Background WavePink WaveYellow Wave

COLONIAL WHARF (CHATHAM) RESIDENTS MANAGEMENT COMPANY LIMITED (11799747)

COLONIAL WHARF (CHATHAM) RESIDENTS MANAGEMENT COMPANY LIMITED (11799747) is an active UK company. incorporated on 31 January 2019. with registered office in York. The company operates in the Real Estate Activities sector, engaged in residents property management. COLONIAL WHARF (CHATHAM) RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include LEWIS, Christopher Brian, STEVENS, Natasha Sarah, WOOD, Danny Alan.

Company Number
11799747
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 January 2019
Age
7 years
Address
Persimmon House, York, YO19 4FE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LEWIS, Christopher Brian, STEVENS, Natasha Sarah, WOOD, Danny Alan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLONIAL WHARF (CHATHAM) RESIDENTS MANAGEMENT COMPANY LIMITED

COLONIAL WHARF (CHATHAM) RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 31 January 2019 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. COLONIAL WHARF (CHATHAM) RESIDENTS MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11799747

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 31 January 2019

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 7m left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Dormant

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

Persimmon House Fulford York, YO19 4FE,

Timeline

14 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Dec 19
Director Left
Dec 19
Owner Exit
Dec 19
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Feb 24
Director Left
Oct 25
Director Joined
Feb 26
Director Joined
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

PEMBROKE PROPERTY MANAGEMENT LIMITED

Active
Coach & Horses Passage, Tunbridge WellsTN2 5NP
Corporate secretary
Appointed 11 Feb 2026

LEWIS, Christopher Brian

Active
60 College Road, MaidstoneME15 6SJ
Born December 1977
Director
Appointed 13 Dec 2019

STEVENS, Natasha Sarah

Active
60 College Road, MaidstoneME15 6SJ
Born April 1992
Director
Appointed 11 Feb 2026

WOOD, Danny Alan

Active
60 College Road, MaidstoneME15 6SJ
Born April 1981
Director
Appointed 11 Feb 2026

FIRSTPORT SECRETARIAL LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 31 Jan 2019
Resigned 07 Dec 2023

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 07 Dec 2023
Resigned 07 Jan 2026

BRAY, Stephen Charles

Resigned
MaidstoneME15 6SJ
Born October 1962
Director
Appointed 31 Jan 2019
Resigned 24 Jan 2024

CRICK, Martin Lloyd

Resigned
MaidstoneME15 6SJ
Born March 1958
Director
Appointed 31 Jan 2019
Resigned 08 Oct 2025

RYAN, Adam John

Resigned
Fulford, YorkYO19 4FE
Born July 1982
Director
Appointed 11 Aug 2022
Resigned 30 Aug 2022

WOODFINE, Lee Derek

Resigned
Fulford, YorkYO19 4FE
Born January 1970
Director
Appointed 11 Aug 2022
Resigned 30 Aug 2022

WRIGHT, Thomas Brian

Resigned
MaidstoneME15 6SJ
Born November 1972
Director
Appointed 31 Jan 2019
Resigned 20 Dec 2019

Persons with significant control

4

1 Active
3 Ceased
Fulford, YorkYO19 4FE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 11 Feb 2026

Mr Stephen Charles Bray

Ceased
MaidstoneME15 6SJ
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jan 2019
Ceased 11 Feb 2026

Mr Martin Lloyd Crick

Ceased
MaidstoneME15 6SJ
Born March 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jan 2019
Ceased 01 Feb 2026

Mr Thomas Brian Wright

Ceased
MaidstoneME15 6SJ
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jan 2019
Ceased 20 Dec 2019
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 February 2026
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
11 February 2026
AP04Appointment of Corporate Secretary
Cessation Of A Person With Significant Control
11 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
10 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
11 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
20 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Incorporation Company
31 January 2019
NEWINCIncorporation