Company NameWharf Apartments Management Company Limited
DirectorsNeil David Buchanan and Victoria Jane Kay
Company StatusActive
Company Number03952509
CategoryPrivate Limited Company
Incorporation Date21 March 2000(24 years, 1 month ago)
Previous NameCobco (309) Limited

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Neil David Buchanan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2010(10 years, 6 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSevendale House 7 Dale Street
Manchester
M1 1JA
Director NameMs Victoria Jane Kay
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2016(15 years, 10 months after company formation)
Appointment Duration8 years, 3 months
RoleDevelopment Worker
Country of ResidenceEngland
Correspondence AddressSevendale House 7 Dale Street
Manchester
M1 1JA
Secretary NameUrbanbubble Ltd (Corporation)
StatusCurrent
Appointed06 October 2023(23 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks
Correspondence AddressSevendale House 7 Dale Street
Manchester
M1 1JA
Director NameMr Michael Dudley Moody
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(5 months, 1 week after company formation)
Appointment Duration5 years (resigned 27 September 2005)
RoleOperations Director
Correspondence AddressLittle Acre Rebels Lane
Great Wakering
Southend On Sea
Essex
SS3 0QE
Secretary NameGordon Alexander Robert Fordyce
NationalityBritish
StatusResigned
Appointed31 August 2000(5 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 15 June 2005)
RoleCompany Director
Correspondence Address21 Woodlands Avenue
Blackburn
Lancashire
BB2 5NW
Director NameJohn Damian Southworth
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(3 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 June 2005)
RoleCompany Director
Correspondence AddressWycollar
100 Chain House Lane
Whitestake Preston
Lancashire
PR4 4LB
Director NameTimothy John Weightman
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(3 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 June 2005)
RoleOperations Manager
Correspondence Address11 Swinside Drive
Belmont
Durham
DH1 1AD
Director NameAnthony Grivosti
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(4 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 June 2006)
RoleEngineer
Correspondence AddressFlat1
8 Wharf Close Jutland Street
Manchester
Lancashire
M1 2WE
Director NameSimon Harwood
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(4 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2007)
RoleEngineer
Correspondence AddressFlat 6 8 Wharf Close
Jutland Street
Manchester
Lancashire
M1 2WE
Director NameMr Alex Forsyth
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(6 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 October 2010)
RoleIT Support
Country of ResidenceEngland
Correspondence AddressFlat 1 3 Wharf Close
Jutland Street
Manchester
Lancashire
M1 2WE
Director NameSanjeev Kumar Shewhorak
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(6 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 August 2009)
RoleWeb Developer
Correspondence Address49 Store Street
Manchester
Lancashire
M1 2WA
Director NameMr Neil Robert Walbran
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(7 years after company formation)
Appointment Duration1 year, 2 months (resigned 04 June 2008)
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 9 4 Wharf Apartments
Manchester
Gtr Manchester
M1 2WE
Director NameMr Melvyn Adam Coote
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(10 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 21 March 2017)
RoleCompany Director, Tube Uk Ltd.
Country of ResidenceEngland
Correspondence AddressSevendale House 7 Dale Street
Manchester
M1 1JA
Director NameDavid Alexander Stuart Fisher
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(10 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 October 2012)
RoleCharity Manager
Country of ResidenceUnited Kingdom
Correspondence AddressQuay Plaza 2 Lowry Outlet Mall
Salford Quays
Salford
M50 3AH
Director NameMr Gavin David Coupe
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(10 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 August 2015)
RoleAtkins Global
Country of ResidenceUnited Kingdom
Correspondence Address79 Swan Square
79 Tib Street
Manchester
M4 1LS
Secretary NameMr Michael Howard
StatusResigned
Appointed26 March 2013(13 years after company formation)
Appointment Duration10 years, 6 months (resigned 06 October 2023)
RoleCompany Director
Correspondence AddressSevendale House 7 Dale Street
Manchester
M1 1JA
Secretary NameCobbetts Limited (Corporation)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB
Secretary NameContour Property Services Ltd (Corporation)
StatusResigned
Appointed10 September 2005(5 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 25 March 2013)
Correspondence AddressQuay Plaza 2 Lowry Outlet Mall
Salford Quays
Salford
M50 3AH

Location

Registered AddressSevendale House
7 Dale Street
Manchester
M1 1JA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (11 months from now)

Filing History

18 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
23 March 2020Confirmation statement made on 21 March 2020 with updates (7 pages)
13 June 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
21 March 2019Confirmation statement made on 21 March 2019 with updates (7 pages)
5 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
21 March 2018Confirmation statement made on 21 March 2018 with updates (8 pages)
21 September 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
21 September 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (10 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (10 pages)
21 March 2017Termination of appointment of Melvyn Adam Coote as a director on 21 March 2017 (1 page)
21 March 2017Termination of appointment of Melvyn Adam Coote as a director on 21 March 2017 (1 page)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
13 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 56
(12 pages)
13 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 56
(12 pages)
5 February 2016Registered office address changed from C/O Urbanbubble 79 Swan Square 79 Tib Street Manchester M4 1LS to C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 5 February 2016 (1 page)
5 February 2016Registered office address changed from C/O Urbanbubble 79 Swan Square 79 Tib Street Manchester M4 1LS to C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 5 February 2016 (1 page)
25 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
25 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
21 January 2016Appointment of Ms Victoria Jane Kay as a director on 21 January 2016 (2 pages)
21 January 2016Appointment of Ms Victoria Jane Kay as a director on 21 January 2016 (2 pages)
21 August 2015Termination of appointment of Gavin David Coupe as a director on 21 August 2015 (1 page)
21 August 2015Termination of appointment of Gavin David Coupe as a director on 21 August 2015 (1 page)
15 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 51
(8 pages)
15 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 51
(8 pages)
15 August 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
15 August 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
29 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 51
(8 pages)
29 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 51
(8 pages)
1 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
1 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 May 2013Registered office address changed from C/O Urban Bubble 3 Tariff Street Manchester M1 2FF on 24 May 2013 (1 page)
24 May 2013Registered office address changed from C/O Urban Bubble 3 Tariff Street Manchester M1 2FF on 24 May 2013 (1 page)
27 March 2013Appointment of Mr Michael Howard as a secretary (1 page)
27 March 2013Appointment of Mr Michael Howard as a secretary (1 page)
26 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (9 pages)
26 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (9 pages)
25 March 2013Termination of appointment of Contour Property Services Ltd as a secretary (1 page)
25 March 2013Termination of appointment of Contour Property Services Ltd as a secretary (1 page)
20 March 2013Registered office address changed from C/O Contour Property Services Ltd. Quay Plaza 2 Lowry Outlet Mall Salford Quays Salford M50 3AH England on 20 March 2013 (2 pages)
20 March 2013Registered office address changed from C/O Contour Property Services Ltd. Quay Plaza 2 Lowry Outlet Mall Salford Quays Salford M50 3AH England on 20 March 2013 (2 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
8 October 2012Termination of appointment of David Fisher as a director (1 page)
8 October 2012Termination of appointment of David Fisher as a director (1 page)
23 April 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 April 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 April 2012Compulsory strike-off action has been discontinued (1 page)
14 April 2012Compulsory strike-off action has been discontinued (1 page)
11 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (9 pages)
11 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (9 pages)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
18 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (10 pages)
18 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (10 pages)
15 April 2011Secretary's details changed for Contour Property Services Ltd on 21 March 2011 (2 pages)
15 April 2011Secretary's details changed for Contour Property Services Ltd on 21 March 2011 (2 pages)
15 April 2011Appointment of Mr Gavin David Coupe as a director (2 pages)
15 April 2011Registered office address changed from Moorside Homes Quay Plaza 2 1St Floor Lowry Outlet Mall Quay Road Salfordm50 3Ah on 15 April 2011 (1 page)
15 April 2011Appointment of Mr Gavin David Coupe as a director (2 pages)
15 April 2011Appointment of a director (2 pages)
15 April 2011Appointment of a director (2 pages)
15 April 2011Registered office address changed from Moorside Homes Quay Plaza 2 1St Floor Lowry Outlet Mall Quay Road Salfordm50 3Ah on 15 April 2011 (1 page)
15 April 2011Appointment of Mr Melvyn Adam Coote as a director (2 pages)
15 April 2011Appointment of Mr Melvyn Adam Coote as a director (2 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
20 October 2010Appointment of David Alexander Stuart Fisher as a director (3 pages)
20 October 2010Termination of appointment of Alex Forsyth as a director (2 pages)
20 October 2010Appointment of David Alexander Stuart Fisher as a director (3 pages)
20 October 2010Termination of appointment of Alex Forsyth as a director (2 pages)
12 October 2010Appointment of Mr Neil David Buchanan as a director (3 pages)
12 October 2010Appointment of Mr Neil David Buchanan as a director (3 pages)
7 September 2010Termination of appointment of a director (2 pages)
7 September 2010Termination of appointment of a director (2 pages)
19 August 2010Annual return made up to 21 March 2010 with a full list of shareholders (8 pages)
19 August 2010Annual return made up to 21 March 2010 with a full list of shareholders (8 pages)
18 August 2010Director's details changed for Alex Forsyth on 21 March 2010 (2 pages)
18 August 2010Secretary's details changed for Contour Property Services Ltd on 21 March 2010 (2 pages)
18 August 2010Director's details changed for Alex Forsyth on 21 March 2010 (2 pages)
18 August 2010Secretary's details changed for Contour Property Services Ltd on 21 March 2010 (2 pages)
11 August 2010Termination of appointment of Sanjeev Shewhorak as a director (1 page)
11 August 2010Termination of appointment of Sanjeev Shewhorak as a director (1 page)
11 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
11 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
8 July 2009Return made up to 21/03/09; full list of members (29 pages)
8 July 2009Return made up to 21/03/09; full list of members (29 pages)
12 June 2009Return made up to 21/03/08; change of members; amend (11 pages)
12 June 2009Return made up to 21/03/08; change of members; amend (11 pages)
12 May 2009Return made up to 21/03/08; change of members (10 pages)
12 May 2009Return made up to 21/03/08; change of members (10 pages)
9 July 2008Appointment terminated director neil walbran (1 page)
9 July 2008Appointment terminated director neil walbran (1 page)
18 June 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
18 June 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
17 June 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
17 June 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
22 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
22 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
22 August 2007Return made up to 21/03/07; full list of members (60 pages)
22 August 2007Return made up to 21/03/07; full list of members (60 pages)
23 April 2007New director appointed (2 pages)
23 April 2007New director appointed (2 pages)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
22 December 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
22 December 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
14 July 2006New director appointed (2 pages)
14 July 2006New director appointed (2 pages)
14 July 2006Return made up to 21/03/06; no change of members
  • 363(287) ‐ Registered office changed on 14/07/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 July 2006Return made up to 21/03/06; no change of members
  • 363(287) ‐ Registered office changed on 14/07/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 July 2006New director appointed (2 pages)
14 July 2006New director appointed (2 pages)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
12 October 2005Return made up to 21/03/05; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 2005New secretary appointed (2 pages)
12 October 2005New secretary appointed (2 pages)
12 October 2005Return made up to 21/03/05; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
26 September 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
26 September 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
26 September 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
26 September 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
30 July 2005New director appointed (2 pages)
30 July 2005New director appointed (2 pages)
30 July 2005New director appointed (2 pages)
30 July 2005New director appointed (2 pages)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
2 July 2005Director resigned (1 page)
2 July 2005Secretary resigned (1 page)
2 July 2005Secretary resigned (1 page)
2 July 2005Director resigned (1 page)
29 July 2004Return made up to 21/03/04; full list of members (24 pages)
29 July 2004Return made up to 21/03/04; full list of members (24 pages)
2 April 2004Registered office changed on 02/04/04 from: sutherland house 1759 london road leigh on sea essex SS9 2RZ (1 page)
2 April 2004Registered office changed on 02/04/04 from: sutherland house 1759 london road leigh on sea essex SS9 2RZ (1 page)
27 October 2003Full accounts made up to 31 December 2002 (18 pages)
27 October 2003Full accounts made up to 31 December 2002 (18 pages)
25 October 2003New director appointed (2 pages)
25 October 2003New director appointed (2 pages)
25 October 2003New director appointed (2 pages)
25 October 2003New director appointed (2 pages)
1 August 2003Return made up to 21/03/03; full list of members (23 pages)
1 August 2003Return made up to 21/03/03; full list of members (23 pages)
18 June 2003Amended full accounts made up to 31 December 2001 (9 pages)
18 June 2003Amended full accounts made up to 31 December 2000 (9 pages)
18 June 2003Amended full accounts made up to 31 December 2001 (9 pages)
18 June 2003Amended full accounts made up to 31 December 2000 (9 pages)
1 November 2002Full accounts made up to 31 December 2001 (9 pages)
1 November 2002Full accounts made up to 31 December 2001 (9 pages)
13 May 2002Registered office changed on 13/05/02 from: 4 the pavilions portway preston lancashire PR2 2YB (1 page)
13 May 2002Registered office changed on 13/05/02 from: 4 the pavilions portway preston lancashire PR2 2YB (1 page)
22 April 2002Return made up to 21/03/02; full list of members (13 pages)
22 April 2002Ad 01/04/01-08/04/02 £ si 19@1=19 £ ic 19/38 (6 pages)
22 April 2002Ad 01/04/01-08/04/02 £ si 19@1=19 £ ic 19/38 (6 pages)
22 April 2002Return made up to 21/03/02; full list of members (13 pages)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
14 May 2001Ad 01/09/00-31/03/01 £ si 14@1 (4 pages)
14 May 2001Ad 01/09/00-31/03/01 £ si 14@1 (4 pages)
18 April 2001Return made up to 21/03/01; full list of members (10 pages)
18 April 2001Return made up to 21/03/01; full list of members (10 pages)
29 January 2001Ad 14/12/00--------- £ si 17@1=17 £ ic 2/19 (6 pages)
29 January 2001Ad 14/12/00--------- £ si 17@1=17 £ ic 2/19 (6 pages)
14 December 2000Registered office changed on 14/12/00 from: ship canal house king street manchester lancashire M2 4WB (1 page)
14 December 2000New director appointed (2 pages)
14 December 2000New director appointed (2 pages)
14 December 2000Director resigned (1 page)
14 December 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
14 December 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
14 December 2000Director resigned (1 page)
14 December 2000Secretary resigned (1 page)
14 December 2000Registered office changed on 14/12/00 from: ship canal house king street manchester lancashire M2 4WB (1 page)
14 December 2000New secretary appointed (2 pages)
14 December 2000Secretary resigned (1 page)
14 December 2000New secretary appointed (2 pages)
19 July 2000Company name changed cobco (309) LIMITED\certificate issued on 20/07/00 (2 pages)
19 July 2000Company name changed cobco (309) LIMITED\certificate issued on 20/07/00 (2 pages)
21 March 2000Incorporation (17 pages)
21 March 2000Incorporation (17 pages)