Company NameRatcliffe Wharf Property Management Limited
DirectorsSarah Joan Lang and Catherine Anne Kipling
Company StatusActive
Company Number02583085
CategoryPrivate Limited Company
Incorporation Date15 February 1991(33 years, 2 months ago)
Previous NameGreenspruce Property Management Limited

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

Secretary NameMr Steven Berkoff
NationalityBritish
StatusCurrent
Appointed16 December 1999(8 years, 10 months after company formation)
Appointment Duration24 years, 4 months
RoleActor
Country of ResidenceUnited Kingdom
Correspondence AddressRatcliffe Wharf
18/22 Narrow Street
London
E14 8DQ
Director NameMrs Sarah Joan Lang
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2005(14 years after company formation)
Appointment Duration19 years, 2 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressRatcliffe Wharf
18/22 Narrow Street
London
E14 8DQ
Director NameMs Catherine Anne Kipling
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(31 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRatcliffe Wharf 18/22 Narrow Street
London
E14 8DQ
Director NameMr Martin Geoffrey Gould
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(2 weeks, 6 days after company formation)
Appointment Duration7 years, 5 months (resigned 26 August 1998)
RoleRetired Surgeon
Correspondence Address22 Narrow Street
London
E14 8DQ
Director NameColin Gordon Valdar
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(2 weeks, 6 days after company formation)
Appointment Duration11 months, 1 week (resigned 09 February 1992)
RoleRetired Journalist/Publisher
Correspondence AddressFlat 2a Ratcliffe Wharf
18-22 Narrow Street
London
E14 8DQ
Secretary NameSusan Gould
NationalityAmerican
StatusResigned
Appointed07 March 1991(2 weeks, 6 days after company formation)
Appointment Duration7 years, 2 months (resigned 13 May 1998)
RoleCompany Director
Correspondence AddressRatcliffe Wharf Flat 2b
22 Narrow Street
London
E14 8DQ
Director NameMrs Jill Valdar
Date of BirthApril 1931 (Born 93 years ago)
NationalityAustralian
StatusResigned
Appointed05 July 1991(4 months, 2 weeks after company formation)
Appointment Duration6 years (resigned 29 July 1997)
RoleRetired Publisher
Correspondence AddressFlat 2a Ratcliffe Wharf
18-22 Narrow Street
London
Foreign
Director NameMs Nicola Jane Strong
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(11 months, 4 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 29 July 1997)
RolePersonnel Manager
Correspondence Address3b Ratcliffe Wharf
18-22 Narrow St Limehouse
London
E14 8DQ
Director NameJeremy David Lang
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1997(6 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 13 February 2005)
RoleInvestment
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3a Ratcliffe Wharf
18 Narrow Street
London
E14 8DQ
Director NamePeter Aron Lehmann
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1997(6 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 September 1999)
RoleAntiques Dealer
Correspondence Address3b Ratcliffe Wharf 18 Narrow Street
London
E14 8DQ
Secretary NameJill Martin
NationalityBritish
StatusResigned
Appointed17 March 1999(8 years, 1 month after company formation)
Appointment Duration9 months (resigned 16 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22a Narrow Street
London
E14 8DQ
Director NameDavid John Bishop
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(8 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 February 2005)
RoleCompany Director
Correspondence AddressFlat 3b Ratcliffe Wharf
18-22 Narrow Street
London
E14 8DQ
Director NameMichael Doy
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2005(14 years after company formation)
Appointment Duration17 years, 6 months (resigned 31 August 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressRatcliffe Wharf
18/22 Narrow Street
London
E14 8DQ
Director NameMr Nicholas Farley
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(17 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 November 2012)
RoleInvestment Banking
Country of ResidenceEngland
Correspondence AddressRatcliffe Wharf
18/22 Narrow Street
London
E14 8DQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 February 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 February 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 77910963
Telephone regionLondon

Location

Registered AddressRatcliffe Wharf
18/22 Narrow Street
London
E14 8DQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardLimehouse
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jill Martin & John Morgan
16.67%
Ordinary
1 at £1Michael Doy & Eithne Doy
16.67%
Ordinary
1 at £1Mr Jason Brown
16.67%
Ordinary
1 at £1Neil Davies & Laura Davies
16.67%
Ordinary
1 at £1Sarah Joan Lang & Mr J. Lang
16.67%
Ordinary
1 at £1Steven Berkoff
16.67%
Ordinary

Financials

Year2014
Net Worth£40,560
Cash£38,863

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return15 February 2024 (2 months, 2 weeks ago)
Next Return Due1 March 2025 (10 months from now)

Filing History

24 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
24 February 2020Confirmation statement made on 15 February 2020 with updates (4 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
25 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
27 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
25 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
25 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
2 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 6
(5 pages)
2 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 6
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 6
(5 pages)
23 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 6
(5 pages)
18 March 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
18 March 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
24 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 6
(5 pages)
24 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 6
(5 pages)
2 April 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
2 April 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
27 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
26 February 2013Termination of appointment of Nicholas Farley as a director (1 page)
26 February 2013Termination of appointment of Nicholas Farley as a director (1 page)
23 March 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
23 March 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
27 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
14 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
14 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
30 April 2010Director's details changed for Sarah Joan Lang on 15 February 2010 (2 pages)
30 April 2010Director's details changed for Mr Nicholas Farley on 15 February 2010 (2 pages)
30 April 2010Director's details changed for Michael Doy on 15 February 2010 (2 pages)
30 April 2010Director's details changed for Mr Nicholas Farley on 15 February 2010 (2 pages)
30 April 2010Secretary's details changed for Mr Steven Berkoff on 15 February 2010 (1 page)
30 April 2010Director's details changed for Sarah Joan Lang on 15 February 2010 (2 pages)
30 April 2010Annual return made up to 15 February 2010 with a full list of shareholders (7 pages)
30 April 2010Annual return made up to 15 February 2010 with a full list of shareholders (7 pages)
30 April 2010Director's details changed for Michael Doy on 15 February 2010 (2 pages)
30 April 2010Secretary's details changed for Mr Steven Berkoff on 15 February 2010 (1 page)
1 April 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
21 April 2009Director appointed mr nicholas john farley (1 page)
21 April 2009Director appointed mr nicholas john farley (1 page)
13 March 2009Return made up to 15/02/09; full list of members (6 pages)
13 March 2009Return made up to 15/02/09; full list of members (6 pages)
29 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
29 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
11 March 2008Return made up to 15/02/08; full list of members (6 pages)
11 March 2008Return made up to 15/02/08; full list of members (6 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
28 February 2007Return made up to 15/02/07; full list of members (4 pages)
28 February 2007Return made up to 15/02/07; full list of members (4 pages)
15 February 2006Return made up to 15/02/06; full list of members (4 pages)
15 February 2006Return made up to 15/02/06; full list of members (4 pages)
11 January 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
11 January 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
9 April 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
9 April 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
17 March 2005New director appointed (1 page)
17 March 2005New director appointed (1 page)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
10 March 2005Return made up to 15/02/05; full list of members (4 pages)
10 March 2005Return made up to 15/02/05; full list of members (4 pages)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
13 April 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
13 April 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
24 February 2004Return made up to 15/02/04; full list of members (9 pages)
24 February 2004Return made up to 15/02/04; full list of members (9 pages)
1 May 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
1 May 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
6 March 2003Return made up to 15/02/03; full list of members (9 pages)
6 March 2003Return made up to 15/02/03; full list of members (9 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
7 March 2002Return made up to 15/02/02; full list of members (9 pages)
7 March 2002Return made up to 15/02/02; full list of members (9 pages)
1 May 2001Full accounts made up to 30 June 2000 (7 pages)
1 May 2001Full accounts made up to 30 June 2000 (7 pages)
30 March 2001Return made up to 15/02/01; full list of members (9 pages)
30 March 2001Return made up to 15/02/01; full list of members (9 pages)
2 March 2000Return made up to 15/02/00; full list of members (9 pages)
2 March 2000Return made up to 15/02/00; full list of members (9 pages)
25 February 2000Full accounts made up to 30 June 1999 (7 pages)
25 February 2000Full accounts made up to 30 June 1999 (7 pages)
31 January 2000New secretary appointed (2 pages)
31 January 2000Secretary resigned (1 page)
31 January 2000New director appointed (2 pages)
31 January 2000New secretary appointed (2 pages)
31 January 2000Secretary resigned (1 page)
31 January 2000New director appointed (2 pages)
7 September 1999Director resigned (1 page)
7 September 1999Director resigned (1 page)
5 May 1999Full accounts made up to 30 June 1998 (7 pages)
5 May 1999Full accounts made up to 30 June 1998 (7 pages)
30 March 1999New secretary appointed (2 pages)
30 March 1999Return made up to 15/02/99; full list of members (6 pages)
30 March 1999Return made up to 15/02/99; full list of members (6 pages)
30 March 1999New secretary appointed (2 pages)
30 September 1998Secretary resigned (1 page)
30 September 1998Secretary resigned (1 page)
30 September 1998Director resigned (1 page)
30 September 1998Director resigned (1 page)
20 April 1998Full accounts made up to 30 June 1997 (6 pages)
20 April 1998Full accounts made up to 30 June 1997 (6 pages)
17 March 1998Return made up to 15/02/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
17 March 1998Return made up to 15/02/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
14 May 1997Return made up to 15/02/97; no change of members (4 pages)
14 May 1997Return made up to 15/02/97; no change of members (4 pages)
30 April 1997Full accounts made up to 30 June 1996 (5 pages)
30 April 1997Full accounts made up to 30 June 1996 (5 pages)
18 February 1996Return made up to 15/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 February 1996Return made up to 15/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 November 1995Full accounts made up to 30 June 1995 (4 pages)
6 November 1995Full accounts made up to 30 June 1995 (4 pages)