Background WavePink WaveYellow Wave

WHEAT WHARF FREEHOLD COMPANY LIMITED (06799508)

WHEAT WHARF FREEHOLD COMPANY LIMITED (06799508) is an active UK company. incorporated on 23 January 2009. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. WHEAT WHARF FREEHOLD COMPANY LIMITED has been registered for 17 years. Current directors include GAY, Marcia, GRIFFITHS, Julian Lebenson Nicholas, VAN DIJK, Ferry and 1 others.

Company Number
06799508
Status
active
Type
ltd
Incorporated
23 January 2009
Age
17 years
Address
C/O Strangford Management, London, EC2M 1JH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GAY, Marcia, GRIFFITHS, Julian Lebenson Nicholas, VAN DIJK, Ferry, WALPOLE, Terence Roy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHEAT WHARF FREEHOLD COMPANY LIMITED

WHEAT WHARF FREEHOLD COMPANY LIMITED is an active company incorporated on 23 January 2009 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WHEAT WHARF FREEHOLD COMPANY LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06799508

LTD Company

Age

17 Years

Incorporated 23 January 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

9 days overdue

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

C/O Strangford Management 46 New Broad Street London, EC2M 1JH,

Previous Addresses

C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ England
From: 14 December 2016To: 1 February 2021
Portsoken House 155-157 Minories London EC3N 1LJ England
From: 13 October 2016To: 14 December 2016
C/O Firstport Bespoke Property Services Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England
From: 11 November 2015To: 13 October 2016
C/O Stonedale Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England
From: 12 May 2015To: 11 November 2015
C/O Peverel Secretarial Ltd Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX
From: 26 March 2015To: 12 May 2015
Wheat Wharf 27a Shad Thames London SE1 2XZ
From: 6 September 2010To: 26 March 2015
6 New Street Square London EC4A 3LX
From: 22 January 2010To: 6 September 2010
Wheat Wharf 27a Shad Thames London SE1 2XZ
From: 23 January 2009To: 22 January 2010
Timeline

14 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Jan 09
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Funding Round
Feb 10
Director Joined
Apr 11
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Jun 22
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

STRANGFORD MANAGEMENT LTD

Active
New Broad Street, LondonEC2M 1JH
Corporate secretary
Appointed 01 Feb 2021

GAY, Marcia

Active
46 New Broad Street, LondonEC2M 1JH
Born May 1955
Director
Appointed 09 Mar 2015

GRIFFITHS, Julian Lebenson Nicholas

Active
46 New Broad Street, LondonEC2M 1JH
Born January 1962
Director
Appointed 02 Feb 2010

VAN DIJK, Ferry

Active
46 New Broad Street, LondonEC2M 1JH
Born May 1966
Director
Appointed 03 Feb 2011

WALPOLE, Terence Roy

Active
155 - 157 Minories, LondonEC3N 1LJ
Born January 1952
Director
Appointed 02 Feb 2010

BENTLEY, Timothy

Resigned
121 Blean Common, CanterburyCT2 9JH
Secretary
Appointed 02 Feb 2010
Resigned 10 Mar 2015

CH REGISTRARS LIMITED

Resigned
New Street Square, LondonEC4A 3LX
Corporate secretary
Appointed 23 Jan 2009
Resigned 02 Feb 2010

FIRSTPORT SECRETARIAL LIMITED

Resigned
Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 04 Apr 2015
Resigned 30 Sept 2016

RENDALL AND RITTNER LIMITED

Resigned
155-157 Minories, LondonEC3N 1LJ
Corporate secretary
Appointed 01 Dec 2016
Resigned 16 Nov 2020

BENTLEY, Timothy

Resigned
121 Blean Common, CanterburyCT2 9JH
Born January 1943
Director
Appointed 02 Feb 2010
Resigned 10 Mar 2015

COUPER, Andrew John

Resigned
46 New Broad Street, LondonEC2M 1JH
Born January 1968
Director
Appointed 09 Mar 2015
Resigned 13 Feb 2022

MAROSIF, Faye

Resigned
18 Pierhead, LondonBN3 3YX
Born April 1977
Director
Appointed 23 Jan 2009
Resigned 02 Feb 2010

MARSH, Robert Victor Austin

Resigned
Wigmore Place, LutonLU2 9EX
Born January 1966
Director
Appointed 02 Feb 2010
Resigned 10 Mar 2015

SETHI, Nishi

Resigned
3 Upsdell Avenue, LondonN13 6JP
Born August 1958
Director
Appointed 23 Jan 2009
Resigned 02 Feb 2010
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Gazette Notice Compulsory
13 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
1 February 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 November 2020
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
4 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
8 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 December 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
14 December 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
23 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 October 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 October 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Change Corporate Secretary Company With Change Date
5 January 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
12 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
12 May 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
12 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 March 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Change Person Director Company With Change Date
1 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Change Person Director Company With Change Date
8 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 September 2010
AD01Change of Registered Office Address
Capital Allotment Shares
17 February 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 February 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Termination Secretary Company With Name
2 February 2010
TM02Termination of Secretary
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
2 February 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 January 2010
AD01Change of Registered Office Address
Incorporation Company
23 January 2009
NEWINCIncorporation