Background WavePink WaveYellow Wave

PIER HOUSE (CHEYNE WALK) MANAGEMENT LIMITED (01161099)

PIER HOUSE (CHEYNE WALK) MANAGEMENT LIMITED (01161099) is an active UK company. incorporated on 25 February 1974. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. PIER HOUSE (CHEYNE WALK) MANAGEMENT LIMITED has been registered for 52 years. Current directors include GRIFFITHS, Nicholas Hugh, HENSON, Leigh Bernard, MAYOU, Bryan and 2 others.

Company Number
01161099
Status
active
Type
ltd
Incorporated
25 February 1974
Age
52 years
Address
C/O Broadfield Law Uk Llp,, London, EC1A 7BL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GRIFFITHS, Nicholas Hugh, HENSON, Leigh Bernard, MAYOU, Bryan, MONADJEMI, Fatimeh, WHITE, Barry Douglas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIER HOUSE (CHEYNE WALK) MANAGEMENT LIMITED

PIER HOUSE (CHEYNE WALK) MANAGEMENT LIMITED is an active company incorporated on 25 February 1974 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PIER HOUSE (CHEYNE WALK) MANAGEMENT LIMITED was registered 52 years ago.(SIC: 98000)

Status

active

Active since 52 years ago

Company No

01161099

LTD Company

Age

52 Years

Incorporated 25 February 1974

Size

N/A

Accounts

ARD: 25/3

Up to Date

8 months left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 26 March 2024 - 25 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 December 2026
Period: 26 March 2025 - 25 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

C/O Broadfield Law Uk Llp, One Bartholomew Close London, EC1A 7BL,

Previous Addresses

One Bartholomew Close London EC1A 7BL United Kingdom
From: 17 June 2020To: 18 July 2025
1 Bartholomew Close London EC1A 7BL United Kingdom
From: 10 June 2020To: 17 June 2020
50 Broadway Westminster London SW1H 0BL
From: 2 September 2011To: 10 June 2020
Innovis House 108 High Street Crawley West Sussex RH10 1AS
From: 25 February 1974To: 2 September 2011
Timeline

25 key events • 1974 - 2025

Funding Officers Ownership
Company Founded
Feb 74
Director Left
Dec 10
Director Left
Jan 11
Director Joined
May 11
Director Joined
May 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Funding Round
Sept 12
Funding Round
Oct 12
Funding Round
Mar 14
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Jun 15
Director Joined
Jun 15
Funding Round
Jan 19
Director Left
Mar 19
Director Joined
May 19
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
May 23
Director Joined
Mar 25
4
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

BROADWAY SECRETARIES LIMITED

Active
Bartholomew Close, LondonEC1A 7BL
Corporate secretary
Appointed 09 Aug 2011

GRIFFITHS, Nicholas Hugh

Active
Pier House, LondonSW3 5HG
Born January 1961
Director
Appointed 16 Jun 2015

HENSON, Leigh Bernard

Active
31 Cheyne Walk, LondonSW3 5HG
Born April 1961
Director
Appointed 23 Oct 2020

MAYOU, Bryan

Active
Cheyne Walk, LondonSW3 5HG
Born September 1944
Director
Appointed 16 Jun 2015

MONADJEMI, Fatimeh

Active
31 Cheyne Walk, LondonSW3 5HG
Born July 1946
Director
Appointed 19 Nov 2024

WHITE, Barry Douglas

Active
Cheyne Walk, LondonSW3 5HN
Born May 1939
Director
Appointed 24 Mar 2011

NELSON, Christopher David John

Resigned
Stoneham House, CroydonCR0 1SQ
Secretary
Appointed N/A
Resigned 08 Jul 2009

QUADRANT PROPERTY MANAGEMENT LIMITED

Resigned
115 Hammersmith Road, LondonW14 0QH
Corporate secretary
Appointed 08 Jul 2009
Resigned 01 Feb 2012

BORSBURY-JONES, Wilfred

Resigned
40 Pier House, LondonSW3 5HG
Born October 1917
Director
Appointed N/A
Resigned 26 Nov 1992

BRADSHAW, Nicholas Charles Anthony

Resigned
3 Pier House, LondonSW3
Born October 1949
Director
Appointed N/A
Resigned 08 Feb 1996

BRADSHAW, Nicholas Charles Anthony

Resigned
3 Pier House, LondonSW3
Born October 1949
Director
Appointed N/A
Resigned 24 Nov 1993

FELLOWES, Charles Alexander

Resigned
Pier House, LondonSW3 5HG
Born November 1973
Director
Appointed 03 Jan 2012
Resigned 28 Apr 2015

GODFRAY, David John Lerrier

Resigned
31 Cheyne Walk, LondonSW3 5HN
Born October 1941
Director
Appointed 19 Dec 2011
Resigned 31 Dec 2018

GODFRAY, David John Lerrier

Resigned
74 Pier House, LondonSW3
Born October 1941
Director
Appointed N/A
Resigned 09 Nov 2005

GREGORY, Stuart Paul

Resigned
136 Pier House 31 Cheyne Walk, LondonSW3 5HN
Born November 1947
Director
Appointed 01 Dec 2004
Resigned 19 Dec 2011

HARB, Jalal

Resigned
111 Pier House, LondonSW3 5HN
Born February 1944
Director
Appointed N/A
Resigned 21 Oct 2020

HARB, Jawad George Shihadeh

Resigned
Connaught Square, LondonW2 2HG
Born August 1950
Director
Appointed 21 Feb 2019
Resigned 14 Oct 2020

HEPBURN, Alan Frankland

Resigned
57 Pier House, LondonSW3
Born April 1933
Director
Appointed N/A
Resigned 19 Dec 2011

IQBAL, Asif

Resigned
Bartholomew Close, LondonEC1A 7BL
Born March 1973
Director
Appointed 23 Oct 2020
Resigned 30 Apr 2023

MONTALETTE, Marie Claude

Resigned
59 Pier House, LondonSW3
Born June 1940
Director
Appointed 24 Nov 1993
Resigned 08 Feb 1995

MOUKARZEL, Wallid Edmond

Resigned
128 Pier House, LondonSW3 5HF
Born January 1964
Director
Appointed 27 Nov 1996
Resigned 24 Mar 2007

PARDO, Antoinette Marie

Resigned
82 Pier House, LondonSW3 5HN
Born May 1949
Director
Appointed 09 Nov 2005
Resigned 08 Dec 2010

PARDO, Antoinette Marie

Resigned
41 Pier House, LondonSW3 5HG
Born May 1949
Director
Appointed N/A
Resigned 23 Jan 1992

PIGGOTT, Donald James

Resigned
6 Pier House, LondonSW3 5HG
Born September 1920
Director
Appointed 23 Nov 2000
Resigned 01 Dec 2004

ROSE, Stephen Lionel, Dr

Resigned
Cheyne Walk, LondonSW3 5HG
Born January 1942
Director
Appointed 24 Mar 2011
Resigned 20 Apr 2014

TAYLOR, Susan Constance

Resigned
46 Pier House, LondonSW3 5HG
Born November 1954
Director
Appointed 29 Nov 2006
Resigned 19 Nov 2010

WHITE, Barry Douglas

Resigned
78 Pier House, LondonSW3
Born May 1939
Director
Appointed N/A
Resigned 24 Dec 2005
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
30 November 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 June 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Capital Allotment Shares
29 January 2019
SH01Allotment of Shares
Resolution
17 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Capital Variation Of Rights Attached To Shares
10 March 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 March 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
2 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 December 2014
AAAnnual Accounts
Capital Allotment Shares
25 March 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 November 2012
AAAnnual Accounts
Capital Allotment Shares
22 October 2012
SH01Allotment of Shares
Capital Allotment Shares
20 September 2012
SH01Allotment of Shares
Resolution
15 May 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Termination Secretary Company With Name
24 February 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
17 February 2012
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Accounts With Accounts Type Small
11 December 2009
AAAnnual Accounts
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
2 August 2009
288bResignation of Director or Secretary
Legacy
13 February 2009
363aAnnual Return
Legacy
30 October 2008
288bResignation of Director or Secretary
Legacy
30 October 2008
287Change of Registered Office
Accounts With Accounts Type Full
9 October 2008
AAAnnual Accounts
Legacy
18 April 2008
287Change of Registered Office
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Full
18 December 2007
AAAnnual Accounts
Legacy
3 March 2007
363aAnnual Return
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
23 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 November 2006
AAAnnual Accounts
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
363aAnnual Return
Accounts With Accounts Type Full
24 October 2005
AAAnnual Accounts
Legacy
29 April 2005
363aAnnual Return
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 November 2004
AAAnnual Accounts
Legacy
19 February 2004
363aAnnual Return
Accounts With Accounts Type Full
22 October 2003
AAAnnual Accounts
Legacy
14 February 2003
363aAnnual Return
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
14 February 2002
363aAnnual Return
Accounts With Accounts Type Full
13 September 2001
AAAnnual Accounts
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
363aAnnual Return
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Legacy
8 February 2000
363aAnnual Return
Accounts With Accounts Type Full
10 November 1999
AAAnnual Accounts
Legacy
19 February 1999
363aAnnual Return
Accounts With Accounts Type Full
25 November 1998
AAAnnual Accounts
Legacy
9 June 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
363aAnnual Return
Accounts With Accounts Type Full
7 November 1997
AAAnnual Accounts
Legacy
9 May 1997
363aAnnual Return
Legacy
2 April 1997
363aAnnual Return
Accounts With Accounts Type Full
15 December 1996
AAAnnual Accounts
Accounts With Accounts Type Full
15 September 1995
AAAnnual Accounts
Legacy
28 February 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
21 September 1994
AAAnnual Accounts
Legacy
14 February 1994
363x363x
Legacy
14 February 1994
288288
Accounts With Accounts Type Small
18 October 1993
AAAnnual Accounts
Legacy
8 October 1993
288288
Legacy
8 October 1993
288288
Legacy
18 May 1993
363x363x
Legacy
5 January 1993
288288
Accounts With Accounts Type Small
19 October 1992
AAAnnual Accounts
Legacy
30 April 1992
288288
Legacy
28 February 1992
363x363x
Accounts With Accounts Type Full
12 November 1991
AAAnnual Accounts
Legacy
13 August 1991
363x363x
Accounts With Accounts Type Full
5 February 1991
AAAnnual Accounts
Legacy
21 February 1990
363363
Legacy
14 February 1990
288288
Accounts With Accounts Type Full
1 February 1990
AAAnnual Accounts
Legacy
1 February 1990
288288
Legacy
5 September 1989
287Change of Registered Office
Legacy
5 September 1989
363363
Accounts With Accounts Type Full
23 June 1989
AAAnnual Accounts
Legacy
6 September 1988
363363
Legacy
6 September 1988
363363
Accounts With Made Up Date
16 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 September 1986
363363
Incorporation Company
25 February 1974
NEWINCIncorporation