Wharton Lock Management Company Limited

  • Active
  • Incorporated on 11 Jul 2003

Reg Address: C/O Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester M1 2HG, England

Company Classifications:
98000 - Residents property management


  • Summary The company with name "Wharton Lock Management Company Limited" is a private-limited-guarant-nsc and located in C/O Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester M1 2HG. Wharton Lock Management Company Limited is currently in active status and it was incorporated on 11 Jul 2003 (20 years 10 months 21 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Wharton Lock Management Company Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 SCANLANS PROPERTY MANAGEMENT LLP Corporate Secretary 4 Feb 2021 - Active
2 SCANLANS PROPERTY MANAGEMENT LLP Corporate Secretary 4 Feb 2021 - Active
3 Maria Isabel Arbones Director 6 Mar 2020 Spanish Resigned
20 Jun 2022
4 Maria Isabel Arbones Director 6 Mar 2020 Spanish Active
5 David Horder Director 25 Aug 2017 British Active
6 James Geoffrey Falconer Director 16 Jun 2017 Northern Irish Active
7 Roderick John Heather Director 17 Sep 2015 British Active
8 Roderick John Heather Director 17 Sep 2015 English Active
9 Simon James Brennan Director 15 Feb 2011 British Resigned
23 Nov 2016
10 Derek Charles Chester Director 14 Dec 2010 British Resigned
19 May 2011
11 Nicholas Hardwick Wood Director 15 Oct 2010 British Resigned
16 Jul 2017
12 Andrew Charles Penn Director 16 Apr 2009 British Resigned
11 Jul 2010
13 Christopher Jones Director 25 May 2007 British Resigned
18 May 2009
14 Christopher James King Director 18 May 2007 British Resigned
7 Oct 2010
15 Stephen William Crane Director 18 May 2007 British Resigned
18 Feb 2009
16 Christopher Doran Director 14 Apr 2007 British Resigned
7 Aug 2007
17 Clive Miller Jones Director 1 Mar 2007 British Resigned
7 Nov 2010
18 Ian Henry Stanistreet Secretary 31 Jul 2003 British Resigned
4 Feb 2021
19 Ian Henry Stanistreet Director 31 Jul 2003 British Resigned
1 Mar 2007
20 Ian David Wilkins Director 11 Jul 2003 British Resigned
1 May 2007
21 William Andrew Joseph Tester Nominee Director 11 Jul 2003 British Resigned
11 Jul 2003
22 John Grime Director 11 Jul 2003 British Resigned
1 May 2007
23 Howard Thomas Nominee Secretary 11 Jul 2003 - Resigned
11 Jul 2003
24 Jason Newton Director 11 Jul 2003 British Resigned
24 Sep 2004


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
11 Jul 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Wharton Lock Management Company Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Dormant 30 May 2024 Download PDF
2 Accounts - Dormant 24 Aug 2023 Download PDF
3 Confirmation Statement - No Updates 28 Jun 2023 Download PDF
4 Officers - Termination Director Company With Name Termination Date 13 Sep 2022 Download PDF
5 Officers - Termination Director Company With Name Termination Date 11 Jul 2022 Download PDF
6 Confirmation Statement - No Updates 27 Jun 2022 Download PDF
7 Accounts - Dormant 2 Aug 2021 Download PDF
8 Confirmation Statement - No Updates 28 Jun 2021 Download PDF
9 Officers - Termination Secretary Company With Name Termination Date 4 Feb 2021 Download PDF
1 Pages
10 Officers - Appoint Corporate Secretary Company With Name Date 4 Feb 2021 Download PDF
2 Pages
11 Accounts - Dormant 21 Dec 2020 Download PDF
2 Pages
12 Confirmation Statement - No Updates 7 Jul 2020 Download PDF
3 Pages
13 Officers - Appoint Person Director Company With Name Date 10 Mar 2020 Download PDF
2 Pages
14 Accounts - Dormant 24 Sep 2019 Download PDF
2 Pages
15 Confirmation Statement - No Updates 27 Jun 2019 Download PDF
3 Pages
16 Accounts - Dormant 31 Jul 2018 Download PDF
3 Pages
17 Confirmation Statement - No Updates 18 Jul 2018 Download PDF
3 Pages
18 Officers - Termination Director Company With Name Termination Date 18 Sep 2017 Download PDF
1 Pages
19 Officers - Appoint Person Director Company With Name Date 18 Sep 2017 Download PDF
2 Pages
20 Accounts - Dormant 25 Aug 2017 Download PDF
6 Pages
21 Confirmation Statement - No Updates 11 Jul 2017 Download PDF
3 Pages
22 Officers - Appoint Person Director Company With Name Date 21 Jun 2017 Download PDF
2 Pages
23 Officers - Termination Director Company With Name Termination Date 28 Nov 2016 Download PDF
1 Pages
24 Accounts - Dormant 9 Oct 2016 Download PDF
6 Pages
25 Confirmation Statement - Updates 11 Jul 2016 Download PDF
4 Pages
26 Officers - Appoint Person Director Company With Name Date 2 Mar 2016 Download PDF
2 Pages
27 Address - Change Registered Office Company With Date Old New 24 Feb 2016 Download PDF
1 Pages
28 Accounts - Dormant 17 Aug 2015 Download PDF
6 Pages
29 Annual Return - Company With Made Up Date No Member List 16 Jul 2015 Download PDF
3 Pages
30 Annual Return - Company With Made Up Date No Member List 13 Aug 2014 Download PDF
3 Pages
31 Accounts - Dormant 30 Jun 2014 Download PDF
6 Pages
32 Accounts - Dormant 2 Sep 2013 Download PDF
6 Pages
33 Annual Return - Company With Made Up Date No Member List 17 Jul 2013 Download PDF
3 Pages
34 Accounts - Dormant 20 Aug 2012 Download PDF
6 Pages
35 Annual Return - Company With Made Up Date No Member List 13 Jul 2012 Download PDF
3 Pages
36 Officers - Change Person Secretary Company With Change Date 13 Jul 2012 Download PDF
1 Pages
37 Accounts - Dormant 5 Oct 2011 Download PDF
6 Pages
38 Annual Return - Company With Made Up Date No Member List 13 Jul 2011 Download PDF
3 Pages
39 Address - Change Registered Office Company With Date Old 13 Jul 2011 Download PDF
1 Pages
40 Officers - Termination Director Company With Name 19 May 2011 Download PDF
1 Pages
41 Officers - Appoint Person Director Company With Name 16 Feb 2011 Download PDF
2 Pages
42 Officers - Appoint Person Director Company With Name 6 Jan 2011 Download PDF
2 Pages
43 Officers - Termination Director Company With Name 22 Nov 2010 Download PDF
1 Pages
44 Officers - Termination Director Company With Name 22 Nov 2010 Download PDF
1 Pages
45 Officers - Appoint Person Director Company With Name 18 Oct 2010 Download PDF
2 Pages
46 Officers - Termination Director Company With Name 15 Oct 2010 Download PDF
1 Pages
47 Accounts - Total Exemption Small 22 Sep 2010 Download PDF
5 Pages
48 Address - Change Registered Office Company With Date Old 12 Jul 2010 Download PDF
1 Pages
49 Annual Return - Company With Made Up Date No Member List 12 Jul 2010 Download PDF
3 Pages
50 Officers - Change Person Director Company With Change Date 27 Jan 2010 Download PDF
2 Pages
51 Officers - Change Person Director Company With Change Date 27 Jan 2010 Download PDF
2 Pages
52 Officers - Change Person Director Company With Change Date 27 Jan 2010 Download PDF
2 Pages
53 Annual Return - Legacy 24 Aug 2009 Download PDF
3 Pages
54 Accounts - Total Exemption Full 2 Jul 2009 Download PDF
12 Pages
55 Officers - Legacy 26 May 2009 Download PDF
1 Pages
56 Officers - Legacy 26 May 2009 Download PDF
1 Pages
57 Officers - Legacy 21 Apr 2009 Download PDF
2 Pages
58 Accounts - Total Exemption Full 8 Sep 2008 Download PDF
10 Pages
59 Annual Return - Legacy 15 Jul 2008 Download PDF
3 Pages
60 Officers - Legacy 23 Aug 2007 Download PDF
1 Pages
61 Officers - Legacy 3 Aug 2007 Download PDF
2 Pages
62 Officers - Legacy 19 Jul 2007 Download PDF
1 Pages
63 Officers - Legacy 19 Jul 2007 Download PDF
1 Pages
64 Annual Return - Legacy 19 Jul 2007 Download PDF
6 Pages
65 Officers - Legacy 10 Jul 2007 Download PDF
2 Pages
66 Officers - Legacy 14 Jun 2007 Download PDF
2 Pages
67 Officers - Legacy 14 Jun 2007 Download PDF
2 Pages
68 Officers - Legacy 14 Jun 2007 Download PDF
2 Pages
69 Accounts - Total Exemption Full 5 Jun 2007 Download PDF
12 Pages
70 Officers - Legacy 25 Mar 2007 Download PDF
1 Pages
71 Officers - Legacy 25 Mar 2007 Download PDF
2 Pages
72 Annual Return - Legacy 20 Jul 2006 Download PDF
4 Pages
73 Accounts - Total Exemption Small 28 Apr 2006 Download PDF
5 Pages
74 Accounts - Total Exemption Small 10 Apr 2006 Download PDF
5 Pages
75 Annual Return - Legacy 11 Jul 2005 Download PDF
4 Pages
76 Officers - Legacy 11 Oct 2004 Download PDF
1 Pages
77 Annual Return - Legacy 2 Aug 2004 Download PDF
5 Pages
78 Accounts - Legacy 30 Apr 2004 Download PDF
1 Pages
79 Officers - Legacy 21 Aug 2003 Download PDF
2 Pages
80 Officers - Legacy 6 Aug 2003 Download PDF
2 Pages
81 Address - Legacy 6 Aug 2003 Download PDF
1 Pages
82 Officers - Legacy 6 Aug 2003 Download PDF
3 Pages
83 Officers - Legacy 6 Aug 2003 Download PDF
1 Pages
84 Officers - Legacy 6 Aug 2003 Download PDF
3 Pages
85 Officers - Legacy 6 Aug 2003 Download PDF
1 Pages
86 Incorporation - Company 11 Jul 2003 Download PDF
20 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.