Company NameMariners Wharf (Management) Company Limited
Company StatusActive
Company Number02748830
CategoryPrivate Limited Company
Incorporation Date18 September 1992(31 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Malcolm Joseph Robinson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1995(2 years, 5 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWren Properties Ltd 696 Wilmslow Road
Manchester
M20 2DN
Director NameMr Richard Robinson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1999(7 years, 3 months after company formation)
Appointment Duration24 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWren Properties Ltd 696 Wilmslow Road
Manchester
M20 2DN
Director NamePhilip Robinson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2002(9 years, 10 months after company formation)
Appointment Duration21 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWren Properties Ltd 696 Wilmslow Road
Manchester
M20 2DN
Secretary NameWren Properties Limited (Corporation)
StatusCurrent
Appointed19 March 2002(9 years, 6 months after company formation)
Appointment Duration22 years, 1 month
Correspondence Address696 Wilmslow Road
Didsbury
Manchester
M20 2DN
Director NamePauline Jane Straker
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(same day as company formation)
RoleProperty Manager
Correspondence Address13 Hooley Range
Heaton Moor
Stockport
Cheshire
SK4 4HU
Secretary NameMalcolm Joseph Robinson
NationalityBritish
StatusResigned
Appointed18 September 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address696 Wilmslow Road
Didsbury
Manchester
M20 2DN
Secretary NamePauline Jane Straker
NationalityBritish
StatusResigned
Appointed18 September 1992(same day as company formation)
RoleProperty Manager
Correspondence Address13 Hooley Range
Heaton Moor
Stockport
Cheshire
SK4 4HU
Secretary NameHelen Jane Victoria Armstrong
NationalityBritish
StatusResigned
Appointed10 March 1995(2 years, 5 months after company formation)
Appointment Duration7 years (resigned 19 March 2002)
RoleCompany Director
Correspondence Address45 Gibwood Road
Northenden
Manchester
M22 4BR
Director NameHelen Jane Victoria Armstrong
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(7 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 March 2002)
RoleSecretary
Correspondence Address45 Gibwood Road
Northenden
Manchester
M22 4BR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 September 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 September 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressWren House
108 Palatine Road
Manchester
M20 3ZA
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Mrs Mary Bradwell
5.13%
Ordinary A
1 at £1Carolyn Teresa Anderson
2.56%
Ordinary A
1 at £1Clanglen Securities LTD
2.56%
Ordinary A
1 at £1Clifford Ambrose & Mrs N. Ambrose
2.56%
Ordinary A
1 at £1Craig Anthony Greenwood & Kate Welch
2.56%
Ordinary A
1 at £1David Benjamin Pollard & Jennifer May Burns
2.56%
Ordinary A
1 at £1Dominic Guy Hurst
2.56%
Ordinary A
1 at £1Dr S. Fagar
2.56%
Ordinary A
1 at £1Gary Micheal O'donnell
2.56%
Ordinary A
1 at £1Graham Povey & Edna May Povey
2.56%
Ordinary A
1 at £1I. Magill
2.56%
Ordinary A
1 at £1Mchugh Stoppard LTD
2.56%
Ordinary A
1 at £1Miss Alison Moore
2.56%
Ordinary A
1 at £1Miss S. Brown & N.c. Hewitt
2.56%
Ordinary A
1 at £1Miss Shiobhan Molloy
2.56%
Ordinary A
1 at £1Miss W.h. Bentley
2.56%
Ordinary A
1 at £1Mr A.p. Marsh
2.56%
Ordinary A
1 at £1Mr Alan Sword
2.56%
Ordinary A
1 at £1Mr D.e. Sheron
2.56%
Ordinary A
1 at £1Mr David Hart
2.56%
Ordinary A
1 at £1Mr David Lawson
2.56%
Ordinary A
1 at £1Mr David Turner Ha
2.56%
Ordinary A
1 at £1Mr G. Mayne
2.56%
Ordinary A
1 at £1Mr Jeffrey J. Gray
2.56%
Ordinary A
1 at £1Mr Peter Mchugh & Ms Lyndsey Warren
2.56%
Ordinary A
1 at £1Mrs Julie Phillips
2.56%
Ordinary A
1 at £1Paul Samuel Mcdowell & Julie Emily Mcdowell
2.56%
Ordinary A
1 at £1Peter Edward Barton
2.56%
Ordinary A
1 at £1Philip Robinson
2.56%
Ordinary B
1 at £1Rita Downey & Francis Downey
2.56%
Ordinary A
1 at £1Sandra Patricia Holmes
2.56%
Ordinary A
1 at £1Silvia Susana Chernigoy
2.56%
Ordinary A
1 at £1Susan Valerie Grice
2.56%
Ordinary A
1 at £1William Rogers
2.56%
Ordinary A
4 at £1Mr S. Mchugh
10.26%
Ordinary A

Financials

Year2014
Net Worth£30,962
Current Liabilities£3,174

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return18 September 2023 (7 months, 3 weeks ago)
Next Return Due2 October 2024 (4 months, 3 weeks from now)

Filing History

12 December 2023Accounts for a small company made up to 31 March 2023 (7 pages)
27 September 2023Registered office address changed from Wren Properties Ltd 696 Wilmslow Road Manchester M20 2DN England to Wren House 108 Palatine Road Manchester M20 3ZA on 27 September 2023 (1 page)
18 September 2023Confirmation statement made on 18 September 2023 with updates (7 pages)
8 November 2022Accounts for a small company made up to 31 March 2022 (6 pages)
20 September 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
8 June 2022Registered office address changed from C/O Wren Properties Limited 346 Deansgate Manchester M3 4LY to Wren Properties Ltd 696 Wilmslow Road Manchester M20 2DN on 8 June 2022 (1 page)
30 September 2021Confirmation statement made on 18 September 2021 with updates (7 pages)
7 September 2021Accounts for a small company made up to 31 March 2021 (6 pages)
10 November 2020Accounts for a small company made up to 31 March 2020 (7 pages)
29 September 2020Confirmation statement made on 18 September 2020 with updates (7 pages)
18 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
5 September 2019Accounts for a small company made up to 31 March 2019 (7 pages)
18 September 2018Confirmation statement made on 18 September 2018 with updates (7 pages)
14 August 2018Accounts for a small company made up to 31 March 2018 (7 pages)
22 September 2017Director's details changed for Philip Robinson on 15 September 2017 (2 pages)
22 September 2017Notification of Philip Robinson as a person with significant control on 6 April 2016 (2 pages)
22 September 2017Notification of Philip Robinson as a person with significant control on 6 April 2016 (2 pages)
22 September 2017Withdrawal of a person with significant control statement on 22 September 2017 (2 pages)
22 September 2017Withdrawal of a person with significant control statement on 22 September 2017 (2 pages)
22 September 2017Director's details changed for Philip Robinson on 15 September 2017 (2 pages)
18 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
5 September 2017Accounts for a small company made up to 31 March 2017 (9 pages)
5 September 2017Accounts for a small company made up to 31 March 2017 (9 pages)
30 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
30 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
19 September 2016Confirmation statement made on 18 September 2016 with updates (9 pages)
19 September 2016Confirmation statement made on 18 September 2016 with updates (9 pages)
28 September 2015Accounts for a small company made up to 31 March 2015 (6 pages)
28 September 2015Accounts for a small company made up to 31 March 2015 (6 pages)
18 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 39
(7 pages)
18 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 39
(7 pages)
18 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 39
(7 pages)
18 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 39
(7 pages)
19 August 2014Accounts for a small company made up to 31 March 2014 (6 pages)
19 August 2014Accounts for a small company made up to 31 March 2014 (6 pages)
16 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
16 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
30 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 39
(7 pages)
30 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 39
(7 pages)
19 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (7 pages)
19 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (7 pages)
18 September 2012Accounts for a small company made up to 31 March 2012 (6 pages)
18 September 2012Accounts for a small company made up to 31 March 2012 (6 pages)
24 May 2012Registered office address changed from 696 Wilmslow Road Didsbury Manchester M20 0DN on 24 May 2012 (2 pages)
24 May 2012Registered office address changed from 696 Wilmslow Road Didsbury Manchester M20 0DN on 24 May 2012 (2 pages)
19 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (7 pages)
19 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (7 pages)
21 June 2011Accounts for a small company made up to 31 March 2011 (6 pages)
21 June 2011Accounts for a small company made up to 31 March 2011 (6 pages)
2 November 2010Director's details changed for Philip Robinson on 18 September 2010 (2 pages)
2 November 2010Secretary's details changed for Wren Properties Limited on 18 September 2010 (2 pages)
2 November 2010Director's details changed for Malcolm Joseph Robinson on 18 September 2010 (2 pages)
2 November 2010Director's details changed for Richard Robinson on 18 September 2010 (2 pages)
2 November 2010Annual return made up to 18 September 2010 with a full list of shareholders (7 pages)
2 November 2010Director's details changed for Richard Robinson on 18 September 2010 (2 pages)
2 November 2010Director's details changed for Philip Robinson on 18 September 2010 (2 pages)
2 November 2010Secretary's details changed for Wren Properties Limited on 18 September 2010 (2 pages)
2 November 2010Annual return made up to 18 September 2010 with a full list of shareholders (7 pages)
2 November 2010Director's details changed for Malcolm Joseph Robinson on 18 September 2010 (2 pages)
6 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
6 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
10 October 2009Accounts for a small company made up to 31 March 2009 (5 pages)
10 October 2009Accounts for a small company made up to 31 March 2009 (5 pages)
7 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (15 pages)
7 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (15 pages)
6 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
6 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
28 October 2008Return made up to 18/09/08; full list of members (17 pages)
28 October 2008Return made up to 18/09/08; full list of members (17 pages)
5 November 2007Return made up to 18/09/07; full list of members (9 pages)
5 November 2007Return made up to 18/09/07; full list of members (9 pages)
20 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
20 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
20 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
20 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
6 November 2006Return made up to 18/09/06; full list of members (10 pages)
6 November 2006Return made up to 18/09/06; full list of members (10 pages)
22 November 2005Return made up to 18/09/05; full list of members (7 pages)
22 November 2005Return made up to 18/09/05; full list of members (7 pages)
25 July 2005Accounts for a small company made up to 31 March 2005 (6 pages)
25 July 2005Accounts for a small company made up to 31 March 2005 (6 pages)
22 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
22 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
7 December 2004Return made up to 18/09/04; full list of members (15 pages)
7 December 2004Ad 26/11/04--------- £ si 7@1=7 £ ic 32/39 (3 pages)
7 December 2004Return made up to 18/09/04; full list of members (15 pages)
7 December 2004Ad 26/11/04--------- £ si 7@1=7 £ ic 32/39 (3 pages)
27 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
27 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
13 November 2003Ad 30/04/00-31/03/03 £ si 4@1 (2 pages)
13 November 2003Ad 30/04/00-31/03/03 £ si 4@1 (2 pages)
29 October 2003Return made up to 18/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(12 pages)
29 October 2003Return made up to 18/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(12 pages)
5 October 2003Ad 28/08/03--------- £ si 2@1=2 £ ic 26/28 (2 pages)
5 October 2003Ad 28/08/03--------- £ si 2@1=2 £ ic 26/28 (2 pages)
9 October 2002Return made up to 18/09/02; full list of members (12 pages)
9 October 2002Return made up to 18/09/02; full list of members (12 pages)
3 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
3 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
11 April 2002New secretary appointed (2 pages)
11 April 2002New secretary appointed (2 pages)
11 April 2002Secretary resigned;director resigned (1 page)
11 April 2002Secretary resigned;director resigned (1 page)
16 October 2001Return made up to 18/09/01; full list of members (10 pages)
16 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
16 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
16 October 2001Return made up to 18/09/01; full list of members (10 pages)
19 October 2000Ad 02/10/00--------- £ si 12@1=12 £ ic 14/26 (2 pages)
19 October 2000Ad 02/10/00--------- £ si 12@1=12 £ ic 14/26 (2 pages)
19 September 2000Return made up to 18/09/00; full list of members (10 pages)
19 September 2000Return made up to 18/09/00; full list of members (10 pages)
22 August 2000New director appointed (2 pages)
22 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
22 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
22 August 2000New director appointed (2 pages)
1 August 2000Ad 14/07/00--------- £ si 10@1=10 £ ic 4/14 (3 pages)
1 August 2000Ad 14/07/00--------- £ si 10@1=10 £ ic 4/14 (3 pages)
28 January 2000New director appointed (1 page)
28 January 2000New director appointed (1 page)
29 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
28 September 1999Return made up to 18/08/99; change of members (6 pages)
28 September 1999Return made up to 18/08/99; change of members (6 pages)
22 December 1998Full accounts made up to 31 March 1998 (10 pages)
22 December 1998Full accounts made up to 31 March 1998 (10 pages)
7 October 1998Return made up to 18/09/98; full list of members (7 pages)
7 October 1998Return made up to 18/09/98; full list of members (7 pages)
19 August 1998Secretary's particulars changed (1 page)
19 August 1998Secretary's particulars changed (1 page)
30 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
30 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
16 October 1997Return made up to 18/09/97; full list of members (7 pages)
16 October 1997Return made up to 18/09/97; full list of members (7 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (1 page)
22 January 1997Accounts for a small company made up to 31 March 1996 (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
18 December 1996Secretary's particulars changed (1 page)
18 December 1996Secretary's particulars changed (1 page)
9 October 1996Return made up to 18/09/96; full list of members (7 pages)
9 October 1996Return made up to 18/09/96; full list of members (7 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (1 page)
2 February 1996Accounts for a small company made up to 31 March 1995 (1 page)
3 October 1995Return made up to 18/09/95; full list of members (8 pages)
3 October 1995Return made up to 18/09/95; full list of members (8 pages)
28 June 1995Secretary resigned;new director appointed (2 pages)
28 June 1995Secretary resigned;new secretary appointed (4 pages)
28 June 1995Secretary resigned;new director appointed (2 pages)
28 June 1995Secretary resigned;new secretary appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)