Wheat Wharf Management Company Limited LONDON


Founded in 1999, Wheat Wharf Management Company, classified under reg no. 03742413 is an active company. Currently registered at 46 New Broad Street C/o Strangford Management EC2M 1JH, London the company has been in the business for twenty five years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 3 directors, namely Marcia G., Ferry V. and Julian G.. Of them, Julian G. has been with the company the longest, being appointed on 12 October 2006 and Marcia G. has been with the company for the least time - from 9 March 2015. At present 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.

Wheat Wharf Management Company Limited Address / Contact

Office Address 46 New Broad Street C/o Strangford Management
Office Address2 46 New Broad Street
Town London
Post code EC2M 1JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03742413
Date of Incorporation Mon, 29th Mar 1999
Industry Residents property management
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Strangford Management Ltd

Position: Corporate Secretary

Appointed: 01 February 2020

Marcia G.

Position: Director

Appointed: 09 March 2015

Ferry V.

Position: Director

Appointed: 03 February 2011

Julian G.

Position: Director

Appointed: 12 October 2006

Rendall And Rittner Limited

Position: Corporate Secretary

Appointed: 01 December 2016

Resigned: 16 November 2020

Firstport Secretarial Limited

Position: Corporate Secretary

Appointed: 04 April 2015

Resigned: 30 September 2016

Andrew C.

Position: Director

Appointed: 09 March 2015

Resigned: 13 February 2022

Niall M.

Position: Director

Appointed: 01 October 2007

Resigned: 22 December 2010

David F.

Position: Director

Appointed: 12 October 2006

Resigned: 30 September 2007

Robert M.

Position: Director

Appointed: 12 October 2006

Resigned: 09 March 2015

Terence W.

Position: Secretary

Appointed: 05 October 2006

Resigned: 09 March 2015

Terence W.

Position: Director

Appointed: 05 October 2006

Resigned: 03 May 2022

Timothy B.

Position: Director

Appointed: 05 October 2006

Resigned: 09 March 2015

Nilesh P.

Position: Secretary

Appointed: 10 December 2004

Resigned: 06 October 2006

Stephen B.

Position: Director

Appointed: 23 May 2003

Resigned: 28 March 2004

Charles S.

Position: Director

Appointed: 29 March 1999

Resigned: 05 October 2006

Kurt L.

Position: Secretary

Appointed: 29 March 1999

Resigned: 10 December 2004

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 29 March 1999

Resigned: 29 March 1999

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 29 March 1999

Resigned: 29 March 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-31
Net Worth31313131  
Balance Sheet
Net Assets Liabilities   313131
Net Assets Liabilities Including Pension Asset Liability31313131  
Reserves/Capital
Shareholder Funds31313131  
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset313131313131
Total Assets Less Current Liabilities     31
Number Shares Allotted 3131313131
Par Value Share 11111
Share Capital Allotted Called Up Paid31313131  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 15th, January 2024
Free Download (5 pages)

Company search