Background WavePink WaveYellow Wave

WERNA HOUSE MANAGEMENT COMPANY LIMITED (03536154)

WERNA HOUSE MANAGEMENT COMPANY LIMITED (03536154) is an active UK company. incorporated on 27 March 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. WERNA HOUSE MANAGEMENT COMPANY LIMITED has been registered for 27 years. Current directors include JUDAH, David, TITCHENER, Peter James, VAN AMERSFOORT, Kimberley Marina.

Company Number
03536154
Status
active
Type
ltd
Incorporated
27 March 1998
Age
27 years
Address
Suite 2 Elmhurst, London, E18 2QS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JUDAH, David, TITCHENER, Peter James, VAN AMERSFOORT, Kimberley Marina
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WERNA HOUSE MANAGEMENT COMPANY LIMITED

WERNA HOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 March 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WERNA HOUSE MANAGEMENT COMPANY LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03536154

LTD Company

Age

27 Years

Incorporated 27 March 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

MONUMENT HOUSE MANAGEMENT COMPANY LIMITED
From: 27 March 1998To: 6 July 2005
Contact
Address

Suite 2 Elmhurst 98-106 High Road London, E18 2QS,

Previous Addresses

C/O Swa Chartered Surveyors the Lofts Waltham Hall Bambers Green Bishops Stortford Herts CM22 6PF
From: 7 November 2011To: 23 August 2016
the Tack Room Waltham Hall Bambers Green Bishops Stortford CM22 6PF
From: 27 March 1998To: 7 November 2011
Timeline

14 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Mar 98
Director Left
Jul 11
Director Joined
Aug 12
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Joined
Feb 23
Director Left
Jul 24
Director Left
Aug 25
Director Left
Sept 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

VISION PROPERTY & ESTATE MANAGEMENT UK LTD

Active
98-106 High Road, LondonE18 2QS
Corporate secretary
Appointed 11 Apr 2017

JUDAH, David

Active
98-106 High Road, LondonE18 2QS
Born December 1963
Director
Appointed 24 May 2016

TITCHENER, Peter James

Active
98-106 High Road, LondonE18 2QS
Born April 1947
Director
Appointed 21 Feb 2023

VAN AMERSFOORT, Kimberley Marina

Active
98-106 High Road, LondonE18 2QS
Born August 1962
Director
Appointed 24 May 2016

BELL, Russell Philip George

Resigned
The Oaks Russell Road, Buckhurst HillIG9 5QE
Secretary
Appointed 27 Mar 1998
Resigned 06 Nov 2001

POULTEN, John Howard

Resigned
9 Thorndon Hall, BrentwoodCM13 3RJ
Secretary
Appointed 06 Apr 1998
Resigned 06 Nov 2001

PEVEREL OM LIMITED

Resigned
Marlborough House, LutonLU2 9EX
Corporate secretary
Appointed 25 Jan 2002
Resigned 31 Mar 2009

SWA CHARTERED SURVEYORS

Resigned
Waltham Hall Bambers Green, Bishop's StortfordCM22 6PF
Corporate secretary
Appointed 19 Mar 2009
Resigned 23 Aug 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Mar 1998
Resigned 27 Mar 1998

BELL, Russell Philip George

Resigned
The Oaks Russell Road, Buckhurst HillIG9 5QE
Born April 1952
Director
Appointed 27 Mar 1998
Resigned 06 Nov 2001

CONNELL, Peter Duncan

Resigned
18 Starling Close, Buckhurst HillIG9 5TN
Born January 1951
Director
Appointed 27 Mar 1998
Resigned 06 Nov 2001

GORDON, Ashley John

Resigned
17 Falbro Crescent, BenfleetSS7 2SE
Born October 1946
Director
Appointed 04 Mar 2002
Resigned 25 Oct 2002

JASPER, Janet

Resigned
Flat 2 Werna House, LondonEC3R 8BT
Born September 1948
Director
Appointed 25 Feb 2002
Resigned 01 Oct 2004

LIGHTSTONE, Anita

Resigned
98-106 High Road, LondonE18 2QS
Born May 1949
Director
Appointed 24 May 2016
Resigned 29 Sept 2025

MCDERMOTT, Thomas

Resigned
21 Werna House, LondonEC3R 8BT
Born July 1965
Director
Appointed 20 Jan 2004
Resigned 23 Mar 2009

OADE, Richard Barrington, Captain

Resigned
6 Byron Mews, LondonNW3 2NQ
Born August 1938
Director
Appointed 10 Dec 2008
Resigned 24 May 2016

PATTERSON, Alan Stewart

Resigned
98-106 High Road, LondonE18 2QS
Born December 1951
Director
Appointed 24 May 2016
Resigned 11 Jul 2024

POULTEN, John Howard

Resigned
9 Thorndon Hall, BrentwoodCM13 3RJ
Born May 1945
Director
Appointed 27 Mar 1998
Resigned 06 Nov 2001

RANDALL, Jonathan Andrew

Resigned
98-106 High Road, LondonE18 2QS
Born September 1966
Director
Appointed 24 May 2016
Resigned 15 Aug 2025

TSIGG, Loretta

Resigned
4 Selbourne Road, CroydonCR0 5JQ
Born March 1941
Director
Appointed 07 Feb 2002
Resigned 13 Mar 2002

WATSON, Stephen Malcolm

Resigned
Waltham Hall, Bishops StortfordCM22 6PF
Born June 1953
Director
Appointed 10 Aug 2012
Resigned 24 May 2016

WILSON, David John

Resigned
7 College Way, NorthwoodHA6 2BL
Born July 1946
Director
Appointed 07 Feb 2002
Resigned 18 Jul 2011
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
24 April 2017
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 August 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Dormant
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Dormant
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Dormant
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Change Corporate Secretary Company With Change Date
2 April 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
29 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 November 2011
AD01Change of Registered Office Address
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
7 April 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 December 2009
AAAnnual Accounts
Accounts Amended With Made Up Date
4 June 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
22 May 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Legacy
29 April 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
287Change of Registered Office
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
287Change of Registered Office
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
287Change of Registered Office
Legacy
18 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 October 2007
AAAnnual Accounts
Legacy
11 April 2007
363sAnnual Return (shuttle)
Legacy
15 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
19 October 2006
AAAnnual Accounts
Legacy
5 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 September 2005
AAAnnual Accounts
Legacy
27 July 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 July 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
15 December 2004
AAAnnual Accounts
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
16 July 2004
363sAnnual Return (shuttle)
Legacy
15 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 January 2004
AAAnnual Accounts
Legacy
27 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 February 2003
AAAnnual Accounts
Legacy
1 November 2002
288bResignation of Director or Secretary
Legacy
27 May 2002
363sAnnual Return (shuttle)
Legacy
18 March 2002
288bResignation of Director or Secretary
Legacy
8 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
1 February 2002
288aAppointment of Director or Secretary
Legacy
13 December 2001
287Change of Registered Office
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
13 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 December 2001
AAAnnual Accounts
Legacy
7 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 February 2001
AAAnnual Accounts
Legacy
13 April 2000
363sAnnual Return (shuttle)
Legacy
14 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 May 1999
AAAnnual Accounts
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
31 March 1998
288bResignation of Director or Secretary
Incorporation Company
27 March 1998
NEWINCIncorporation