Background WavePink WaveYellow Wave

8 WEST GROVE RESIDENTS CO. LIMITED (03414386)

8 WEST GROVE RESIDENTS CO. LIMITED (03414386) is an active UK company. incorporated on 4 August 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 8 WEST GROVE RESIDENTS CO. LIMITED has been registered for 28 years. Current directors include BURTT, Dhamyanthi, BURTT, Simon David, D'SILVA, Sharon Josephine Antonia and 5 others.

Company Number
03414386
Status
active
Type
ltd
Incorporated
4 August 1997
Age
28 years
Address
17 Sunninghill Road, London, SE13 7SS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BURTT, Dhamyanthi, BURTT, Simon David, D'SILVA, Sharon Josephine Antonia, DOBSON, Rachel, HOCKING, Michael, HOCKING, Tracy Adaeze, SEERANJ, Aimee, SEERANJ, Julian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

8 WEST GROVE RESIDENTS CO. LIMITED

8 WEST GROVE RESIDENTS CO. LIMITED is an active company incorporated on 4 August 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 8 WEST GROVE RESIDENTS CO. LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03414386

LTD Company

Age

28 Years

Incorporated 4 August 1997

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

17 Sunninghill Road London, SE13 7SS,

Previous Addresses

8 West Grove Greenwich London SE10 8QT
From: 4 August 1997To: 10 July 2014
Timeline

20 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Aug 97
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Feb 17
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
Mar 26
Owner Exit
Mar 26
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

8 Active
18 Resigned

BURTT, Dhamyanthi

Active
Van Der Bilt Court, Milton KeynesMK13 0LB
Born August 1976
Director
Appointed 16 May 2019

BURTT, Simon David

Active
Woodland Rise, StudhamLU6 2PF
Born March 1970
Director
Appointed 01 Oct 2006

D'SILVA, Sharon Josephine Antonia

Active
West Grove, LondonSE10 8QT
Born October 1988
Director
Appointed 14 May 2019

DOBSON, Rachel

Active
Royal Hill, LondonSE10 8RT
Born August 1973
Director
Appointed 04 Nov 2009

HOCKING, Michael

Active
Sunninghill Road, LondonSE13 7SS
Born April 1949
Director
Appointed 01 Mar 2010

HOCKING, Tracy Adaeze

Active
Sunninghill Road, LondonSE13 7SS
Born February 1962
Director
Appointed 01 Jan 2017

SEERANJ, Aimee

Active
West Grove, LondonSE10 8QT
Born March 1979
Director
Appointed 23 Oct 2015

SEERANJ, Julian

Active
West Grove, LondonSE10 8QT
Born February 1983
Director
Appointed 23 Oct 2015

BROCKLEHURST, Alexander John Calder

Resigned
Garden Flat, LondonSE10 8QT
Secretary
Appointed 16 Jul 2002
Resigned 01 Feb 2007

HOCKING, Michael

Resigned
17 Sunninghill Road, LondonSE13 7SS
Secretary
Appointed 01 Oct 2006
Resigned 10 Mar 2026

HOCKING, Michael

Resigned
8 West Grove, LondonSE10 8QT
Secretary
Appointed 04 Aug 1997
Resigned 20 Sept 1999

SMITH, Ian

Resigned
Ground Floor Flat 8 West Grove, LondonSE10 8QT
Secretary
Appointed 23 Jun 2001
Resigned 29 Jun 2002

SPIERS, Mark

Resigned
Garden Flat, LondonSE10 8QT
Secretary
Appointed 20 Sept 1999
Resigned 23 Jun 2001

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 04 Aug 1997
Resigned 04 Aug 1997

BROCKLEHURST, Alexander John Calder

Resigned
Garden Flat, LondonSE10 8QT
Born February 1976
Director
Appointed 16 Jul 2002
Resigned 01 Feb 2007

BUCKHAM, Anthony John

Resigned
West Grove, LondonSE10 8QT
Born June 1954
Director
Appointed 01 Jun 2012
Resigned 01 Oct 2013

DALLYN, Simon

Resigned
West Grove, LondonSE10 8QT
Born February 1986
Director
Appointed 01 Jun 2012
Resigned 19 Oct 2015

HOCKING, Michael

Resigned
17 Sunninghill Road, LondonSE13 7SS
Born April 1949
Director
Appointed 01 Mar 1999
Resigned 14 May 2019

HORNER, Madeleine Abigail

Resigned
West Grove, LondonSE10 8QT
Born July 1984
Director
Appointed 01 Oct 2013
Resigned 14 May 2019

HUGHES, Natasha

Resigned
West Grove, LondonSE19 8QT
Born March 1987
Director
Appointed 01 Jun 2012
Resigned 19 Oct 2015

LAMBERT, Mark Russell

Resigned
Flat 5, Henley On ThamesRG9 1BG
Born September 1966
Director
Appointed 04 Aug 1997
Resigned 30 Nov 1998

LYNN, Dean Andrew

Resigned
West Grove, LondonSE10 8QT
Born December 1983
Director
Appointed 01 Oct 2013
Resigned 14 May 2019

SMITH, Ian

Resigned
Ground Floor Flat 8 West Grove, LondonSE10 8QT
Born April 1970
Director
Appointed 01 Mar 1999
Resigned 29 Jun 2002

SPIERS, Mark

Resigned
Garden Flat, LondonSE10 8QT
Born April 1975
Director
Appointed 05 Jun 1999
Resigned 23 Jun 2001

WARREN, Benjamin James

Resigned
100 Westcombe Hill, LondonSE3 7DT
Born October 1972
Director
Appointed 01 Mar 1999
Resigned 24 Jan 2000

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee director
Appointed 04 Aug 1997
Resigned 04 Aug 1997

Persons with significant control

1

0 Active
1 Ceased

Mr Michael Hocking

Ceased
Sunninghill Road, LondonSE13 7SS
Born April 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Mar 2026
Fundings
Financials
Latest Activities

Filing History

104

Notification Of A Person With Significant Control Statement
12 April 2026
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
10 March 2026
TM02Termination of Secretary
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
27 November 2024
RP04AP01RP04AP01
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2017
CH01Change of Director Details
Confirmation Statement With No Updates
30 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
10 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 June 2009
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Legacy
13 August 2008
288cChange of Particulars
Legacy
17 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 September 2007
AAAnnual Accounts
Legacy
1 September 2007
288aAppointment of Director or Secretary
Legacy
1 September 2007
288aAppointment of Director or Secretary
Legacy
15 February 2007
288bResignation of Director or Secretary
Legacy
21 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 June 2006
AAAnnual Accounts
Legacy
7 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 August 2005
AAAnnual Accounts
Legacy
6 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 July 2004
AAAnnual Accounts
Legacy
4 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 July 2003
AAAnnual Accounts
Legacy
4 September 2002
363sAnnual Return (shuttle)
Legacy
2 August 2002
288aAppointment of Director or Secretary
Legacy
27 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 July 2002
AAAnnual Accounts
Legacy
3 September 2001
363sAnnual Return (shuttle)
Legacy
3 September 2001
288bResignation of Director or Secretary
Legacy
3 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 July 2001
AAAnnual Accounts
Legacy
30 August 2000
363sAnnual Return (shuttle)
Legacy
30 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 June 2000
AAAnnual Accounts
Legacy
15 September 1999
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
10 August 1999
AAMDAAMD
Accounts With Accounts Type Full
26 July 1999
AAAnnual Accounts
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
17 March 1999
288aAppointment of Director or Secretary
Legacy
17 March 1999
288aAppointment of Director or Secretary
Legacy
17 March 1999
288aAppointment of Director or Secretary
Legacy
24 February 1999
288bResignation of Director or Secretary
Legacy
21 September 1998
363sAnnual Return (shuttle)
Legacy
26 August 1997
288bResignation of Director or Secretary
Legacy
26 August 1997
288bResignation of Director or Secretary
Legacy
26 August 1997
287Change of Registered Office
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
26 August 1997
288aAppointment of Director or Secretary
Incorporation Company
4 August 1997
NEWINCIncorporation