Background WavePink WaveYellow Wave

DENNING MEWS LIMITED (05661819)

DENNING MEWS LIMITED (05661819) is an active UK company. incorporated on 22 December 2005. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. DENNING MEWS LIMITED has been registered for 20 years. Current directors include KAMERLING, Alexandra Herina Carlota, KOH, Boon Leong, MOFFAT, Emma Frances and 1 others.

Company Number
05661819
Status
active
Type
ltd
Incorporated
22 December 2005
Age
20 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KAMERLING, Alexandra Herina Carlota, KOH, Boon Leong, MOFFAT, Emma Frances, VAILE, Charlotte
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENNING MEWS LIMITED

DENNING MEWS LIMITED is an active company incorporated on 22 December 2005 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DENNING MEWS LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05661819

LTD Company

Age

20 Years

Incorporated 22 December 2005

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 23 September 2025 (7 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

10 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

NIGHTINGALE MEWS SW12 LIMITED
From: 22 December 2005To: 19 March 2007
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 23 October 2017To: 25 March 2025
Bentley House 4a Disraeli Road London SW15 2DS England
From: 28 April 2017To: 23 October 2017
C/O Gordon & Co 9 Savoy Street London WC2E 7EG
From: 24 December 2015To: 28 April 2017
C/O Gordon & Co 22 Long Acre London WC2E 9LY
From: 23 July 2014To: 24 December 2015
6 London Street London W2 1HR
From: 28 November 2013To: 23 July 2014
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 8 October 2010To: 28 November 2013
Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG
From: 22 December 2005To: 8 October 2010
Timeline

20 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Dec 05
Director Left
Dec 10
Director Joined
May 11
Director Left
Sept 11
Director Left
Apr 13
Director Left
Nov 18
Director Left
Jan 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Sept 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 08 Aug 2017

KAMERLING, Alexandra Herina Carlota

Active
95 London Road, CroydonCR0 2RF
Born November 1968
Director
Appointed 24 Oct 2023

KOH, Boon Leong

Active
95 London Road, CroydonCR0 2RF
Born May 1986
Director
Appointed 08 Apr 2019

MOFFAT, Emma Frances

Active
95 London Road, CroydonCR0 2RF
Born May 1994
Director
Appointed 17 Apr 2019

VAILE, Charlotte

Active
95 London Road, CroydonCR0 2RF
Born May 1994
Director
Appointed 07 Jun 2021

SANDIFER, William Gordon

Resigned
7a Chapel Grove, AddlestoneKT12 1UG
Secretary
Appointed 20 Mar 2007
Resigned 20 Mar 2007

WILLIAMS, Marcus John

Resigned
16 Ferry Road, LondonSW13 9PR
Secretary
Appointed 17 Jan 2007
Resigned 26 Sept 2007

WILLIAMS, Roger

Resigned
16 Ferry Road, LondonSW13 9PR
Secretary
Appointed 22 Dec 2005
Resigned 17 Jan 2007

GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED

Resigned
9 Savoy Street, LondonWC2E 7EG
Corporate secretary
Appointed 01 Jan 2014
Resigned 08 Aug 2017

HML COMPANY SECRETARIAL SERVICES

Resigned
Christopher Wren Yard, CroydonCR0 1QG
Corporate secretary
Appointed 01 Mar 2007
Resigned 18 Dec 2009

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 08 Aug 2017
Resigned 08 Aug 2017

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 18 Dec 2009
Resigned 26 Jul 2013

MUNDAYS COMPANY SECRETARIES LIMITED

Resigned
Cedar House, CobhamKT11 1AN
Corporate secretary
Appointed 22 Dec 2005
Resigned 22 Dec 2005

ALFADL, Rakan Abdulaziz

Resigned
162 Sloane Street, LondonSW1X 9BS
Born July 1980
Director
Appointed 17 Jan 2007
Resigned 26 Sept 2007

ALIMOHAMED, Nasreen

Resigned
Park Lane, CroydonCR0 1JB
Born April 1978
Director
Appointed 28 Feb 2011
Resigned 02 Apr 2013

COHEN, Leonardo

Resigned
CroydonCR0 1JB
Born April 1977
Director
Appointed 08 Apr 2019
Resigned 20 Apr 2020

COWARD, Jason

Resigned
CroydonCR0 1JB
Born February 1967
Director
Appointed 27 Jun 2007
Resigned 31 Aug 2018

HEALY, Kane

Resigned
CroydonCR0 1JB
Born March 1995
Director
Appointed 27 Jan 2021
Resigned 09 Jun 2021

LEESON, Susan Clare

Resigned
30 Denning Mews, LondonSW12 8QE
Born April 1968
Director
Appointed 27 Jun 2007
Resigned 06 Dec 2010

OZEL, Aysan Pamir

Resigned
CroydonCR0 1JB
Born March 1980
Director
Appointed 25 Oct 2023
Resigned 24 Sept 2024

PALMER, Lorna Catherine

Resigned
Cedar House, CobhamKT11 1PP
Born August 1954
Director
Appointed 22 Dec 2005
Resigned 22 Dec 2005

ROBSON, Nigel William

Resigned
CroydonCR0 1JB
Born March 1972
Director
Appointed 27 Jun 2007
Resigned 08 Apr 2019

SMEDLEY, Peter Lawrence

Resigned
La Jachere De La Grange, GuernseyGY1 1RQ
Born January 1939
Director
Appointed 27 Jun 2007
Resigned 05 Sept 2011

WATSON, Dicken Anthony George

Resigned
CroydonCR0 1JB
Born December 1972
Director
Appointed 27 Jun 2007
Resigned 03 Jan 2019

WILLIAMS, Marcus John

Resigned
16 Ferry Road, LondonSW13 9PR
Born July 1981
Director
Appointed 22 Dec 2005
Resigned 26 Sept 2007

WYKEHAM, Joel Jonathan Peter

Resigned
CroydonCR0 1JB
Born December 1957
Director
Appointed 08 Apr 2019
Resigned 22 Jan 2021
Fundings
Financials
Latest Activities

Filing History

116

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