secretary
Appointed 13 Jan 2012
Resigned 01 Sept 2014

PRICE, Elizabeth Harriet

Resigned
2 Riverside Way, LeedsLS1 4EH
Secretary
Appointed 27 Jun 2018
Resigned 17 Jan 2020

WILLANS, Michael David

Resigned
Fairways Drive, HarrogateHG2 7ER
Secretary
Appointed 10 Feb 2009
Resigned 01 Aug 2009

LIV (SECRETARIAL SERVICES) LIMITED

Resigned
Riverside Way, LeedsLS1 4EH
Corporate secretary
Appointed 04 May 2020
Resigned 23 Apr 2024

ARMITAGE, Karen Lesley

Resigned
2 Riverside Way, LeedsLS1 4EH
Born March 1965
Director
Appointed 24 Feb 2021
Resigned 24 Jun 2022

FOSTER, Graham Alan

Resigned
3 Woodnook Farm, HalifaxHX2 6EN
Born July 1964
Director
Appointed 13 Jun 2005
Resigned 24 Oct 2007

GOODWILL, Claire Louise

Resigned
2 Riverside Way, LeedsLS1 4EH
Born March 1976
Director
Appointed 28 Mar 2013
Resigned 17 Jul 2019

HOWARD, Hazel Margaret

Resigned
Moor Croft, BingleyBD16 3DR
Born November 1947
Director
Appointed 10 Nov 2010
Resigned 02 Jul 2012

KINGSTON, David Michael

Resigned
78 Dale Grove, LeyburnDL8 5GA
Born April 1955
Director
Appointed 25 Jun 2006
Resigned 18 Oct 2007

MACLEAN, Pauline Theresa

Resigned
Old Pool Bank, OtleyLS21 1EJ
Born August 1960
Director
Appointed 13 Jun 2005
Resigned 19 Oct 2007

METCALFE, Martin James

Resigned
2 Riverside Way, LeedsLS1 4EH
Born April 1963
Director
Appointed 02 Apr 2013
Resigned 10 Feb 2021

MITCHELL, Stephen William

Resigned
Southway, BingleyBD16 3DT
Born May 1966
Director
Appointed 02 Nov 2010
Resigned 25 Oct 2015

OGDEN, David Graham

Resigned
Woodville Drive, SaleM33 6NF
Born August 1960
Director
Appointed 02 Nov 2010
Resigned 31 Mar 2020

SAMPLES, Susan Patricia

Resigned
2 Riverside Way, LeedsLS1 4EH
Born September 1952
Director
Appointed 22 Mar 2012
Resigned 16 Jun 2023

SZEPLER, Wieslawa

Resigned
Britannia Wharf, BingleyBD16 2NP
Born September 1950
Director
Appointed 19 Oct 2007
Resigned 02 Nov 2010

WITTER, Errol O'Brien

Resigned
Bentcliffe Close, LeedsLS17 6QT
Born November 1958
Director
Appointed 02 Nov 2010
Resigned 18 Jul 2012
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
23 April 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
23 April 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
30 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 May 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
4 May 2020
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 June 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 October 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
15 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 August 2015
AR01AR01
Accounts With Accounts Type Dormant
15 May 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
17 June 2014
AR01AR01
Change Person Director Company With Change Date
17 June 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 February 2014
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
14 June 2013
AR01AR01
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 March 2013
AAAnnual Accounts
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 June 2012
AR01AR01
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 February 2012
AAAnnual Accounts
Termination Secretary Company With Name
13 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 January 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2011
AR01AR01
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Termination Director Company With Name
10 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Termination Secretary Company With Name
25 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
20 May 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
20 May 2010
AAAnnual Accounts
Legacy
2 September 2009
225Change of Accounting Reference Date
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
3 August 2009
288aAppointment of Director or Secretary
Legacy
22 June 2009
363aAnnual Return
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Auditors Resignation Company
6 January 2009
AUDAUD
Accounts With Accounts Type Total Exemption Full
18 December 2008
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Legacy
8 March 2008
288aAppointment of Director or Secretary
Legacy
8 March 2008
288aAppointment of Director or Secretary
Legacy
8 March 2008
288bResignation of Director or Secretary
Legacy
8 March 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
13 December 2007
AAAnnual Accounts
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
14 June 2007
363aAnnual Return
Accounts With Made Up Date
16 April 2007
AAAnnual Accounts
Legacy
6 July 2006
363sAnnual Return (shuttle)
Legacy
30 June 2006
288aAppointment of Director or Secretary
Incorporation Company
13 June 2005
NEWINCIncorporation