NEW CONCORDIA WHARF MANAGEMENT LIMITED

Unit 2 Vogans Mill Wharf Unit 2 Vogans Mill Wharf, London, SE1 2BZ, England
StatusACTIVE
Company No.01566589
CategoryPrivate Limited Company
Incorporated05 Jun 1981
Age42 years, 11 months, 29 days
JurisdictionEngland Wales

SUMMARY

NEW CONCORDIA WHARF MANAGEMENT LIMITED is an active private limited company with number 01566589. It was incorporated 42 years, 11 months, 29 days ago, on 05 June 1981. The company address is Unit 2 Vogans Mill Wharf Unit 2 Vogans Mill Wharf, London, SE1 2BZ, England.



Company Fillings

Confirmation statement with updates

Date: 18 Jan 2024

Action Date: 16 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2023

Action Date: 16 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-16

Documents

View document PDF

Change corporate secretary company with change date

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Jennings and Barrett Ltd

Change date: 2022-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Address

Type: AD01

Old address: 323 Bexley Road Erith Kent DA8 3EX United Kingdom

New address: Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ

Change date: 2022-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Josephine Jennings

Termination date: 2022-10-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-26

Officer name: Mr Stuart Mcnulty

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-10

Officer name: Miss Sarah Josephine Jennings

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-10

Officer name: Mr Garry Hughes

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Caroline Harper

Change date: 2022-02-10

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Simon Oakley Fradd

Change date: 2022-02-10

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 Feb 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Jennings and Barrett Ltd

Appointment date: 2022-02-10

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Nov 2021

Action Date: 28 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hml Company Secretarial Services Limited

Termination date: 2021-11-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Address

Type: AD01

Old address: 94 Park Lane Croydon Surrey CR0 1JB United Kingdom

New address: 323 Bexley Road Erith Kent DA8 3EX

Change date: 2021-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Garry Hughes

Change date: 2020-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Garry Hughes

Appointment date: 2020-01-13

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2019

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2019

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-05

Officer name: Robert King

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2019

Action Date: 23 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Carole Mary Bowring

Change date: 2019-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2019

Action Date: 23 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-23

Officer name: David Howard Blunt

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2019

Action Date: 23 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Howard Blunt

Change date: 2019-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2019

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Simon Oakley Fradd

Appointment date: 2018-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2019

Action Date: 23 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-23

Officer name: Carole Mary Bowring

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2019

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Caroline Harper

Appointment date: 2018-11-19

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2019

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jennifer Taylor

Appointment date: 2018-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Dec 2017

Action Date: 19 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Garry Hughes

Termination date: 2017-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 19 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2017

Action Date: 10 Apr 2017

Category: Address

Type: AD01

Old address: 11 New Concordia Wharf Mill Street London SE1 2BB

New address: 94 Park Lane Croydon Surrey CR0 1JB

Change date: 2017-04-10

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-04-01

Officer name: Hml Company Secretarial Services Limited

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Philip Howes

Termination date: 2017-01-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Mar 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Howes

Termination date: 2017-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Josephine Jennings

Appointment date: 2017-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-01

Officer name: Paul Andrew Thimont

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2015

Action Date: 19 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2015

Action Date: 05 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-01-05

Officer name: Mr Paul Andrew Thimont

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2015

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-27

Officer name: Mary Jane Bence Donaldson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 May 2015

Action Date: 21 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Thimont

Termination date: 2015-04-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 May 2015

Action Date: 21 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-04-21

Officer name: Paul Thimont

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 May 2015

Action Date: 21 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Howes

Appointment date: 2015-04-21

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2015

Action Date: 21 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-21

Officer name: Mr Garry Hughes

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2015

Action Date: 21 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Mcnulty

Appointment date: 2015-04-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 19 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 19 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-19

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jan 2014

Action Date: 06 Jan 2014

Category: Address

Type: AD01

Old address: 22 Common Street Ravenstone Olney Buckinghamshire MK46 5AS England

Change date: 2014-01-06

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2014

Action Date: 05 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Mary Jane Bence Donaldson

Change date: 2014-01-05

Documents

View document PDF

Termination secretary company with name

Date: 05 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Leonard Fox

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Thimont

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Andrew Thimont

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mary Jane Bence Donaldson

Documents

View document PDF

Appoint person director company with name

Date: 02 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert King

Documents

View document PDF

Termination director company with name

Date: 30 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Sandler

Documents

View document PDF

Termination director company with name

Date: 30 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Riley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2013

Action Date: 19 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-19

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Sampson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2011

Action Date: 19 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2010

Action Date: 20 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-20

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2009

Action Date: 20 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-20

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2009

Action Date: 20 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ruth Susan Sandler

Change date: 2009-12-20

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2009

Action Date: 20 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-20

Officer name: John Philip Howes

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2009

Action Date: 20 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Carole Mary Bowring

Change date: 2009-12-20

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2009

Action Date: 20 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-20

Officer name: David Howard Blunt

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Dec 2009

Action Date: 30 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-30

Old address: 11 New Concordia Wharf Mill Street London SE1 2BB

Documents

View document PDF

Accounts with accounts type small

Date: 03 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed mr alan william riley

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 24 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/05; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 20 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/03; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 14 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/02; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 15 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/01; change of members

Documents

View document PDF


Some Companies

LEZVAL LIMITED

7825 PO BOX 6945,LONDON,W1A 6US

Number:07590749
Status:ACTIVE
Category:Private Limited Company

LIFESTYLE CARE HOMES LTD.

64 CHESTFIELD ROAD,WHITSTABLE,CT5 3JH

Number:03731606
Status:ACTIVE
Category:Private Limited Company

PHYTHIAN LIMITED

29 ST BENEDICT ROAD,HAYLING ISLAND,PO11 9FN

Number:10932067
Status:ACTIVE
Category:Private Limited Company

SHAPE DIGITAL LTD

42 THORNTON AVENUE,LONDON,W4 1QG

Number:10072135
Status:ACTIVE
Category:Private Limited Company

SK MASTER BUILDER LIMITED

15 EASEDALE HOUSE,ISLEWORTH,TW7 7QE

Number:10462757
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STANHOPE (SITE 2) MANAGEMENT COMPANY LIMITED

JAMES PILCHER HOUSE,GRAVESEND,DA12 1BG

Number:07469400
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source