Capital Wharf Management Company Limited WIMBLEDON


Founded in 1997, Capital Wharf Management Company, classified under reg no. 03305894 is an active company. Currently registered at Kinleigh Folkard & Hayward Kfh House SW19 7QA, Wimbledon the company has been in the business for 27 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 6 directors, namely Arvind P., Nigel B. and David L. and others. Of them, Madeleine C., Geoffrey H., Jane E. have been with the company the longest, being appointed on 3 April 2018 and Arvind P. and Nigel B. have been with the company for the least time - from 7 November 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Capital Wharf Management Company Limited Address / Contact

Office Address Kinleigh Folkard & Hayward Kfh House
Office Address2 5 Compton Road
Town Wimbledon
Post code SW19 7QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03305894
Date of Incorporation Wed, 22nd Jan 1997
Industry Residents property management
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Arvind P.

Position: Director

Appointed: 07 November 2022

Nigel B.

Position: Director

Appointed: 07 November 2022

David L.

Position: Director

Appointed: 17 December 2019

Madeleine C.

Position: Director

Appointed: 03 April 2018

Geoffrey H.

Position: Director

Appointed: 03 April 2018

Jane E.

Position: Director

Appointed: 03 April 2018

Kinleigh Folkard & Hayward

Position: Corporate Secretary

Appointed: 29 April 2003

Maria S.

Position: Director

Appointed: 24 February 2020

Resigned: 14 July 2020

Timothy B.

Position: Director

Appointed: 03 April 2018

Resigned: 13 November 2023

Sophie S.

Position: Director

Appointed: 03 April 2018

Resigned: 11 November 2019

Paula M.

Position: Director

Appointed: 03 April 2018

Resigned: 13 November 2023

Timothy H.

Position: Director

Appointed: 03 April 2018

Resigned: 07 November 2022

Mamdouh E.

Position: Director

Appointed: 03 April 2018

Resigned: 08 November 2021

Nigel B.

Position: Director

Appointed: 30 November 2016

Resigned: 03 April 2018

David P.

Position: Director

Appointed: 03 December 2015

Resigned: 04 February 2018

Pamela S.

Position: Director

Appointed: 05 December 2011

Resigned: 04 February 2018

Anne Q.

Position: Director

Appointed: 08 December 2009

Resigned: 02 February 2018

Yy F.

Position: Director

Appointed: 08 December 2009

Resigned: 02 February 2018

Bryan C.

Position: Director

Appointed: 04 September 2005

Resigned: 03 April 2018

Richard W.

Position: Director

Appointed: 30 March 2004

Resigned: 08 December 2009

Richard P.

Position: Director

Appointed: 29 April 2003

Resigned: 07 March 2006

William B.

Position: Director

Appointed: 29 April 2003

Resigned: 11 January 2016

Claire H.

Position: Secretary

Appointed: 15 July 2002

Resigned: 16 July 2002

Paul T.

Position: Director

Appointed: 24 June 2002

Resigned: 02 August 2002

John P.

Position: Director

Appointed: 22 January 1997

Resigned: 24 July 2002

Russell B.

Position: Secretary

Appointed: 22 January 1997

Resigned: 24 July 2002

Russell B.

Position: Director

Appointed: 22 January 1997

Resigned: 24 July 2002

Peter C.

Position: Director

Appointed: 22 January 1997

Resigned: 24 July 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 January 1997

Resigned: 22 January 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Net Assets Liabilities  8787  
Debtors8787 878787
Other Debtors8787 878787
Other
Called Up Share Capital Not Paid  8787  
Total Assets Less Current Liabilities878787878787
Called Up Share Capital Not Paid Not Expressed As Current Asset      
Number Shares Issued But Not Fully Paid 87  8787
Number Shares Issued Fully Paid      
Par Value Share 1  11

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 13th, September 2023
Free Download (6 pages)

Company search

Advertisements