Caledonian Wharf Apartments Management Company Limited LONDON


Caledonian Wharf Apartments Management Company started in year 1985 as Private Limited Company with registration number 01940771. The Caledonian Wharf Apartments Management Company company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in London at 349 Royal College Street. Postal code: NW1 9QS.

The firm has 5 directors, namely Aaron G., Brian D. and Sema T. and others. Of them, Sunny C. has been with the company the longest, being appointed on 31 March 1993 and Aaron G. has been with the company for the least time - from 4 August 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Caledonian Wharf Apartments Management Company Limited Address / Contact

Office Address 349 Royal College Street
Town London
Post code NW1 9QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01940771
Date of Incorporation Wed, 21st Aug 1985
Industry Residents property management
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Aaron G.

Position: Director

Appointed: 04 August 2023

Ringley Limited

Position: Corporate Secretary

Appointed: 11 July 2023

Brian D.

Position: Director

Appointed: 02 July 2019

Sema T.

Position: Director

Appointed: 02 July 2019

Petko P.

Position: Director

Appointed: 27 October 2016

Sunny C.

Position: Director

Appointed: 31 March 1993

Pablo U.

Position: Director

Appointed: 25 May 2018

Resigned: 02 March 2019

Jay T.

Position: Director

Appointed: 01 September 2015

Resigned: 21 June 2017

Tevfik M.

Position: Director

Appointed: 11 May 2015

Resigned: 08 December 2021

Sheila B.

Position: Director

Appointed: 09 July 2014

Resigned: 29 March 2023

Ian S.

Position: Director

Appointed: 23 January 2012

Resigned: 06 July 2015

David S.

Position: Director

Appointed: 23 January 2012

Resigned: 06 July 2015

Alejandro P.

Position: Director

Appointed: 16 June 2010

Resigned: 17 October 2017

David S.

Position: Director

Appointed: 07 January 2009

Resigned: 05 July 2010

David S.

Position: Director

Appointed: 17 July 2006

Resigned: 25 April 2008

Richard S.

Position: Director

Appointed: 29 October 2003

Resigned: 09 November 2007

Alastair D.

Position: Director

Appointed: 29 October 2003

Resigned: 07 July 2014

Rendall And Rittner Limited

Position: Corporate Secretary

Appointed: 25 July 2003

Resigned: 11 July 2023

Equity Directors Limited

Position: Secretary

Appointed: 31 December 2002

Resigned: 25 July 2003

Kemsley Whiteley & Ferris Limited

Position: Corporate Secretary

Appointed: 01 November 2000

Resigned: 31 December 2002

Anthony L.

Position: Director

Appointed: 25 October 2000

Resigned: 16 May 2014

John W.

Position: Director

Appointed: 20 October 2000

Resigned: 19 January 2012

David R.

Position: Director

Appointed: 02 February 2000

Resigned: 09 October 2000

John A.

Position: Secretary

Appointed: 18 January 2000

Resigned: 01 November 2000

John W.

Position: Director

Appointed: 28 July 1994

Resigned: 20 January 2000

Patricia B.

Position: Director

Appointed: 20 October 1993

Resigned: 09 March 2001

Sonia L.

Position: Director

Appointed: 31 March 1993

Resigned: 09 March 2011

Gavin G.

Position: Director

Appointed: 31 March 1993

Resigned: 16 April 2007

Jeremy L.

Position: Secretary

Appointed: 08 March 1993

Resigned: 18 January 2000

Peter C.

Position: Secretary

Appointed: 22 October 1992

Resigned: 08 March 1993

Ian C.

Position: Director

Appointed: 01 April 1992

Resigned: 29 November 2002

Mark K.

Position: Director

Appointed: 01 April 1992

Resigned: 20 October 1993

Florence M.

Position: Director

Appointed: 01 April 1992

Resigned: 20 July 1995

Brian P.

Position: Director

Appointed: 01 April 1992

Resigned: 20 October 1993

John B.

Position: Director

Appointed: 31 December 1991

Resigned: 11 March 1992

Hilary Y.

Position: Secretary

Appointed: 31 December 1991

Resigned: 25 September 1992

Andrew I.

Position: Director

Appointed: 31 December 1991

Resigned: 26 January 2000

David T.

Position: Director

Appointed: 31 December 1991

Resigned: 20 January 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth250 770471528       
Balance Sheet
Cash Bank In Hand243 1851 0031 824       
Cash Bank On Hand  1 8242 8263 8264 8263 7592257321 701
Current Assets265 4491 0031 8242 8613 8264 8263 8072258321 811
Debtors22 264  35      
Other Debtors   35      
Property Plant Equipment  7 2257 2257 2257 2257 2257 2257 2257 225
Tangible Fixed Assets7 2257 2257 225       
Net Assets Liabilities Including Pension Asset Liability250 770471        
Reserves/Capital
Called Up Share Capital404040       
Profit Loss Account Reserve 431488       
Shareholder Funds250 770471528       
Other
Accrued Liabilities  240262311446785360616635
Average Number Employees During Period   6445666
Corporation Tax Payable  108151131131131131131131
Creditors  8 5219 38710 25711 39410 8157 6808 81410 923
Creditors Due Within One Year21 9047 7578 521       
Net Current Assets Liabilities243 545-6 754-6 697-6 526-6 431-6 568-7 008-7 455-7 982-9 112
Number Shares Allotted  40       
Par Value Share  1       
Property Plant Equipment Gross Cost  7 2257 2257 2257 2257 2257 2257 225 
Share Capital Allotted Called Up Paid 4040       
Tangible Fixed Assets Cost Or Valuation7 2257 225        
Total Assets Less Current Liabilities250 770471528699794657217-230-757-1 887
Other Creditors      35347151153
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      48 100110
Trade Creditors Trade Payables      49  9
Fixed Assets7 2257 225        
Other Aggregate Reserves250 730         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 16th, June 2023
Free Download (8 pages)

Company search