Background WavePink WaveYellow Wave

SHERMAN & WATERMAN ASSOCIATES LIMITED (01182459)

SHERMAN & WATERMAN ASSOCIATES LIMITED (01182459) is an active UK company. incorporated on 30 August 1974. with registered office in Covent Garden. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SHERMAN & WATERMAN ASSOCIATES LIMITED has been registered for 51 years. Current directors include COLLINS, Michael Anthony, WATERMAN, Jeanette.

Company Number
01182459
Status
active
Type
ltd
Incorporated
30 August 1974
Age
51 years
Address
Jubilee Market Hall No I Tavistock Court, Covent Garden, WC2E 8BD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COLLINS, Michael Anthony, WATERMAN, Jeanette
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHERMAN & WATERMAN ASSOCIATES LIMITED

SHERMAN & WATERMAN ASSOCIATES LIMITED is an active company incorporated on 30 August 1974 with the registered office located in Covent Garden. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SHERMAN & WATERMAN ASSOCIATES LIMITED was registered 51 years ago.(SIC: 68209)

Status

active

Active since 51 years ago

Company No

01182459

LTD Company

Age

51 Years

Incorporated 30 August 1974

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 24 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 21 November 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

Jubilee Market Hall No I Tavistock Court The Piazza Covent Garden, WC2E 8BD,

Previous Addresses

Jubilee Market Hall 1Atavistock Court London WC2E 8BD England
From: 10 December 2021To: 10 December 2021
Jubilee Market Hall No 1 Tavistock Court the Piazza Covent Garden London WC2E 8BD
From: 30 August 1974To: 10 December 2021
Timeline

24 key events • 1974 - 2023

Funding Officers Ownership
Company Founded
Aug 74
Director Joined
Nov 13
Director Joined
Jan 15
Director Left
Jan 15
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Aug 20
Director Left
Aug 20
New Owner
Jan 23
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

COLLINS, Michael Anthony

Active
121 Erskine Hill, LondonNW11 6HU
Secretary
Appointed 14 Apr 1997

COLLINS, Michael Anthony

Active
Erskine Hill, LondonNW11 6HU
Born June 1955
Director
Appointed 01 Aug 2020

WATERMAN, Jeanette

Active
Addison Way, LondonNW11 6QS
Born August 1947
Director
Appointed 20 Dec 2014

SHERMAN, Anthony Leonard

Resigned
Little Conifers Tuttlebee Lane, Buckhurst HillIG9 5JS
Secretary
Appointed N/A
Resigned 14 Apr 1997

COLLINS, Heather Joy

Resigned
Erskine Hill, LondonNW11 6HU
Born December 1950
Director
Appointed 24 Feb 2020
Resigned 01 Aug 2020

COLLINS, Michael Anthony

Resigned
1a Tavistock Court, LondonWC2E 8BD
Born June 1955
Director
Appointed 23 May 2013
Resigned 21 Feb 2020

COLLINS, Michael Anthony

Resigned
121 Erskine Hill, LondonNW11 6HU
Born June 1955
Director
Appointed 01 Sept 2003
Resigned 30 Aug 2004

SHERMAN, Anthony Leonard

Resigned
Little Conifers Tuttlebee Lane, Buckhurst HillIG9 5JS
Born May 1946
Director
Appointed N/A
Resigned 14 Apr 1997

WATERMAN, Cyril

Resigned
Addison Way, LondonNW11 6QS
Born September 1932
Director
Appointed N/A
Resigned 20 Dec 2014

Persons with significant control

2

Mrs Jeanette Waterman

Active
Stowting, AshfordTN25 6BA
Born August 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2022

Mr Michael Anthony Collins

Active
Erskine Hill, LondonNW11 6HU
Born June 1955

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
21 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
18 January 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 December 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Change Person Director Company With Change Date
14 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Legacy
28 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 November 2007
AAAnnual Accounts
Legacy
25 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 March 2007
AAAnnual Accounts
Legacy
14 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 June 2006
AAAnnual Accounts
Legacy
12 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 May 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Legacy
12 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 April 2004
AAAnnual Accounts
Legacy
26 November 2003
363sAnnual Return (shuttle)
Legacy
2 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 March 2003
AAAnnual Accounts
Legacy
11 March 2003
287Change of Registered Office
Legacy
15 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 2002
AAAnnual Accounts
Legacy
28 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 2001
AAAnnual Accounts
Legacy
6 March 2001
287Change of Registered Office
Legacy
22 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 2000
AAAnnual Accounts
Legacy
16 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 1999
AAAnnual Accounts
Legacy
20 October 1998
363sAnnual Return (shuttle)
Legacy
19 August 1998
395Particulars of Mortgage or Charge
Accounts With Made Up Date
10 February 1998
AAAnnual Accounts
Auditors Resignation Company
8 December 1997
AUDAUD
Legacy
23 September 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 June 1997
AAAnnual Accounts
Legacy
2 May 1997
288aAppointment of Director or Secretary
Legacy
2 May 1997
288bResignation of Director or Secretary
Legacy
15 April 1997
395Particulars of Mortgage or Charge
Legacy
15 April 1997
395Particulars of Mortgage or Charge
Legacy
4 November 1996
363sAnnual Return (shuttle)
Legacy
8 October 1996
395Particulars of Mortgage or Charge
Legacy
23 March 1996
395Particulars of Mortgage or Charge
Legacy
24 February 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 February 1996
AAAnnual Accounts
Legacy
5 December 1995
395Particulars of Mortgage or Charge
Legacy
17 October 1995
363sAnnual Return (shuttle)
Legacy
31 August 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 March 1995
AAAnnual Accounts
Legacy
9 January 1995
363sAnnual Return (shuttle)
Legacy
5 October 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 March 1994
AAAnnual Accounts
Legacy
17 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 April 1993
AAAnnual Accounts
Legacy
10 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium Group
12 August 1992
AAAnnual Accounts
Legacy
25 February 1992
363sAnnual Return (shuttle)
Legacy
18 January 1992
395Particulars of Mortgage or Charge
Legacy
18 January 1992
395Particulars of Mortgage or Charge
Legacy
26 September 1991
287Change of Registered Office
Accounts With Accounts Type Medium Group
17 July 1991
AAAnnual Accounts
Legacy
22 March 1991
363aAnnual Return
Accounts With Accounts Type Full Group
7 August 1990
AAAnnual Accounts
Legacy
29 May 1990
403aParticulars of Charge Subject to s859A
Legacy
8 May 1990
363363
Accounts With Accounts Type Small Group
27 March 1990
AAAnnual Accounts
Accounts With Accounts Type Small
27 March 1990
AAAnnual Accounts
Legacy
2 March 1989
395Particulars of Mortgage or Charge
Legacy
1 March 1989
363363
Legacy
13 February 1989
287Change of Registered Office
Legacy
24 May 1988
395Particulars of Mortgage or Charge
Legacy
24 May 1988
395Particulars of Mortgage or Charge
Legacy
24 May 1988
403aParticulars of Charge Subject to s859A
Legacy
24 May 1988
403aParticulars of Charge Subject to s859A
Legacy
24 May 1988
403aParticulars of Charge Subject to s859A
Legacy
24 May 1988
403aParticulars of Charge Subject to s859A
Legacy
14 October 1987
288288
Accounts With Accounts Type Small
30 September 1987
AAAnnual Accounts
Legacy
30 September 1987
363363
Legacy
29 September 1987
395Particulars of Mortgage or Charge
Legacy
27 July 1987
395Particulars of Mortgage or Charge
Legacy
9 July 1987
395Particulars of Mortgage or Charge
Legacy
18 March 1987
395Particulars of Mortgage or Charge
Accounts With Made Up Date
10 February 1987
AAAnnual Accounts
Legacy
29 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
30 August 1974
NEWINCIncorporation