Wharf House Management Limited GREENFORD


Founded in 1997, Wharf House Management, classified under reg no. 03454318 is an active company. Currently registered at 86 Bilton Road UB6 7BN, Greenford the company has been in the business for twenty seven years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

There is a single director in the company at the moment - Robert G., appointed on 6 April 2015. In addition, a secretary was appointed - Charlotte G., appointed on 7 March 2022. At the moment there is one former director listed by the company - Peter G., who left the company on 26 March 2021. In addition, the company lists several former secretaries whose names might be found in the box below.

Wharf House Management Limited Address / Contact

Office Address 86 Bilton Road
Office Address2 Perivale
Town Greenford
Post code UB6 7BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03454318
Date of Incorporation Thu, 23rd Oct 1997
Industry Management of real estate on a fee or contract basis
Industry Real estate agencies
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Charlotte G.

Position: Secretary

Appointed: 07 March 2022

Robert G.

Position: Director

Appointed: 06 April 2015

Julia G.

Position: Secretary

Appointed: 01 February 2000

Resigned: 26 March 2021

Peter G.

Position: Secretary

Appointed: 23 October 1998

Resigned: 07 November 2004

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 23 October 1997

Resigned: 23 October 1997

Dennis O.

Position: Secretary

Appointed: 23 October 1997

Resigned: 06 January 1998

Peter G.

Position: Director

Appointed: 23 October 1997

Resigned: 26 March 2021

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 23 October 1997

Resigned: 23 October 1997

People with significant control

The list of PSCs that own or control the company includes 2 names. As we discovered, there is Robert G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Peter G. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert G.

Notified on 7 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter G.

Notified on 23 October 2016
Ceased on 7 March 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand426 638157 093107 914449 721459 832478 828460 431500 325
Current Assets 198 600166 642470 178471 760506 055505 088509 709
Debtors70 31841 50758 72820 45711 92827 22744 6579 384
Net Assets Liabilities  116 034106 99780 549-1 2682 0002 191
Other Debtors15 49539 87549 24120 258  44 657 
Property Plant Equipment4 2174 3863 7114 4624 2117 2456 9778 079
Other
Accrued Liabilities Deferred Income2 7002 70027 4002 5002 5204 8334 8764 281
Accumulated Amortisation Impairment Intangible Assets18 33622 92127 50532 08936 67341 25845 841 
Accumulated Depreciation Impairment Property Plant Equipment13 80115 26316 50017 98817 1633 5945 7757 874
Additions Other Than Through Business Combinations Property Plant Equipment 1 6315622 2391 2906 0601 9743 201
Average Number Employees During Period    7777
Bank Borrowings Overdrafts  287     
Corporation Tax Payable43 36042 16123 43122 04125 50430 10742 67134 760
Creditors381 17474 63172 655381 181404 310518 201509 089514 349
Dividends Paid On Shares    9 168   
Fixed Assets 27 30722 04718 21413 37911 8286 977 
Future Minimum Lease Payments Under Non-cancellable Operating Leases   50 00042 50032 50022 500 
Increase From Amortisation Charge For Year Intangible Assets 4 5844 5844 5844 5844 5854 583 
Increase From Depreciation Charge For Year Property Plant Equipment 1 4621 2371 4881 2251 9252 1812 099
Intangible Assets27 50522 92118 33613 7529 1684 583  
Intangible Assets Gross Cost45 84145 84145 84145 84145 84145 84145 841 
Net Current Assets Liabilities 123 96993 98788 99767 450-12 146-4 001-4 640
Number Shares Issued Fully Paid 250250250250   
Other Creditors311 1202 8061 102344 665341 187416 284426 182430 930
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    2 05015 494  
Other Disposals Property Plant Equipment    2 36616 59561 
Other Taxation Social Security Payable23 99426 96420 43511 97534 67953 15232 76136 945
Par Value Share 1111   
Property Plant Equipment Gross Cost18 01819 64920 21122 45021 37410 83912 75215 953
Provisions For Liabilities Balance Sheet Subtotal   2142809509761 248
Total Assets Less Current Liabilities 151 276116 034107 21180 829-3182 9763 439
Trade Creditors Trade Payables    42013 8252 5997 433
Trade Debtors Trade Receivables54 8231 6329 48719911 92827 227 9 384

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 18th, July 2023
Free Download (13 pages)

Company search

Advertisements