Company NameKings Road Wharf Management Limited
Company StatusActive
Company Number02458117
CategoryPrivate Limited Company
Incorporation Date10 January 1990(34 years, 3 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 Stephen Julian Gosling
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2017(27 years after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address49 High Street
Burnham-On-Crouch
CM0 8AG
Director NameMr Douglas Frederick Potter
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2018(28 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address49 High Street
Burnham-On-Crouch
CM0 8AG
Director NameMr Jan Cornelis Van Der Schans
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2023(33 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Kings Court, Kings Road
Burnham-On-Crouch
Essex
CM0 8PP
Director NameMr Trevor John Deykin
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2023(33 years, 9 months after company formation)
Appointment Duration6 months, 1 week
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address49 High Street
Burnham-On-Crouch
CM0 8AG
Secretary NameLescott Courts Limited (Corporation)
StatusCurrent
Appointed25 October 2018(28 years, 9 months after company formation)
Appointment Duration5 years, 5 months
Correspondence Address49 High Street
Burnham-On-Crouch
CM0 8AG
Director NameJohn Robert Carroll
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(2 years after company formation)
Appointment Duration4 years (resigned 12 January 1996)
RoleInvestment Property
Country of ResidenceUnited Kingdom
Correspondence Address8 Kelvin Court
The Esplanade
Frinton On Sea
Essex
CO13 9DT
Director NameJohn Hamilton Harding
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(2 years after company formation)
Appointment Duration3 years (resigned 19 January 1995)
RoleBuilder
Correspondence AddressHomewood
Lower Burnham Road
Latchingdon
Essex
Cm3
Secretary NameMr Lee Alan Fuller
NationalityBritish
StatusResigned
Appointed10 January 1992(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address139 Kempton Road
East Ham
London
E6 2NF
Director NamePaul Ashley Mecklenburgh
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(3 years after company formation)
Appointment Duration2 years (resigned 16 February 1995)
RoleProject Manager
Correspondence AddressTamar Willow Close
Doddinghurst
Brentwood
Essex
CM15 0RD
Secretary NamePaul Ashley Mecklenburgh
NationalityBritish
StatusResigned
Appointed30 September 1994(4 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 February 1995)
RoleCompany Director
Correspondence AddressTamar Willow Close
Doddinghurst
Brentwood
Essex
CM15 0RD
Director NameLauraine Mary Levett
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(5 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 December 1996)
RoleCompany Director
Correspondence Address5 Kings Court
Kings Wharf
Burnham On Crouch
Essex
CM0 8PP
Director NameTimothy Peter Mardon
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(5 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 December 1996)
RoleActuary
Correspondence Address10 Kings Court
Kings Road
Burnham On Crouch
Essex
CM0 8PP
Director NameAlfred John Hampton
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1996(6 years, 1 month after company formation)
Appointment Duration5 years, 12 months (resigned 04 February 2002)
RoleRetired Cleaning Contractor
Correspondence Address8 Regents Court
Kings Road
Burnham On Crouch
Essex
CM0 8PP
Secretary NamePatricia Ann Tuffey
NationalityBritish
StatusResigned
Appointed11 February 1996(6 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 1999)
RoleManagement Consultant
Correspondence Address12 Regents Court
Kings Road
Burnham On Crouch
Essex
CM0 8PP
Director NameMrs Valerie Jane Harrison
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1996(6 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 January 2001)
RoleCS
Country of ResidenceUnited Kingdom
Correspondence Address10 Regents Court
Burnham On Crouch
Essex
CM0 8PP
Director NameClare Helen Hutton-Penman
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1996(6 years, 11 months after company formation)
Appointment Duration1 year (resigned 08 December 1997)
RoleHousewife
Correspondence Address8 Kings Road
Kings Wharf
Burnham On Crouch
Essex
CM0 8PP
Director NameVivian Eden
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1996(6 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 October 1999)
RoleRetired Display Manager
Correspondence Address9 Kings Court
Kings Road
Burnham On Crouch
Essex
CM0 8PP
Secretary NameLaura Warren
NationalityBritish
StatusResigned
Appointed01 June 1999(9 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 January 2004)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Kings Court
Burnham On Crouch
Essex
CM0 8PP
Director NameTerence Mancel Daniel Bevan
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(9 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 January 2005)
RoleLocal Government Officer
Correspondence Address12 Kings Road
Kings Wharf
Burnham On Crouch
Essex
CM0 8RP
Director NameDavid Leslie Dyton
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(11 years, 1 month after company formation)
Appointment Duration10 months (resigned 01 January 2002)
RoleRetired Proprietor
Correspondence Address11 Kings Court
Burnham On Crouch
Essex
CM0 8PP
Director NameMary Elizabeth Boughen
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(11 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 16 November 2003)
RoleRetired
Correspondence Address2 Kings Court
Burnham On Crouch
Essex
CM0 8PP
Director NameMr Tony Lacey
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2002(12 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2005)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Kings Road
Burnham On Crouch
Essex
CM0 8RP
Director NameStuart William Bradley
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2002(12 years after company formation)
Appointment Duration5 years (resigned 28 January 2007)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Kings Road
Burnham On Crouch
Essex
CM0 8RP
Director NameStuart Peall
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2004(14 years after company formation)
Appointment Duration1 year (resigned 25 January 2005)
RoleBuyer
Correspondence Address6 Kings Road
Burnham
Essex
CM0 8RP
Secretary NameTerence Mancel Daniel Bevan
NationalityBritish
StatusResigned
Appointed25 January 2004(14 years after company formation)
Appointment Duration1 year (resigned 25 January 2005)
RoleCompany Director
Correspondence Address12 Kings Road
Kings Wharf
Burnham On Crouch
Essex
CM0 8RP
Director NameChristopher Floate
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(15 years after company formation)
Appointment Duration6 years (resigned 30 January 2011)
RoleRetired
Correspondence Address4 Regents Court
Burnham On Crouch
Essex
CM0 8PP
Secretary NameJudith Patricia Weston
NationalityBritish
StatusResigned
Appointed25 July 2005(15 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 April 2016)
RoleManager
Correspondence Address5 Silver Road
Burnham On Crouch
Essex
CM0 8LA
Director NamePenelope Sarah Pawley
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2006(16 years after company formation)
Appointment Duration11 years (resigned 29 January 2017)
RoleRetired
Correspondence Address12 Kings Road
Burnham On Crouch
Essex
CM0 8RP
Director NameGeorge Mowat Clark
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2006(16 years after company formation)
Appointment Duration8 years, 12 months (resigned 25 January 2015)
RoleIndependent Distributor
Country of ResidenceEngland
Correspondence Address1 Kings Court
Burnham On Crouch
Essex
CM0 8PP
Director NameMary Ann Munford
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2015(25 years after company formation)
Appointment Duration3 years, 9 months (resigned 17 November 2018)
RoleNon-Executive Director NHS Trust
Country of ResidenceEngland
Correspondence Address16 Regents Court
Burnham-On-Crouch
Essex
CM0 8PP
Secretary NameMrs Rebecca Anne Haley
StatusResigned
Appointed01 April 2016(26 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 October 2018)
RoleCompany Director
Correspondence Address7 Alpha Road
Burnham-On-Crouch
Essex
CM0 8DU
Director NameMrs Valerie Jane Harrison
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2017(27 years after company formation)
Appointment Duration6 years, 10 months (resigned 02 December 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address49 High Street
Burnham-On-Crouch
CM0 8AG
Director NameMrs Elizabeth Jane Adams
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2018(28 years, 10 months after company formation)
Appointment Duration1 year (resigned 17 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 High Street
Burnham-On-Crouch
CM0 8AG
Director NameMr John Boyce
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2020(30 years after company formation)
Appointment Duration2 years, 4 months (resigned 02 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 High Street
Burnham-On-Crouch
CM0 8AG

Location

Registered Address49 High Street
Burnham-On-Crouch
CM0 8AG
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 80 other UK companies use this postal address

Shareholders

-OTHER
35.48%
-
1 at £1Mr Clifford Dennis Hill & Mrs Marion Hill
3.23%
Ordinary
1 at £1Mr Douglas Potter & Mrs Liz Potter
3.23%
Ordinary
1 at £1Mr Gary Harrison & Mrs Valerie Harrison
3.23%
Ordinary
1 at £1Mr Grorge Clark & Mrs Alison Clark
3.23%
Ordinary
1 at £1Mr James Cowley & Mrs Linda Cowley
3.23%
Ordinary
1 at £1Mr Jan Van Der Schans & Mrs Jean Van Der Schans
3.23%
Ordinary
1 at £1Mr John Pawley & Mrs Penny Pawley
3.23%
Ordinary
1 at £1Mr Keith Band & Mrs Janet Band
3.23%
Ordinary
1 at £1Mr Keith Hills & Mrs Flordeliza Hills
3.23%
Ordinary
1 at £1Mr Martin Kent & Mrs Angela Kent
3.23%
Ordinary
1 at £1Mr Paul Edward Coleman-graves & Mrs Gillian Jean Coleman-graves
3.23%
Ordinary
1 at £1Mr Poul Hoj Jensen & Mrs Sophia Hoj Jensen
3.23%
Ordinary
1 at £1Mr Stuart Bradley & Mrs Marjorie Bradley
3.23%
Ordinary
1 at £1Mr Ted Mason & Mrs Kate Mason
3.23%
Ordinary
1 at £1Mrs Ann Peers
3.23%
Ordinary
1 at £1Mrs Sheila Seager
3.23%
Ordinary
1 at £1Ms Charlotte Kelly
3.23%
Ordinary
1 at £1Ms Elaine Beatrice Buck
3.23%
Ordinary
1 at £1Ms Joscelyn Mcinnes & Mr Neal Beaumont
3.23%
Ordinary
1 at £1Ms Madeleine Michael
3.23%
Ordinary

Financials

Year2014
Net Worth£15,801
Cash£25,233
Current Liabilities£9,432

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 January 2024 (3 months, 1 week ago)
Next Return Due24 January 2025 (9 months, 1 week from now)

Filing History

23 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
18 April 2017Appointment of Mr Stephen Julian Gosling as a director on 29 January 2017 (2 pages)
13 March 2017Appointment of Mrs Valerie Jane Harrison as a director on 29 January 2017 (2 pages)
13 March 2017Termination of appointment of Penelope Sarah Pawley as a director on 29 January 2017 (1 page)
13 March 2017Registered office address changed from 12 Kings Road Burnham on Crouch Essex CM0 8RP to 7 Alpha Road Burnham-on-Crouch CM0 8DU on 13 March 2017 (1 page)
23 January 2017Confirmation statement made on 10 January 2017 with updates (8 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 May 2016Appointment of Mrs Rebecca Anne Haley as a secretary on 1 April 2016 (2 pages)
20 May 2016Termination of appointment of Judith Patricia Weston as a secretary on 1 April 2016 (1 page)
20 May 2016Termination of appointment of Sheila Catherine Seager as a director on 1 April 2016 (1 page)
15 February 2016Annual return made up to 10 January 2016. List of shareholders has changed
Statement of capital on 2016-02-15
  • GBP 31
(15 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 November 2015Termination of appointment of Jan Cornelis Van Der Schans as a director on 15 October 2015 (2 pages)
4 March 2015Appointment of Mary-Ann Munford as a director on 25 January 2015 (3 pages)
4 March 2015Termination of appointment of George Mowat Clark as a director on 25 January 2015 (2 pages)
10 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 31
(19 pages)
22 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 February 2014Termination of appointment of Douglas Potter as a director (2 pages)
11 February 2014Appointment of Jan Cornelis Van Der Schans as a director (2 pages)
3 February 2014Annual return made up to 10 January 2014. List of shareholders has changed
Statement of capital on 2014-02-03
  • GBP 31
(18 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (18 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
21 February 2012Termination of appointment of Mary Munford as a director (1 page)
25 January 2012Annual return made up to 10 January 2012. List of shareholders has changed (18 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
16 May 2011Appointment of Douglas Frederick Potter as a director (3 pages)
20 April 2011Appointment of Mary-Ann Munford as a director (3 pages)
31 March 2011Termination of appointment of Charles Woodhouse as a director (2 pages)
31 March 2011Termination of appointment of a director (2 pages)
15 March 2011Termination of appointment of a director (2 pages)
15 March 2011Termination of appointment of Christopher Floate as a director (2 pages)
3 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (19 pages)
19 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
14 April 2010Annual return made up to 10 January 2010 with a full list of shareholders (18 pages)
22 October 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
10 February 2009Return made up to 10/01/09; full list of members (11 pages)
17 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
2 February 2008Return made up to 10/01/08; change of members (9 pages)
17 December 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
5 April 2007New director appointed (2 pages)
2 March 2007Director resigned (1 page)
2 March 2007Registered office changed on 02/03/07 from: 8 kings road, burnham on crouch, essex, CM0 8RP (1 page)
14 February 2007Return made up to 10/01/07; change of members
  • 363(288) ‐ Director resigned
(9 pages)
15 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
30 March 2006New director appointed (2 pages)
30 March 2006New director appointed (2 pages)
13 February 2006Return made up to 10/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
25 January 2006Director resigned (1 page)
24 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
24 October 2005Registered office changed on 24/10/05 from: 32 high street, burnham on crouch, essex, CM0 8AF (1 page)
16 August 2005New secretary appointed (1 page)
18 May 2005New director appointed (1 page)
18 May 2005Secretary resigned;director resigned (1 page)
18 May 2005Secretary resigned (1 page)
18 May 2005New director appointed (1 page)
18 May 2005Director resigned (1 page)
28 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
25 January 2005Return made up to 10/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(9 pages)
30 December 2004Director resigned (1 page)
30 December 2004New secretary appointed (2 pages)
20 February 2004New director appointed (2 pages)
4 February 2004Return made up to 10/01/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
30 January 2004Full accounts made up to 31 March 2003 (7 pages)
24 March 2003Return made up to 10/01/03; full list of members (12 pages)
31 December 2002Full accounts made up to 31 March 2002 (7 pages)
9 May 2002New director appointed (2 pages)
9 May 2002Director resigned (1 page)
9 May 2002New director appointed (2 pages)
1 February 2002Director resigned (1 page)
1 February 2002New secretary appointed;new director appointed (2 pages)
1 February 2002Return made up to 10/01/02; change of members (14 pages)
14 January 2002Full accounts made up to 31 March 2001 (7 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
15 March 2001Return made up to 10/01/01; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
15 March 2001New director appointed (2 pages)
17 November 2000Full accounts made up to 31 March 2000 (6 pages)
28 January 2000Director resigned (1 page)
28 January 2000Return made up to 10/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 October 1999Full accounts made up to 31 March 1999 (7 pages)
12 July 1999New director appointed (2 pages)
12 July 1999New director appointed (2 pages)
12 July 1999New director appointed (2 pages)
4 June 1999Secretary resigned (1 page)
27 January 1999Full accounts made up to 31 March 1998 (7 pages)
27 January 1999Return made up to 10/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
19 January 1998Return made up to 10/01/98; change of members (8 pages)
19 January 1998Director resigned (1 page)
18 December 1997Full accounts made up to 31 March 1997 (7 pages)
30 April 1997Secretary's particulars changed (1 page)
17 February 1997Director's particulars changed (1 page)
27 January 1997New director appointed (2 pages)
27 January 1997Director resigned (1 page)
27 January 1997New director appointed (2 pages)
27 January 1997New director appointed (2 pages)
27 January 1997Return made up to 10/01/97; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 January 1997Secretary resigned (1 page)
27 January 1997Full accounts made up to 31 March 1996 (5 pages)
27 January 1997Director resigned (1 page)
4 June 1996New director appointed (2 pages)
4 June 1996New director appointed (2 pages)
4 June 1996Return made up to 10/01/96; full list of members (9 pages)
31 May 1996New secretary appointed;new director appointed (2 pages)
23 May 1996New director appointed (2 pages)
13 May 1996Registered office changed on 13/05/96 from: 143A high street, brentwood, essex, CM14 4SA (1 page)
8 February 1996Full accounts made up to 31 March 1995 (7 pages)
2 February 1996Director resigned (2 pages)
4 January 1996Registered office changed on 04/01/96 from: 255 cranbrook road, ilford, essex IG1 4TG (1 page)
23 May 1995New director appointed (2 pages)
12 May 1995New director appointed (2 pages)
10 January 1990Incorporation (17 pages)