Company NameBendigo Wharf Management Company Limited
Company StatusActive
Company Number04668985
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 February 2003(21 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jason Tobias
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2011(8 years, 6 months after company formation)
Appointment Duration12 years, 7 months
RoleLocal Government
Country of ResidenceEngland
Correspondence Address5 Bendigo Wharf
Pier Road
Greenhithe
Kent
DA9 9NS
Director NameKay Florence Wise
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2011(8 years, 6 months after company formation)
Appointment Duration12 years, 7 months
RoleSenior Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address3 Bendigo Wharf
Pier Road
Greenhithe
Kent
DA9 9NS
Director NameMr Thomas James Barcoe
Date of BirthJuly 1981 (Born 42 years ago)
NationalityIrish
StatusCurrent
Appointed09 February 2015(11 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bendigo Wharf Pier Road
Greenhithe
Kent
DA9 9NS
Director NameMrs Penelope Jane Edmonds
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2015(11 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Eagle Crockenhill Lane
Eynsford
Dartford
DA4 0JL
Director NameMs Jane Margaret Stevens
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2015(11 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Neptune Cottages Pier Road
Greenhithe
Kent
DA9 9NS
Director NameMr Matthew Martin Slane
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address44 Greenway
Totteridge
London
N20 8ED
Director NameMr Paul Williams
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Woodlands
Radlett
Hertfordshire
WD7 7NT
Secretary NameMr Paul Williams
NationalityBritish
StatusResigned
Appointed18 February 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Woodlands
Radlett
Hertfordshire
WD7 7NT
Director NameMr Michael Anthony Ashe
Date of BirthApril 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed26 June 2007(4 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Ashes 8 Bellfield Avenue
Harrow
Middlesex
HA3 6SX
Secretary NameRaymond Coll
NationalityIrish
StatusResigned
Appointed26 June 2007(4 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tavistock Close
Potters Bar
Hertfordshire
EN6 5HP
Director NameMr Anthony John Robert Briley
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2011(8 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 March 2012)
RoleCompany Director Recycling
Country of ResidenceUnited Kingdom
Correspondence Address4 Bendigo Wharf
Pier Road
Greenhithe
Kent
DA9 9NS
Director NameLee Anthony Rayment
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2011(8 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 December 2014)
RoleCompany Director Passports And Visas
Country of ResidenceUnited Kingdom
Correspondence Address1 Bendigo Wharf
Pier Road
Greenhithe
Kent
DA9 9NS
Director NameMiss Marion Pauline Marshall
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2011(8 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 August 2017)
RoleInsurance Broker & Director
Country of ResidenceUnited Kingdom
Correspondence AddressMussenden Farm Mussenden Lane
Horton Kirby
Dartford
Kent
DA4 9JW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NamePovey Little Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2011(8 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 15 August 2019)
Correspondence Address12 Hatherley Road
Sidcup
Kent
DA14 4DT

Location

Registered Address12 Hatherley Road
Sidcup
Kent
DA14 4DT
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 January 2024 (2 months ago)
Next Return Due8 February 2025 (10 months, 2 weeks from now)

Filing History

10 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
15 August 2019Termination of appointment of Povey Little Secretaries Limited as a secretary on 15 August 2019 (1 page)
12 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
15 March 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
9 August 2017Termination of appointment of Marion Pauline Marshall as a director on 9 August 2017 (1 page)
9 August 2017Termination of appointment of Marion Pauline Marshall as a director on 9 August 2017 (1 page)
2 March 2017Confirmation statement made on 25 January 2017 with updates (4 pages)
2 March 2017Confirmation statement made on 25 January 2017 with updates (4 pages)
31 December 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
31 December 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
30 March 2016Annual return made up to 25 January 2016 no member list (8 pages)
30 March 2016Annual return made up to 25 January 2016 no member list (8 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 March 2015Appointment of Mr Thomas James Barcoe as a director on 9 February 2015 (2 pages)
2 March 2015Appointment of Mr Thomas James Barcoe as a director on 9 February 2015 (2 pages)
2 March 2015Appointment of Mrs Penelope Jane Edmonds as a director on 9 February 2015 (2 pages)
2 March 2015Appointment of Mrs Penelope Jane Edmonds as a director on 9 February 2015 (2 pages)
2 March 2015Appointment of Mr Thomas James Barcoe as a director on 9 February 2015 (2 pages)
2 March 2015Appointment of Dr Jane Margaret Stevens as a director on 9 February 2015 (2 pages)
2 March 2015Appointment of Dr Jane Margaret Stevens as a director on 9 February 2015 (2 pages)
2 March 2015Appointment of Mrs Penelope Jane Edmonds as a director on 9 February 2015 (2 pages)
2 March 2015Appointment of Dr Jane Margaret Stevens as a director on 9 February 2015 (2 pages)
11 February 2015Annual return made up to 25 January 2015 no member list (5 pages)
11 February 2015Annual return made up to 25 January 2015 no member list (5 pages)
9 February 2015Termination of appointment of Michael Anthony Ashe as a director on 1 December 2014 (1 page)
9 February 2015Termination of appointment of Lee Anthony Rayment as a director on 1 December 2014 (1 page)
9 February 2015Termination of appointment of Michael Anthony Ashe as a director on 1 December 2014 (1 page)
9 February 2015Termination of appointment of Lee Anthony Rayment as a director on 1 December 2014 (1 page)
9 February 2015Termination of appointment of Michael Anthony Ashe as a director on 1 December 2014 (1 page)
9 February 2015Termination of appointment of Lee Anthony Rayment as a director on 1 December 2014 (1 page)
14 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 February 2014Annual return made up to 25 January 2014 no member list (7 pages)
15 February 2014Annual return made up to 25 January 2014 no member list (7 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 September 2013Director's details changed for Miss Marion Pauline Marshall on 23 September 2013 (2 pages)
23 September 2013Director's details changed for Miss Marion Pauline Marshall on 23 September 2013 (2 pages)
19 March 2013Annual return made up to 25 January 2013 no member list (7 pages)
19 March 2013Annual return made up to 25 January 2013 no member list (7 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 March 2012Termination of appointment of Anthony Briley as a director (2 pages)
28 March 2012Termination of appointment of Anthony Briley as a director (2 pages)
20 February 2012Annual return made up to 25 January 2012 no member list (8 pages)
20 February 2012Annual return made up to 25 January 2012 no member list (8 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 September 2011Appointment of Miss Marion Pauline Marshall as a director (3 pages)
5 September 2011Appointment of Jason Tobias as a director (3 pages)
5 September 2011Appointment of Kay Florence Wise as a director (3 pages)
5 September 2011Appointment of Jason Tobias as a director (3 pages)
5 September 2011Appointment of Anthony John Robert Briley as a director (3 pages)
5 September 2011Appointment of Kay Florence Wise as a director (3 pages)
5 September 2011Appointment of Miss Marion Pauline Marshall as a director (3 pages)
5 September 2011Appointment of Lee Anthony Rayment as a director (3 pages)
5 September 2011Appointment of Anthony John Robert Briley as a director (3 pages)
5 September 2011Appointment of Lee Anthony Rayment as a director (3 pages)
29 June 2011Compulsory strike-off action has been discontinued (1 page)
29 June 2011Compulsory strike-off action has been discontinued (1 page)
28 June 2011Director's details changed for Michael Ashe on 26 January 2010 (2 pages)
28 June 2011Annual return made up to 25 January 2011 no member list (2 pages)
28 June 2011Director's details changed for Michael Ashe on 26 January 2010 (2 pages)
28 June 2011Annual return made up to 25 January 2011 no member list (2 pages)
22 June 2011Registered office address changed from Batchworth House Church Street Rickmansworth Herts WD3 1JE on 22 June 2011 (2 pages)
22 June 2011Registered office address changed from Batchworth House Church Street Rickmansworth Herts WD3 1JE on 22 June 2011 (2 pages)
8 June 2011Appointment of Povey Little Secretaries Limited as a secretary (3 pages)
8 June 2011Appointment of Povey Little Secretaries Limited as a secretary (3 pages)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
16 November 2010Termination of appointment of Raymond Coll as a secretary (1 page)
16 November 2010Termination of appointment of Raymond Coll as a secretary (1 page)
4 March 2010Annual return made up to 25 January 2010 no member list (2 pages)
4 March 2010Annual return made up to 25 January 2010 no member list (2 pages)
10 February 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
10 February 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
3 April 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
3 April 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
9 March 2009Annual return made up to 25/01/09 (2 pages)
9 March 2009Annual return made up to 25/01/09 (2 pages)
12 August 2008Annual return made up to 25/01/08 (3 pages)
12 August 2008Annual return made up to 25/01/08 (3 pages)
12 August 2008Appointment terminated director paul williams (1 page)
12 August 2008Appointment terminated director paul williams (1 page)
26 February 2008Registered office changed on 26/02/2008 from 2A alexandra grove north finchley london N12 8NU (1 page)
26 February 2008Registered office changed on 26/02/2008 from 2A alexandra grove north finchley london N12 8NU (1 page)
24 July 2007New secretary appointed (2 pages)
24 July 2007New secretary appointed (2 pages)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
12 July 2007Secretary resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Secretary resigned (1 page)
12 July 2007Director resigned (1 page)
25 April 2007Total exemption full accounts made up to 31 March 2007 (3 pages)
25 April 2007Total exemption full accounts made up to 31 March 2007 (3 pages)
9 February 2007Annual return made up to 25/01/07 (4 pages)
9 February 2007Annual return made up to 25/01/07 (4 pages)
6 October 2006Total exemption full accounts made up to 31 March 2006 (3 pages)
6 October 2006Total exemption full accounts made up to 31 March 2006 (3 pages)
6 February 2006Annual return made up to 25/01/06 (4 pages)
6 February 2006Annual return made up to 25/01/06 (4 pages)
9 August 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
9 August 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
15 February 2005Annual return made up to 07/02/05 (4 pages)
15 February 2005Annual return made up to 07/02/05 (4 pages)
13 September 2004Total exemption full accounts made up to 31 March 2004 (3 pages)
13 September 2004Total exemption full accounts made up to 31 March 2004 (3 pages)
23 August 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
23 August 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
5 March 2004Annual return made up to 18/02/04 (4 pages)
5 March 2004Registered office changed on 05/03/04 from: telford house woodside lane london N12 8TP (1 page)
5 March 2004Registered office changed on 05/03/04 from: telford house woodside lane london N12 8TP (1 page)
5 March 2004Annual return made up to 18/02/04 (4 pages)
28 February 2003Secretary resigned (1 page)
28 February 2003Secretary resigned (1 page)
18 February 2003Incorporation (23 pages)
18 February 2003Incorporation (23 pages)