Background WavePink WaveYellow Wave

1 & 2 PIERHEAD RESIDENTS LIMITED (01039922)

1 & 2 PIERHEAD RESIDENTS LIMITED (01039922) is an active UK company. incorporated on 26 January 1972. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. 1 & 2 PIERHEAD RESIDENTS LIMITED has been registered for 54 years. Current directors include MITCHELL, Roger Iain.

Company Number
01039922
Status
active
Type
ltd
Incorporated
26 January 1972
Age
54 years
Address
Flat 6, 1 Pier Head, London, E1W 1PN
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
MITCHELL, Roger Iain
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1 & 2 PIERHEAD RESIDENTS LIMITED

1 & 2 PIERHEAD RESIDENTS LIMITED is an active company incorporated on 26 January 1972 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. 1 & 2 PIERHEAD RESIDENTS LIMITED was registered 54 years ago.(SIC: 68201)

Status

active

Active since 54 years ago

Company No

01039922

LTD Company

Age

54 Years

Incorporated 26 January 1972

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

Flat 6, 1 Pier Head Wapping High Street London, E1W 1PN,

Previous Addresses

7, Pier Head, Wapping High Street, London E1W 1PN 1 Pier Head Wapping High Street London E1W 1PN England
From: 9 February 2018To: 19 March 2019
7 Pier Head Wapping High Street London E1W 1PN
From: 26 January 1972To: 9 February 2018
Timeline

7 key events • 1972 - 2021

Funding Officers Ownership
Company Founded
Jan 72
Director Left
Jul 12
Director Joined
Dec 12
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Apr 21
Director Left
Apr 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

MITCHELL, Roger Iain

Active
Wapping High Street, LondonE1W 1PN
Born March 1948
Director
Appointed 01 Apr 2021

JABADO-CARRUTHERS, Hanadi

Resigned
Riverside 1 Pier Head, LondonE1W 1PN
Secretary
Appointed 21 Jan 2000
Resigned 20 Aug 2002

MITCHELL, Roger Iain

Resigned
Flat C 1 The Pierhead, LondonE1W 1PN
Secretary
Appointed 20 Aug 2002
Resigned 31 Mar 2021

STEBBINGS, Jeannette Mary

Resigned
Flat E & F 1 & 2 The Pier Head, LondonE1 9PN
Secretary
Appointed 06 Jun 1995
Resigned 21 Jan 2000

VEUVE CLICQUOT (UK) LIMITED

Resigned
3 Wapping Pierhead, LondonE1 9PN
Corporate secretary
Appointed N/A
Resigned 06 Jun 1995

CLEVELY, Rupert John

Resigned
25 Atherton Street, LondonSW11 2JE
Born May 1957
Director
Appointed N/A
Resigned 19 Sept 1995

DRAKE, Hilary

Resigned
Flat 6 1&2 Pier Head, LondonE1W 1PN
Born December 1951
Director
Appointed 19 Sept 1995
Resigned 31 May 2012

GILDING, Sally Margaret

Resigned
7 Pier Head, LondonE1W 1PN
Born March 1961
Director
Appointed 01 Apr 2012
Resigned 20 Mar 2019

HEATHER, Nicholas Roy

Resigned
Wapping High Street, LondonE1W 1PN
Born June 1961
Director
Appointed 20 Mar 2019
Resigned 31 Mar 2021

WARD LILLEY, Kenneth Brian

Resigned
Pier Head Flat 8, 1 Pier Head, LondonE1W 1PN
Born June 1936
Director
Appointed 21 Mar 2005
Resigned 10 Feb 2009

WHITTOW, Mark

Resigned
Flat 8 1&2 The Pierhead, LondonE1W 1PN
Born August 1957
Director
Appointed N/A
Resigned 20 Jan 2005
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 April 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 September 2009
AAAnnual Accounts
Legacy
31 August 2009
363aAnnual Return
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
15 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 June 2008
AAAnnual Accounts
Legacy
11 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 March 2007
AAAnnual Accounts
Legacy
9 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 December 2005
AAAnnual Accounts
Legacy
28 September 2005
363sAnnual Return (shuttle)
Legacy
24 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 December 2004
AAAnnual Accounts
Legacy
3 August 2004
363sAnnual Return (shuttle)
Legacy
16 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 August 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 February 2003
AAAnnual Accounts
Legacy
13 September 2002
363sAnnual Return (shuttle)
Legacy
29 August 2002
287Change of Registered Office
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
29 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 January 2002
AAAnnual Accounts
Legacy
20 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2001
AAAnnual Accounts
Legacy
12 September 2000
363sAnnual Return (shuttle)
Legacy
5 February 2000
287Change of Registered Office
Legacy
5 February 2000
288bResignation of Director or Secretary
Legacy
5 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
20 October 1999
363sAnnual Return (shuttle)
Legacy
7 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 1998
AAAnnual Accounts
Legacy
6 August 1998
287Change of Registered Office
Legacy
15 April 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Small
28 October 1997
AAAnnual Accounts
Legacy
26 September 1997
363sAnnual Return (shuttle)
Legacy
17 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 1996
AAAnnual Accounts
Legacy
10 January 1996
288288
Legacy
26 October 1995
288288
Legacy
1 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 1995
AAAnnual Accounts
Legacy
11 July 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1994
AAAnnual Accounts
Legacy
14 March 1994
287Change of Registered Office
Accounts With Accounts Type Small
10 February 1994
AAAnnual Accounts
Legacy
25 August 1993
363sAnnual Return (shuttle)
Legacy
13 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 1992
AAAnnual Accounts
Legacy
31 October 1991
363b363b
Legacy
31 October 1991
287Change of Registered Office
Legacy
23 January 1991
288288
Accounts With Accounts Type Full
23 January 1991
AAAnnual Accounts
Legacy
23 January 1991
363363
Legacy
7 November 1989
287Change of Registered Office
Accounts With Accounts Type Full
22 August 1989
AAAnnual Accounts
Legacy
22 August 1989
363363
Legacy
8 May 1989
288288
Accounts With Accounts Type Full
24 November 1988
AAAnnual Accounts
Legacy
24 November 1988
363363
Accounts With Accounts Type Full
5 February 1988
AAAnnual Accounts
Legacy
5 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 December 1986
AAAnnual Accounts
Legacy
12 December 1986
363363
Resolution
20 July 1976
RESOLUTIONSResolutions
Incorporation Company
26 January 1972
NEWINCIncorporation