Background WavePink WaveYellow Wave

WALDEMAR AVENUE MANSIONS FLATS 41-50 (FREEHOLD) LIMITED (07492129)

WALDEMAR AVENUE MANSIONS FLATS 41-50 (FREEHOLD) LIMITED (07492129) is an active UK company. incorporated on 13 January 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. WALDEMAR AVENUE MANSIONS FLATS 41-50 (FREEHOLD) LIMITED has been registered for 15 years. Current directors include OSSOWSKI, Stefan Allen Richard, VERJEE, Liaquat Nizar.

Company Number
07492129
Status
active
Type
ltd
Incorporated
13 January 2011
Age
15 years
Address
322 Upper Richmond Road, London, SW15 6TL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
OSSOWSKI, Stefan Allen Richard, VERJEE, Liaquat Nizar
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALDEMAR AVENUE MANSIONS FLATS 41-50 (FREEHOLD) LIMITED

WALDEMAR AVENUE MANSIONS FLATS 41-50 (FREEHOLD) LIMITED is an active company incorporated on 13 January 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WALDEMAR AVENUE MANSIONS FLATS 41-50 (FREEHOLD) LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07492129

LTD Company

Age

15 Years

Incorporated 13 January 2011

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 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

322 Upper Richmond Road London, SW15 6TL,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 23 January 2014To: 30 November 2018
C/O Lhh Residential 13 Lexham Mews London W8 6JW
From: 17 May 2012To: 23 January 2014
C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF United Kingdom
From: 5 October 2011To: 17 May 2012
Urang Property Management Ltd 196 New Kings Road London London SW6 4NF
From: 29 September 2011To: 5 October 2011
Flat 48 Waldemar Avenue Mansion S Waldemar Avenue Fulham London SW6 5LX England
From: 13 January 2011To: 29 September 2011
Timeline

13 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Jan 14
Director Joined
Sept 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Mar 18
Director Left
May 19
Director Joined
May 19
Director Left
Mar 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

J C F P SECRETARIES LTD

Active
Upper Richmond Road, LondonSW15 6TL
Corporate secretary
Appointed 02 Mar 2019

OSSOWSKI, Stefan Allen Richard

Active
Upper Richmond Road, LondonSW15 6TL
Born January 1975
Director
Appointed 14 Apr 2025

VERJEE, Liaquat Nizar

Active
LondonSW15 6TL
Born August 1977
Director
Appointed 14 Apr 2025

TUCKER, Madeleine Jane Penn

Resigned
Deepdale, LondonSW19 5EZ
Secretary
Appointed 22 Aug 2012
Resigned 01 Jan 2014

HML COMPANY SECRETARIAL SERVICES LTD

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 01 Jan 2014
Resigned 15 Nov 2018

URANG PROPERTY MANAGEMENT LIMITED

Resigned
New Kings Road, LondonSW6 4NF
Corporate secretary
Appointed 06 Oct 2011
Resigned 08 Aug 2012

COUCHMAN, Kevin

Resigned
Park Lane, CroydonCR0 1JB
Born November 1966
Director
Appointed 13 Jan 2011
Resigned 19 Oct 2015

DYSON, John Nigel

Resigned
Park Lane, CroydonCR0 1JB
Born April 1954
Director
Appointed 01 Sept 2015
Resigned 19 Oct 2015

DYSON, John Nigel

Resigned
Park Lane, CroydonCR0 1JB
Born April 1954
Director
Appointed 01 Sept 2015
Resigned 19 Mar 2018

FISHER, Jennifer

Resigned
LondonSW15 6TL
Born October 1985
Director
Appointed 13 Jan 2011
Resigned 22 May 2019

MILLAR, Lorna

Resigned
S, LondonSW6 5LX
Born August 1973
Director
Appointed 01 Jan 2014
Resigned 12 Mar 2025

STANISIC, Ana

Resigned
Upper Richmond Road, LondonSW15 6TL
Born March 1980
Director
Appointed 22 May 2019
Resigned 14 Apr 2025
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Micro Entity
8 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Second Filing Of Director Termination With Name
23 July 2025
RP04TM01RP04TM01
Second Filing Of Director Appointment With Name
8 July 2025
RP04AP01RP04AP01
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 May 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Change Sail Address Company With New Address
3 May 2019
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
2 May 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
30 November 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 November 2018
TM02Termination of Secretary
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Termination Secretary Company With Name
23 January 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
23 January 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
23 January 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 September 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
31 August 2012
AP03Appointment of Secretary
Termination Secretary Company
31 August 2012
TM02Termination of Secretary
Termination Secretary Company With Name
8 August 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
17 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Appoint Corporate Secretary Company With Name
6 October 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
5 October 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
5 October 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
29 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Incorporation Company
13 January 2011
NEWINCIncorporation