Background WavePink WaveYellow Wave

WATERFRONT MEWS RESIDENTS LIMITED (07337152)

WATERFRONT MEWS RESIDENTS LIMITED (07337152) is an active UK company. incorporated on 5 August 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. WATERFRONT MEWS RESIDENTS LIMITED has been registered for 15 years. Current directors include ELLIOTT, Gavin James, HUGHES, Dana Leigh.

Company Number
07337152
Status
active
Type
ltd
Incorporated
5 August 2010
Age
15 years
Address
Office B Gaisborough West, London, N1 5EA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ELLIOTT, Gavin James, HUGHES, Dana Leigh
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERFRONT MEWS RESIDENTS LIMITED

WATERFRONT MEWS RESIDENTS LIMITED is an active company incorporated on 5 August 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WATERFRONT MEWS RESIDENTS LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07337152

LTD Company

Age

15 Years

Incorporated 5 August 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

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

Office B Gaisborough West 1 Poole Street London, N1 5EA,

Previous Addresses

Aztec Row 3 Berners Road London N1 0PW England
From: 30 August 2019To: 31 July 2023
1 Old Court Mews 311 Chase Road London N14 6JS England
From: 16 August 2019To: 30 August 2019
1 the Sanctuary Westminster London SW1P 3JT
From: 5 August 2010To: 16 August 2019
Timeline

16 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
May 11
Director Left
May 11
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Feb 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Sept 23
Director Joined
Mar 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

IDM PROPERTY MANAGEMENT LLP

Active
LondonN1 5EA
Corporate secretary
Appointed 31 Jul 2023

ELLIOTT, Gavin James

Active
Didsbury, ManchesterM20 6UR
Born April 1963
Director
Appointed 25 Mar 2024

HUGHES, Dana Leigh

Active
Waterfront Mews, LondonN1 7FE
Born December 1972
Director
Appointed 05 Jan 2023

CHARTERED SURVEYORS, Lamberts

Resigned
3 Berners Road, LondonN1 0PW
Secretary
Appointed 06 Nov 2020
Resigned 21 Jul 2023

HUGHES, Christopher

Resigned
The Sanctuary, WestminsterSW1P 3JT
Secretary
Appointed 05 Aug 2010
Resigned 15 Aug 2019

BIRD, Celine Emma

Resigned
3 Berners Road, LondonN1 0PW
Born May 1986
Director
Appointed 30 Oct 2020
Resigned 20 Dec 2022

CHAPINAL, Alfred Joseph

Resigned
Waterfront Mews, LondonN1 7FE
Born February 1968
Director
Appointed 23 Jan 2023
Resigned 26 Jan 2023

DAVISON, Philip John

Resigned
The Sanctuary, WestminsterSW1P 3JT
Born September 1957
Director
Appointed 05 Aug 2010
Resigned 25 May 2011

EDWARDS, Christine May

Resigned
Studd Street, LondonN1 0QJ
Born February 1949
Director
Appointed 24 May 2011
Resigned 31 Oct 2020

FINE, Matthew

Resigned
Hever Road, EdenbridgeTN8 7LE
Born August 1988
Director
Appointed 24 Feb 2023
Resigned 25 Sept 2023

MARSHALL, Moyra Christine

Resigned
Court Lane, BathBA1 7RY
Born June 1954
Director
Appointed 05 Jan 2023
Resigned 14 Apr 2023

MARSHALL, Paul Edward

Resigned
Court Lane, BathBA1 7RY
Born July 1949
Director
Appointed 30 Nov 2022
Resigned 14 Apr 2023
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Dormant
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 July 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
31 July 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 November 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 August 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 August 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Incorporation Company
5 August 2010
NEWINCIncorporation