Dundee Wharf Management Limited LONDON


Dundee Wharf Management started in year 1996 as Private Limited Company with registration number 03177103. The Dundee Wharf Management company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in London at Wapping Property Services. Postal code: E14 8AU.

At the moment there are 4 directors in the the company, namely Kwai L., Stewart A. and Budgie W. and others. In addition one secretary - William W. - is with the firm. At the moment 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.

Dundee Wharf Management Limited Address / Contact

Office Address Wapping Property Services
Office Address2 6 Milligan Street
Town London
Post code E14 8AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03177103
Date of Incorporation Tue, 19th Mar 1996
Industry Residents property management
End of financial Year 31st December
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Kwai L.

Position: Director

Appointed: 11 April 2023

Stewart A.

Position: Director

Appointed: 26 January 2023

William W.

Position: Secretary

Appointed: 30 July 2021

Budgie W.

Position: Director

Appointed: 15 April 2021

Ian J.

Position: Director

Appointed: 03 November 2020

John W.

Position: Director

Appointed: 12 June 2020

Resigned: 09 July 2021

Mette I.

Position: Director

Appointed: 12 June 2020

Resigned: 09 December 2021

Lesley B.

Position: Director

Appointed: 11 June 2020

Resigned: 24 November 2022

Penelope T.

Position: Director

Appointed: 11 June 2020

Resigned: 09 December 2021

Dawn W.

Position: Director

Appointed: 11 June 2020

Resigned: 12 October 2020

Alec H.

Position: Director

Appointed: 29 November 2018

Resigned: 10 December 2020

Vasily B.

Position: Director

Appointed: 30 November 2017

Resigned: 12 October 2020

James P.

Position: Director

Appointed: 08 December 2016

Resigned: 12 October 2020

Nicholas C.

Position: Director

Appointed: 19 April 2016

Resigned: 12 October 2020

Peter W.

Position: Director

Appointed: 05 January 2016

Resigned: 12 October 2020

William C.

Position: Director

Appointed: 18 December 2015

Resigned: 12 October 2020

Stephen H.

Position: Director

Appointed: 15 October 2013

Resigned: 12 October 2020

Jean V.

Position: Director

Appointed: 26 November 2012

Resigned: 18 April 2016

Michael S.

Position: Director

Appointed: 18 November 2008

Resigned: 02 January 2013

Richard P.

Position: Director

Appointed: 18 November 2008

Resigned: 18 April 2016

Stephen T.

Position: Director

Appointed: 18 November 2008

Resigned: 30 September 2010

Julia S.

Position: Director

Appointed: 24 November 2005

Resigned: 20 November 2007

Darren R.

Position: Director

Appointed: 09 November 2004

Resigned: 22 July 2005

Benoit X.

Position: Director

Appointed: 09 November 2004

Resigned: 12 October 2020

Nigel H.

Position: Director

Appointed: 24 November 2003

Resigned: 01 December 2009

Lesley B.

Position: Director

Appointed: 03 December 2002

Resigned: 05 July 2018

Hans H.

Position: Director

Appointed: 03 December 2002

Resigned: 24 November 2004

Rendall And Rittner Limited

Position: Corporate Secretary

Appointed: 07 November 2002

Resigned: 30 July 2021

Caroline B.

Position: Director

Appointed: 25 November 1999

Resigned: 12 July 2013

Mary R.

Position: Director

Appointed: 21 October 1999

Resigned: 24 November 2003

Alec H.

Position: Director

Appointed: 21 October 1999

Resigned: 10 July 2001

Colin R.

Position: Director

Appointed: 21 October 1999

Resigned: 16 August 2020

Martin W.

Position: Director

Appointed: 21 October 1999

Resigned: 18 November 2008

Keith C.

Position: Secretary

Appointed: 28 June 1999

Resigned: 07 November 2002

Michael B.

Position: Director

Appointed: 26 June 1999

Resigned: 24 February 2000

Keith C.

Position: Director

Appointed: 15 June 1999

Resigned: 12 May 2002

Paul H.

Position: Director

Appointed: 15 June 1999

Resigned: 02 February 2006

Raymond H.

Position: Director

Appointed: 07 June 1999

Resigned: 17 March 2000

Stephen H.

Position: Secretary

Appointed: 31 March 1998

Resigned: 28 June 1999

Ronald F.

Position: Director

Appointed: 19 March 1996

Resigned: 31 March 1998

Ronald F.

Position: Secretary

Appointed: 19 March 1996

Resigned: 31 March 1998

Donal M.

Position: Director

Appointed: 19 March 1996

Resigned: 09 September 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand54 65653 81426 799  
Current Assets54 66653 97026 82524 40723 927
Debtors1015626  
Other Debtors1015626  
Property Plant Equipment111  
Net Assets Liabilities  25 24823 80823 328
Other
Accrued Liabilities Deferred Income1 6831 260840  
Corporation Tax Payable30092   
Creditors2 4561 362720  
Net Current Assets Liabilities52 21052 60826 10524 40723 927
Other Creditors47310720  
Property Plant Equipment Gross Cost11   
Total Assets Less Current Liabilities52 21152 60926 10624 40823 928
Trade Creditors Trade Payables  18  
Accrued Liabilities Not Expressed Within Creditors Subtotal  858600600
Fixed Assets  111

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Micro company accounts made up to 2022-12-31
filed on: 20th, November 2023
Free Download (3 pages)

Company search