About

Registered Number: 05227623
Date of Incorporation: 10/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 17 Silverbirch Close, Thamesmead, London, SE28 8RW

 

Based in London, Waterside Mews Management Company (Plots 143 to 146) Ltd was founded on 10 September 2004, it has a status of "Active". Asiegbunam, Chidozie, Rejuven Limited, Myddleton, Jannifer Clelland are listed as directors of this company. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REJUVEN LIMITED 16 September 2014 - 1
MYDDLETON, Jannifer Clelland 10 September 2004 16 December 2009 1
Secretary Name Appointed Resigned Total Appointments
ASIEGBUNAM, Chidozie 16 December 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 02 September 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 26 June 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 29 June 2018
CH03 - Change of particulars for secretary 06 June 2018
CH02 - Change of particulars for corporate director 05 June 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 28 June 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 16 June 2016
AP02 - Appointment of corporate director 02 June 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 10 September 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 30 September 2014
AP01 - Appointment of director 26 September 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 30 September 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 15 November 2010
CH01 - Change of particulars for director 13 November 2010
AP03 - Appointment of secretary 07 January 2010
AD01 - Change of registered office address 07 January 2010
AP01 - Appointment of director 06 January 2010
AP01 - Appointment of director 06 January 2010
TM01 - Termination of appointment of director 06 January 2010
TM02 - Termination of appointment of secretary 06 January 2010
TM01 - Termination of appointment of director 06 January 2010
SH01 - Return of Allotment of shares 30 December 2009
AA - Annual Accounts 06 November 2009
AR01 - Annual Return 30 October 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 11 March 2008
363s - Annual Return 10 March 2008
AA - Annual Accounts 04 July 2007
AA - Annual Accounts 04 July 2007
363s - Annual Return 08 November 2006
363s - Annual Return 16 November 2005
225 - Change of Accounting Reference Date 28 October 2005
288b - Notice of resignation of directors or secretaries 20 September 2004
288b - Notice of resignation of directors or secretaries 20 September 2004
288a - Notice of appointment of directors or secretaries 20 September 2004
288a - Notice of appointment of directors or secretaries 20 September 2004
NEWINC - New incorporation documents 10 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.