Background WavePink WaveYellow Wave

EGLON MEWS RESIDENTS ASSOCIATION LIMITED (04955961)

EGLON MEWS RESIDENTS ASSOCIATION LIMITED (04955961) is an active UK company. incorporated on 6 November 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. EGLON MEWS RESIDENTS ASSOCIATION LIMITED has been registered for 22 years. Current directors include HARDY, Robert John Arthur, YOUNG, Charles William Russel, Dr.

Company Number
04955961
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 November 2003
Age
22 years
Address
4 Eglon Mews, London, NW1 8YS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HARDY, Robert John Arthur, YOUNG, Charles William Russel, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EGLON MEWS RESIDENTS ASSOCIATION LIMITED

EGLON MEWS RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 6 November 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. EGLON MEWS RESIDENTS ASSOCIATION LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04955961

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 6 November 2003

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 19 October 2025 (5 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

7 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

EGLON MEWS RESIDENCE ASSOCIATION LIMITED
From: 6 November 2003To: 20 November 2003
Contact
Address

4 Eglon Mews London, NW1 8YS,

Previous Addresses

C/O Roberta Berke 2 Eglon Mews London London NW1 8YS
From: 14 September 2011To: 10 November 2024
4 Eglon Mews London NW1 8YS United Kingdom
From: 21 May 2010To: 14 September 2011
Century House 1275 Century Way, Thorpe Park Leeds LS15 8ZB United Kingdom
From: 5 November 2009To: 21 May 2010
the Granary Allerford Lewdown Okehampton Devon EX20 4AN United Kingdom
From: 6 November 2003To: 5 November 2009
Timeline

12 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Nov 03
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Dec 10
Director Joined
Dec 12
Director Left
Sept 20
Director Joined
Oct 23
Director Joined
Sept 24
Director Left
Nov 24
Director Left
Jul 25
Director Left
Nov 25
Director Joined
Jan 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

MARDEN, Dorothy Ann

Active
Eglon Mews, LondonNW1 8YS
Secretary
Appointed 10 Sept 2024

HARDY, Robert John Arthur

Active
Eglon Mews, LondonNW1 8YS
Born April 1999
Director
Appointed 10 Sept 2024

YOUNG, Charles William Russel, Dr

Active
Eglon Mews, LondonNW1 8YS
Born July 1969
Director
Appointed 17 Jan 2026

BERKE, Roberta Ann Elzey

Resigned
Eglon Mews, LondonNW1 8YS
Secretary
Appointed 20 Nov 2010
Resigned 10 Sept 2024

DALE, Charles William

Resigned
6 Eglon Mews, LondonNW1 8YS
Secretary
Appointed 06 Nov 2003
Resigned 01 Oct 2006

JONES, Robert David

Resigned
Eglon Mews, LondonNW1 8YS
Secretary
Appointed 01 Oct 2006
Resigned 16 Apr 2012

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 06 Nov 2003
Resigned 06 Nov 2003

BERKE, Roberta Ann Elzey

Resigned
Eglon Mews, LondonNW1 8YS
Born March 1943
Director
Appointed 20 Nov 2010
Resigned 18 Jul 2025

DEVANEY, Neil Matthew

Resigned
Eglon Mews, LondonNW1 8YS
Born March 1977
Director
Appointed 17 Nov 2012
Resigned 13 Nov 2025

KEARNEY, Brendan Michael

Resigned
Eglon Mews, LondonNW1 8YS
Born November 1941
Director
Appointed 26 Nov 2010
Resigned 07 Sept 2020

LODGE, Lorraine

Resigned
4 Eglon Mews, LondonNW1 8YS
Born August 1960
Director
Appointed 26 Sept 2004
Resigned 01 Jan 2011

MARDEN, Doro Ann

Resigned
Eglon Mews, LondonNW1 8YS
Born March 1948
Director
Appointed 18 Sept 2023
Resigned 10 Nov 2024

SCANLON, Alex Dorney

Resigned
1 Eglon Mews, Primrose HillNW1 8YS
Born September 1971
Director
Appointed 06 Nov 2003
Resigned 26 Sept 2004

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 06 Nov 2003
Resigned 06 Nov 2003

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 06 Nov 2003
Resigned 06 Nov 2003
Fundings
Financials
Latest Activities

Filing History

84

Appoint Person Director Company With Name Date
18 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 September 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 September 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
23 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2012
AR01AR01
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 August 2012
AAAnnual Accounts
Termination Secretary Company With Name
10 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
14 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 September 2011
AD01Change of Registered Office Address
Termination Director Company With Name
1 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 November 2010
AR01AR01
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 November 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
25 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 May 2010
AD01Change of Registered Office Address
Resolution
22 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
18 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 November 2009
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
5 November 2009
CH03Change of Secretary Details
Legacy
16 September 2009
287Change of Registered Office
Legacy
16 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
9 September 2009
AAAnnual Accounts
Legacy
30 June 2009
287Change of Registered Office
Legacy
29 June 2009
288cChange of Particulars
Legacy
29 January 2009
287Change of Registered Office
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 December 2007
AAAnnual Accounts
Legacy
1 December 2007
363sAnnual Return (shuttle)
Legacy
12 December 2006
363sAnnual Return (shuttle)
Legacy
10 November 2006
288bResignation of Director or Secretary
Legacy
10 November 2006
288aAppointment of Director or Secretary
Memorandum Articles
17 October 2006
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Full
11 October 2006
AAAnnual Accounts
Legacy
11 October 2006
287Change of Registered Office
Resolution
14 August 2006
RESOLUTIONSResolutions
Legacy
29 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 August 2005
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Legacy
8 October 2004
288aAppointment of Director or Secretary
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
26 January 2004
225Change of Accounting Reference Date
Legacy
12 December 2003
288aAppointment of Director or Secretary
Legacy
12 December 2003
288aAppointment of Director or Secretary
Legacy
12 December 2003
288bResignation of Director or Secretary
Legacy
12 December 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
20 November 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 November 2003
NEWINCIncorporation