Company NameVulcan Wharf Limited
Company StatusActive
Company Number10834185
CategoryPrivate Limited Company
Incorporation Date23 June 2017(6 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameScott Brown
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusCurrent
Appointed12 July 2017(2 weeks, 5 days after company formation)
Appointment Duration6 years, 9 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Director NameAdam Lawrence
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2017(2 weeks, 5 days after company formation)
Appointment Duration6 years, 9 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Director NameMr Eamonn Hughes
Date of BirthApril 1983 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed31 January 2020(2 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Director NameMr Philip Jenkins
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(4 years, 9 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Director NameMr Archie John Lord
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2017(same day as company formation)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dsj Partners 1 Bell Street
2nd Floor
London
NW1 5BY
Director NameMr Jason John Tracey
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed23 June 2017(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bmor 11 Bingham Place
London
W1U 5AY
Director NameMr Robert William Guy Yerburgh
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2017(same day as company formation)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dsj Partners 1 Bell Street
2nd Floor
London
NW1 5BY
Director NameMr Brian Anthony Betsy
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2017(2 weeks, 5 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 24 May 2018)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Director NameMs Susan Laura Hickey
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2018(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Director NameMr Richard Howard Mortimer
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2018(1 year, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2022)
RoleDirector For Development And Sales
Country of ResidenceEngland
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN

Location

Registered AddressOne
York Road
Uxbridge
Middlesex
UB8 1RN
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

24 December 2023Full accounts made up to 31 March 2023 (17 pages)
30 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
12 October 2022Full accounts made up to 31 March 2022 (17 pages)
4 July 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
14 April 2022Termination of appointment of Richard Howard Mortimer as a director on 31 March 2022 (1 page)
14 April 2022Appointment of Mr Philip Jenkins as a director on 1 April 2022 (2 pages)
26 August 2021Full accounts made up to 31 March 2021 (17 pages)
2 July 2021Confirmation statement made on 22 June 2021 with updates (4 pages)
2 July 2021Change of details for Broadwick Estates Limited as a person with significant control on 13 July 2020 (2 pages)
22 October 2020Full accounts made up to 31 March 2020 (17 pages)
26 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
19 February 2020Termination of appointment of Susan Hickey as a director on 31 January 2020 (1 page)
19 February 2020Appointment of Mr Eamonn Hughes as a director on 31 January 2020 (2 pages)
18 December 2019Full accounts made up to 31 March 2019 (19 pages)
2 July 2019Confirmation statement made on 22 June 2019 with updates (4 pages)
20 December 2018Current accounting period extended from 31 March 2018 to 31 March 2019 (1 page)
5 December 2018Change of details for Broadwick Estates Ltd as a person with significant control on 16 October 2018 (2 pages)
20 November 2018Full accounts made up to 29 December 2017 (19 pages)
30 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
19 October 2018Appointment of Mr Richard Howard Mortimer as a director on 16 October 2018 (2 pages)
19 October 2018Appointment of Ms Susan Hickey as a director on 16 October 2018 (2 pages)
30 July 2018Cessation of Vulcan Mcm Limited as a person with significant control on 15 June 2018 (1 page)
30 July 2018Notification of Broadwick Estates Ltd as a person with significant control on 15 June 2018 (2 pages)
4 July 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
22 June 2018Termination of appointment of Robert William Guy Yerburgh as a director on 15 June 2018 (1 page)
22 June 2018Termination of appointment of Archie John Lord as a director on 15 June 2018 (1 page)
22 June 2018Termination of appointment of Jason Tracey as a director on 15 June 2018 (1 page)
6 June 2018Termination of appointment of Brian Anthony Betsy as a director on 24 May 2018 (1 page)
15 February 2018Current accounting period shortened from 31 December 2018 to 31 March 2018 (1 page)
24 August 2017Statement of capital following an allotment of shares on 12 July 2017
  • GBP 2.00
(4 pages)
24 August 2017Statement of capital following an allotment of shares on 12 July 2017
  • GBP 2.00
(4 pages)
21 August 2017Current accounting period shortened from 30 June 2018 to 31 December 2017 (3 pages)
21 August 2017Current accounting period shortened from 30 June 2018 to 31 December 2017 (3 pages)
24 July 2017Change of share class name or designation (2 pages)
24 July 2017Change of share class name or designation (2 pages)
21 July 2017Appointment of Mr Brian Anthony Betsy as a director on 12 July 2017 (3 pages)
21 July 2017Appointment of Adam Lawrence as a director on 12 July 2017 (3 pages)
21 July 2017Appointment of Scott Brown as a director on 12 July 2017 (3 pages)
21 July 2017Registered office address changed from C/O Dsj Partners 1 Bell Street 2nd Floor London NW1 5BY England to One York Road Uxbridge Middlesex UB8 1RN on 21 July 2017 (2 pages)
21 July 2017Appointment of Scott Brown as a director on 12 July 2017 (3 pages)
21 July 2017Appointment of Mr Brian Anthony Betsy as a director on 12 July 2017 (3 pages)
21 July 2017Appointment of Adam Lawrence as a director on 12 July 2017 (3 pages)
21 July 2017Registered office address changed from C/O Dsj Partners 1 Bell Street 2nd Floor London NW1 5BY England to One York Road Uxbridge Middlesex UB8 1RN on 21 July 2017 (2 pages)
20 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
20 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
23 June 2017Incorporation
Statement of capital on 2017-06-23
  • GBP 1
(29 pages)
23 June 2017Incorporation
Statement of capital on 2017-06-23
  • GBP 1
(29 pages)