Dunbar Wharf Freehold Limited Private Limited Company Dunbar Wharf Freehold Limited C/O Wapping Property Management 6 Milligan Street London E14 8AU
Company Name Dunbar Wharf Freehold Limited Company Status Active Company Number 04388229 Incorporation Date 6 March 2002 (22 years, 2 months ago) Dissolution Date — Category Private Limited Company with Share Capital Previous Names — Current Directors Alan Henry Palmer and Girish Nayyar
Business Industry Real Estate Activities Business Activity Buying and Selling of Own Real Estate Latest Accounts 31 December 2022 (1 year, 4 months ago) Next Accounts Due 30 September 2024 (5 months from now) Accounts Category Micro Entity Accounts Year End 31 December Latest Return 19 October 2023 (6 months, 1 week ago) Next Return Due 2 November 2024 (6 months from now)
Registered Address C/O Wapping Property Management 6 Milligan Street London E14 8AU Shared Address This company shares its address with 1 other company
Constituency Poplar and Limehouse Region London County Greater London Built Up Area Greater London
Accounts Year End 31 December Category Micro Entity Latest Accounts 31 December 2022 (1 year, 4 months ago) Next Accounts Due 30 September 2024 (5 months from now)
Latest Return 19 October 2023 (6 months, 1 week ago) Next Return Due 2 November 2024 (6 months from now)
SIC Industry Real estate activities SIC 2003 (7012) Buying & sell own real estate SIC 2007 (68100) Buying and selling of own real estate
SIC Industry Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use SIC 2003 (9800) Residents property management SIC 2007 (98000) Residents property management
5 February 2021 Termination of appointment of William Wilson as a secretary on 25 January 2021 1 page 5 February 2021 Appointment of Miss Michelle Aindow as a secretary on 25 January 2021 2 pages 23 October 2020 Confirmation statement made on 23 October 2020 with updates 9 pages 8 October 2020 Termination of appointment of Amit Abhyankar as a director on 7 October 2020 1 page 30 September 2020 Registered office address changed from C/O Wapping Property Management 51 Island Row London E14 7HU England to C/O Wapping Property Management 6 Milligan Street London E14 8AU on 30 September 2020 1 page
Mortgage charges satisfied —
Mortgage charges part satisfied —
Mortgage charges outstanding —