Background WavePink WaveYellow Wave

WHEAT WHARF CAR PARKING COMPANY LIMITED (07003328)

WHEAT WHARF CAR PARKING COMPANY LIMITED (07003328) is an active UK company. incorporated on 27 August 2009. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WHEAT WHARF CAR PARKING COMPANY LIMITED has been registered for 16 years. Current directors include GAY, Marcia, GRIFFITHS, Julian Lebenson Nicholas, VAN DIJK, Ferry.

Company Number
07003328
Status
active
Type
ltd
Incorporated
27 August 2009
Age
16 years
Address
C/O Strangford Management, London, EC2M 1JH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GAY, Marcia, GRIFFITHS, Julian Lebenson Nicholas, VAN DIJK, Ferry
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHEAT WHARF CAR PARKING COMPANY LIMITED

WHEAT WHARF CAR PARKING COMPANY LIMITED is an active company incorporated on 27 August 2009 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WHEAT WHARF CAR PARKING COMPANY LIMITED was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

07003328

LTD Company

Age

16 Years

Incorporated 27 August 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 21 November 2025 (5 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

Up to Date

4 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 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
From: 12 May 2015To: 11 November 2015
Wheat Wharf 27a Shad Thames London SE1 2XZ
From: 31 August 2010To: 12 May 2015
Wheat Wharf 27a Shad Thames London SE1 2XZ England
From: 31 August 2010To: 31 August 2010
6 New Street Square London EC4A 3LX
From: 28 January 2010To: 31 August 2010
27a Shad Thames London SE1 2YW
From: 27 August 2009To: 28 January 2010
Timeline

11 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Aug 09
Director Joined
Feb 10
Funding Round
Feb 10
Director Joined
Apr 11
Director Joined
May 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Apr 20
Director Left
Jun 22
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 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

BENTLEY, Timothy

Resigned
Blean Common, CanterburyCT2 9JH
Secretary
Appointed 27 Aug 2009
Resigned 04 Apr 2015

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 27 Aug 2009
Resigned 09 Mar 2015

COUPER, Andrew John

Resigned
155 - 157 Minories, LondonEC3N 1LJ
Born January 1968
Director
Appointed 09 Mar 2015
Resigned 01 Dec 2019

MARSH, Robert Victor Austin

Resigned
27 Green Walk, LondonSE1 4TX
Born January 1966
Director
Appointed 27 Aug 2009
Resigned 09 Mar 2015

WALPOLE, Terence Roy

Resigned
46 New Broad Street, LondonEC2M 1JH
Born January 1952
Director
Appointed 12 May 2015
Resigned 03 May 2022
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Micro Entity
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 2022
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
Accounts With Accounts Type Micro Entity
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 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
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
14 December 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
14 December 2016
AD01Change of Registered Office Address
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
Accounts With Accounts Type Dormant
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 January 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
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
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
8 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 May 2015
TM02Termination of Secretary
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
Accounts With Accounts Type Dormant
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Move Registers To Registered Office Company
8 November 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
8 August 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
25 July 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2011
AR01AR01
Accounts With Accounts Type Dormant
24 May 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
31 August 2010
AR01AR01
Move Registers To Sail Company
31 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
31 August 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
31 August 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
31 August 2010
AD01Change of Registered Office Address
Capital Allotment Shares
17 February 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 January 2010
AD01Change of Registered Office Address
Incorporation Company
27 August 2009
NEWINCIncorporation