Company NameKingston Wharf Management Company Limited
Company StatusActive
Company Number02266551
CategoryPrivate Limited Company
Incorporation Date10 June 1988(35 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr James Kenneth Walmsley
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1995(6 years, 10 months after company formation)
Appointment Duration29 years
RoleWholesale Fish Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 36 Kingston Wharf
Kingston Street
Hull
East Yorkshire
HU1 2ES
Director NameMrs Sarah McAngus Randell
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2007(18 years, 10 months after company formation)
Appointment Duration17 years
RoleLetting Management Agent
Country of ResidenceEngland
Correspondence AddressSuite 12 McMillan House, 6 Wolfreton Drive
Anlaby
Hull
HU10 7BY
Director NameMr Philip Arthur Spenceley
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2023(34 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleProperty Investment, Development & Management
Country of ResidenceEngland
Correspondence AddressSuite 12 McMillan House, 6 Wolfreton Drive
Anlaby
Hull
HU10 7BY
Director NameMr Andrew David Watts
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2023(34 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite 12 McMillan House, 6 Wolfreton Drive
Anlaby
Hull
HU10 7BY
Director NameMr John Barrie Griffith
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(3 years, 3 months after company formation)
Appointment Duration15 years, 3 months (resigned 31 December 2006)
RoleRetired
Correspondence Address9 Tranby Ride
Anlaby
East Yorkshire
HU10 7ED
Director NameJohn Anthony Hall
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(3 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 1993)
RoleEstate Agents
Correspondence Address1 Etton Close
Castle Park
Cottingham
East Yorkshire
HU16 5LN
Secretary NameJohn Anthony Hall
NationalityBritish
StatusResigned
Appointed30 September 1991(3 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 1993)
RoleCompany Director
Correspondence Address1 Etton Close
Castle Park
Cottingham
East Yorkshire
HU16 5LN
Secretary NameMrs Dorothy Louise Griffith
NationalityBritish
StatusResigned
Appointed01 September 1993(5 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 January 2002)
RoleSecretary
Correspondence Address37 Church Lane
Kirkella
Hull
East Yorks
HU10 7TA
Director NameJoan Valerie Pateman
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(5 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 July 2003)
RoleCare Assistant(Retired)
Correspondence Address8 Saint Augustines Mews
Hedon
East Yorkshire
HU12 8QP
Director NameMr Philip Richard Bannister
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(13 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 May 2007)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address55 Lowerdale
Elloughton
Brough
East Yorkshire
HU15 1SD
Secretary NameMrs Moira MacDonald Bannister
NationalityBritish
StatusResigned
Appointed01 January 2002(13 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 May 2007)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address55 Lowerdale
Elloughton
Brough
East Yorkshire
HU15 1SD
Director NameDavid John Commerford
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(15 years after company formation)
Appointment Duration1 year, 2 months (resigned 07 September 2004)
RoleProperty Developer
Correspondence Address32 Kingston Wharf
The Marina
Hull
East Riding Yorkshire
HU1 2ES
Director NameMr Robert Moon Edmondson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(16 years, 3 months after company formation)
Appointment Duration19 years, 5 months (resigned 31 January 2024)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Kingston Wharf
Hull
North Humberside
HU1 2ES
Secretary NameGeoffrey Mark Stephenson
NationalityBritish
StatusResigned
Appointed01 May 2007(18 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 October 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Tower View
Anlaby
Hull
HU10 7EG
Director NameMrs Laraine Jane Hilton
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(19 years, 4 months after company formation)
Appointment Duration15 years, 2 months (resigned 05 January 2023)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressEndfield House
Sunk Island Road
Ottringham
North Humberside
HU12 0DX
Director NameMr Robert William Taylor
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2007(19 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 June 2012)
RoleComputer Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Kingston Wharf
Kingston Street
Kingston Upon Hull
North Humberside
HU1 2ES

Location

Registered AddressSuite 12 McMillan House, 6 Wolfreton Drive
Anlaby
Hull
HU10 7BY
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull
Address Matches6 other UK companies use this postal address

Shareholders

4 at £1Mr R.m. Chetham
4.55%
Ordinary
2 at £1Alan Thornton
2.27%
Ordinary
2 at £1H. Leonard
2.27%
Ordinary
2 at £1H.k.e. Hussain
2.27%
Ordinary
2 at £1Inglegate LTD
2.27%
Ordinary
2 at £1Lee Huggins & Victoria Adams
2.27%
Ordinary
2 at £1Miss Lorraine Jayne Sawford
2.27%
Ordinary
2 at £1Mr A. Firman
2.27%
Ordinary
2 at £1Mr C.j. Harrison
2.27%
Ordinary
2 at £1Mr Chang Hong Liu
2.27%
Ordinary
2 at £1Mr Christopher Arthur Mann & Ms Kathleen Joan Metcalf
2.27%
Ordinary
2 at £1Mr D. Priest
2.27%
Ordinary
2 at £1Mr David John Commerford & Mrs J. Commerford
2.27%
Ordinary
2 at £1Mr E.t. Jarvis
2.27%
Ordinary
2 at £1Mr G. Naylor
2.27%
Ordinary
2 at £1Mr J.k. Walmsley
2.27%
Ordinary
2 at £1Mr Jody Sacha Wright
2.27%
Ordinary
2 at £1Mr John Hairsine
2.27%
Ordinary
2 at £1Mr Kevin Jonn Crawley
2.27%
Ordinary
2 at £1Mr Matthew Thomas Lacey
2.27%
Ordinary
2 at £1Mr P. Bjornsson
2.27%
Ordinary
2 at £1Mr P.e. Cadge
2.27%
Ordinary
2 at £1Mr R.m. Edmondson & Mrs H.m.m. Edmondson
2.27%
Ordinary
2 at £1Mr R.w. Taylor & Mrs Taylor
2.27%
Ordinary
2 at £1Mr Richard James Stout
2.27%
Ordinary
2 at £1Mr S.w. Lunt & Mr W.m. Barlow
2.27%
Ordinary
2 at £1Mr Warren John Smith
2.27%
Ordinary
2 at £1Mrs D.p. Cowlbeck & Mr D.p. Cowlbeck
2.27%
Ordinary
2 at £1Mrs G. Rangeley & Mr G. Rangeley
2.27%
Ordinary
2 at £1Mrs J.b. Griffith & Mr J.b. Griffith
2.27%
Ordinary
2 at £1Mrs Linda Ann Hairsine
2.27%
Ordinary
2 at £1Mrs Mary Elizabeth Glew & Mr Allan Glew
2.27%
Ordinary
2 at £1Mrs S.j. Bassett
2.27%
Ordinary
2 at £1Ms A.m. Chapman
2.27%
Ordinary
2 at £1Ms Helen Margaret Scott-south
2.27%
Ordinary
2 at £1Ms K. Pattison-jacobs
2.27%
Ordinary
2 at £1Philip Lee & Janet Lee
2.27%
Ordinary
2 at £1W.o. Waddington & Mr N. Johnson
2.27%
Ordinary
10 at £1Mrs Mary Clare Johnson & Mr N. Johnson
11.36%
Ordinary

Financials

Year2014
Net Worth£31,987
Cash£30,870
Current Liabilities£1,255

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

6 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 October 2015Termination of appointment of Geoffrey Mark Stephenson as a secretary on 1 October 2015 (1 page)
26 October 2015Termination of appointment of Geoffrey Mark Stephenson as a secretary on 1 October 2015 (1 page)
26 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 88
(11 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 March 2015Registered office address changed from Office Suite 6 Mcmillan House Wolfreton Drive Anlaby East Yorkshire HU10 7BY to 36 Saturday Market Beverley North Humberside HU17 9AG on 6 March 2015 (1 page)
6 March 2015Registered office address changed from Office Suite 6 Mcmillan House Wolfreton Drive Anlaby East Yorkshire HU10 7BY to 36 Saturday Market Beverley North Humberside HU17 9AG on 6 March 2015 (1 page)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 88
(11 pages)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 88
(11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 November 2012Director's details changed for Mrs Sarah Mcangus Randell on 1 November 2011 (2 pages)
7 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (11 pages)
7 November 2012Director's details changed for Mrs Sarah Mcangus Randell on 1 November 2011 (2 pages)
8 October 2012Registered office address changed from 682 Anlaby Road Hull HU3 6UZ England on 8 October 2012 (1 page)
8 October 2012Registered office address changed from 682 Anlaby Road Hull HU3 6UZ England on 8 October 2012 (1 page)
3 October 2012Registered office address changed from 247 Boothferry Road Kingston upon Hull East Yorkshire HU4 6EY on 3 October 2012 (1 page)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2012Registered office address changed from Office Suite 6 6 Wolfreton Drive Anlaby Hull HU10 7BY United Kingdom on 3 October 2012 (1 page)
3 October 2012Registered office address changed from Office Suite 6 6 Wolfreton Drive Anlaby Hull HU10 7BY United Kingdom on 3 October 2012 (1 page)
3 October 2012Registered office address changed from 247 Boothferry Road Kingston upon Hull East Yorkshire HU4 6EY on 3 October 2012 (1 page)
25 June 2012Termination of appointment of Robert Taylor as a director (1 page)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (15 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 July 2011Director's details changed for Laraine Sawford on 7 July 2011 (2 pages)
19 July 2011Director's details changed for Laraine Sawford on 7 July 2011 (2 pages)
14 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 October 2010Director's details changed for Laraine Sawford on 2 October 2009 (2 pages)
13 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (15 pages)
13 October 2010Director's details changed for James Kenneth Walmsley on 2 October 2009 (2 pages)
13 October 2010Director's details changed for Robert William Taylor on 2 October 2009 (2 pages)
13 October 2010Director's details changed for James Kenneth Walmsley on 2 October 2009 (2 pages)
13 October 2010Director's details changed for Laraine Sawford on 2 October 2009 (2 pages)
13 October 2010Director's details changed for Robert William Taylor on 2 October 2009 (2 pages)
16 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (41 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 December 2008Return made up to 30/09/08; full list of members (13 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
11 June 2008Registered office changed on 11/06/2008 from 110 belgrave drive hull east yorkshire HU4 6DW (1 page)
15 January 2008New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
17 October 2007Return made up to 30/09/07; change of members (9 pages)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 September 2007Registered office changed on 24/09/07 from: c/o philip bannister & co estate agents 58 hull road hessle kingston upon hull east yorkshire HU13 0AN (1 page)
6 June 2007New secretary appointed (2 pages)
15 May 2007New director appointed (2 pages)
15 May 2007Director resigned (1 page)
15 May 2007Secretary resigned (1 page)
9 January 2007Director resigned (1 page)
19 October 2006Return made up to 30/09/06; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 December 2005Return made up to 30/09/05; full list of members (13 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 December 2004Return made up to 30/09/04; change of members (10 pages)
25 November 2004New director appointed (2 pages)
25 November 2004Director resigned (1 page)
27 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
11 January 2004Return made up to 30/09/03; change of members (11 pages)
1 October 2003New director appointed (2 pages)
15 September 2003Director resigned (1 page)
22 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
11 November 2002Return made up to 30/09/02; full list of members (11 pages)
24 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
25 March 2002Registered office changed on 25/03/02 from: 37 church lane kirk ella east yorkshire HU10 7TA (1 page)
9 January 2002New secretary appointed (2 pages)
9 January 2002New director appointed (2 pages)
9 January 2002Secretary resigned (1 page)
26 September 2001Return made up to 30/09/01; full list of members (10 pages)
18 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
12 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 October 1999Return made up to 30/09/99; full list of members (10 pages)
22 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 October 1998Director's particulars changed (1 page)
6 October 1998Return made up to 30/09/98; full list of members
  • 363(287) ‐ Registered office changed on 06/10/98
(7 pages)
19 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
2 October 1997Return made up to 30/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
18 October 1996Director's particulars changed (1 page)
18 October 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
10 October 1995Return made up to 30/09/95; full list of members (8 pages)
15 June 1995New director appointed (2 pages)
6 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)