KINGS ROAD WHARF MANAGEMENT LIMITED - BURNHAM-ON-CROUCH


Company Profile Company Filings

Overview

KINGS ROAD WHARF MANAGEMENT LIMITED is a Private Limited Company from BURNHAM-ON-CROUCH ENGLAND and has the status: Active.
KINGS ROAD WHARF MANAGEMENT LIMITED was incorporated 34 years ago on 10/01/1990 and has the registered number: 02458117. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

KINGS ROAD WHARF MANAGEMENT LIMITED - BURNHAM-ON-CROUCH

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

49 HIGH STREET
BURNHAM-ON-CROUCH
CM0 8AG
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/01/2024 24/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR TREVOR JOHN DEYKIN Sep 1952 British Director 2023-10-12 CURRENT
LESCOTT COURTS LIMITED Corporate Secretary 2018-10-25 CURRENT
MR STEPHEN JULIAN GOSLING Nov 1964 British Director 2017-01-29 CURRENT
DOUGLAS FREDERICK POTTER Feb 1942 British Director 2018-09-24 CURRENT
MR JAN CORNELIS VAN DER SCHANS Apr 1949 British Director 2023-09-27 CURRENT
JUDITH PATRICIA WESTON British Secretary 2005-07-25 UNTIL 2016-04-01 RESIGNED
SHEILA CATHERINE SEAGER Dec 1935 English Director 2005-01-25 UNTIL 2016-04-01 RESIGNED
PENELOPE SARAH PAWLEY Feb 1945 British Director 2006-01-29 UNTIL 2017-01-29 RESIGNED
MARY ANN MUNFORD Jan 1955 British Director 2010-01-31 UNTIL 2011-01-31 RESIGNED
MARY ANN MUNFORD Jan 1955 British Director 2015-01-25 UNTIL 2018-11-17 RESIGNED
PAUL ASHLEY MECKLENBURGH Feb 1963 British Director 1993-02-04 UNTIL 1995-02-16 RESIGNED
TIMOTHY PETER MARDON Jun 1965 British Director 1995-05-05 UNTIL 1996-12-08 RESIGNED
LAURAINE MARY LEVETT Oct 1965 British Director 1995-05-05 UNTIL 1996-12-08 RESIGNED
STUART PEALL Sep 1978 British Director 2004-01-25 UNTIL 2005-01-25 RESIGNED
CHARLES EDWARD WOODHOUSE Jun 1938 British Director 2007-03-01 UNTIL 2010-01-31 RESIGNED
MR GEOFFREY POSNER Sep 1924 British Director 1996-02-11 UNTIL 2005-01-25 RESIGNED
LAURA WARREN May 1948 British Secretary 1999-06-01 UNTIL 2004-01-25 RESIGNED
PATRICIA ANN TUFFEY Mar 1944 Secretary 1996-02-11 UNTIL 1999-05-31 RESIGNED
PAUL ASHLEY MECKLENBURGH Feb 1963 British Secretary 1994-09-30 UNTIL 1995-02-16 RESIGNED
MRS REBECCA ANNE HALEY Secretary 2016-04-01 UNTIL 2018-10-25 RESIGNED
TERENCE MANCEL DANIEL BEVAN Jul 1943 British Secretary 2004-01-25 UNTIL 2005-01-25 RESIGNED
MR LEE ALAN FULLER British Secretary RESIGNED
MR JOHN HAMILTON HARDING Apr 1947 British Director RESIGNED
ALFRED JOHN HAMPTON Mar 1927 British Director 1996-02-11 UNTIL 2002-02-04 RESIGNED
MRS VALERIE JANE HARRISON Aug 1941 British Director 1996-12-08 UNTIL 2001-01-11 RESIGNED
MRS VALERIE JANE HARRISON Aug 1941 British Director 2017-01-29 UNTIL 2023-12-02 RESIGNED
STUART WILLIAM BRADLEY Feb 1946 British Director 2002-01-27 UNTIL 2007-01-28 RESIGNED
MARY ELIZABETH BOUGHEN Sep 1930 British Director 2001-03-05 UNTIL 2003-11-16 RESIGNED
TERENCE MANCEL DANIEL BEVAN Jul 1943 British Director 1999-06-18 UNTIL 2005-01-25 RESIGNED
MRS ELIZABETH JANE ADAMS Feb 1963 British Director 2018-11-17 UNTIL 2019-11-17 RESIGNED
GEORGE MOWAT CLARK Apr 1955 British Director 2006-01-29 UNTIL 2015-01-25 RESIGNED
DAVID LESLIE DYTON Dec 1935 British Director 2001-03-05 UNTIL 2002-01-01 RESIGNED
VIVIAN EDEN Mar 1937 British Director 1996-12-08 UNTIL 1999-10-11 RESIGNED
MR JOHN BOYCE Apr 1941 British Director 2020-01-17 UNTIL 2022-06-02 RESIGNED
JOHN ROBERT CARROLL Jun 1923 British Director RESIGNED
CHRISTOPHER FLOATE Mar 1934 British Director 2005-01-25 UNTIL 2011-01-30 RESIGNED
MR TONY LACEY Feb 1970 British Director 2002-01-27 UNTIL 2005-10-31 RESIGNED
LAURA WARREN May 1948 British Director 1999-06-01 UNTIL 2004-01-25 RESIGNED
JAN CORNELIS VAN DER SCHANS Apr 1949 British/Uk Citizen Director 2014-01-26 UNTIL 2015-10-15 RESIGNED
PATRICIA ANN TUFFEY Mar 1944 Director 1996-02-11 UNTIL 1996-12-08 RESIGNED
CLARE HELEN HUTTON-PENMAN Feb 1965 British Director 1996-12-08 UNTIL 1997-12-08 RESIGNED
JOHN ANDREW PRENTICE Jun 1932 British Director 1999-06-21 UNTIL 2018-09-24 RESIGNED
DOUGLAS FREDERICK POTTER Feb 1942 British Director 2011-01-30 UNTIL 2014-01-26 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WESTBURY INVESTMENT COMPANY LIMITED LOUGHTON Active TOTAL EXEMPTION FULL 41100 - Development of building projects
OMNI HOLDINGS LIMITED BRENTWOOD Active MICRO ENTITY 41100 - Development of building projects
HOWARD'S AND COMPANY (BRENTWOOD) LIMITED LOUGHTON Active TOTAL EXEMPTION FULL 41100 - Development of building projects
LONGFELD INVESTMENT COMPANY LIMITED BRENTWOOD Active TOTAL EXEMPTION FULL 41100 - Development of building projects
M.C.C. DEVELOPMENTS LIMITED LOUGHTON Active TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
ROSESTONE PROPERTIES LIMITED BURNHAM-ON-CROUCH ENGLAND Active MICRO ENTITY 41100 - Development of building projects
LOMBARDIC CORPORATION PLC LONDON Active DORMANT 41100 - Development of building projects
CLUNE COURT (SHENFIELD) MANAGEMENT LIMITED CHELMSFORD ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
CARROLL HOLDINGS CORPORATION LIMITED LONDON Active DORMANT 43999 - Other specialised construction activities n.e.c.
THE CHARTERED INSTITUTE OF LOGISTICS AND TRANSPORT IN THE UK CORBY Active GROUP 94120 - Activities of professional membership organizations
MONCRISP PROPERTIES LIMITED LOUGHTON Active DORMANT 41100 - Development of building projects
CARROLL SECURITIES & INVESTMENTS LIMITED LONDON Active DORMANT 41100 - Development of building projects
CARROLL IBERIAN DEVELOPMENT CORPORATION LIMITED LONDON Active DORMANT 82990 - Other business support service activities n.e.c.
ROSE WHARF ESTATES LIMITED BURNHAM-ON-CROUCH ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
BROOK FILMS LIMITED ESSEX Dissolved... TOTAL EXEMPTION SMALL 59113 - Television programme production activities
BEVAN CONSULTANCY LIMITED LLANDYSUL Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
THE CRUISING ASSOCIATION LONDON Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
TRINITY HOUSE EVENTS LIMITED LONDON Active SMALL 68202 - Letting and operating of conference and exhibition centres
BURNHAM WHARF HERITAGE C.I.C. BURNHAM-ON-CROUCH UNITED KINGDOM Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KILN SERVICES LIMITED BURNHAM-ON-CROUCH ENGLAND Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
MEARSWICK LTD BURNHAM-ON-CROUCH ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
HOQUADO LTD BURNHAM-ON-CROUCH ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
HOLICITY HEALTH LTD BURNHAM-ON-CROUCH ENGLAND Active MICRO ENTITY 86220 - Specialists medical practice activities
NRS EXECUTIVE LTD BURNHAM-ON-CROUCH ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
LESCOTT COURTS LIMITED BURNHAM-ON-CROUCH ENGLAND Active MICRO ENTITY 69201 - Accounting and auditing activities
TCM BURNHAM LIMITED BURNHAM-ON-CROUCH ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
NLA EUROPE LIMITED BURNHAM-ON-CROUCH ENGLAND Active MICRO ENTITY 93290 - Other amusement and recreation activities n.e.c.
AFRICA CRITICAL MINERALS LTD BURNHAM-ON-CROUCH ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.