Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Wandle Meadows No.1 Residents Company Limited
Wandle Meadows No.1 Residents Company Limited is an active company incorporated on 15 November 1988 with the registered office located in Coulsdon, Surrey. Wandle Meadows No.1 Residents Company Limited was registered 36 years ago.
Watch Company
Status
Active
Active since
1 year 7 months ago
Company No
02317632
Private limited company
Age
36 years
Incorporated
15 November 1988
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
29 May 2025
(3 months ago)
Next confirmation dated
29 May 2026
Due by
12 June 2026
(9 months remaining)
Last change occurred
1 year 3 months ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 September 2025
Due by
30 June 2026
(9 months remaining)
Learn more about Wandle Meadows No.1 Residents Company Limited
Contact
Address
4 Chipstead Parade
Chipstead
Surrey
CR5 3TE
England
Address changed on
5 Feb 2025
(7 months ago)
Previous address was
C/O Mandeville Estates Upper Deck, Admirals Quarters Portsmouth Road Thames Ditton KT7 0XA England
Companies in CR5 3TE
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
30
Controllers (PSC)
1
Denise Frances McDonnell
Director • Accounts Assistant • British • Lives in England • Born in Jan 1975
Stuart James Webb
Director • Office Manager • British • Lives in England • Born in Jan 1980
Tammy Valerie Gray
Director • Civil Servant • British • Lives in England • Born in Oct 1986
Mrs Claire Louise Waters-Duke
Director • Public Relations • British • Lives in England • Born in Apr 1972
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£900
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£900
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
8 Days Ago on 30 Aug 2025
Confirmation Submitted
3 Months Ago on 8 Jun 2025
Registered Address Changed
7 Months Ago on 5 Feb 2025
Tammy Valerie Gray Resigned
1 Year 2 Months Ago on 23 Jun 2024
Confirmation Submitted
1 Year 3 Months Ago on 2 Jun 2024
Stewart Reed Resigned
1 Year 5 Months Ago on 10 Apr 2024
Registered Address Changed
1 Year 6 Months Ago on 21 Feb 2024
Dormant Accounts Submitted
1 Year 7 Months Ago on 24 Jan 2024
Dormant Accounts Submitted
1 Year 11 Months Ago on 29 Sep 2023
Mr Stuart James Webb Appointed
2 Years 1 Month Ago on 17 Jul 2023
Get Alerts
Get Credit Report
Discover Wandle Meadows No.1 Residents Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Micro company accounts made up to 30 September 2024
Submitted on 30 Aug 2025
Confirmation statement made on 29 May 2025 with no updates
Submitted on 8 Jun 2025
Registered office address changed from C/O Mandeville Estates Upper Deck, Admirals Quarters Portsmouth Road Thames Ditton KT7 0XA England to 4 Chipstead Parade Chipstead Surrey CR5 3TE on 5 February 2025
Submitted on 5 Feb 2025
Termination of appointment of Tammy Valerie Gray as a director on 23 June 2024
Submitted on 23 Jun 2024
Confirmation statement made on 29 May 2024 with updates
Submitted on 2 Jun 2024
Termination of appointment of Stewart Reed as a secretary on 10 April 2024
Submitted on 10 Apr 2024
Registered office address changed from Reed and Woods (Estate Agents) 5 Stafford Road Wallington SM6 9AJ to C/O Mandeville Estates Upper Deck, Admirals Quarters Portsmouth Road Thames Ditton KT7 0XA on 21 February 2024
Submitted on 21 Feb 2024
Accounts for a dormant company made up to 30 September 2023
Submitted on 24 Jan 2024
Accounts for a dormant company made up to 30 September 2022
Submitted on 29 Sep 2023
Appointment of Mr Stuart James Webb as a director on 17 July 2023
Submitted on 17 Jul 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs