Background WavePink WaveYellow Wave

WATFORD RIVERWELL MANAGEMENT COMPANY LIMITED (12072053)

WATFORD RIVERWELL MANAGEMENT COMPANY LIMITED (12072053) is an active UK company. incorporated on 26 June 2019. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. WATFORD RIVERWELL MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include SHAW, Timothy Edward.

Company Number
12072053
Status
active
Type
ltd
Incorporated
26 June 2019
Age
6 years
Address
2nd Floor, Salford, M50 3XP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SHAW, Timothy Edward
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATFORD RIVERWELL MANAGEMENT COMPANY LIMITED

WATFORD RIVERWELL MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 June 2019 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. WATFORD RIVERWELL MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 68320)

Status

active

Active since 6 years ago

Company No

12072053

LTD Company

Age

6 Years

Incorporated 26 June 2019

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 21 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

2nd Floor Optimum House, Clippers Quay Salford, M50 3XP,

Previous Addresses

11 Little Park Farm Road Fareham Hampshire PO15 5SN United Kingdom
From: 26 June 2019To: 19 January 2023
Timeline

13 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Funding Round
Nov 19
Director Left
Nov 19
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Apr 22
Director Joined
May 22
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Mar 26
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

SHAW, Timothy Edward

Active
Optimum House, Clippers Quay, SalfordM50 3XP
Born January 1974
Director
Appointed 30 Jun 2023

ALEXANDER FAULKNER PARTNERSHIP LIMITED

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 01 Jul 2020
Resigned 11 Jan 2023

DOBRASHIAN, Thomas

Resigned
CanterburyCT1 3LJ
Born October 1963
Director
Appointed 04 Mar 2021
Resigned 21 Feb 2026

FENWICK, Nicholas Paul

Resigned
Little Park Farm Road, FarehamPO15 5SN
Born July 1960
Director
Appointed 26 Jun 2019
Resigned 13 Nov 2019

FISHER, Helen Frances

Resigned
Townhall, WatfordWD17 3EX
Born February 1962
Director
Appointed 13 Nov 2019
Resigned 31 Aug 2021

LALANI, Fareen

Resigned
Optimum House, Clippers Quay, SalfordM50 3XP
Born May 1971
Director
Appointed 22 Apr 2022
Resigned 30 Jun 2023

PRONGUE, Phillippa Jane Wilton

Resigned
Little Park Farm Road, FarehamPO15 5SN
Born March 1976
Director
Appointed 26 Jun 2019
Resigned 19 Nov 2019

STOREY, Andrew Nicholas Cenwulf

Resigned
Little Park Farm Road, FarehamPO15 5SN
Born June 1957
Director
Appointed 13 Nov 2019
Resigned 04 Mar 2022

Persons with significant control

2

Dudley Lane, Seaton BurnNE13 6BE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Nov 2019
Optimum House, Clippers Quay, SalfordM50 3XP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2019
Fundings
Financials
Latest Activities

Filing History

33

Termination Director Company With Name
4 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
21 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 August 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
14 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 January 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 January 2023
TM02Termination of Secretary
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
8 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
5 July 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
22 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
26 August 2020
AP04Appointment of Corporate Secretary
Resolution
3 December 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Notification Of A Person With Significant Control
26 November 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 November 2019
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
26 November 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Incorporation Company
26 June 2019
NEWINCIncorporation