Colman's Wharf Management Limited HOVE


Colman's Wharf Management started in year 1988 as Private Limited Company with registration number 02262055. The Colman's Wharf Management company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Hove at 59 Welbeck Avenue. Postal code: BN3 4JQ.

Currently there are 5 directors in the the company, namely John R., Jack M. and James D. and others. In addition one secretary - Timothy O. - is with the firm. 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.

Colman's Wharf Management Limited Address / Contact

Office Address 59 Welbeck Avenue
Town Hove
Post code BN3 4JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02262055
Date of Incorporation Wed, 25th May 1988
Industry Residents property management
End of financial Year 23rd June
Company age 36 years old
Account next due date Sun, 23rd Mar 2025 (339 days left)
Account last made up date Fri, 23rd Jun 2023
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

John R.

Position: Director

Appointed: 14 March 2023

Jack M.

Position: Director

Appointed: 12 July 2021

Timothy O.

Position: Secretary

Appointed: 25 June 2020

James D.

Position: Director

Appointed: 20 May 2017

Emerson C.

Position: Director

Appointed: 17 December 2014

Annamaria M.

Position: Director

Appointed: 28 January 2003

Joanne M.

Position: Secretary

Resigned: 05 August 1992

Jack M.

Position: Director

Appointed: 17 December 2014

Resigned: 10 May 2017

Radoslaw S.

Position: Director

Appointed: 12 November 2012

Resigned: 30 April 2014

Rendall & Rittner Limited

Position: Corporate Secretary

Appointed: 06 July 2009

Resigned: 25 June 2020

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 May 2008

Resigned: 06 July 2009

Dunlop Haywards Residential Limited

Position: Corporate Secretary

Appointed: 01 February 2008

Resigned: 25 May 2008

Carol S.

Position: Director

Appointed: 23 January 2008

Resigned: 29 November 2011

Eoin O.

Position: Director

Appointed: 29 November 2006

Resigned: 24 June 2009

Caroline S.

Position: Director

Appointed: 15 April 2005

Resigned: 06 October 2005

Jeremy H.

Position: Director

Appointed: 31 March 2005

Resigned: 24 June 2020

Terence W.

Position: Secretary

Appointed: 11 February 2005

Resigned: 22 June 2007

Crabtree Pm Limited

Position: Corporate Secretary

Appointed: 11 February 2005

Resigned: 22 June 2007

Robert B.

Position: Director

Appointed: 28 January 2003

Resigned: 17 November 2020

Louise H.

Position: Director

Appointed: 28 January 2003

Resigned: 27 September 2006

John S.

Position: Director

Appointed: 07 June 2000

Resigned: 28 January 2003

Francis C.

Position: Director

Appointed: 07 June 2000

Resigned: 14 April 2004

Rendall And Rittner Limited

Position: Corporate Secretary

Appointed: 21 June 1999

Resigned: 14 January 2005

Anthony P.

Position: Director

Appointed: 15 October 1998

Resigned: 31 October 2001

Timothy O.

Position: Director

Appointed: 15 October 1998

Resigned: 16 September 2001

Richard I.

Position: Director

Appointed: 19 November 1997

Resigned: 25 November 2014

Annamaria M.

Position: Director

Appointed: 24 January 1996

Resigned: 07 June 2000

Stephen M.

Position: Director

Appointed: 11 October 1993

Resigned: 15 October 1998

Christopher N.

Position: Secretary

Appointed: 05 August 1992

Resigned: 21 June 1999

Jaqui B.

Position: Director

Appointed: 25 May 1991

Resigned: 25 May 1993

Joanne M.

Position: Director

Appointed: 25 May 1991

Resigned: 25 January 1996

Francis C.

Position: Director

Appointed: 25 May 1991

Resigned: 28 April 1995

Rachel I.

Position: Director

Appointed: 25 May 1991

Resigned: 09 October 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-232015-06-232016-06-232017-06-232018-06-232019-06-232020-06-232021-06-232022-06-232023-06-23
Net Worth260260260260      
Balance Sheet
Net Assets Liabilities   260260260260260260260
Net Assets Liabilities Including Pension Asset Liability260260260260      
Reserves/Capital
Shareholder Funds260260260260      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset260260260260260260260260260260
Number Shares Allotted 222222222
Par Value Share 101010101010101010
Share Capital Allotted Called Up Paid20202020      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to Friday 23rd June 2023
filed on: 24th, June 2023
Free Download (2 pages)

Company search