Felstead Wharf Management Limited LONDON


Founded in 1983, Felstead Wharf Management, classified under reg no. 01732674 is an active company. Currently registered at 2 Felstead Gardens E14 3BS, London the company has been in the business for fourty one years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on 2022-11-30.

At the moment there are 5 directors in the the company, namely Debra F., Avnish S. and Rosemary M. and others. In addition one secretary - Christopher 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.

Felstead Wharf Management Limited Address / Contact

Office Address 2 Felstead Gardens
Office Address2 Ferry Street
Town London
Post code E14 3BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01732674
Date of Incorporation Fri, 17th Jun 1983
Industry Residents property management
End of financial Year 30th November
Company age 41 years old
Account next due date Sat, 31st Aug 2024 (95 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Christopher W.

Position: Secretary

Appointed: 13 May 2023

Debra F.

Position: Director

Appointed: 24 March 2023

Avnish S.

Position: Director

Appointed: 24 March 2023

Rosemary M.

Position: Director

Appointed: 24 March 2023

Christopher W.

Position: Director

Appointed: 24 March 2023

Anthony L.

Position: Director

Appointed: 15 June 2019

Anthony L.

Position: Director

Appointed: 19 April 2019

Resigned: 06 April 2020

Josephine P.

Position: Director

Appointed: 13 June 2018

Resigned: 24 November 2021

Hml Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 14 January 2016

Resigned: 28 November 2018

Sophie L.

Position: Director

Appointed: 09 July 2015

Resigned: 24 November 2021

Phillip K.

Position: Director

Appointed: 09 July 2015

Resigned: 24 November 2021

Managed Living Partnerships Ltd

Position: Corporate Secretary

Appointed: 28 April 2015

Resigned: 14 January 2016

Davit M.

Position: Director

Appointed: 14 April 2011

Resigned: 28 November 2018

Debra F.

Position: Director

Appointed: 14 April 2011

Resigned: 20 May 2014

Christopher A.

Position: Director

Appointed: 25 January 2010

Resigned: 15 December 2020

Anne D.

Position: Director

Appointed: 10 July 2007

Resigned: 12 November 2015

Patricia R.

Position: Director

Appointed: 22 November 2005

Resigned: 04 August 2008

Craig B.

Position: Director

Appointed: 01 November 2000

Resigned: 10 November 2004

Joan S.

Position: Director

Appointed: 02 August 2000

Resigned: 12 March 2015

Christopher W.

Position: Director

Appointed: 02 August 2000

Resigned: 14 April 2011

Christopher W.

Position: Secretary

Appointed: 02 August 2000

Resigned: 14 April 2011

Dorynne O.

Position: Director

Appointed: 26 November 1996

Resigned: 17 March 2011

David L.

Position: Director

Appointed: 26 November 1996

Resigned: 28 April 2000

David L.

Position: Secretary

Appointed: 26 November 1996

Resigned: 26 November 1996

Rosemary M.

Position: Director

Appointed: 26 November 1996

Resigned: 16 November 1999

Mark C.

Position: Director

Appointed: 08 November 1993

Resigned: 08 June 1995

Jens F.

Position: Director

Appointed: 08 November 1993

Resigned: 26 November 1996

Melvin R.

Position: Director

Appointed: 31 December 1992

Resigned: 11 November 2004

Ian O.

Position: Director

Appointed: 31 December 1992

Resigned: 26 November 1996

Sylvia J.

Position: Director

Appointed: 31 December 1992

Resigned: 11 August 1999

Lynne H.

Position: Director

Appointed: 31 December 1992

Resigned: 01 November 1993

Christopher N.

Position: Secretary

Appointed: 31 December 1992

Resigned: 02 August 2000

Simon H.

Position: Director

Appointed: 31 December 1992

Resigned: 04 May 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth222       
Balance Sheet
Debtors2222      
Other Debtors  22      
Current Assets22 2222222
Net Assets Liabilities Including Pension Asset Liability22        
Reserves/Capital
Called Up Share Capital222       
Shareholder Funds222       
Other
Net Current Assets Liabilities22 2222222
Number Shares Allotted  2       
Par Value Share  1       
Share Capital Allotted Called Up Paid 22       
Total Assets Less Current Liabilities2222222222

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2022-11-30
filed on: 24th, August 2023
Free Download (6 pages)

Company search