Background WavePink WaveYellow Wave

EBLEY WHARF MANAGEMENT COMPANY (NUMBER 3) LIMITED (05846040)

EBLEY WHARF MANAGEMENT COMPANY (NUMBER 3) LIMITED (05846040) is an active UK company. incorporated on 14 June 2006. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. EBLEY WHARF MANAGEMENT COMPANY (NUMBER 3) LIMITED has been registered for 19 years. Current directors include ASHLEY, Mark Adrian, STAYTE, Andrew John, THOMAS, Alan James.

Company Number
05846040
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 June 2006
Age
19 years
Address
C/O Scanlans Property Management Carvers Warehouse Suite 2b, Manchester, M1 2HG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ASHLEY, Mark Adrian, STAYTE, Andrew John, THOMAS, Alan James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EBLEY WHARF MANAGEMENT COMPANY (NUMBER 3) LIMITED

EBLEY WHARF MANAGEMENT COMPANY (NUMBER 3) LIMITED is an active company incorporated on 14 June 2006 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. EBLEY WHARF MANAGEMENT COMPANY (NUMBER 3) LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05846040

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 14 June 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 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

Overdue

2 months overdue

Last Filed

Made up to 7 January 2025 (1 year ago)
Submitted on 7 January 2025 (1 year ago)

Next Due

Due by 21 January 2026
For period ending 7 January 2026

Previous Company Names

MAPLE (287) LIMITED
From: 14 June 2006To: 12 July 2006
Contact
Address

C/O Scanlans Property Management Carvers Warehouse Suite 2b 77 Dale Street Manchester, M1 2HG,

Previous Addresses

17-21 Chorlton Street Manchester Greater Manchester M1 3HY England
From: 4 January 2022To: 4 January 2023
Fisher House 84 Fisherton Street Salisbury SP2 7QY England
From: 14 June 2021To: 4 January 2022
Fisher House Fisherton Street Salisbury SP2 7QY England
From: 12 September 2016To: 14 June 2021
Persimmon House Fulford York Yorks YO19 4FE
From: 14 June 2006To: 12 September 2016
Timeline

16 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Sept 14
Director Left
Aug 15
Director Left
Aug 15
Director Left
Jul 16
Director Left
Dec 18
Director Left
Dec 20
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jun 22
Director Left
Sept 22
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

SCANLANS PROPERTY MANAGEMENT LLP

Active
Carvers Warehouse, ManchesterM1 2HG
Corporate secretary
Appointed 25 Jan 2022

ASHLEY, Mark Adrian

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born February 1963
Director
Appointed 31 Jan 2022

STAYTE, Andrew John

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born March 1961
Director
Appointed 24 Jan 2022

THOMAS, Alan James

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born November 1950
Director
Appointed 01 Feb 2022

BALDERSTONE, Christopher John Lawrence

Resigned
28 High Street, NorthamptonshireNN12 7TN
Secretary
Appointed 15 Sept 2006
Resigned 15 Sept 2008

MCGUINNESS, Shaun

Resigned
Tivoli Road, CheltenhamGL50 2TF
Secretary
Appointed 09 May 2008
Resigned 31 Aug 2008

ROWANSEC LIMITED

Resigned
135 Aztec West, BristolBS32 4UB
Corporate secretary
Appointed 14 Jun 2006
Resigned 15 Sept 2006

GOLDSMITH, Nicola

Resigned
5 Billings Way, CheltenhamGL50 2RD
Born December 1961
Director
Appointed 15 Sept 2006
Resigned 19 Mar 2007

HALEY, Carl William

Resigned
47 Cranmoor Green, BristolBS35 4QF
Born August 1971
Director
Appointed 05 Dec 2007
Resigned 01 Aug 2015

LLOYD, Philip Andrew

Resigned
Southolme, SpaxtonTA5 1AF
Born January 1959
Director
Appointed 06 Dec 2007
Resigned 15 Dec 2008

MALE, Gary Arthur

Resigned
6 Osmund Close, DevizesSN10 3GW
Born October 1966
Director
Appointed 15 Sept 2006
Resigned 06 Dec 2007

MOODY, Paul Nicholas

Resigned
74 Riverside Way, BristolBS15 3TF
Born January 1969
Director
Appointed 15 Dec 2008
Resigned 01 Aug 2015

NORCOTT, Mark Richard

Resigned
Bridge Mead, StroudGL5 4BP
Born February 1974
Director
Appointed 29 Sept 2010
Resigned 21 Dec 2020

PARKER, Stephen

Resigned
Bridge Mead, StroudGL5 4BP
Born March 1955
Director
Appointed 29 Sept 2010
Resigned 21 Jun 2016

PARROTT, Timothy David

Resigned
Bridge Mead, StroudGL5 4BP
Born November 1950
Director
Appointed 29 Sept 2010
Resigned 08 Sept 2022

ROCHE, Steven James

Resigned
13 Mounton House Park, ChepstowNP16 6DF
Born January 1964
Director
Appointed 12 Mar 2007
Resigned 06 Dec 2007

SEXTY, Clifford John

Resigned
Chorlton Street, ManchesterM1 3HY
Born June 1945
Director
Appointed 14 Aug 2014
Resigned 08 Jun 2022

WORKMAN, Janet Vera

Resigned
Bridge Mead, StroudGL5 4BP
Born November 1960
Director
Appointed 29 Sept 2010
Resigned 23 Nov 2018

ROWAN FORMATIONS LIMITED

Resigned
135 Aztec West, BristolBS32 4UB
Corporate director
Appointed 14 Jun 2006
Resigned 15 Sept 2006

ROWANSEC LIMITED

Resigned
135 Aztec West, BristolBS32 4UB
Corporate director
Appointed 14 Jun 2006
Resigned 15 Sept 2006
Fundings
Financials
Latest Activities

Filing History

85

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