Company NameWharf Villas Management Company Limited
DirectorsMark Ermini and Ratukondla Ravikumar
Company StatusActive
Company Number02115171
CategoryPrivate Limited Company
Incorporation Date25 March 1987(37 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Mark Ermini
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2022(35 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCommercial Landlord
Country of ResidenceEngland
Correspondence AddressC/O Aspire Block And Estate Management Limited The
Colne Way
Watford
WD24 7ND
Director NameMr Ratukondla Ravikumar
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2022(35 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressC/O Aspire Block And Estate Management Limited The
Colne Way
Watford
WD24 7ND
Secretary NameAspire Block And Estate Management Limited (Corporation)
StatusCurrent
Appointed01 November 2020(33 years, 7 months after company formation)
Appointment Duration3 years, 5 months
Correspondence AddressThe Wenta Business Centre Colne Way
Watford
WD24 7ND
Director NameMr James Copus
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(4 years, 9 months after company formation)
Appointment Duration22 years, 5 months (resigned 05 June 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Wharf Road
Hemel Hempstead
Herts
HP1 1QA
Secretary NameBarry Wicks
NationalityBritish
StatusResigned
Appointed04 January 1992(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 July 1993)
RoleCompany Director
Correspondence Address8 Wharf Road
Hemel Hempstead
Herts
HP1 1QA
Secretary NameMichael David Dale
NationalityBritish
StatusResigned
Appointed24 July 1993(6 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 November 1996)
RoleManagement Accountant
Correspondence Address4 Wharf Villas
Wharf Road
Hemel Hempstead
Hertfordshire
HP1 1QA
Secretary NameHilda Margaret Smith
NationalityEnglish
StatusResigned
Appointed04 November 1996(9 years, 7 months after company formation)
Appointment Duration6 months (resigned 06 May 1997)
RoleRetired Midwife
Correspondence Address1 Wharf Villas
Wharf Road Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1QA
Secretary NameWilliam Perry
NationalityBritish
StatusResigned
Appointed07 May 1997(10 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 18 June 2003)
RoleCompany Director
Correspondence Address2 Wharf Road
Box Moor
Hemel Hempstead
Hertfordshire
HP1 1QA
Secretary NameMiss Joyce Alma Ralphs
NationalityBritish
StatusResigned
Appointed18 June 2003(16 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 26 July 2010)
RoleRetired
Correspondence Address1 Wharf Villas
Wharf Road
Hemel Hempstead
Hertfordshire
HP1 1QA
Secretary NameMark Ermini
NationalityBritish
StatusResigned
Appointed27 July 2010(23 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2013)
RoleCompany Director
Correspondence AddressNeva Rest Noake Mill Lane
Water End
Hemel Hempstead
Herts
HP1 3BB
Director NameMrs Katherine Mary Wesch
Date of BirthNovember 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed05 June 2014(27 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 20 May 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Aspire Block And Estate Management Limited The
Colne Way
Watford
WD24 7ND

Contact

Telephone01442 243403
Telephone regionHemel Hempstead

Location

Registered AddressC/O Aspire Block And Estate Management Limited The Wenta Business Centre
Colne Way
Watford
WD24 7ND
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£5,362
Cash£5,700
Current Liabilities£7,598

Accounts

Latest Accounts24 June 2023 (10 months, 1 week ago)
Next Accounts Due24 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End24 June

Returns

Latest Return1 January 2024 (3 months, 3 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Filing History

4 January 2021Confirmation statement made on 1 January 2021 with updates (4 pages)
20 November 2020Director's details changed for Mrs Katherine Mary Wesch on 1 November 2020 (2 pages)
20 November 2020Appointment of Aspire Block and Estate Management Limited as a secretary on 1 November 2020 (2 pages)
20 November 2020Cessation of Katherine Mary Wesch as a person with significant control on 1 November 2020 (1 page)
20 November 2020Registered office address changed from 3 Wharf Villas Wharf Road Hemel Hempstead Hertfordshire HP1 1QA to C/O Aspire Block and Estate Management Limited the Wenta Business Centre Colne Way Watford WD24 7nd on 20 November 2020 (1 page)
20 November 2020Notification of a person with significant control statement (2 pages)
18 February 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
4 February 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 30 June 2018 (4 pages)
9 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
16 November 2017Micro company accounts made up to 30 June 2017 (3 pages)
16 November 2017Micro company accounts made up to 30 June 2017 (3 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
16 January 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
19 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
19 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
17 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
17 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
19 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
19 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
19 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
15 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
22 September 2014Appointment of Katherine Mary Wesch as a director (3 pages)
22 September 2014Appointment of Katherine Mary Wesch as a director (3 pages)
30 August 2014Termination of appointment of James Copus as a director on 5 June 2014 (2 pages)
30 August 2014Termination of appointment of James Copus as a director on 5 June 2014 (2 pages)
30 August 2014Termination of appointment of James Copus as a director on 5 June 2014 (2 pages)
28 August 2014Termination of appointment of James Copus as a director on 5 June 2014 (1 page)
28 August 2014Termination of appointment of James Copus as a director on 5 June 2014 (1 page)
28 August 2014Appointment of Mrs Katherine Mary Wesch as a director on 5 June 2014 (2 pages)
28 August 2014Registered office address changed from 7 Wharf Villas Hemel Hempstead Herts HP1 1QA to 3 Wharf Villas Wharf Road Hemel Hempstead Hertfordshire HP1 1QA on 28 August 2014 (1 page)
28 August 2014Termination of appointment of James Copus as a director on 5 June 2014 (1 page)
28 August 2014Registered office address changed from 7 Wharf Villas Hemel Hempstead Herts HP1 1QA to 3 Wharf Villas Wharf Road Hemel Hempstead Hertfordshire HP1 1QA on 28 August 2014 (1 page)
28 August 2014Appointment of Mrs Katherine Mary Wesch as a director on 5 June 2014 (2 pages)
28 August 2014Appointment of Mrs Katherine Mary Wesch as a director on 5 June 2014 (2 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
6 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
6 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
6 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
4 July 2013Termination of appointment of Mark Ermini as a secretary (1 page)
4 July 2013Termination of appointment of Mark Ermini as a secretary (1 page)
7 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
2 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
2 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
29 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
8 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 August 2010Appointment of Mark Ermini as a secretary (3 pages)
4 August 2010Appointment of Mark Ermini as a secretary (3 pages)
4 August 2010Termination of appointment of Joyce Ralphs as a secretary (2 pages)
4 August 2010Termination of appointment of Joyce Ralphs as a secretary (2 pages)
5 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
5 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
5 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
4 January 2010Secretary's details changed for Joyce Alma Ralphs on 4 January 2010 (1 page)
4 January 2010Secretary's details changed for Joyce Alma Ralphs on 4 January 2010 (1 page)
4 January 2010Director's details changed for James Copus on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for Joyce Alma Ralphs on 4 January 2010 (1 page)
4 January 2010Director's details changed for James Copus on 4 January 2010 (2 pages)
4 January 2010Director's details changed for James Copus on 4 January 2010 (2 pages)
24 August 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
24 August 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 January 2009Return made up to 01/01/09; full list of members (8 pages)
23 January 2009Return made up to 01/01/09; full list of members (8 pages)
18 September 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
18 September 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
17 January 2008Return made up to 04/01/08; full list of members (4 pages)
17 January 2008Return made up to 04/01/08; full list of members (4 pages)
12 September 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
12 September 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
24 April 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
24 April 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
11 January 2007Return made up to 04/01/07; full list of members (10 pages)
11 January 2007Return made up to 04/01/07; full list of members (10 pages)
9 January 2006Return made up to 04/01/06; full list of members (10 pages)
9 January 2006Return made up to 04/01/06; full list of members (10 pages)
24 November 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
24 November 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
6 January 2005Return made up to 04/01/05; full list of members (10 pages)
6 January 2005Return made up to 04/01/05; full list of members (10 pages)
29 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
29 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
31 December 2003Return made up to 04/01/04; full list of members (10 pages)
31 December 2003Return made up to 04/01/04; full list of members (10 pages)
19 November 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
19 November 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
7 July 2003Secretary resigned (1 page)
7 July 2003Secretary resigned (1 page)
27 June 2003New secretary appointed (2 pages)
27 June 2003New secretary appointed (2 pages)
2 January 2003Return made up to 04/01/03; full list of members (10 pages)
2 January 2003Return made up to 04/01/03; full list of members (10 pages)
25 November 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
25 November 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
2 January 2002Return made up to 04/01/02; full list of members (10 pages)
2 January 2002Return made up to 04/01/02; full list of members (10 pages)
11 October 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
11 October 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
5 January 2001Return made up to 04/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 January 2001Return made up to 04/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 October 2000Accounts for a small company made up to 30 June 2000 (4 pages)
26 October 2000Accounts for a small company made up to 30 June 2000 (4 pages)
5 January 2000Return made up to 04/01/00; full list of members (10 pages)
5 January 2000Return made up to 04/01/00; full list of members (10 pages)
17 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
17 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
23 December 1998Return made up to 04/01/99; no change of members (4 pages)
23 December 1998Return made up to 04/01/99; no change of members (4 pages)
21 December 1998Accounts for a small company made up to 30 June 1998 (4 pages)
21 December 1998Accounts for a small company made up to 30 June 1998 (4 pages)
7 January 1998Return made up to 04/01/98; full list of members (6 pages)
7 January 1998Return made up to 04/01/98; full list of members (6 pages)
2 September 1997Full accounts made up to 30 June 1997 (9 pages)
2 September 1997Full accounts made up to 30 June 1997 (9 pages)
12 May 1997Secretary resigned (1 page)
12 May 1997New secretary appointed (2 pages)
12 May 1997Secretary resigned (1 page)
12 May 1997New secretary appointed (2 pages)
17 January 1997Return made up to 04/01/97; full list of members (6 pages)
17 January 1997Return made up to 04/01/97; full list of members (6 pages)
8 November 1996New secretary appointed (2 pages)
8 November 1996Secretary resigned (1 page)
8 November 1996Secretary resigned (1 page)
8 November 1996New secretary appointed (2 pages)
30 October 1996Full accounts made up to 30 June 1996 (8 pages)
30 October 1996Full accounts made up to 30 June 1996 (8 pages)
15 February 1996Return made up to 04/01/96; full list of members (6 pages)
15 February 1996Return made up to 04/01/96; full list of members (6 pages)
19 September 1995Accounts for a small company made up to 30 June 1995 (8 pages)
19 September 1995Accounts for a small company made up to 30 June 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
8 August 1990Return made up to 31/12/87; full list of members (5 pages)
8 August 1990Return made up to 31/12/87; full list of members (5 pages)