Company NameWerna House Management Company Limited
Company StatusActive
Company Number03536154
CategoryPrivate Limited Company
Incorporation Date27 March 1998(26 years, 1 month ago)
Previous NameMonument House Management Company Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameKimberley Marina Van Amersfoort
Date of BirthAugust 1962 (Born 61 years ago)
NationalityDutch
StatusCurrent
Appointed24 May 2016(18 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleExecutive Assistant
Country of ResidenceEngland
Correspondence AddressSuite 2 Elmhurst 98-106 High Road
London
E18 2QS
Director NameMr Jonathan Andrew Randall
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2016(18 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleChartered Tax Adviser
Country of ResidenceEngland
Correspondence AddressSuite 2 Elmhurst 98-106 High Road
London
E18 2QS
Director NameMr Alan Stewart Patterson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityIrish
StatusCurrent
Appointed24 May 2016(18 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleResearcher
Country of ResidenceEngland
Correspondence AddressSuite 2 Elmhurst 98-106 High Road
London
E18 2QS
Director NameMs Anita Lightstone
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2016(18 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite 2 Elmhurst 98-106 High Road
London
E18 2QS
Director NameMr David Judah
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2016(18 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressSuite 2 Elmhurst 98-106 High Road
London
E18 2QS
Director NameMr Peter James Titchener
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2023(24 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite 2 Elmhurst 98-106 High Road
London
E18 2QS
Secretary NameVision Property & Estate Management UK Ltd (Corporation)
StatusCurrent
Appointed11 April 2017(19 years after company formation)
Appointment Duration7 years
Correspondence AddressSuite 2 Elmhurst 98-106 High Road
London
E18 2QS
Director NameJohn Howard Poulten
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9 Thorndon Hall
Thorndon Park Ingrave
Brentwood
Essex
CM13 3RJ
Director NamePeter Duncan Connell
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(same day as company formation)
RoleSolicitor
Correspondence Address18 Starling Close
Buckhurst Hill
Essex
IG9 5TN
Director NameRussell Philip George Bell
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks Russell Road
Buckhurst Hill
Essex
IG9 5QE
Secretary NameRussell Philip George Bell
NationalityBritish
StatusResigned
Appointed27 March 1998(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks Russell Road
Buckhurst Hill
Essex
IG9 5QE
Secretary NameJohn Howard Poulten
NationalityBritish
StatusResigned
Appointed06 April 1998(1 week, 2 days after company formation)
Appointment Duration3 years, 7 months (resigned 06 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Thorndon Hall
Thorndon Park Ingrave
Brentwood
Essex
CM13 3RJ
Director NameLoretta Tsigg
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(3 years, 10 months after company formation)
Appointment Duration1 month (resigned 13 March 2002)
RoleAdminstrative Executive
Correspondence Address4 Selbourne Road
Park Hill
Croydon
Surrey
CR0 5JQ
Director NameMr David John Wilson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(3 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 18 July 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 College Way
Northwood
Middlesex
HA6 2BL
Director NameJanet Jasper
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(3 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2004)
RolePension Fund Manager
Correspondence AddressFlat 2 Werna House
31 Monument Street
London
EC3R 8BT
Director NameMr Ashley John Gordon
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(3 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Falbro Crescent
Hadleigh
Benfleet
Essex
SS7 2SE
Director NameThomas McDermott
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed20 January 2004(5 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 March 2009)
RoleChartered Accountant
Correspondence Address21 Werna House
Monument Street
London
EC3R 8BT
Director NameCapt Richard Barrington Oade
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(10 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 24 May 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Byron Mews
Hampstead
London
NW3 2NQ
Director NameMr Stephen Malcolm Watson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2012(14 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 May 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Lofts Waltham Hall
Bambers Green
Bishops Stortford
Herts
CM22 6PF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NamePeverel Om Limited (Corporation)
StatusResigned
Appointed25 January 2002(3 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 2009)
Correspondence AddressMarlborough House
Wigmore Place Wigmore Lane
Luton
Bedfordshire
LU2 9EX
Secretary NameSWA Chartered Surveyors (Corporation)
StatusResigned
Appointed19 March 2009(10 years, 12 months after company formation)
Appointment Duration7 years, 5 months (resigned 23 August 2016)
Correspondence AddressThe Lofts Waltham Hall Bambers Green
Takeley
Bishop's Stortford
Hertfordshire
CM22 6PF

Location

Registered AddressSuite 2 Elmhurst
98-106 High Road
London
E18 2QS
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

12 February 2020Confirmation statement made on 7 February 2020 with updates (6 pages)
4 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
27 March 2019Confirmation statement made on 7 February 2019 with updates (6 pages)
14 September 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
5 April 2018Confirmation statement made on 27 March 2018 with updates (6 pages)
20 October 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
20 October 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
24 April 2017Appointment of Vision Property & Estate Management Uk Ltd as a secretary on 11 April 2017 (2 pages)
24 April 2017Appointment of Vision Property & Estate Management Uk Ltd as a secretary on 11 April 2017 (2 pages)
7 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
15 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
15 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
23 August 2016Registered office address changed from C/O Swa Chartered Surveyors the Lofts Waltham Hall Bambers Green Bishops Stortford Herts CM22 6PF to C/O Vision Property & Estate Management Uk Ltd Suite 2 Elmhurst 98-106 High Road London E18 2QS on 23 August 2016 (1 page)
23 August 2016Termination of appointment of Swa Chartered Surveyors as a secretary on 23 August 2016 (1 page)
23 August 2016Registered office address changed from C/O Swa Chartered Surveyors the Lofts Waltham Hall Bambers Green Bishops Stortford Herts CM22 6PF to C/O Vision Property & Estate Management Uk Ltd Suite 2 Elmhurst 98-106 High Road London E18 2QS on 23 August 2016 (1 page)
23 August 2016Termination of appointment of Swa Chartered Surveyors as a secretary on 23 August 2016 (1 page)
27 May 2016Appointment of Anita Lightstone as a director on 24 May 2016 (2 pages)
27 May 2016Appointment of Anita Lightstone as a director on 24 May 2016 (2 pages)
27 May 2016Appointment of Mr Alan Stewart Patterson as a director on 24 May 2016 (2 pages)
27 May 2016Appointment of Mr Jonathan Andrew Randall as a director on 24 May 2016 (2 pages)
27 May 2016Termination of appointment of Stephen Malcolm Watson as a director on 24 May 2016 (1 page)
27 May 2016Termination of appointment of Richard Barrington Oade as a director on 24 May 2016 (1 page)
27 May 2016Appointment of Mr David Judah as a director on 24 May 2016 (2 pages)
27 May 2016Termination of appointment of Stephen Malcolm Watson as a director on 24 May 2016 (1 page)
27 May 2016Appointment of Mr Jonathan Andrew Randall as a director on 24 May 2016 (2 pages)
27 May 2016Appointment of Mr Alan Stewart Patterson as a director on 24 May 2016 (2 pages)
27 May 2016Appointment of Mr David Judah as a director on 24 May 2016 (2 pages)
27 May 2016Termination of appointment of Richard Barrington Oade as a director on 24 May 2016 (1 page)
27 May 2016Appointment of Kimberley Marina Van Amersfoort as a director on 24 May 2016 (2 pages)
27 May 2016Appointment of Kimberley Marina Van Amersfoort as a director on 24 May 2016 (2 pages)
4 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 38
(8 pages)
4 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 38
(8 pages)
8 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
8 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 38
(8 pages)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 38
(8 pages)
20 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
20 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
15 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 38
(8 pages)
15 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 38
(8 pages)
13 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
13 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
3 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (8 pages)
3 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (8 pages)
21 August 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
21 August 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
10 August 2012Appointment of Mr Stephen Malcolm Watson as a director (2 pages)
10 August 2012Appointment of Mr Stephen Malcolm Watson as a director (2 pages)
2 April 2012Secretary's details changed for Swa Chartered Surveyors on 1 November 2011 (2 pages)
2 April 2012Secretary's details changed for Swa Chartered Surveyors on 1 November 2011 (2 pages)
2 April 2012Secretary's details changed for Swa Chartered Surveyors on 1 November 2011 (2 pages)
2 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (7 pages)
2 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (7 pages)
29 November 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
29 November 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
7 November 2011Registered office address changed from the Tack Room Waltham Hall Bambers Green Bishops Stortford CM22 6PF on 7 November 2011 (1 page)
7 November 2011Registered office address changed from the Tack Room Waltham Hall Bambers Green Bishops Stortford CM22 6PF on 7 November 2011 (1 page)
7 November 2011Registered office address changed from the Tack Room Waltham Hall Bambers Green Bishops Stortford CM22 6PF on 7 November 2011 (1 page)
19 July 2011Termination of appointment of David Wilson as a director (1 page)
19 July 2011Termination of appointment of David Wilson as a director (1 page)
30 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (8 pages)
30 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (8 pages)
17 January 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
17 January 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
7 April 2010Secretary's details changed for Swa Chartered Surveyors on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Captain Richard Barrington Oade on 1 April 2010 (2 pages)
7 April 2010Secretary's details changed for Swa Chartered Surveyors on 1 April 2010 (2 pages)
7 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (21 pages)
7 April 2010Director's details changed for Captain Richard Barrington Oade on 1 April 2010 (2 pages)
7 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (21 pages)
7 April 2010Director's details changed for Captain Richard Barrington Oade on 1 April 2010 (2 pages)
7 April 2010Secretary's details changed for Swa Chartered Surveyors on 1 April 2010 (2 pages)
9 December 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
9 December 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
4 June 2009Amended accounts made up to 31 March 2008 (7 pages)
4 June 2009Amended accounts made up to 31 March 2008 (7 pages)
22 May 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
22 May 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
13 May 2009Return made up to 27/03/09; full list of members (20 pages)
13 May 2009Return made up to 27/03/09; full list of members (20 pages)
29 April 2009Appointment terminated director thomas mcdermott (1 page)
29 April 2009Appointment terminated director thomas mcdermott (1 page)
8 April 2009Appointment terminated secretary peverel om LIMITED (1 page)
8 April 2009Appointment terminated secretary peverel om LIMITED (1 page)
8 April 2009Registered office changed on 08/04/2009 from swa the tack room waltham hall bambers green bishop's stortford essex CM22 6PF (1 page)
8 April 2009Registered office changed on 08/04/2009 from swa the tack room waltham hall bambers green bishop's stortford essex CM22 6PF (1 page)
2 April 2009Secretary appointed swa chartered surveyors (2 pages)
2 April 2009Secretary appointed swa chartered surveyors (2 pages)
2 April 2009Registered office changed on 02/04/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page)
2 April 2009Registered office changed on 02/04/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page)
22 December 2008Director appointed richard oade (3 pages)
22 December 2008Director appointed richard oade (3 pages)
11 August 2008Registered office changed on 11/08/2008 from marlborough house wigmore lane luton bedfordshire LU2 9EX (1 page)
11 August 2008Registered office changed on 11/08/2008 from marlborough house wigmore lane luton bedfordshire LU2 9EX (1 page)
18 April 2008Return made up to 27/03/08; full list of members (15 pages)
18 April 2008Return made up to 27/03/08; full list of members (15 pages)
16 October 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
16 October 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
11 April 2007Return made up to 27/03/07; change of members (11 pages)
11 April 2007Return made up to 27/03/07; change of members (11 pages)
15 February 2007Director's particulars changed (1 page)
15 February 2007Director's particulars changed (1 page)
19 October 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
19 October 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
5 April 2006Return made up to 27/03/06; change of members (10 pages)
5 April 2006Return made up to 27/03/06; change of members (10 pages)
21 September 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
21 September 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
27 July 2005Return made up to 27/03/05; full list of members (21 pages)
27 July 2005Return made up to 27/03/05; full list of members (21 pages)
6 July 2005Company name changed monument house management compan y LIMITED\certificate issued on 06/07/05 (2 pages)
6 July 2005Company name changed monument house management compan y LIMITED\certificate issued on 06/07/05 (2 pages)
15 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
15 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
16 July 2004Return made up to 27/03/04; change of members (8 pages)
16 July 2004Return made up to 27/03/04; change of members (8 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
27 May 2003Return made up to 27/03/03; full list of members (21 pages)
27 May 2003Return made up to 27/03/03; full list of members (21 pages)
24 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
24 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
1 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
27 May 2002Return made up to 27/03/02; full list of members (20 pages)
27 May 2002Return made up to 27/03/02; full list of members (20 pages)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
1 February 2002New secretary appointed (2 pages)
1 February 2002New secretary appointed (2 pages)
13 December 2001Secretary resigned;director resigned (1 page)
13 December 2001Director resigned (1 page)
13 December 2001Registered office changed on 13/12/01 from: 80A south street romford essex RM1 1QS (1 page)
13 December 2001Registered office changed on 13/12/01 from: 80A south street romford essex RM1 1QS (1 page)
13 December 2001Secretary resigned;director resigned (1 page)
13 December 2001Secretary resigned;director resigned (1 page)
13 December 2001Secretary resigned;director resigned (1 page)
13 December 2001Director resigned (1 page)
6 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
6 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
7 August 2001Return made up to 27/03/01; full list of members (17 pages)
7 August 2001Return made up to 27/03/01; full list of members (17 pages)
9 February 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
9 February 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
13 April 2000Return made up to 27/03/00; full list of members (7 pages)
13 April 2000Return made up to 27/03/00; full list of members (7 pages)
14 May 1999Return made up to 27/03/99; full list of members (5 pages)
14 May 1999Return made up to 27/03/99; full list of members (5 pages)
2 May 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
2 May 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
20 April 1998New secretary appointed (2 pages)
20 April 1998New secretary appointed (2 pages)
31 March 1998Secretary resigned (1 page)
31 March 1998Secretary resigned (1 page)
27 March 1998Incorporation (22 pages)
27 March 1998Incorporation (22 pages)