Company NameLion Wharf (Isleworth) Management Company Limited
Company StatusActive
Company Number10593625
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 January 2017(7 years, 2 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 Francis Michael Dickinson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2018(1 year, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressBellway House Bury Street
Ruislip
HA4 7SD
Director NameMr Colin Marshall
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2018(1 year, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address395 Centennial Park Centennial Avenue
Elstree
Borehamwood
WD6 3TJ
Director NameMr Ali Salman Maruf
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(1 year, 2 months after company formation)
Appointment Duration5 years, 12 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address395 Centennial Park Centennial Avenue
Elstree
Borehamwood
WD6 3TJ
Secretary NamePBM Property Management (Corporation)
StatusCurrent
Appointed11 August 2021(4 years, 6 months after company formation)
Appointment Duration2 years, 8 months
Correspondence Address395 Centennial Park Centennial Avenue
Elstree
Borehamwood
WD6 3TJ
Director NameMrs Diana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(same day as company formation)
RoleCompany Law Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFisher House 84 Fisherton Street
Salisbury
Wiltshire
SP2 7QY
Director NameMr Geoffrey Robson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFisher House 84 Fisherton Street
Salisbury
Wiltshire
SP2 7QY
Director NameMr Peter Barry Knights
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(1 day after company formation)
Appointment Duration1 year (resigned 08 February 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBellway House Bury Street
Ruislip
HA4 7SD
Director NameMr Mark Charles Gregory
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 15 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBellway House Bury Street
Ruislip
HA4 7SD
Director NameReddings Company Secretary Limited (Corporation)
StatusResigned
Appointed31 January 2017(same day as company formation)
Correspondence AddressReddings Oakridge Lane
Sidcot
Winscombe
North Somerset
BS25 1LZ
Secretary NameReddings Company Secretary Limited (Corporation)
StatusResigned
Appointed31 January 2017(same day as company formation)
Correspondence AddressReddings Oakridge Lane
Sidcot
Winscombe
North Somerset
BS25 1LZ
Secretary NameRemus Management Limited (Corporation)
StatusResigned
Appointed31 January 2017(same day as company formation)
Correspondence AddressFisher House 84 Fisherton Street
Salisbury
SP2 7QY

Location

Registered Address395 Centennial Park Centennial Avenue
Elstree
Borehamwood
WD6 3TJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return30 January 2024 (2 months, 4 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

5 February 2024Confirmation statement made on 30 January 2024 with no updates (3 pages)
9 May 2023Accounts for a dormant company made up to 31 January 2023 (4 pages)
16 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
4 January 2023Accounts for a dormant company made up to 31 January 2022 (4 pages)
1 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
12 August 2021Registered office address changed from Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY England to 395 Centennial Park Centennial Avenue Elstree Borehamwood WD6 3TJ on 12 August 2021 (1 page)
12 August 2021Termination of appointment of Remus Management Limited as a secretary on 11 August 2021 (1 page)
12 August 2021Appointment of Pbm Property Management as a secretary on 11 August 2021 (2 pages)
20 May 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
1 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
31 July 2020Accounts for a dormant company made up to 31 January 2020 (6 pages)
31 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 31 January 2019 (6 pages)
11 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
23 January 2019Secretary's details changed for Remus Management Limited on 23 January 2019 (1 page)
25 October 2018Accounts for a dormant company made up to 31 January 2018 (6 pages)
10 September 2018Appointment of Mr Ali Salman Maruf as a director on 30 April 2018 (2 pages)
2 July 2018Termination of appointment of Mark Charles Gregory as a director on 15 June 2018 (1 page)
28 March 2018Termination of appointment of Peter Barry Knights as a director on 8 February 2018 (1 page)
28 March 2018Appointment of Mr Colin Marshall as a director on 28 March 2018 (2 pages)
28 March 2018Appointment of Mr Francis Michael Dickinson as a director on 28 March 2018 (2 pages)
31 January 2018Confirmation statement made on 30 January 2018 with updates (3 pages)
23 January 2018Termination of appointment of Geoffrey Robson as a director on 23 January 2018 (1 page)
5 April 2017Appointment of Mr Mark Charles Gregory as a director on 1 February 2017 (2 pages)
5 April 2017Appointment of Mr Peter Barry Knights as a director on 1 February 2017 (2 pages)
5 April 2017Appointment of Mr Mark Charles Gregory as a director on 1 February 2017 (2 pages)
5 April 2017Appointment of Mr Peter Barry Knights as a director on 1 February 2017 (2 pages)
6 February 2017Termination of appointment of Diana Elizabeth Redding as a director on 31 January 2017 (1 page)
6 February 2017Termination of appointment of Reddings Company Secretary Limited as a director on 31 January 2017 (1 page)
6 February 2017Appointment of Geoffrey Robson as a director on 31 January 2017 (2 pages)
6 February 2017Appointment of Geoffrey Robson as a director on 31 January 2017 (2 pages)
6 February 2017Appointment of Remus Management Limited as a secretary on 31 January 2017 (2 pages)
6 February 2017Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ to Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY on 6 February 2017 (1 page)
6 February 2017Appointment of Remus Management Limited as a secretary on 31 January 2017 (2 pages)
6 February 2017Termination of appointment of Diana Elizabeth Redding as a director on 31 January 2017 (1 page)
6 February 2017Termination of appointment of Reddings Company Secretary Limited as a secretary on 31 January 2017 (1 page)
6 February 2017Termination of appointment of Reddings Company Secretary Limited as a director on 31 January 2017 (1 page)
6 February 2017Termination of appointment of Reddings Company Secretary Limited as a secretary on 31 January 2017 (1 page)
6 February 2017Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ to Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY on 6 February 2017 (1 page)
31 January 2017Incorporation (52 pages)
31 January 2017Incorporation (52 pages)