DUNBAR WHARF FREEHOLD LIMITED - LONDON
Company Profile | Company Filings |
Overview
DUNBAR WHARF FREEHOLD LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
DUNBAR WHARF FREEHOLD LIMITED was incorporated 22 years ago on 06/03/2002 and has the registered number: 04388229. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
DUNBAR WHARF FREEHOLD LIMITED was incorporated 22 years ago on 06/03/2002 and has the registered number: 04388229. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
DUNBAR WHARF FREEHOLD LIMITED - LONDON
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
C/O WAPPING PROPERTY MANAGEMENT
LONDON
E14 8AU
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/10/2023 | 02/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS MICHELLE AINDOW | Secretary | 2021-01-25 | CURRENT | ||
MR ALAN HENRY PALMER | Aug 1944 | British | Director | 2022-11-07 | CURRENT |
MS DANIELLE NURSE | Dec 1964 | British | Director | 2019-03-04 | CURRENT |
MR GIRISH NAYYAR | Jun 1978 | British | Director | 2022-11-07 | CURRENT |
MR STEPHEN MOSES | Sep 1971 | British | Director | 2018-08-22 UNTIL 2019-11-06 | RESIGNED |
MICHAEL JOHN MICHELL | Jul 1961 | British | Secretary | 2002-03-06 UNTIL 2004-04-20 | RESIGNED |
MR ANDREW JOHN SPALTON | Secretary | 2011-01-01 UNTIL 2016-08-05 | RESIGNED | ||
MR WILLIAM WILSON | Secretary | 2020-06-01 UNTIL 2021-01-25 | RESIGNED | ||
BURLINGTON ESTATES LTD | Corporate Secretary | 2018-01-23 UNTIL 2020-01-07 | RESIGNED | ||
MR KEVIN JOHN LAMBERT | Feb 1971 | British | Director | 2016-06-01 UNTIL 2018-03-19 | RESIGNED |
COMBINED NOMINEES LIMITED | Aug 1990 | Nominee Director | 2002-03-06 UNTIL 2002-03-06 | RESIGNED | |
RICHARD WINSTON WATTS | Jan 1941 | British | Director | 2004-04-20 UNTIL 2016-08-10 | RESIGNED |
JOHN WILLIAM ULLMER | Feb 1944 | British | Director | 2004-04-20 UNTIL 2018-11-05 | RESIGNED |
MR ANDREW TOWNEND | Dec 1958 | British | Director | 2018-12-06 UNTIL 2019-12-10 | RESIGNED |
MR ALAN GEORGE STEAD | Feb 1947 | British | Director | 2012-04-02 UNTIL 2019-10-17 | RESIGNED |
MR RICHARD PETER PASCOE | Aug 1953 | British | Director | 2018-11-20 UNTIL 2019-10-16 | RESIGNED |
THEA KARSEN REYNOLDS | Feb 1968 | American | Director | 2016-06-01 UNTIL 2019-12-07 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 2002-03-06 UNTIL 2002-03-06 | RESIGNED | ||
MICHAEL JOHN MICHELL | Jul 1961 | British | Director | 2002-03-06 UNTIL 2012-02-12 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 2002-03-06 UNTIL 2002-03-06 | RESIGNED | ||
MS KATHRYN JANE DIXON MANNING | Apr 1977 | British | Director | 2017-09-05 UNTIL 2018-03-19 | RESIGNED |
MICHAEL GOLDEN | Aug 1972 | British | Director | 2019-11-06 UNTIL 2023-11-27 | RESIGNED |
VALLI LAI | Aug 1947 | British | Director | 2019-11-06 UNTIL 2022-11-07 | RESIGNED |
TIMOTHY HAILES | Oct 1967 | British | Director | 2002-03-06 UNTIL 2013-05-31 | RESIGNED |
IAN CHARLES DAVIS | Oct 1952 | British | Director | 2004-04-20 UNTIL 2005-03-07 | RESIGNED |
MR AMIT ABHYANKAR | Mar 1973 | British | Director | 2019-03-04 UNTIL 2020-10-07 | RESIGNED |
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED | Corporate Secretary | 2016-08-05 UNTIL 2018-01-23 | RESIGNED | ||
ABLESAFE LIMITED | Corporate Secretary | 2004-04-20 UNTIL 2011-01-01 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - DUNBAR WHARF FREEHOLD LIMITED | 2023-10-18 | 31-12-2022 | £153,078 equity |
Micro-entity Accounts - DUNBAR WHARF FREEHOLD LIMITED | 2022-08-11 | 31-12-2021 | £151,928 equity |
Micro-entity Accounts - DUNBAR WHARF FREEHOLD LIMITED | 2021-09-30 | 31-12-2020 | £150,778 equity |
Micro-entity Accounts - DUNBAR WHARF FREEHOLD LIMITED | 2020-07-08 | 31-12-2019 | £149,455 equity |
Micro-entity Accounts - DUNBAR WHARF FREEHOLD LIMITED | 2020-02-01 | 31-03-2019 | £19,589 equity |
Dunbar Wharf Freehold Ltd Filleted accounts for Companies House (small and micro) | 2018-12-25 | 31-03-2018 | £18,264 equity |
Dunbar Wharf Freehold Ltd Micro-entity accounts | 2017-12-26 | 31-03-2017 | £16,887 equity |
Abbreviated Company Accounts - DUNBAR WHARF FREEHOLD LIMITED | 2016-12-24 | 31-03-2016 | £7,816 Cash £15,511 equity |
Abbreviated Company Accounts - DUNBAR WHARF FREEHOLD LIMITED | 2014-12-31 | 31-03-2014 | £6,597 Cash £13,454 equity |