Background WavePink WaveYellow Wave

WELLSBOROUGH MEWS LIMITED (10525548)

WELLSBOROUGH MEWS LIMITED (10525548) is an active UK company. incorporated on 14 December 2016. with registered office in Epsom. The company operates in the Real Estate Activities sector, engaged in residents property management. WELLSBOROUGH MEWS LIMITED has been registered for 9 years. Current directors include DERVISHI, Kastriot, GOH, Jun Hui, MEDAR, Earl Anthony and 2 others.

Company Number
10525548
Status
active
Type
ltd
Incorporated
14 December 2016
Age
9 years
Address
1st Floor, 126 High Street, Epsom, KT19 8BT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DERVISHI, Kastriot, GOH, Jun Hui, MEDAR, Earl Anthony, STRATAKIS, Alexandros, VAVILOV, Alexey
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLSBOROUGH MEWS LIMITED

WELLSBOROUGH MEWS LIMITED is an active company incorporated on 14 December 2016 with the registered office located in Epsom. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WELLSBOROUGH MEWS LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10525548

LTD Company

Age

9 Years

Incorporated 14 December 2016

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 3 July 2025 (9 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 13 February 2026 (2 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

1st Floor, 126 High Street Epsom, KT19 8BT,

Previous Addresses

22 South Street Epsom KT18 7PF England
From: 19 September 2018To: 17 January 2024
19 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ United Kingdom
From: 14 December 2016To: 19 September 2018
Timeline

18 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Nov 18
Director Joined
Jan 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Director Left
May 22
Director Left
Jan 24
Director Left
Jan 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

IN BLOCK MANAGEMENT LTD

Active
126 High Street, EpsomKT19 8BT
Corporate secretary
Appointed 19 Sept 2018

DERVISHI, Kastriot

Active
High Street, EpsomKT19 8BT
Born September 1972
Director
Appointed 01 Jan 2026

GOH, Jun Hui

Active
High Street, EpsomKT19 8BT
Born July 1984
Director
Appointed 08 Oct 2018

MEDAR, Earl Anthony

Active
South Street, EpsomKT18 7PF
Born April 1958
Director
Appointed 24 Sept 2018

STRATAKIS, Alexandros

Active
High Street, EpsomKT19 8BT
Born September 1978
Director
Appointed 06 Nov 2018

VAVILOV, Alexey

Active
Wellsborough Mews, LondonSW20 8BZ
Born February 1982
Director
Appointed 08 Oct 2018

ALIET, Paul Robert

Resigned
High Street, EpsomKT19 8BT
Born December 1972
Director
Appointed 24 Oct 2018
Resigned 30 Oct 2025

COWDERY, Arthur Charles

Resigned
SurbitonKT6 7RQ
Born June 1953
Director
Appointed 14 Dec 2016
Resigned 08 Oct 2018

DERVISHI, Kastriot

Resigned
High Street, EpsomKT19 8BT
Born September 1971
Director
Appointed 08 Oct 2018
Resigned 01 Jan 2026

DOS SANTOS-PIRES, Michael Joseph

Resigned
South Street, EpsomKT18 7PF
Born July 1988
Director
Appointed 08 Oct 2018
Resigned 13 May 2022

NALLIAH, Inthuja, Dr

Resigned
Wellsborough Mews, LondonSW20 8BZ
Born January 1986
Director
Appointed 08 Oct 2018
Resigned 13 Dec 2023

O'CALLAGHAN, Christopher Anthony

Resigned
Lymington Road, LondonNW6 1SE
Born December 1954
Director
Appointed 14 Dec 2016
Resigned 08 Oct 2018

Persons with significant control

2

0 Active
2 Ceased

Mr Arthur Charles Cowdery

Ceased
SurbitonKT6 7RQ
Born June 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Dec 2016
Ceased 10 Oct 2018

Mr Christopher Anthony O'Callaghan

Ceased
Lymington Road, LondonNW6 1SE
Born December 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Dec 2016
Ceased 10 Oct 2018
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
14 June 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
9 January 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
29 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
19 September 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
19 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Resolution
10 February 2017
RESOLUTIONSResolutions
Incorporation Company
14 December 2016
NEWINCIncorporation