ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Chinnocks Wharf Management Company Limited

Chinnocks Wharf Management Company Limited is an active company incorporated on 7 December 1994 with the registered office located in Brentwood, Essex. Chinnocks Wharf Management Company Limited was registered 30 years ago.
Status
Active
Active since 6 years ago
Company No
02999210
Private limited company
Age
30 years
Incorporated 7 December 1994
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 December 2024 (11 months ago)
Next confirmation dated 6 December 2025
Due by 20 December 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
C/O Managed Partnerships Unit 50 Childerditch Industrial Park
Childerditch Hall Drive
Brentwood
Essex
CM13 3HD
United Kingdom
Address changed on 6 Mar 2024 (1 year 8 months ago)
Previous address was PO Box Pobox13521 C/O Managed Partnerships Ltd Brentwood Essex CM14 9WG United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
38
Controllers (PSC)
1
Director • Education Consultant • British • Lives in England • Born in Apr 1945
Director • Business Development Director • British • Lives in UK • Born in May 1970
Director • Chief Technology Officer • British,romanian • Lives in England • Born in Jul 1985
Director • Manager • British • Lives in England • Born in Jan 1994
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Blockfrauds Ltd
Ms Roanna Eugenie Doe is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£40
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£40
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
10 Months Ago on 17 Dec 2024
Micro Accounts Submitted
1 Year Ago on 15 Oct 2024
Registered Address Changed
1 Year 8 Months Ago on 6 Mar 2024
Registered Address Changed
1 Year 8 Months Ago on 20 Feb 2024
Confirmation Submitted
1 Year 9 Months Ago on 9 Jan 2024
Micro Accounts Submitted
1 Year 10 Months Ago on 18 Dec 2023
Stephen Paul Whyman Resigned
2 Years 1 Month Ago on 15 Sep 2023
Registered Address Changed
2 Years 3 Months Ago on 24 Jul 2023
Craig Newell Resigned
2 Years 3 Months Ago on 21 Jul 2023
Mr William Hand Appointed
2 Years 6 Months Ago on 17 Apr 2023
Get Credit Report
Discover Chinnocks Wharf Management Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 6 December 2024 with updates
Submitted on 17 Dec 2024
Micro company accounts made up to 31 December 2023
Submitted on 15 Oct 2024
Registered office address changed from PO Box Pobox13521 C/O Managed Partnerships Ltd Brentwood Essex CM14 9WG United Kingdom to C/O Managed Partnerships Unit 50 Childerditch Industrial Park Childerditch Hall Drive Brentwood Essex CM13 3HD on 6 March 2024
Submitted on 6 Mar 2024
Registered office address changed from 124 City Road London EC1V 2NX England to PO Box Pobox13521 C/O Managed Partnerships Ltd Brentwood Essex CM14 9WG on 20 February 2024
Submitted on 20 Feb 2024
Confirmation statement made on 6 December 2023 with no updates
Submitted on 9 Jan 2024
Micro company accounts made up to 31 December 2022
Submitted on 18 Dec 2023
Termination of appointment of Stephen Paul Whyman as a director on 15 September 2023
Submitted on 27 Sep 2023
Termination of appointment of Craig Newell as a secretary on 21 July 2023
Submitted on 24 Jul 2023
Registered office address changed from Unit 140, the Light Box, 111 Power Road London W4 5PY England to 124 City Road London EC1V 2NX on 24 July 2023
Submitted on 24 Jul 2023
Appointment of Mr Raul Tudor as a director on 14 April 2023
Submitted on 20 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year