Background WavePink WaveYellow Wave

WESTBURY GROVE MANAGEMENT COMPANY LIMITED (08077374)

WESTBURY GROVE MANAGEMENT COMPANY LIMITED (08077374) is an active UK company. incorporated on 21 May 2012. with registered office in Letchworth Garden City. The company operates in the Real Estate Activities sector, engaged in residents property management. WESTBURY GROVE MANAGEMENT COMPANY LIMITED has been registered for 13 years. Current directors include CLIFFORD, Karen, DOWNER, John Richard, MARTIN, Susan Joyce.

Company Number
08077374
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 May 2012
Age
13 years
Address
Unit 40, Devonshire Business Centre, Letchworth Garden City, SG6 1GJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CLIFFORD, Karen, DOWNER, John Richard, MARTIN, Susan Joyce
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTBURY GROVE MANAGEMENT COMPANY LIMITED

WESTBURY GROVE MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 May 2012 with the registered office located in Letchworth Garden City. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WESTBURY GROVE MANAGEMENT COMPANY LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08077374

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 21 May 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

Unit 40, Devonshire Business Centre Works Road Letchworth Garden City, SG6 1GJ,

Previous Addresses

C/O Proactive Block Management 608 Jubilee Trading Estate Jubilee Road Letchworth Garden City SG6 1NE United Kingdom
From: 3 October 2019To: 2 September 2024
Ringley House 349 Royal College Street London NW1 9QS
From: 21 May 2012To: 3 October 2019
Timeline

12 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
May 12
Director Joined
Mar 17
Director Left
Apr 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Dec 22
Director Left
May 23
Director Joined
Jun 23
Director Joined
Jan 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

PROACTIVE BLOCK MANAGEMENT LIMITED

Active
608 Jubilee Trading Estate, Letchworth Garden CitySG6 1NE
Corporate secretary
Appointed 01 Jan 2019

CLIFFORD, Karen

Active
Works Road, Letchworth Garden CitySG6 1GJ
Born February 1961
Director
Appointed 04 Jul 2018

DOWNER, John Richard

Active
Works Road, Letchworth Garden CitySG6 1GJ
Born February 1944
Director
Appointed 27 Feb 2023

MARTIN, Susan Joyce

Active
Works Road, Letchworth Garden CitySG6 1GJ
Born December 1954
Director
Appointed 30 Jan 2026

RINGLEY LIMITED

Resigned
349 Royal College Street, LondonNW1 9QS
Corporate secretary
Appointed 21 May 2012
Resigned 01 Jan 2019

BOWRING, Mary-Anne

Resigned
349 Royal College Street, LondonNW1 9QS
Born July 1970
Director
Appointed 21 May 2012
Resigned 01 Aug 2018

CLEMENT, Michael Lawrence

Resigned
608 Jubilee Trading Estate, Letchworth Garden CitySG6 1NE
Born June 1951
Director
Appointed 04 Jul 2018
Resigned 27 Apr 2023

HARLE, Lee Anthony

Resigned
349 Royal College Street, LondonNW1 9QS
Born July 1977
Director
Appointed 21 May 2012
Resigned 01 Aug 2018

MARTIN, Susan Joyce

Resigned
608 Jubilee Trading Estate, Letchworth Garden CitySG6 1NE
Born December 1954
Director
Appointed 04 Jul 2018
Resigned 20 Dec 2022

MUNRO, Jane Wood, Ms.

Resigned
349 Royal College Street, LondonNW1 9QS
Born August 1963
Director
Appointed 27 Mar 2017
Resigned 27 Mar 2017
Fundings
Financials
Latest Activities

Filing History

45

Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 October 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2016
AR01AR01
Accounts With Accounts Type Dormant
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 June 2015
AR01AR01
Accounts With Accounts Type Dormant
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2014
AR01AR01
Accounts With Accounts Type Dormant
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 May 2013
AR01AR01
Incorporation Company
21 May 2012
NEWINCIncorporation