Background WavePink WaveYellow Wave

WATERLOW RESIDENTS (1-180 WILMOT ST) LTD (02079722)

WATERLOW RESIDENTS (1-180 WILMOT ST) LTD (02079722) is an active UK company. incorporated on 2 December 1986. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. WATERLOW RESIDENTS (1-180 WILMOT ST) LTD has been registered for 39 years. Current directors include EDE, Paul Royston, OWENS, Gwyn, PULLEN, David Gareth and 2 others.

Company Number
02079722
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 December 1986
Age
39 years
Address
C/O Rendall And Rittner Limited, London, SW8 2LE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
EDE, Paul Royston, OWENS, Gwyn, PULLEN, David Gareth, SOUTHERN, Emily, Dr, TRIMBY, Christine
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERLOW RESIDENTS (1-180 WILMOT ST) LTD

WATERLOW RESIDENTS (1-180 WILMOT ST) LTD is an active company incorporated on 2 December 1986 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WATERLOW RESIDENTS (1-180 WILMOT ST) LTD was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02079722

PRIVATE-LIMITED-GUARANT-NSC Company

Age

39 Years

Incorporated 2 December 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

W.E.R.M. LIMITED
From: 2 December 1986To: 25 June 1992
Contact
Address

C/O Rendall And Rittner Limited 13b St. George Wharf London, SW8 2LE,

Previous Addresses

C/O Rendall and Rittner Limited Portsoken House 155 -157 Minories London EC3N 1LJ
From: 14 October 2010To: 12 January 2021
Gun Court 70 Wapping Lane Wapping London E1W 2RF
From: 2 December 1986To: 14 October 2010
Timeline

38 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Jan 11
Director Joined
Mar 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Apr 12
Director Left
Oct 12
Director Joined
Dec 12
Director Joined
Sept 13
Director Left
Feb 14
Director Left
Feb 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Nov 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Aug 16
Director Left
Nov 16
Director Joined
Jul 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Sept 20
Director Left
Apr 21
Director Left
Nov 21
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jul 24
Director Left
Mar 25
Director Joined
Sept 25
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

RENDALL AND RITTNER LIMITED

Active
13b St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 01 Apr 2005

EDE, Paul Royston

Active
13b St. George Wharf, LondonSW8 2LE
Born July 1962
Director
Appointed 18 Sept 2018

OWENS, Gwyn

Active
13b St. George Wharf, LondonSW8 2LE
Born November 1967
Director
Appointed 04 Jun 2018

PULLEN, David Gareth

Active
13b St. George Wharf, LondonSW8 2LE
Born January 1974
Director
Appointed 12 Jan 2023

SOUTHERN, Emily, Dr

Active
13b St. George Wharf, LondonSW8 2LE
Born March 1994
Director
Appointed 17 Sept 2025

TRIMBY, Christine

Active
13b St. George Wharf, LondonSW8 2LE
Born June 1956
Director
Appointed 18 Sept 2018

NELSON, Christopher David John

Resigned
Stoneham House, CroydonCR0 1SQ
Secretary
Appointed N/A
Resigned 01 Apr 2005

ALGAR, Rosemary Noel

Resigned
71 Wilmot Street, LondonE2 0BT
Born March 1943
Director
Appointed N/A
Resigned 02 Oct 1997

ALLSWORTH, Jenny

Resigned
24 Wilmot Street, LondonE2 0BS
Born December 1966
Director
Appointed 13 Sept 1995
Resigned 30 Apr 1999

ARTHUR, Robin Llewellyn

Resigned
57 Wilmot Street, LondonE2 0BS
Born August 1958
Director
Appointed 07 Nov 1994
Resigned 02 Jun 1995

BARKER, Neil Howard

Resigned
57 Wilmot Street, LondonE2 0BS
Born January 1959
Director
Appointed 02 Oct 1997
Resigned 31 Dec 1999

BARRON, Emma Louise

Resigned
13b St. George Wharf, LondonSW8 2LE
Born May 1986
Director
Appointed 17 Sept 2019
Resigned 27 Apr 2021

BROOKS, Sandra

Resigned
163 Wilmot Street, LondonE2 0BU
Born June 1955
Director
Appointed 08 Oct 1998
Resigned 01 Apr 2005

CLARKE, Emma Ruth

Resigned
143 Wilmot Street, LondonE2 0BU
Born May 1965
Director
Appointed N/A
Resigned 19 Jan 1995

COCHRANE, Jeanette

Resigned
13 Wilmot Street, LondonE2 0BS
Born November 1971
Director
Appointed 13 Sept 1995
Resigned 02 Oct 1997

CORBETT, Adam

Resigned
67 Wilmot Street, LondonE2 0BT
Born November 1964
Director
Appointed N/A
Resigned 07 Nov 1994

CORNER, Julian Edward

Resigned
Wilmot Street, LondonE2 0BU
Born July 1972
Director
Appointed 22 Nov 2010
Resigned 19 May 2015

COWDRY, Denzil

Resigned
103 Wilmot Street, LondonE2 0BT
Born March 1928
Director
Appointed N/A
Resigned 07 Nov 1994

CUPPER, James

Resigned
101 Wilmot Street, LondonE2 0BT
Born January 1970
Director
Appointed 02 Oct 1997
Resigned 01 Apr 2005

DEAN, John Malcolm

Resigned
Flat 168, LondonE2 0BU
Born May 1946
Director
Appointed 01 Apr 2005
Resigned 02 Sept 2006

DILLON, Henry

Resigned
Wilmot Street, LondonE2 0BU
Born November 1976
Director
Appointed 07 Dec 2005
Resigned 16 Dec 2013

DILLON, Henry

Resigned
31 Wargrave House, LondonE2 7JH
Born November 1976
Director
Appointed 07 Dec 2005
Resigned 25 Sept 2012

DORST, Anne

Resigned
13b St. George Wharf, LondonSW8 2LE
Born July 1967
Director
Appointed 17 Sept 2019
Resigned 17 Nov 2021

EDE, Paul Royston

Resigned
137 Wilmot Street, LondonE2 0BU
Born July 1962
Director
Appointed 17 Apr 2001
Resigned 01 Apr 2005

FINLAY, Andrew David

Resigned
13b St. George Wharf, LondonSW8 2LE
Born April 1962
Director
Appointed 22 Nov 2010
Resigned 12 Jan 2023

GOWERS, John Adrian

Resigned
13b St. George Wharf, LondonSW8 2LE
Born July 1961
Director
Appointed 09 Nov 2015
Resigned 27 Mar 2025

INKERSOLE, Claire Alison

Resigned
24 Wilmot Street, LondonE2 0BS
Born December 1961
Director
Appointed 07 Nov 1994
Resigned 05 Dec 1994

JACKSON, Jacqueline Amy

Resigned
Portsoken House, LondonEC3N 1LJ
Born July 1986
Director
Appointed 16 Dec 2015
Resigned 17 Sept 2019

KINGHAM, Ian

Resigned
Flat 142 Wilmot Street, LondonE2 0BU
Born January 1954
Director
Appointed 07 Dec 2005
Resigned 16 Dec 2013

LLOYD, Sarah Jane

Resigned
167 Wilmot Street, LondonE2 0BU
Born November 1972
Director
Appointed 24 Oct 2002
Resigned 01 Apr 2005

MACHIN, Robert Ian

Resigned
37 Wilmot Street, LondonE2 0BS
Born November 1968
Director
Appointed N/A
Resigned 01 Dec 1993

MIDDLETON, Andrew

Resigned
158 Wilmot Street, LondonE2 0BU
Born March 1971
Director
Appointed 13 Sept 1995
Resigned 02 Dec 2000

MIDDLETON, Andrew

Resigned
158 Wilmot Street, LondonE2 0BU
Born March 1971
Director
Appointed 13 Sept 1995
Resigned 02 Oct 1997

NASH, Karen Elizabeth

Resigned
Portsoken House, LondonEC3N 1LJ
Born May 1953
Director
Appointed 01 Jul 2015
Resigned 16 Dec 2015

NASH, Lindsay Eloise

Resigned
Portsoken House, LondonEC3N 1LJ
Born January 1987
Director
Appointed 27 Jul 2016
Resigned 09 Sept 2020
Fundings
Financials
Latest Activities

Filing History

200

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Change Corporate Secretary Company With Change Date
2 February 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Change Corporate Secretary Company With Change Date
4 December 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Change Person Director Company With Change Date
4 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
4 January 2016
AR01AR01
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 August 2014
AAAnnual Accounts
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 December 2013
AR01AR01
Change Person Director Company With Change Date
18 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 December 2012
AR01AR01
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 July 2012
AAAnnual Accounts
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 December 2011
AR01AR01
Change Corporate Secretary Company With Change Date
28 December 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
15 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
14 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 December 2009
AR01AR01
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
29 December 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
5 August 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
28 December 2007
363aAnnual Return
Legacy
6 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 September 2007
AAAnnual Accounts
Legacy
3 January 2007
363aAnnual Return
Legacy
22 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 August 2006
AAAnnual Accounts
Legacy
24 July 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
29 December 2005
288bResignation of Director or Secretary
Legacy
29 December 2005
288bResignation of Director or Secretary
Legacy
29 December 2005
288bResignation of Director or Secretary
Legacy
29 December 2005
288bResignation of Director or Secretary
Legacy
29 December 2005
288bResignation of Director or Secretary
Legacy
29 December 2005
288bResignation of Director or Secretary
Legacy
15 December 2005
363aAnnual Return
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
287Change of Registered Office
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 June 2005
AAAnnual Accounts
Legacy
9 December 2004
363aAnnual Return
Accounts With Accounts Type Full
4 October 2004
AAAnnual Accounts
Legacy
25 June 2004
288cChange of Particulars
Legacy
11 December 2003
363aAnnual Return
Accounts With Accounts Type Full
28 September 2003
AAAnnual Accounts
Legacy
13 May 2003
288bResignation of Director or Secretary
Legacy
7 May 2003
288bResignation of Director or Secretary
Legacy
4 May 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
288bResignation of Director or Secretary
Legacy
2 January 2003
288aAppointment of Director or Secretary
Legacy
2 January 2003
288aAppointment of Director or Secretary
Legacy
6 December 2002
363aAnnual Return
Accounts With Accounts Type Full
17 October 2002
AAAnnual Accounts
Legacy
12 December 2001
363aAnnual Return
Accounts With Accounts Type Full
15 November 2001
AAAnnual Accounts
Legacy
30 November 2000
288bResignation of Director or Secretary
Legacy
27 November 2000
363aAnnual Return
Accounts With Accounts Type Full
27 October 2000
AAAnnual Accounts
Legacy
1 December 1999
363aAnnual Return
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
1 December 1998
363aAnnual Return
Legacy
5 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
12 March 1998
363aAnnual Return
Legacy
3 March 1998
288aAppointment of Director or Secretary
Legacy
28 January 1998
288aAppointment of Director or Secretary
Legacy
27 January 1998
288aAppointment of Director or Secretary
Legacy
14 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 1997
AAAnnual Accounts
Legacy
22 October 1997
288bResignation of Director or Secretary
Legacy
22 October 1997
288bResignation of Director or Secretary
Legacy
22 October 1997
288bResignation of Director or Secretary
Legacy
22 October 1997
288bResignation of Director or Secretary
Legacy
26 February 1997
363aAnnual Return
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
10 September 1996
363aAnnual Return
Legacy
10 September 1996
288288
Legacy
10 September 1996
288288
Legacy
10 September 1996
288288
Legacy
4 September 1996
288288
Legacy
4 September 1996
288288
Legacy
4 September 1996
288288
Legacy
4 September 1996
288288
Legacy
4 September 1996
288288
Legacy
4 September 1996
288288
Accounts With Accounts Type Full
14 September 1995
AAAnnual Accounts
Legacy
15 June 1995
288288
Legacy
27 February 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 December 1994
288288
Legacy
7 December 1994
288288
Accounts With Accounts Type Small
28 October 1994
AAAnnual Accounts
Accounts With Accounts Type Full
18 February 1994
AAAnnual Accounts
Legacy
15 December 1993
363x363x
Legacy
21 December 1992
363x363x
Accounts With Accounts Type Full
22 October 1992
AAAnnual Accounts
Legacy
7 October 1992
363b363b
Legacy
7 October 1992
363aAnnual Return
Legacy
13 July 1992
287Change of Registered Office
Legacy
13 July 1992
288288
Accounts With Accounts Type Full
10 July 1992
AAAnnual Accounts
Legacy
10 July 1992
288288
Legacy
7 July 1992
288288
Certificate Change Of Name Company
25 June 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 June 1992
288288
Legacy
3 June 1992
288288
Legacy
3 June 1992
288288
Legacy
3 June 1992
288288
Legacy
1 October 1990
288288
Legacy
27 September 1990
288288
Legacy
11 September 1990
363363
Accounts With Accounts Type Full
21 August 1990
AAAnnual Accounts
Accounts With Accounts Type Full
21 August 1990
AAAnnual Accounts
Legacy
29 June 1990
288288
Accounts With Accounts Type Full
25 June 1990
AAAnnual Accounts
Legacy
19 June 1990
288288
Legacy
19 June 1990
288288
Legacy
19 June 1990
288288
Memorandum Articles
24 May 1990
MEM/ARTSMEM/ARTS
Resolution
24 May 1990
RESOLUTIONSResolutions
Legacy
1 March 1990
288288
Legacy
22 February 1990
288288
Legacy
22 February 1990
288288
Legacy
22 February 1990
288288
Legacy
22 February 1990
288288
Legacy
22 February 1990
288288
Legacy
30 December 1988
287Change of Registered Office
Legacy
30 December 1988
363363
Legacy
30 December 1988
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
2 December 1986
CERTINCCertificate of Incorporation