Background WavePink WaveYellow Wave

DUNWORTH MEWS LIMITED (05237190)

DUNWORTH MEWS LIMITED (05237190) is an active UK company. incorporated on 21 September 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. DUNWORTH MEWS LIMITED has been registered for 21 years. Current directors include HILEY, Crispin Thomas, Dr, SOMERS, Patrick Henry, WIJERATNA, Charles Saradiyal Lerwill.

Company Number
05237190
Status
active
Type
ltd
Incorporated
21 September 2004
Age
21 years
Address
3rd Floor Collegiate House, London, SE1 9RY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HILEY, Crispin Thomas, Dr, SOMERS, Patrick Henry, WIJERATNA, Charles Saradiyal Lerwill
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNWORTH MEWS LIMITED

DUNWORTH MEWS LIMITED is an active company incorporated on 21 September 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DUNWORTH MEWS LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05237190

LTD Company

Age

21 Years

Incorporated 21 September 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 January 2026 (3 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

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

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

3rd Floor Collegiate House 9 St. Thomas Street London, SE1 9RY,

Previous Addresses

3rd Floor, Collegiate House 9 st. Thomas Street London SE1 9RY England
From: 10 October 2024To: 10 October 2024
129 Oxford Street London W1D 2HZ England
From: 31 January 2024To: 10 October 2024
129 Oxford Street London W1D 2HT England
From: 29 September 2023To: 31 January 2024
11 Bingham Place Bingham Place London W1U 5AY England
From: 24 January 2019To: 29 September 2023
Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England
From: 17 May 2018To: 24 January 2019
C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW
From: 30 August 2011To: 17 May 2018
C/O Urban Owners 5B Sumatra House 215 West End Lane London Greater London NW6 1XJ
From: 15 June 2010To: 30 August 2011
C/O Kybert Carroll 52 Brighton Road Surbiton Surrey KT6 5PL
From: 21 September 2004To: 15 June 2010
Timeline

10 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Sept 04
Director Joined
Feb 12
Director Left
Oct 14
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Mar 18
Director Joined
Oct 22
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

HILEY, Crispin Thomas, Dr

Active
9 St. Thomas Street, LondonSE1 9RY
Born October 1980
Director
Appointed 26 Nov 2025

SOMERS, Patrick Henry

Active
9 St. Thomas Street, LondonSE1 9RY
Born March 1960
Director
Appointed 09 Jul 2025

WIJERATNA, Charles Saradiyal Lerwill

Active
Bingham Place, LondonW1U 5AY
Born December 1967
Director
Appointed 21 Oct 2022

SOMERS, Patrick

Resigned
19 Dunworth Mews, LondonW11 1LE
Secretary
Appointed 21 Jan 2005
Resigned 03 Jun 2010

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 21 Sept 2004
Resigned 15 Dec 2004

URBAN OWNERS LIMITED

Resigned
Floor, LondonEC1M 6HR
Corporate secretary
Appointed 03 Jun 2010
Resigned 02 Mar 2018

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Resigned
Edinburgh Way, HarlowCM20 2BN
Corporate secretary
Appointed 02 Mar 2018
Resigned 06 Jan 2019

BENOS, Panagiotis

Resigned
Oxford Street, LondonW1D 2HZ
Born July 1979
Director
Appointed 31 Aug 2015
Resigned 15 Nov 2025

GRABOW, Thomas

Resigned
84 Queen Street, SheffieldS1 2DW
Born May 1962
Director
Appointed 15 Feb 2012
Resigned 22 Dec 2017

KILGARRIFF, Richard

Resigned
18 Dunworth Mews, LondonW11 1LL
Born December 1968
Director
Appointed 21 Jan 2005
Resigned 12 Jan 2007

PRESCOTT, Victoria

Resigned
10 Dunworth Mews, LondonW11 1LE
Born June 1970
Director
Appointed 01 Sept 2007
Resigned 27 Apr 2009

SOMERS, Patrick

Resigned
19 Dunworth Mews, LondonW11 1LE
Born March 1960
Director
Appointed 21 Jan 2005
Resigned 28 Jul 2015

SYMONS, Nicholas

Resigned
Dunworth Mews, LondonW11 1LE
Born April 1978
Director
Appointed 27 Apr 2009
Resigned 30 Sept 2014

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 21 Sept 2004
Resigned 15 Dec 2004
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Micro Entity
16 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
4 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Gazette Notice Compulsory
26 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 January 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 January 2019
TM02Termination of Secretary
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 May 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
17 May 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
17 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Change Corporate Secretary Company With Change Date
10 October 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Accounts Type Dormant
30 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Change Account Reference Date Company Current Extended
10 August 2010
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
16 June 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
15 June 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
15 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
6 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 May 2009
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Legacy
10 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
23 July 2008
AAAnnual Accounts
Legacy
12 March 2008
363sAnnual Return (shuttle)
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 July 2007
AAAnnual Accounts
Legacy
9 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 June 2006
AAAnnual Accounts
Legacy
12 April 2006
88(2)R88(2)R
Legacy
13 December 2005
363sAnnual Return (shuttle)
Legacy
29 January 2005
288aAppointment of Director or Secretary
Legacy
29 January 2005
288aAppointment of Director or Secretary
Incorporation Company
21 September 2004
NEWINCIncorporation