Company NameWaterfront Mews Residents Limited
DirectorsDana Leigh Hughes and Gavin James Elliott
Company StatusActive
Company Number07337152
CategoryPrivate Limited Company
Incorporation Date5 August 2010(13 years, 8 months ago)

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 NameMs Dana Leigh Hughes
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2023(12 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address3 Waterfront Mews Waterfront Mews
London
N1 7FE
Director NameMr Gavin James Elliott
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(13 years, 7 months after company formation)
Appointment Duration4 days
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address117 Lapwing Lane Didsbury
Manchester
M20 6UR
Secretary NameIDM Property Management Llp (Corporation)
StatusCurrent
Appointed31 July 2023(12 years, 12 months after company formation)
Appointment Duration8 months
Correspondence AddressOffice B, West Gainsborough Poole Street
London
N1 5EA
Director NameMr Philip John Davison
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Sanctuary
Westminster
London
SW1P 3JT
Secretary NameChristopher Hughes
StatusResigned
Appointed05 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address1 The Sanctuary
Westminster
London
SW1P 3JT
Director NameChristine Edwards
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(9 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 31 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Studd Street
Islington
London
N1 0QJ
Director NameMrs Celine Emma Bird
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2020(10 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 December 2022)
RoleProperty Development And Investment
Country of ResidenceEngland
Correspondence AddressAztec Row 3 Berners Road
London
N1 0PW
Secretary NameLamberts Chartered Surveyors
StatusResigned
Appointed06 November 2020(10 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 July 2023)
RoleCompany Director
Correspondence AddressAztec Row 3 Berners Road
London
N1 0PW
Director NameMr Paul Edward Marshall
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2022(12 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 April 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMonkton Wyld Court Lane
Bathford
Bath
BA1 7RY
Director NameMrs Moyra Christine Marshall
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2023(12 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 14 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonkton Wyld Court Lane
Bathford
Bath
BA1 7RY
Director NameMr Alfred Joseph Chapinal
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2023(12 years, 5 months after company formation)
Appointment Duration3 days (resigned 26 January 2023)
RoleBanker
Country of ResidenceEngland
Correspondence Address3 Waterfront Mews Waterfront Mews
London
N1 7FE
Director NameMr Matthew Fine
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2023(12 years, 6 months after company formation)
Appointment Duration7 months (resigned 25 September 2023)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressBrocas Lodge Hever Road
Edenbridge
TN8 7LE

Location

Registered AddressOffice B Gaisborough West
1 Poole Street
London
N1 5EA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,050

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return5 August 2023 (7 months, 3 weeks ago)
Next Return Due19 August 2024 (4 months, 3 weeks from now)

Filing History

26 September 2023Termination of appointment of Matthew Fine as a director on 25 September 2023 (1 page)
30 August 2023Confirmation statement made on 5 August 2023 with updates (3 pages)
31 July 2023Appointment of Idm Property Management Llp as a secretary on 31 July 2023 (2 pages)
31 July 2023Registered office address changed from Aztec Row 3 Berners Road London N1 0PW England to C/O C/O Idm Property Management Llp Office B Gaisborough West 1 Poole Street London N1 5EA on 31 July 2023 (1 page)
24 July 2023Termination of appointment of Lamberts Chartered Surveyors as a secretary on 21 July 2023 (1 page)
26 May 2023Total exemption full accounts made up to 31 August 2022 (4 pages)
14 April 2023Termination of appointment of Moyra Christine Marshall as a director on 14 April 2023 (1 page)
14 April 2023Termination of appointment of Paul Edward Marshall as a director on 14 April 2023 (1 page)
24 February 2023Appointment of Mr Matthew Fine as a director on 24 February 2023 (2 pages)
26 January 2023Termination of appointment of Alfred Joseph Chapinal as a director on 26 January 2023 (1 page)
23 January 2023Appointment of Mr Alfred Joseph Chapinal as a director on 23 January 2023 (2 pages)
5 January 2023Appointment of Ms Dana Leigh Hughes as a director on 5 January 2023 (2 pages)
5 January 2023Appointment of Mrs Moyra Christine Marshall as a director on 5 January 2023 (2 pages)
20 December 2022Termination of appointment of Celine Emma Bird as a director on 20 December 2022 (1 page)
2 December 2022Appointment of Mr Paul Marshall as a director on 30 November 2022 (2 pages)
15 August 2022Confirmation statement made on 5 August 2022 with updates (6 pages)
10 May 2022Total exemption full accounts made up to 31 August 2021 (4 pages)
5 August 2021Confirmation statement made on 5 August 2021 with updates (5 pages)
7 June 2021Total exemption full accounts made up to 31 August 2020 (4 pages)
26 November 2020Termination of appointment of Christine Edwards as a director on 31 October 2020 (1 page)
26 November 2020Appointment of Mrs Celine Emma Bird as a director on 30 October 2020 (2 pages)
10 November 2020Appointment of Lamberts Chartered Surveyors as a secretary on 6 November 2020 (2 pages)
7 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (4 pages)
30 August 2019Registered office address changed from 1 Old Court Mews 311 Chase Road London N14 6JS England to Aztec Row 3 Berners Road London N1 0PW on 30 August 2019 (1 page)
16 August 2019Registered office address changed from 1 the Sanctuary Westminster London SW1P 3JT to 1 Old Court Mews 311 Chase Road London N14 6JS on 16 August 2019 (1 page)
16 August 2019Termination of appointment of Christopher Hughes as a secretary on 15 August 2019 (1 page)
16 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
26 April 2019Total exemption full accounts made up to 31 August 2018 (4 pages)
17 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
18 May 2018Total exemption full accounts made up to 31 August 2017 (4 pages)
19 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
19 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
25 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
7 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1,050
(4 pages)
7 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1,050
(4 pages)
7 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1,050
(4 pages)
8 January 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
8 January 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
11 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,050
(4 pages)
11 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,050
(4 pages)
11 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,050
(4 pages)
25 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
25 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
19 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,050
(4 pages)
19 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,050
(4 pages)
19 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,050
(4 pages)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
19 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
4 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
4 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
2 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
1 June 2011Appointment of Christine Edwards as a director (3 pages)
1 June 2011Appointment of Christine Edwards as a director (3 pages)
1 June 2011Termination of appointment of Philip Davison as a director (2 pages)
1 June 2011Termination of appointment of Philip Davison as a director (2 pages)
5 August 2010Incorporation (47 pages)
5 August 2010Incorporation (47 pages)