Company NameKent Wharf Management Company Limited
Company StatusActive
Company Number10196885
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 May 2016(7 years, 11 months 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 Steven William Mutch
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2020(4 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressConcierge Office Kent Wharf
Creekside
London
SE8 3GP
Director NameMr Iain Mark Van Eck
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2020(4 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleTechnical Consultant
Country of ResidenceEngland
Correspondence AddressConcierge Office Kent Wharf
Creekside
London
SE8 3GP
Director NameMr Andrew Christopher Myhill
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2021(5 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleFinancial Services
Country of ResidenceEngland
Correspondence AddressConcierge Office Kent Wharf
Creekside
London
SE8 3GP
Director NameMr Stephen John Snowdon
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2016(same day as company formation)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address17 Paddocks Close
Orpington
Kent
BR5 4PP
Director NameMr Peter Barry Knights
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2019(3 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOsprey Park Crayfields Business Park
New Mill Road
Orpington
Kent
BR5 3QJ
Director NameMr Nikos Gorgolis
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2019(3 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConcierge Office Kent Wharf
Creekside
London
SE8 3GP
Director NameMr Ian Sutherland Cooper
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2020(4 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 April 2021)
RoleLand Director
Country of ResidenceEngland
Correspondence AddressBellway House Anchor Boulevard
Crossways Business Park
Dartford
DA2 6QH
Director NameMs Lauren Nicola Yates
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2021(5 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 24 June 2022)
RoleBanking
Country of ResidenceEngland
Correspondence AddressConcierge Office Kent Wharf
Creekside
London
SE8 3GP
Secretary NameDJC Secretarial And Maintenance Limited (Corporation)
StatusResigned
Appointed15 August 2018(2 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 April 2020)
Correspondence AddressWoodland Palce Wickford Business Park
Hurricane Way
Wickford
Essex
SS11 8YB

Location

Registered AddressConcierge Office Kent Wharf
Creekside
London
SE8 3GP

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return13 April 2024 (3 weeks, 3 days ago)
Next Return Due27 April 2025 (11 months, 3 weeks from now)

Filing History

13 April 2024Confirmation statement made on 13 April 2024 with no updates (3 pages)
13 April 2024Micro company accounts made up to 31 July 2023 (3 pages)
15 August 2023Termination of appointment of Iain Mark Van Eck as a director on 14 August 2023 (1 page)
14 July 2023Appointment of Athanasios Kagiaras as a director on 17 June 2023 (2 pages)
20 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
20 May 2023Micro company accounts made up to 31 July 2022 (3 pages)
26 June 2022Termination of appointment of Lauren Nicola Yates as a director on 24 June 2022 (1 page)
26 June 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
17 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
20 December 2021Appointment of Ms Lauren Nicola Yates as a director on 9 December 2021 (2 pages)
17 December 2021Appointment of Mr Andrew Christopher Myhill as a director on 6 December 2021 (2 pages)
13 September 2021Termination of appointment of Nikos Gorgolis as a director on 13 September 2021 (1 page)
1 August 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
25 June 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
12 May 2021Termination of appointment of Ian Sutherland Cooper as a director on 30 April 2021 (1 page)
4 November 2020Appointment of Mr Iain Mark Van Eck as a director on 3 November 2020 (2 pages)
23 July 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
24 June 2020Appointment of Mr Steven William Mutch as a director on 23 June 2020 (2 pages)
19 June 2020Appointment of Mr Ian Sutherland Cooper as a director on 19 June 2020 (2 pages)
19 June 2020Termination of appointment of Peter Barry Knights as a director on 19 June 2020 (1 page)
8 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
19 May 2020Termination of appointment of Stephen John Snowdon as a director on 19 May 2020 (1 page)
27 April 2020Registered office address changed from Woodland Place Wickford Business Park Hurricane Way Wickford Essex SS11 8YB to Concierge Office Kent Wharf Creekside London SE8 3GP on 27 April 2020 (1 page)
7 April 2020Termination of appointment of Djc Secretarial and Maintenance Limited as a secretary on 7 April 2020 (1 page)
15 November 2019Appointment of Mr Nikos Gorgolis as a director on 14 November 2019 (2 pages)
9 October 2019Appointment of Peter Barry Knights as a director on 26 September 2019 (2 pages)
3 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
16 August 2018Appointment of Djc Secretarial and Maintenance Company Limited as a secretary on 15 August 2018 (2 pages)
15 August 2018Compulsory strike-off action has been discontinued (1 page)
14 August 2018First Gazette notice for compulsory strike-off (1 page)
10 August 2018Notification of a person with significant control statement (2 pages)
10 August 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
1 May 2018Current accounting period extended from 31 May 2018 to 31 July 2018 (1 page)
20 March 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
24 January 2018Registered office address changed from Osprey House Crayfields Business Park New Mill Road Orpington Kent BR5 3QJ United Kingdom to Woodland Place Wickford Business Park Hurricane Way Wickford Essex SS11 8YB on 24 January 2018 (2 pages)
10 January 2018Administrative restoration application (3 pages)
10 January 2018Confirmation statement made on 23 May 2017 with updates (12 pages)
24 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
24 May 2016Incorporation (24 pages)
24 May 2016Incorporation (24 pages)