Background WavePink WaveYellow Wave

WATERCROWN LIMITED (08624733)

WATERCROWN LIMITED (08624733) is an active UK company. incorporated on 25 July 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WATERCROWN LIMITED has been registered for 12 years. Current directors include FRESHWATER, Alexander Mordecai, SCHNECK, Hersch.

Company Number
08624733
Status
active
Type
ltd
Incorporated
25 July 2013
Age
12 years
Address
69 Watermint Quay, London, N16 6DN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FRESHWATER, Alexander Mordecai, SCHNECK, Hersch
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERCROWN LIMITED

WATERCROWN LIMITED is an active company incorporated on 25 July 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WATERCROWN LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08624733

LTD Company

Age

12 Years

Incorporated 25 July 2013

Size

N/A

Accounts

ARD: 26/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 April 2027
Period: 1 August 2025 - 26 July 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 11 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

69 Watermint Quay Craven Walk London, N16 6DN,

Timeline

15 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jul 13
Loan Secured
Sept 16
Director Joined
Jun 17
Loan Secured
Jul 17
Loan Secured
Mar 19
Loan Cleared
Nov 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Nov 20
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Secured
Nov 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

SCHNECK, Simi

Active
Watermint Quay, LondonN16 6DN
Secretary
Appointed 01 Jul 2014

FRESHWATER, Alexander Mordecai

Active
Watermint Quay, LondonN16 6DN
Born June 1971
Director
Appointed 10 Jun 2017

SCHNECK, Hersch

Active
Watermint Quay, LondonN16 6DN
Born October 1971
Director
Appointed 25 Jul 2013

Persons with significant control

1

Watermint Quay, LondonN16 6DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jan 2020
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
9 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
25 July 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 July 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 January 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 January 2020
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2019
MR01Registration of a Charge
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2016
MR01Registration of a Charge
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Appoint Person Secretary Company With Name Date
28 July 2014
AP03Appointment of Secretary
Incorporation Company
25 July 2013
NEWINCIncorporation