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

PLANTATION WHARF MANAGEMENT LIMITED

21A KINGLY STREET, LONDON, W1B 5QA,
Company Registration Number
02297643
Private Limited Company
Active

Company Overview

About Plantation Wharf Management Ltd
PLANTATION WHARF MANAGEMENT LIMITED was founded on 1988-09-19 and has its registered office in London. The organisation's status is listed as "Active". Plantation Wharf Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PLANTATION WHARF MANAGEMENT LIMITED
 
Legal Registered Office
21A KINGLY STREET
LONDON
W1B 5QA
Other companies in W1B
 
Filing Information
Company Number 02297643
Company ID Number 02297643
Date formed 1988-09-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 24/12/2024
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB539075134  
Last Datalog update: 2023-10-07 20:41:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLANTATION WHARF MANAGEMENT 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 PLANTATION WHARF MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
CUBE ADVISERS LIMITED
Company Secretary 2016-09-03
PETER DONEBAUER
Director 2016-12-12
PETER HICKMAN
Director 2011-07-21
JONATHAN MARK EDWARD LAWES
Director 2017-04-24
STUART CAMPBELL LOGGIE
Director 2008-10-01
EVAN KEITH MARSHALL
Director 2013-10-09
ALEX STEWART-CLARK
Director 2017-01-17
JULIA MAY WILLIAMS
Director 2011-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAELA EMMANUEL-JONES
Director 2016-12-07 2017-06-28
MICHAEL ROY BENTON
Director 2011-10-12 2017-02-28
WILFRED EMMANUEL JONES
Director 2013-10-09 2016-12-07
ADRIAN MULLER
Director 2013-10-09 2016-12-01
BRYAN HOWARD LEWIS
Director 2011-07-07 2016-09-27
CUBE CONSULTING LIMITED
Company Secretary 2005-07-25 2016-09-03
WILLIAM RAINEY
Director 2014-09-16 2016-06-27
CHRISTOPHER JOHN MEDLAND
Director 2011-10-12 2013-07-26
BLAIN ALDEN FAIRMAN
Director 2011-07-21 2013-04-30
ROBERT FRANK ETHRINGTON
Director 2011-10-12 2012-09-11
CHRISTOPHER PATRICK OLIVER
Director 2008-10-01 2011-11-28
CINNAMON PLANTATION WHARF LIMITED
Director 2004-10-22 2011-10-12
WILKINS KENNEDY
Company Secretary 1997-10-27 2005-07-25
CINNAMON LIMITED
Director 1994-12-01 2004-09-24
ALTO SECRETARIES LIMITED
Company Secretary 1995-11-30 1997-11-06
STEPHEN JEFFREY TRUMAN
Company Secretary 1994-12-01 1995-11-30
DEREK WESTWOOD
Company Secretary 1992-10-22 1994-12-01
DUNCAN JOHN TUSON MACDONALD
Director 1991-09-19 1994-12-01
BARRIE SMITH SWANKIE
Director 1992-04-09 1994-12-01
DEREK WESTWOOD
Director 1992-10-22 1994-12-01
JAMES FIELDING
Company Secretary 1991-09-19 1992-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN MARK EDWARD LAWES DUNLUCE PROPERTY ADVISERS LIMITED Director 2017-11-09 CURRENT 2015-11-03 Liquidation
JONATHAN MARK EDWARD LAWES PICASSO INVESTMENTS LIMITED Director 2006-12-15 CURRENT 2002-10-01 Active - Proposal to Strike off
STUART CAMPBELL LOGGIE DUNLUCE PROPERTY ADVISERS LIMITED Director 2017-11-09 CURRENT 2015-11-03 Liquidation
STUART CAMPBELL LOGGIE CUBE ADVISERS LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active
STUART CAMPBELL LOGGIE CUBE INVESTORS LIMITED Director 2015-04-07 CURRENT 2008-06-13 Active - Proposal to Strike off
STUART CAMPBELL LOGGIE CUBE REAL ESTATE DEVELOPMENTS LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active
STUART CAMPBELL LOGGIE JULIUSMAKER NOMINEE 1 LIMITED Director 2009-10-30 CURRENT 2009-10-30 Dissolved 2016-03-01
STUART CAMPBELL LOGGIE CLEOPATRAMAKER NOMINEE 1 LIMITED Director 2009-10-30 CURRENT 2009-10-30 Dissolved 2016-03-01
STUART CAMPBELL LOGGIE CLEOPATRAMAKER NOMINEE 2 LIMITED Director 2009-10-30 CURRENT 2009-10-30 Dissolved 2016-03-01
STUART CAMPBELL LOGGIE ANTHONYMAKER NOMINEE 1 LIMITED Director 2009-10-30 CURRENT 2009-10-30 Dissolved 2016-03-01
STUART CAMPBELL LOGGIE JULIUSMAKER NOMINEE 2 LIMITED Director 2009-10-30 CURRENT 2009-10-30 Dissolved 2016-03-01
STUART CAMPBELL LOGGIE ANTHONYMAKER NOMINEE 2 LIMITED Director 2009-10-29 CURRENT 2009-10-29 Dissolved 2016-03-01
STUART CAMPBELL LOGGIE JULIUSMAKER GP LIMITED Director 2009-10-28 CURRENT 2009-10-28 Dissolved 2016-03-01
STUART CAMPBELL LOGGIE ANTHONYMAKER GP LIMITED Director 2009-10-28 CURRENT 2009-10-28 Dissolved 2018-02-13
STUART CAMPBELL LOGGIE CLEOPATRAMAKER GP LIMITED Director 2009-10-28 CURRENT 2009-10-28 Dissolved 2018-06-19
STUART CAMPBELL LOGGIE CUBEMAKER GP LIMITED Director 2008-09-11 CURRENT 2008-07-09 Dissolved 2018-05-22
STUART CAMPBELL LOGGIE PHARAOH ASSET MANAGEMENT LIMITED Director 2008-07-23 CURRENT 2008-07-23 Dissolved 2014-04-03
STUART CAMPBELL LOGGIE CUBE ASSET MANAGEMENT LIMITED Director 2008-07-18 CURRENT 2008-07-18 Active - Proposal to Strike off
STUART CAMPBELL LOGGIE PYRAMID CAPITAL GP LIMITED Director 2008-06-25 CURRENT 2008-06-25 Dissolved 2016-12-20
STUART CAMPBELL LOGGIE STRUMMER INVESTMENTS LIMITED Director 2006-06-01 CURRENT 2006-06-01 Dissolved 2014-10-14
STUART CAMPBELL LOGGIE CUBE CONSULTING LIMITED Director 2006-05-09 CURRENT 2006-05-09 Dissolved 2017-06-13
STUART CAMPBELL LOGGIE ARENA BUSINESS & CONFERENCE CENTRE LIMITED Director 2006-05-09 CURRENT 2006-05-09 Dissolved 2017-06-13
STUART CAMPBELL LOGGIE PICASSO INVESTMENTS (TT) LIMITED Director 2005-08-02 CURRENT 2005-08-02 Dissolved 2016-02-16
STUART CAMPBELL LOGGIE CINNAMON (PLANTATION WHARF) LIMITED Director 2005-02-18 CURRENT 2001-06-25 Active
STUART CAMPBELL LOGGIE PICASSO INVESTMENTS (PLANTATION WHARF) LIMITED Director 2004-10-11 CURRENT 2004-10-11 Active - Proposal to Strike off
STUART CAMPBELL LOGGIE PICASSO INVESTMENTS (PIER) LIMITED Director 2004-06-30 CURRENT 2004-06-30 Dissolved 2017-09-07
STUART CAMPBELL LOGGIE PICASSO INVESTMENTS (MAIDENHEAD) LIMITED Director 2004-05-19 CURRENT 2004-05-19 Dissolved 2015-03-10
STUART CAMPBELL LOGGIE CUBE VENTURES LIMITED Director 2003-10-21 CURRENT 2003-10-21 Dissolved 2015-03-10
STUART CAMPBELL LOGGIE ARENA CENTRE (STOCKLEY) LIMITED Director 2003-02-27 CURRENT 2003-02-27 Dissolved 2016-03-15
STUART CAMPBELL LOGGIE PICASSO INVESTMENTS (ARENA) LIMITED Director 2003-01-16 CURRENT 2003-01-16 Dissolved 2016-08-16
STUART CAMPBELL LOGGIE PICASSO INVESTMENTS 1 LIMITED Director 2002-11-20 CURRENT 2002-11-20 Active - Proposal to Strike off
STUART CAMPBELL LOGGIE PICASSO INVESTMENTS LIMITED Director 2002-10-01 CURRENT 2002-10-01 Active - Proposal to Strike off
STUART CAMPBELL LOGGIE PICASSO INVESTMENTS (ARLINGTON) LIMITED Director 2002-09-06 CURRENT 2002-09-06 Active - Proposal to Strike off
STUART CAMPBELL LOGGIE CUBE REAL ESTATE LIMITED Director 2002-05-15 CURRENT 2002-05-03 Liquidation
STUART CAMPBELL LOGGIE PICASSO PROPERTIES LIMITED Director 2002-03-06 CURRENT 1999-03-24 Active
EVAN KEITH MARSHALL EVAN K MARSHALL LIMITED Director 1997-06-05 CURRENT 1997-06-05 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
2024-01-29DIRECTOR APPOINTED MR SUKVEER ORJELA
2023-09-19CONFIRMATION STATEMENT MADE ON 14/08/23, WITH UPDATES
2023-08-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-06-13DIRECTOR APPOINTED MR BENJAMIN IAN GOULSON
2022-12-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-08-22CONFIRMATION STATEMENT MADE ON 14/08/22, WITH UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 14/08/22, WITH UPDATES
2022-07-19TM02Termination of appointment of Fortus Service Charge Limited on 2022-05-23
2021-12-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-11-22TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES EDWARD NEATE COLVILE
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH UPDATES
2021-03-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-01AP01DIRECTOR APPOINTED MRS GABRIELLE MARGUERITE GROSVENOR
2021-01-21RES01ADOPT ARTICLES 21/01/21
2021-01-21MEM/ARTSARTICLES OF ASSOCIATION
2020-11-20MEM/ARTSARTICLES OF ASSOCIATION
2020-11-20RES01ADOPT ARTICLES 20/11/20
2020-11-19SH06Cancellation of shares. Statement of capital on 2020-11-04 GBP 359
2020-11-19PSC07CESSATION OF NATIONAL WESTMINSTER BANK PLC AS A PERSON OF SIGNIFICANT CONTROL
2020-11-19SH03Purchase of own shares
2020-11-03RP04AP01Second filing of director appointment of Vanessa Lillian Brady
2020-09-09CH01Director's details changed for Evan Keith Marshall on 2020-08-17
2020-09-03PSC05Change of details for Cinnamon (Plantation Wharf) Limited as a person with significant control on 2020-09-03
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES
2020-04-16AP04Appointment of Fortus Service Charge Limited as company secretary on 2020-04-01
2020-04-14TM02Termination of appointment of Haines Watts Service Charge Limited on 2020-04-01
2020-04-01AP01DIRECTOR APPOINTED MR CHARLES EDWARD NEATE COLVILE
2020-02-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER HICKMAN
2020-02-05AP04Appointment of Haines Watts Service Charge Limited as company secretary on 2020-01-31
2020-02-03TM02Termination of appointment of Cube Advisers Limited on 2020-01-31
2020-01-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES
2019-06-27TM01APPOINTMENT TERMINATED, DIRECTOR JULIA MAY WILLIAMS
2019-06-08SH0108/08/18 STATEMENT OF CAPITAL GBP 361
2019-01-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER DONEBAUER
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-12PSC02Notification of National Westminster Bank Plc as a person with significant control on 2018-09-03
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES
2018-08-30MEM/ARTSARTICLES OF ASSOCIATION
2018-08-30RES13COMPANY BUSINESS 22/01/2018
2018-08-30RES01ALTER ARTICLES 22/01/2018
2018-08-30RES12Resolution of varying share rights or name
2018-08-09RES12Resolution of varying share rights or name
2018-08-09RES01ALTER ARTICLES 22/01/2018
2018-07-26LATEST SOC26/07/18 STATEMENT OF CAPITAL;GBP 360
2018-07-26SH0101/03/18 STATEMENT OF CAPITAL GBP 360
2018-07-26SH0105/04/12 STATEMENT OF CAPITAL GBP 188
2018-06-05AAMDAmended account full exemption
2018-04-27SH08Change of share class name or designation
2017-11-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES
2017-07-18AP01DIRECTOR APPOINTED MR JONATHAN LAWES
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BENTON
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAELA EMMANUEL-JONES
2017-02-21AP01DIRECTOR APPOINTED MR ALEX STEWART-CLARK
2016-12-14AP01DIRECTOR APPOINTED MR PETER DONEBAUER
2016-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN MULLER
2016-12-08AP01DIRECTOR APPOINTED MRS MICHAELA EMMANUEL-JONES
2016-12-08TM01APPOINTMENT TERMINATED, DIRECTOR WILFRED JONES
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN HOWARD LEWIS
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 198
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-09-16AP04Appointment of Cube Advisers Limited as company secretary on 2016-09-03
2016-09-16TM02Termination of appointment of Cube Consulting Limited on 2016-09-03
2016-09-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RAINEY
2016-04-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 198
2015-09-17AR0103/09/15 FULL LIST
2015-09-14AA31/03/15 TOTAL EXEMPTION FULL
2014-09-29AP01DIRECTOR APPOINTED WILLIAM RAINEY
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 198
2014-09-29AR0103/09/14 FULL LIST
2014-09-23AA31/03/14 TOTAL EXEMPTION FULL
2013-11-08AP01DIRECTOR APPOINTED WILFRED EMMANUEL JONES
2013-11-01TM01APPOINTMENT TERMINATED, DIRECTOR BLAIN FAIRMAN
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 198
2013-11-01AR0103/09/13 FULL LIST
2013-11-01SH0118/07/13 STATEMENT OF CAPITAL GBP 198
2013-10-16AP01DIRECTOR APPOINTED ADRIAN MULLER
2013-10-16AP01DIRECTOR APPOINTED EVAN KEITH MARSHALL
2013-10-08AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MEDLAND
2012-10-29AR0103/09/12 FULL LIST
2012-10-29AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER OLIVER
2012-10-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CUBE CONSULTING LIMITED / 03/09/2012
2012-10-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ETHRINGTON
2012-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2012 FROM 10 IVORY HOUSE CLOVE HITCH QUAY PLANTATION WHARF LONDON SW11 3TN
2011-12-16AR0103/09/11 FULL LIST
2011-12-16CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CINNAMON PLANTATION WHARF LIMITED / 03/09/2011
2011-12-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CUBE CONSULTING LIMITED / 03/09/2011
2011-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PATRICK OLIVER / 03/09/2011
2011-12-13AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-29TM01TERMINATE DIR APPOINTMENT
2011-11-29TM01APPOINTMENT TERMINATED, DIRECTOR CINNAMON PLANTATION WHARF LIMITED
2011-11-28AP01DIRECTOR APPOINTED MR MICHAEL BENTON
2011-11-09AP01DIRECTOR APPOINTED CHRISTOPHER JOHN MEDLAND
2011-11-04AP01DIRECTOR APPOINTED MR ROBERT FRANK ETHRINGTON
2011-10-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-08-12AP01DIRECTOR APPOINTED MR BLAIN ALDEN FAIRMAN
2011-08-12AP01DIRECTOR APPOINTED JULIA MAY WILLIAMS
2011-08-12AP01DIRECTOR APPOINTED PETER HICKMAN
2011-07-18AP01DIRECTOR APPOINTED BRYAN HOWARD LEWIS
2011-07-12RES01ALTER ARTICLES 06/07/2011
2011-05-03AD02SAIL ADDRESS CHANGED FROM: ANGLO HOUSE, BELL LANE OFFICE VILLAGE BELL LANE AMERSHAM BUCKINGHAMSHIRE HP6 6FA
2010-12-14AR0103/09/10 FULL LIST
2010-12-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB
2010-12-13AD02SAIL ADDRESS CREATED
2010-10-15AA31/03/10 TOTAL EXEMPTION FULL
2010-06-16AAFULL ACCOUNTS MADE UP TO 24/03/09
2009-12-18AR0103/09/09 FULL LIST
2009-05-27AAFULL ACCOUNTS MADE UP TO 24/03/08
2009-01-15288aDIRECTOR APPOINTED STUART CAMPBELL LOGGIE
2009-01-15288aDIRECTOR APPOINTED CHRISTOPHER PATRICK OLIVER
2009-01-15363sRETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2008-10-17287REGISTERED OFFICE CHANGED ON 17/10/2008 FROM, 17 SAVILE ROW, LONDON, W1S 3PN
2008-04-17AAFULL ACCOUNTS MADE UP TO 24/03/07
2007-10-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-09363sRETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS
2007-04-04363sRETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2006-09-18287REGISTERED OFFICE CHANGED ON 18/09/06 FROM: RISBOROUGH HOUSE, 38-40 SYCAMORE ROAD, AMERSHAM, BUCKINGHAMSHIRE HP6 5DZ
2006-09-15AAFULL ACCOUNTS MADE UP TO 24/03/06
2005-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/05
2005-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/04
2005-10-28363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-28363sRETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2005-10-03288cDIRECTOR'S PARTICULARS CHANGED
2005-08-12288bSECRETARY RESIGNED
2005-08-12288aNEW SECRETARY APPOINTED
2005-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/03
2005-02-11288aNEW DIRECTOR APPOINTED
2005-02-11288bDIRECTOR RESIGNED
2004-09-17363sRETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS
2004-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-09-12363sRETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
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 PLANTATION WHARF MANAGEMENT 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 PLANTATION WHARF MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PLANTATION WHARF MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 PLANTATION WHARF MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of PLANTATION WHARF MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PLANTATION WHARF MANAGEMENT LIMITED
Trademarks
We have not found any records of PLANTATION WHARF MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLANTATION WHARF MANAGEMENT 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 (98000 - Residents property management) as PLANTATION WHARF MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where PLANTATION WHARF MANAGEMENT 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 PLANTATION WHARF MANAGEMENT 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 PLANTATION WHARF MANAGEMENT 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.