Background WavePink WaveYellow Wave

PAYNES AND BORTHWICK WHARVES RESIDENTS COMPANY LIMITED (05918111)

PAYNES AND BORTHWICK WHARVES RESIDENTS COMPANY LIMITED (05918111) is an active UK company. incorporated on 29 August 2006. with registered office in Hatfield. The company operates in the Real Estate Activities sector, engaged in residents property management. PAYNES AND BORTHWICK WHARVES RESIDENTS COMPANY LIMITED has been registered for 19 years. Current directors include HUMPHRIES, Christopher Alan, PHIBBS, Mary Catherine, WHEELDON, Oliver John.

Company Number
05918111
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 August 2006
Age
19 years
Address
C/O Michael Laurie Magar Limited, Hatfield, AL10 8RS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HUMPHRIES, Christopher Alan, PHIBBS, Mary Catherine, WHEELDON, Oliver John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAYNES AND BORTHWICK WHARVES RESIDENTS COMPANY LIMITED

PAYNES AND BORTHWICK WHARVES RESIDENTS COMPANY LIMITED is an active company incorporated on 29 August 2006 with the registered office located in Hatfield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PAYNES AND BORTHWICK WHARVES RESIDENTS COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05918111

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 29 August 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

C/O Michael Laurie Magar Limited 1 The Beacons Hatfield, AL10 8RS,

Previous Addresses

Suite C Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH United Kingdom
From: 19 September 2016To: 13 March 2025
Henry Wood House 2 Riding House Street London W1W 7FA United Kingdom
From: 15 March 2016To: 19 September 2016
One Southampton Street London WC2R 0LR
From: 13 February 2015To: 15 March 2016
United House Goldsel Road Swanley Kent BR8 8EX
From: 20 January 2012To: 13 February 2015
32 High Street Wendover Aylesbury Buckinghamshire HP22 6EA United Kingdom
From: 3 March 2010To: 20 January 2012
88 Aylesbury Road Wendover Bucks HP226LX
From: 29 August 2006To: 3 March 2010
Timeline

20 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Feb 15
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Mar 17
Director Joined
Aug 17
Director Left
Oct 17
Director Joined
Jan 20
Director Left
Sept 20
Director Left
Sept 21
Director Joined
May 22
Director Joined
Jun 22
Director Left
Jul 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

MICHAEL LAURIE MAGAR LIMITED

Active
HatfieldAL10 8RS
Corporate secretary
Appointed 15 Sept 2016

HUMPHRIES, Christopher Alan

Active
Knights Tower, LondonSE8 3FW
Born May 1952
Director
Appointed 15 Sept 2016

PHIBBS, Mary Catherine

Active
23 Wharf Street, LondonSE8 3GG
Born July 1957
Director
Appointed 30 Jun 2022

WHEELDON, Oliver John

Active
LondonSE8 3GE
Born May 1972
Director
Appointed 24 May 2022

HAYNES, Victoria

Resigned
Goldsel Road, SwanleyBR8 8EX
Secretary
Appointed 28 Oct 2011
Resigned 02 May 2013

HOTHERSALL, Nicholas St John Gilmour

Resigned
24 Lambeth Court, LondonSW18 1HN
Secretary
Appointed 29 Aug 2006
Resigned 23 May 2007

JACOBS, Michael Roy

Resigned
19 St Marys Crescent, HendonNW4 4LJ
Secretary
Appointed 23 May 2007
Resigned 01 Sept 2008

MICHAEL LAURIE MAGER LIMITED

Resigned
Floor Melville House 8-12 Woodhouse Road, FinchleyN12 0RG
Corporate secretary
Appointed 01 Sept 2008
Resigned 28 Oct 2011

AVERY, William Norman

Resigned
88 Aylesbury Road, WendoverHP22 6LX
Born April 1953
Director
Appointed 23 May 2007
Resigned 28 Oct 2011

BANKS, Dylan James, Dr

Resigned
Drew House, LondonSE8 3GG
Born December 1978
Director
Appointed 15 Sept 2016
Resigned 27 Jan 2024

DUGGAN, Kevin Barry

Resigned
2 Riding House Street, LondonW1W 7FA
Born August 1952
Director
Appointed 28 Oct 2011
Resigned 15 Sept 2016

LONGLEY, Ann

Resigned
Wharf Street, LondonSE8 3GG
Born April 1963
Director
Appointed 01 Sept 2017
Resigned 14 Sept 2020

MITCHELL, Peter Norman

Resigned
Elstree Way, BorehamwoodWD6 1JH
Born January 1957
Director
Appointed 15 Jan 2020
Resigned 15 Sept 2021

O GRADY, Marul Stephen

Resigned
43 Beaumont Avenue, St AlbansAL1 4TW
Born June 1962
Director
Appointed 23 May 2007
Resigned 28 Oct 2011

PADBURY, Belinda

Resigned
Premiere House, BorehamwoodWD6 1JH
Born March 1962
Director
Appointed 15 Sept 2016
Resigned 12 Oct 2017

PHIBBS, Mary Catherine

Resigned
23 Wharf Street, LondonSE8 3GG
Born July 1957
Director
Appointed 15 Sept 2016
Resigned 20 Mar 2017

STONLEY, Nicholas

Resigned
LondonWC2R 0LR
Born March 1960
Director
Appointed 28 Oct 2011
Resigned 02 Feb 2015

LAYTONS MANAGEMENT LIMITED

Resigned
Tempus Court, GuildfordGU1 4SS
Corporate director
Appointed 29 Aug 2006
Resigned 23 May 2007
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
17 March 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
19 September 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
16 November 2015
AR01AR01
Accounts With Accounts Type Dormant
13 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
7 November 2014
AR01AR01
Accounts With Accounts Type Dormant
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 October 2013
AR01AR01
Accounts With Accounts Type Dormant
3 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2013
CH01Change of Director Details
Termination Secretary Company With Name
2 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
4 October 2012
AR01AR01
Accounts With Accounts Type Dormant
21 June 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
1 February 2012
AR01AR01
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Termination Secretary Company With Name
24 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 January 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 October 2010
AR01AR01
Accounts With Accounts Type Dormant
27 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
4 November 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
28 October 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
2 July 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Legacy
3 November 2008
287Change of Registered Office
Legacy
7 October 2008
363aAnnual Return
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
17 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 September 2008
AAAnnual Accounts
Legacy
20 September 2007
363aAnnual Return
Legacy
7 September 2007
287Change of Registered Office
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
287Change of Registered Office
Incorporation Company
29 August 2006
NEWINCIncorporation