Background WavePink WaveYellow Wave

WESTMINSTER RICHMOND MEWS LIMITED (10446201)

WESTMINSTER RICHMOND MEWS LIMITED (10446201) is an active UK company. incorporated on 26 October 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WESTMINSTER RICHMOND MEWS LIMITED has been registered for 9 years. Current directors include BONNER, Christopher, HAINES, Andrew Raymond, LEWIN, Sascha Mark.

Company Number
10446201
Status
active
Type
ltd
Incorporated
26 October 2016
Age
9 years
Address
8 Richmond Mews, London, W1D 3DH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BONNER, Christopher, HAINES, Andrew Raymond, LEWIN, Sascha Mark
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTMINSTER RICHMOND MEWS LIMITED

WESTMINSTER RICHMOND MEWS LIMITED is an active company incorporated on 26 October 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WESTMINSTER RICHMOND MEWS LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10446201

LTD Company

Age

9 Years

Incorporated 26 October 2016

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: Total Exemption (Full)

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 25 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

8 Richmond Mews London, W1D 3DH,

Previous Addresses

25 Bruton Place London W1J 6NF England
From: 25 October 2018To: 20 March 2020
C/O Westminster Real Estate Ltd 25 Bruton Place London W1J 6NF United Kingdom
From: 26 October 2016To: 25 October 2018
Timeline

5 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Oct 19
Director Joined
Dec 20
Director Joined
Jan 22
Director Left
Nov 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BONNER, Christopher

Active
Richmond Mews, LondonW1D 3DH
Born January 1986
Director
Appointed 05 Jan 2022

HAINES, Andrew Raymond

Active
Richmond Mews, LondonW1D 3DH
Born May 1971
Director
Appointed 17 Dec 2020

LEWIN, Sascha Mark

Active
Richmond Mews, LondonW1D 3DH
Born June 1973
Director
Appointed 26 Oct 2016

MAGNUS, Philip Yorke Uri

Resigned
Richmond Mews, LondonW1D 3DH
Born April 1983
Director
Appointed 14 Oct 2019
Resigned 31 Oct 2023

Persons with significant control

1

Richmond Mews, LondonW1D 3DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2016
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
25 October 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
25 October 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 March 2017
AA01Change of Accounting Reference Date
Incorporation Company
26 October 2016
NEWINCIncorporation