Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DUNBAR WHARF FREEHOLD LIMITED
Company Information for

DUNBAR WHARF FREEHOLD LIMITED

C/O WAPPING PROPERTY MANAGEMENT, 6 MILLIGAN STREET, LONDON, E14 8AU,
Company Registration Number
04388229
Private Limited Company
Active

Company Overview

About Dunbar Wharf Freehold Ltd
DUNBAR WHARF FREEHOLD LIMITED was founded on 2002-03-06 and has its registered office in London. The organisation's status is listed as "Active". Dunbar Wharf Freehold Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DUNBAR WHARF FREEHOLD LIMITED
 
Legal Registered Office
C/O WAPPING PROPERTY MANAGEMENT
6 MILLIGAN STREET
LONDON
E14 8AU
Other companies in WC2B
 
Filing Information
Company Number 04388229
Company ID Number 04388229
Date formed 2002-03-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-11-05 15:58:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUNBAR WHARF FREEHOLD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DUNBAR WHARF FREEHOLD LIMITED

Current Directors
Officer Role Date Appointed
BURLINGTON ESTATES LTD
Company Secretary 2018-01-23
KATHRYN JANE DIXON MANNING
Director 2017-09-05
THEA KARSEN REYNOLDS
Director 2016-06-01
ALAN GEORGE STEAD
Director 2012-04-02
JOHN WILLIAM ULLMER
Director 2004-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN JOHN LAMBERT
Director 2016-06-01 2018-03-19
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED
Company Secretary 2016-08-05 2018-01-23
RICHARD WINSTON WATTS
Director 2004-04-20 2016-08-10
ANDREW JOHN SPALTON
Company Secretary 2011-01-01 2016-08-05
TIMOTHY HAILES
Director 2002-03-06 2013-05-31
MICHAEL JOHN MICHELL
Director 2002-03-06 2012-02-12
ABLESAFE LIMITED
Company Secretary 2004-04-20 2011-01-01
IAN CHARLES DAVIS
Director 2004-04-20 2005-03-07
MICHAEL JOHN MICHELL
Company Secretary 2002-03-06 2004-04-20
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2002-03-06 2002-03-06
COMBINED NOMINEES LIMITED
Nominated Director 2002-03-06 2002-03-06
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2002-03-06 2002-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHRYN JANE DIXON MANNING ADAPTATION ARCHITECTURE LIMITED Director 2014-06-17 CURRENT 2014-06-17 Active
KATHRYN JANE DIXON MANNING MODICA CONSULTING LTD Director 2010-06-01 CURRENT 2010-06-01 Dissolved 2015-03-10
THEA KARSEN REYNOLDS DUNBAR WHARF MANAGEMENT COMPANY LIMITED Director 2008-10-13 CURRENT 1996-08-28 Active
ALAN GEORGE STEAD TRADE FABRICATION SYSTEMS LIMITED Director 2018-06-01 CURRENT 1998-03-06 Active
ALAN GEORGE STEAD HARDWOOD LIMITED Director 2015-02-23 CURRENT 1997-04-08 Active
ALAN GEORGE STEAD TRIAD TIMBER COMPONENTS LIMITED Director 2012-08-02 CURRENT 1971-12-31 Active
ALAN GEORGE STEAD DOVER TRUSSED ROOF COMPANY LIMITED Director 2012-08-02 CURRENT 1990-06-01 Active
ALAN GEORGE STEAD CALLDENE LIMITED Director 2012-08-02 CURRENT 1990-09-27 Active
ALAN GEORGE STEAD DOCKLAND SETTLEMENTS(THE) Director 2005-04-01 CURRENT 1924-12-11 Active
ALAN GEORGE STEAD BEECHCREST LTD Director 2000-05-15 CURRENT 2000-04-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-28Secretary's details changed
2024-10-27CONFIRMATION STATEMENT MADE ON 19/10/24, WITH UPDATES
2024-03-04APPOINTMENT TERMINATED, DIRECTOR DANIELLE NURSE
2023-11-28APPOINTMENT TERMINATED, DIRECTOR MICHAEL GOLDEN
2023-10-23CONFIRMATION STATEMENT MADE ON 19/10/23, WITH UPDATES
2023-10-17MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-11-29AP01DIRECTOR APPOINTED MR GIRISH NAYYAR
2022-11-08APPOINTMENT TERMINATED, DIRECTOR VALLI LAI
2022-11-08TM01APPOINTMENT TERMINATED, DIRECTOR VALLI LAI
2022-11-07CONFIRMATION STATEMENT MADE ON 23/10/22, WITH UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 23/10/22, WITH UPDATES
2022-08-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH UPDATES
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-05AP03Appointment of Miss Michelle Aindow as company secretary on 2021-01-25
2021-02-05TM02Termination of appointment of William Wilson on 2021-01-25
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES
2020-10-08TM01APPOINTMENT TERMINATED, DIRECTOR AMIT ABHYANKAR
2020-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/20 FROM C/O Wapping Property Management 51 Island Row London E14 7HU England
2020-07-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-04AP03Appointment of Mr William Wilson as company secretary on 2020-06-01
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES
2020-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2020-01-07TM02Termination of appointment of Burlington Estates Ltd on 2020-01-07
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TOWNEND
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR THEA KARSEN REYNOLDS
2019-11-28AP01DIRECTOR APPOINTED VALLI LAI
2019-11-18AA01Current accounting period shortened from 31/03/20 TO 31/12/19
2019-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/19 FROM 45 Maddox Street London W1S 2PE England
2019-11-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOSES
2019-10-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PETER PASCOE
2019-08-12AP01DIRECTOR APPOINTED MR AMIT ABHYANKAR
2019-08-09AP01DIRECTOR APPOINTED MS DANIELLE NURSE
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2019-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM ULLMER
2018-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-11AP01DIRECTOR APPOINTED MR ANDREW TOWNEND
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN JANE DIXON MANNING
2018-11-22AP01DIRECTOR APPOINTED MR RICHARD PETER PASCOE
2018-08-22AP01DIRECTOR APPOINTED MR STEPHEN MOSES
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN LAMBERT
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2018-02-02AP01DIRECTOR APPOINTED MRS KATHRYN JANE DIXON MANNING
2018-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/18 FROM Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN England
2018-01-30AP04Appointment of Burlington Estates Ltd as company secretary on 2018-01-23
2018-01-30TM02Termination of appointment of Isec Secretarial and Corporate Services Limited on 2018-01-23
2017-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 73
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-11AP01DIRECTOR APPOINTED MRS THEA KARSEN REYNOLDS
2016-08-10AP01DIRECTOR APPOINTED MR KEVIN JOHN LAMBERT
2016-08-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WINSTON WATTS
2016-08-05AP04Appointment of Isec Secretarial and Corporate Services Limited as company secretary on 2016-08-05
2016-08-05TM02Termination of appointment of Andrew John Spalton on 2016-08-05
2016-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/16 FROM C/O C/O London Residential Management Ltd 9a Macklin Street Covent Garden London WC2B 5NE
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 73
2016-04-27AR0106/03/16 ANNUAL RETURN FULL LIST
2016-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WINSTON WATTS / 01/01/2016
2016-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM ULLMER / 01/01/2016
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 73
2015-06-05AR0106/03/15 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 73
2014-03-11AR0106/03/14 FULL LIST
2013-12-27AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-31TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HAILES
2013-05-17AR0106/03/13 FULL LIST
2012-09-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-12AP01DIRECTOR APPOINTED ALAN GEORGE STEAD
2012-03-08AR0106/03/12 FULL LIST
2012-02-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MICHELL
2011-10-26AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-08SH0110/06/11 STATEMENT OF CAPITAL GBP 74
2011-06-08AR0106/03/11 FULL LIST
2011-03-09TM02APPOINTMENT TERMINATED, SECRETARY ABLESAFE LIMITED
2011-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2011 FROM 95 STATION ROAD HAMPTON MIDDLESEX TW12 2BD
2011-03-09AP03SECRETARY APPOINTED MR ANDREW JOHN SPALTON
2010-10-26AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-31AA31/03/09 TOTAL EXEMPTION SMALL
2010-03-23AR0106/03/10 FULL LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WINSTON WATTS / 05/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM ULLMER / 05/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN MICHELL / 05/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HAILES / 05/03/2010
2010-03-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABLESAFE LIMITED / 05/03/2010
2009-04-24363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2008-10-08AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-16363sRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2007-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-25363sRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2006-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-24363sRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2005-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-21288bDIRECTOR RESIGNED
2005-03-22363sRETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS
2005-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-23363sRETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS
2004-05-10288aNEW DIRECTOR APPOINTED
2004-04-29288bSECRETARY RESIGNED
2004-04-29287REGISTERED OFFICE CHANGED ON 29/04/04 FROM: 4 BEDFORD ROAD LONDON WC1R 4DF
2004-04-29288aNEW DIRECTOR APPOINTED
2004-04-29288aNEW DIRECTOR APPOINTED
2004-04-29288aNEW SECRETARY APPOINTED
2004-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-03363sRETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS
2002-09-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-03-25287REGISTERED OFFICE CHANGED ON 25/03/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF
2002-03-25288aNEW DIRECTOR APPOINTED
2002-03-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-03-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-03-25288bDIRECTOR RESIGNED
2002-03-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management



Licences & Regulatory approval
We could not find any licences issued to DUNBAR WHARF FREEHOLD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DUNBAR WHARF FREEHOLD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DUNBAR WHARF FREEHOLD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Creditors
Creditors Due After One Year 2012-04-01 £ 128,736
Creditors Due Within One Year 2012-04-01 £ 4,206

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DUNBAR WHARF FREEHOLD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 73
Cash Bank In Hand 2012-04-01 £ 7,152
Current Assets 2012-04-01 £ 15,186
Debtors 2012-04-01 £ 8,034
Fixed Assets 2012-04-01 £ 130,061
Shareholder Funds 2012-04-01 £ 12,305
Tangible Fixed Assets 2012-04-01 £ 130,061

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DUNBAR WHARF FREEHOLD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUNBAR WHARF FREEHOLD LIMITED
Trademarks
We have not found any records of DUNBAR WHARF FREEHOLD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUNBAR WHARF FREEHOLD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as DUNBAR WHARF FREEHOLD LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where DUNBAR WHARF FREEHOLD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DUNBAR WHARF FREEHOLD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DUNBAR WHARF FREEHOLD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.