About

Registered Number: 05846040
Date of Incorporation: 14/06/2006 (18 years and 10 months ago)
Company Status: Active
Registered Address: Fisher House, Fisherton Street, Salisbury, SP2 7QY,

 

Ebley Wharf Management Company (Number 3) Ltd was founded on 14 June 2006 and has its registered office in Salisbury, it's status is listed as "Active". Ebley Wharf Management Company (Number 3) Ltd has 12 directors listed at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORCOTT, Mark Richard 29 September 2010 - 1
PARROTT, Timothy David 29 September 2010 - 1
SEXTY, Clifford John 14 August 2014 - 1
GOLDSMITH, Nicola 15 September 2006 19 March 2007 1
HALEY, Carl William 05 December 2007 01 August 2015 1
LLOYD, Philip Andrew 06 December 2007 15 December 2008 1
MALE, Gary Arthur 15 September 2006 06 December 2007 1
MOODY, Paul Nicholas 15 December 2008 01 August 2015 1
ROCHE, Steven James 12 March 2007 06 December 2007 1
WORKMAN, Janet Vera 29 September 2010 23 November 2018 1
Secretary Name Appointed Resigned Total Appointments
BALDERSTONE, Christopher John Lawrence 15 September 2006 15 September 2008 1
MCGUINNESS, Shaun 09 May 2008 31 August 2008 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 15 June 2020
AA - Annual Accounts 22 August 2019
CS01 - N/A 20 June 2019
TM01 - Termination of appointment of director 28 December 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 15 June 2017
AD01 - Change of registered office address 12 September 2016
AA - Annual Accounts 06 September 2016
TM01 - Termination of appointment of director 20 July 2016
AR01 - Annual Return 16 June 2016
TM01 - Termination of appointment of director 05 August 2015
TM01 - Termination of appointment of director 05 August 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 15 June 2015
AP01 - Appointment of director 23 September 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 28 June 2011
AP01 - Appointment of director 11 April 2011
AP01 - Appointment of director 11 April 2011
AP01 - Appointment of director 11 April 2011
AP01 - Appointment of director 11 April 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 23 June 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 24 August 2009
288a - Notice of appointment of directors or secretaries 28 December 2008
288b - Notice of resignation of directors or secretaries 28 December 2008
288b - Notice of resignation of directors or secretaries 21 December 2008
288b - Notice of resignation of directors or secretaries 21 December 2008
AA - Annual Accounts 02 November 2008
RESOLUTIONS - N/A 29 September 2008
363a - Annual Return 19 August 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
RESOLUTIONS - N/A 03 October 2007
AA - Annual Accounts 03 October 2007
363a - Annual Return 22 August 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
288a - Notice of appointment of directors or secretaries 22 September 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
225 - Change of Accounting Reference Date 22 September 2006
287 - Change in situation or address of Registered Office 22 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
RESOLUTIONS - N/A 13 July 2006
CERTNM - Change of name certificate 12 July 2006
NEWINC - New incorporation documents 14 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.