Background WavePink WaveYellow Wave

2 WEST GROVE, GREENWICH MANAGEMENT COMPANY LIMITED (02313160)

2 WEST GROVE, GREENWICH MANAGEMENT COMPANY LIMITED (02313160) is an active UK company. incorporated on 4 November 1988. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 2 WEST GROVE, GREENWICH MANAGEMENT COMPANY LIMITED has been registered for 37 years. Current directors include DAWES, Timothy Michael, GERMAN, Philip, JENKINS, Nicholas David and 1 others.

Company Number
02313160
Status
active
Type
ltd
Incorporated
4 November 1988
Age
37 years
Address
2 West Grove, London, SE10 8QT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAWES, Timothy Michael, GERMAN, Philip, JENKINS, Nicholas David, LAVELLE, Dominic Joseph
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2 WEST GROVE, GREENWICH MANAGEMENT COMPANY LIMITED

2 WEST GROVE, GREENWICH MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 November 1988 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 2 WEST GROVE, GREENWICH MANAGEMENT COMPANY LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02313160

LTD Company

Age

37 Years

Incorporated 4 November 1988

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 6 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

SPAYSIDE SERVICES LIMITED
From: 4 November 1988To: 29 November 1988
Contact
Address

2 West Grove Greenwich London, SE10 8QT,

Timeline

4 key events • 1988 - 2017

Funding Officers Ownership
Company Founded
Nov 88
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Dec 17
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

LAVELLE, Dominic Joseph

Active
2 West Grove, LondonSE10 8QT
Secretary
Appointed 04 Jun 2003

DAWES, Timothy Michael

Active
2 West Grove, LondonSE10 8QT
Born February 1980
Director
Appointed 26 Feb 2017

GERMAN, Philip

Active
2 West Grove, LondonSE10 8QT
Born August 1953
Director
Appointed N/A

JENKINS, Nicholas David

Active
Flat 1, LondonSE10 8QT
Born May 1962
Director
Appointed 01 Sept 2003

LAVELLE, Dominic Joseph

Active
2 West Grove, LondonSE10 8QT
Born February 1963
Director
Appointed 30 Jan 2001

KAY, Jeremy Francis Richard

Resigned
Flat 4, 2 West Grove, LondonSE10 8QT
Secretary
Appointed 06 Mar 2000
Resigned 04 Jun 2003

RILEY, Ian

Resigned
2 West Grove, LondonSE10 8QT
Secretary
Appointed N/A
Resigned 26 Jan 1996

SAMUEL, David Adrian, Dr

Resigned
Flat 1 2 West Grove, LondonSE10 8QT
Secretary
Appointed 27 Jan 1996
Resigned 06 Mar 2000

CRAMOND, Andrew

Resigned
2 West Grove, LondonSE10 8QT
Born March 1961
Director
Appointed N/A
Resigned 14 Jul 1994

FRANCE, John Richard

Resigned
Flat 3 2 West Grove, LondonSE10 8QJ
Born July 1955
Director
Appointed 28 Jan 1997
Resigned 30 Jan 2001

KAY, Jeremy Francis Richard

Resigned
Flat 4, 2 West Grove, LondonSE10 8QT
Born October 1964
Director
Appointed 02 Apr 1996
Resigned 26 Feb 2017

RILEY, Ian

Resigned
2 West Grove, LondonSE10 8QT
Born March 1963
Director
Appointed N/A
Resigned 26 Jan 1996

SAMUEL, David Adrian, Dr

Resigned
Flat 1 2 West Grove, LondonSE10 8QT
Born July 1966
Director
Appointed 27 Jan 1996
Resigned 06 Mar 2000

THORNTON, Thomas Noel

Resigned
2 West Grove, LondonSE10 8QT
Born July 1943
Director
Appointed N/A
Resigned 30 Dec 1996

WOZNIAU-IVEY, Hela

Resigned
Flat 4 2 West Grove, LondonSE10 8QT
Born September 1962
Director
Appointed 01 Sept 2003
Resigned 26 Feb 2017
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Micro Entity
6 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Dormant
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Dormant
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Dormant
3 December 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Dormant
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Dormant
8 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Legacy
19 January 2009
363aAnnual Return
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 July 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 July 2008
AAAnnual Accounts
Legacy
10 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 January 2007
AAAnnual Accounts
Legacy
13 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 May 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 May 2005
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Legacy
19 August 2004
363sAnnual Return (shuttle)
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
16 September 2003
288aAppointment of Director or Secretary
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
12 June 2003
363sAnnual Return (shuttle)
Legacy
12 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 June 2003
AAAnnual Accounts
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
21 January 2002
288bResignation of Director or Secretary
Legacy
21 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 January 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 January 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Legacy
3 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 January 2000
AAAnnual Accounts
Legacy
19 January 2000
363sAnnual Return (shuttle)
Legacy
26 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 January 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 January 1998
AAAnnual Accounts
Legacy
27 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 1997
AAAnnual Accounts
Legacy
1 February 1997
288aAppointment of Director or Secretary
Legacy
31 December 1996
363sAnnual Return (shuttle)
Legacy
18 April 1996
288288
Legacy
18 April 1996
288288
Legacy
18 April 1996
288288
Accounts With Accounts Type Dormant
29 November 1995
AAAnnual Accounts
Legacy
22 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 December 1994
AAAnnual Accounts
Legacy
22 December 1994
363sAnnual Return (shuttle)
Legacy
22 December 1994
288288
Accounts With Accounts Type Dormant
16 January 1994
AAAnnual Accounts
Legacy
16 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 January 1993
AAAnnual Accounts
Legacy
3 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 January 1992
AAAnnual Accounts
Resolution
29 January 1992
RESOLUTIONSResolutions
Legacy
29 January 1992
363b363b
Accounts With Accounts Type Full
18 December 1990
AAAnnual Accounts
Legacy
18 December 1990
363aAnnual Return
Legacy
8 November 1990
88(2)R88(2)R
Legacy
19 September 1990
288288
Legacy
6 September 1990
288288
Legacy
6 September 1990
288288
Legacy
9 March 1989
122122
Resolution
9 March 1989
RESOLUTIONSResolutions
Resolution
9 March 1989
RESOLUTIONSResolutions
Resolution
9 March 1989
RESOLUTIONSResolutions
Legacy
9 March 1989
288288
Legacy
9 March 1989
287Change of Registered Office
Certificate Change Of Name Company
28 November 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 November 1988
NEWINCIncorporation