CHANDLERS WHARF GENERAL MANAGEMENT COMPANY LIMITED

Address:
77 Bohemia Road, St. Leonards-on-sea, TN37 6RJ, England

CHANDLERS WHARF GENERAL MANAGEMENT COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04154463. The registration start date is February 6, 2001. The current status is Active.

Company Overview

Company Number 04154463
Company Name CHANDLERS WHARF GENERAL MANAGEMENT COMPANY LIMITED
Registered Address 77 Bohemia Road
St. Leonards-on-sea
TN37 6RJ
England
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2001-02-06
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-02-09
Returns Last Update 2016-01-12
Confirmation Statement Due Date 2021-02-23
Confirmation Statement Last Update 2020-01-12
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address 77 BOHEMIA ROAD
Post Town ST. LEONARDS-ON-SEA
Post Code TN37 6RJ
Country ENGLAND

Companies with the same location

Entity Name Office Address
1 BEDFORD PLACE MANAGEMENT COMPANY LIMITED 77 Bohemia Road, St. Leonards-on-sea, TN37 6RJ, England
MEDIEVAL KNIGHTS LIMITED 77 Bohemia Road, St. Leonards-on-sea, TN37 6RJ, England
MEDIEVAL KNIGHTS PRODUCTIONS AND EVENTS LIMITED 77 Bohemia Road, St. Leonards-on-sea, TN37 6RJ, England
ECOSOLVEUK LTD 77 Bohemia Road, St. Leonards-on-sea, TN37 6RJ, England
B AND S PROPERTY HOLDINGS LIMITED 77 Bohemia Road, St. Leonards-on-sea, TN37 6RJ, England
PLANNED PROPERTY INVESTMENTS LIMITED 77 Bohemia Road, St. Leonards-on-sea, TN37 6RJ, England
BUILD INSURE LIMITED 77 Bohemia Road, St. Leonards-on-sea, TN37 6RJ, England
MRO LIMITED 77 Bohemia Road, St. Leonards-on-sea, TN37 6RJ, England
PIZZAZZ MEDIA LIMITED 77 Bohemia Road, St. Leonards-on-sea, TN37 6RJ, England
SIMPLANTEX EUROPE LIMITED 77 Bohemia Road, St. Leonards-on-sea, TN37 6RJ, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
LONDON WHARF PROPERTY MANAGEMENT CO LTD Secretary (Active) Thames Innovation Center Suite 43.3, 2 Veridion Way, Erith, England, DA18 4AL /
8 December 2015
/
DAVIDESCU, Petrut Director (Active) 39 Windrush Court, Chichester Wharf, Erith, England, DA8 1BE January 1986 /
17 August 2016
Romanian /
England
Engineer
PINNEY, Janice Marjorie Director (Active) Suite 43.3 Thames Innovation Centre, 2 Veridion Way, Erith, Kent, England, DA18 4AL September 1948 /
1 March 2014
British /
England
Retired
TIPPING, Darren Director (Active) 54 Windrush Court, Chichester Wharf, Erith, Kent, England, DA8 1BE October 1965 /
9 July 2013
British /
England
It Consultant
VAN DER LEEST, Carina Director (Active) 5 Drake Point, Chichester Wharf, Erith, Kent, England, DA8 1BG August 1974 /
9 July 2013
Dutch /
England
None
WILLIAMS, Malcolm Director (Active) 82 Rydal Drive, Bexleyheath, Kent, England, DA7 5EB May 1948 /
9 April 2015
British /
United Kingdom
None
WISHART, John Thomas Director (Active) Suite 43.3 Thames Innovation Centre, 2 Veridion Way, Erith, Kent, England, DA18 4AL December 1965 /
7 January 2017
British /
England
Builder
WISHART, Michaela Patricia Director (Active) 46 Elstree Gardens, Belvedere, Kent, England, DA17 5DN August 1968 /
9 March 2015
British /
United Kingdom
None
BRUTY, Mark Alan Director (Resigned) PO BOX 351, Rmg House, Essex Road, Hoddesdon, Hertfordshire, England, EN11 1FB November 1958 /
9 July 2013
British /
England
None
CORBETT, Clare Director (Resigned) Rmg, PO BOX 351, Hoddesdon, Hertfordshire, United Kingdom, EN11 1FB June 1961 /
15 September 2010
British /
United Kingdom
Operations Director
CORPORATE PROPERTY MANAGEMENT LIMITED Director (Resigned) 108 High Street, Stevenage, Hertfordshire, SG1 3DW March 1987 /
6 February 2001
/
FARRELL, Jacqueline Anne Director (Resigned) London Wharf Pm, PO BOX 207, Erith, Kent, England, DA8 9FY November 1958 /
9 July 2013
British /
England
Residential Housing Manager
FLEMING, Thomas Alexander Director (Resigned) London Wharf Property Management Co Ltd, 9 Windrush Court, Chichester Wharf, Erith, Kent, England, DA8 1BE February 1975 /
9 July 2013
British /
United Kingdom
None
SKINNER, Zena Director (Resigned) 15 Crown Road, Shoreham, Sevenoaks, Kent, England, TN14 7TN June 1960 /
9 July 2013
British /
England
Housing Manager
SMITH, Ricky John Director (Resigned) 6 Villacourt Road, London, England, SE18 2AR December 1961 /
9 July 2013
British /
England
None
SMITH, Susan Caroline Director (Resigned) PO BOX 351, Rmg House, Essex Road, Hoddesdon, Hertfordshire, England, EN11 1FB February 1961 /
9 July 2013
British /
England
Office Manager Stagecoach Rail
SMOUT, Christopher Carey Director (Resigned) 18 Blythe House, Macarthur Close, Erith, Kent, England, DA8 1BL February 1985 /
9 April 2015
British /
England
None
TAPPER, Alec Clifford Director (Resigned) 7 Drake Point, Chichester Wharf, Erith, Kent, England, DA8 1BG August 1933 /
9 July 2013
British /
England
None
HERTFORD COMPANY SECRETARIES LIMITED Nominee Director (Resigned) Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom, EN11 0DR /
6 February 2001
/
RMG ASSET MANAGEMENT LIMITED Director (Resigned) Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom, EN11 0DR /
19 January 2004
/

Competitor

Search similar business entities

Post Town ST. LEONARDS-ON-SEA
Post Code TN37 6RJ
SIC Code 98000 - Residents property management

Improve Information

Please provide details on CHANDLERS WHARF GENERAL MANAGEMENT COMPANY LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches