Background WavePink WaveYellow Wave

NORTH WHARF GARDENS MANAGEMENT COMPANY LIMITED (08902589)

NORTH WHARF GARDENS MANAGEMENT COMPANY LIMITED (08902589) is an active UK company. incorporated on 19 February 2014. with registered office in High Wycombe. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NORTH WHARF GARDENS MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include EMILE, Jason, TAIT, Kelly Marina.

Company Number
08902589
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 February 2014
Age
12 years
Address
Gate House, High Wycombe, HP12 3NR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
EMILE, Jason, TAIT, Kelly Marina
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH WHARF GARDENS MANAGEMENT COMPANY LIMITED

NORTH WHARF GARDENS MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 February 2014 with the registered office located in High Wycombe. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NORTH WHARF GARDENS MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08902589

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 19 February 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

Gate House Turnpike Road High Wycombe, HP12 3NR,

Previous Addresses

33 Margaret Street London W1G 0JD England
From: 15 February 2017To: 27 June 2017
C/O Savills 5th Floor 1 Great Cumberland Place London W1H 7AL England
From: 25 August 2016To: 15 February 2017
C/O Chainbow Limited 61 Southwark Street London SE1 0HL
From: 19 February 2014To: 25 August 2016
Timeline

14 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
May 16
Director Left
Mar 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Dec 18
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

HOLLOWELL, Sara

Active
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 01 Oct 2025

EMILE, Jason

Active
Bt Brentwood, BrentwoodCM14 4QP
Born June 1975
Director
Appointed 05 Sept 2023

TAIT, Kelly Marina

Active
Ground Floor East Wing, EssexCM14 4QP
Born July 1983
Director
Appointed 31 Jan 2020

ADEDOYIN, Omolola Olutomilayo

Resigned
Turnpike Road, High WycombeHP12 3 NR
Secretary
Appointed 29 Nov 2023
Resigned 24 Apr 2024

BANHAM, Molly

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 18 Oct 2018
Resigned 29 Nov 2023

CANTY, Jennifer

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 24 Apr 2024
Resigned 30 Sept 2025

CLAPHAM, Colin Richard

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 26 Jun 2017
Resigned 18 Oct 2018

LAWRENCE, Gail

Resigned
Margaret Street, LondonW1G 0JD
Secretary
Appointed 29 Mar 2017
Resigned 26 Jun 2017

SOUTHAM, Roger James

Resigned
Margaret Street, LondonW1G 0JD
Secretary
Appointed 19 Feb 2014
Resigned 25 Apr 2017

STORR, Niccie

Resigned
Margaret Street, LondonW1G 0JD
Secretary
Appointed 20 Sept 2016
Resigned 29 Mar 2017

BOSWORTH, Nigel Alexander

Resigned
Margaret Street, LondonW1G 0JD
Born January 1975
Director
Appointed 25 May 2016
Resigned 29 Mar 2017

LIDGATE, James Robert

Resigned
1 London Road, BrentwoodCM14 4QP
Born October 1978
Director
Appointed 05 Sept 2023
Resigned 20 Jan 2026

MCCORMACK, Darren Lee

Resigned
Turnpike Road, High WycombeHP12 3NR
Born January 1982
Director
Appointed 25 Apr 2017
Resigned 06 Dec 2018

SMITH, Richard Buchanan

Resigned
Air Street, LondonW1B 5AN
Born January 1973
Director
Appointed 25 Apr 2017
Resigned 31 Jan 2020

SOUTHAM, Roger James

Resigned
Margaret Street, LondonW1G 0JD
Born June 1962
Director
Appointed 19 Feb 2014
Resigned 25 Apr 2017

TAIT, Kelly Marina

Resigned
Ground Floor East Wing, EssexCM14 4QP
Born July 1983
Director
Appointed 31 Jan 2020
Resigned 31 Jan 2020

Persons with significant control

1

Turnpike Road, High WycombeHP12 3NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Sept 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 October 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 October 2025
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
23 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 November 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 June 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
14 June 2021
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
10 June 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 October 2018
TM02Termination of Secretary
Move Registers To Sail Company With New Address
5 September 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 September 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
21 December 2017
AA01Change of Accounting Reference Date
Resolution
14 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
7 September 2017
PSC09Update to PSC Statements
Change Person Director Company With Change Date
6 September 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
6 September 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
27 June 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 June 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
27 June 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 March 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 September 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 February 2016
AR01AR01
Accounts With Accounts Type Dormant
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 February 2015
AR01AR01
Incorporation Company
19 February 2014
NEWINCIncorporation