Background WavePink WaveYellow Wave

WEST GROVE RESIDENTS MANAGEMENT COMPANY LIMITED (09462415)

WEST GROVE RESIDENTS MANAGEMENT COMPANY LIMITED (09462415) is an active UK company. incorporated on 27 February 2015. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WEST GROVE RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include GANGEMI, Angela, RODEN, James John.

Company Number
09462415
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 February 2015
Age
11 years
Address
Level 7, 1 Eversholt Street, London, NW1 2DN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GANGEMI, Angela, RODEN, James John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST GROVE RESIDENTS MANAGEMENT COMPANY LIMITED

WEST GROVE RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 February 2015 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WEST GROVE RESIDENTS MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09462415

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 27 February 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

Level 7, 1 Eversholt Street London, NW1 2DN,

Previous Addresses

Level 7 1 Eversholt Street London NW1 2DN England
From: 3 November 2025To: 20 November 2025
C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom
From: 8 January 2025To: 3 November 2025
5 Merchant Square Level 9 London W2 1BQ England
From: 12 September 2022To: 8 January 2025
20 Triton Street Regent's Place London NW1 3BF United Kingdom
From: 27 February 2015To: 12 September 2022
Timeline

27 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Jan 17
Director Left
Sept 17
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Jun 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Aug 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
May 24
Director Left
May 24
Director Left
Oct 24
Director Joined
Nov 24
Director Left
Apr 25
Director Joined
May 25
Director Left
May 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

GANGEMI, Angela

Active
Eversholt Street, LondonNW1 2DN
Born December 1979
Director
Appointed 01 May 2024

RODEN, James John

Active
Eversholt Street, LondonNW1 2DN
Born November 1972
Director
Appointed 02 May 2025

CAPITA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
34 Beckenham Road, BeckenhamBR3 4TU
Corporate secretary
Appointed 27 Feb 2015
Resigned 28 Aug 2015

BRAMBLE, Louise Nicola

Resigned
Merchant Square, LondonW2 1BQ
Born July 1981
Director
Appointed 12 Jan 2023
Resigned 30 Oct 2024

BROWN, Linda Jo-Anne

Resigned
Merchant Square, LondonW2 1BQ
Born November 1979
Director
Appointed 12 Mar 2021
Resigned 13 Jan 2023

CHORLEY, Andrew James

Resigned
Triton Street, LondonNW1 3BF
Born December 1975
Director
Appointed 27 Feb 2015
Resigned 27 Oct 2015

CLARK, John David

Resigned
Triton Street, LondonNW1 3BF
Born December 1970
Director
Appointed 07 Jun 2021
Resigned 31 Jan 2022

FRASER, Steven Paul

Resigned
30 Crown Place, LondonEC2A 4ES
Born May 1963
Director
Appointed 12 Jan 2023
Resigned 01 May 2025

HEASMAN, Robert Adam

Resigned
Triton Street, LondonNW1 3BF
Born October 1974
Director
Appointed 27 Oct 2015
Resigned 11 Jun 2018

LANSDOWN, Kristy Sheridan

Resigned
Triton Street, LondonNW1 3BF
Born September 1977
Director
Appointed 04 Jun 2018
Resigned 26 Aug 2022

MATHIE, Jarid Russell

Resigned
Merchant Square, LondonW2 1BQ
Born November 1979
Director
Appointed 01 Feb 2022
Resigned 02 May 2024

MAYES, Edward Anthony

Resigned
Triton Street, LondonNW1 3BF
Born March 1972
Director
Appointed 27 Feb 2015
Resigned 07 Sept 2017

PETTETT, Claire Marianne

Resigned
Triton Street, LondonNW1 3BF
Born September 1975
Director
Appointed 27 Feb 2015
Resigned 27 Oct 2015

SCOTT, Georgina Jane

Resigned
Triton Street, LondonNW1 3BF
Born September 1975
Director
Appointed 21 Dec 2016
Resigned 14 Mar 2019

STUBBS, Catriona Margaret

Resigned
30 Crown Place, LondonEC2A 4ES
Born May 1985
Director
Appointed 30 Oct 2024
Resigned 07 Apr 2025

WALSH, James Robert

Resigned
Triton Street, LondonNW1 3BF
Born April 1986
Director
Appointed 27 Feb 2015
Resigned 24 Oct 2015

WHITE, Kirsten Lisa

Resigned
Triton Street, LondonNW1 3BF
Born October 1970
Director
Appointed 13 Mar 2019
Resigned 12 Mar 2021

Persons with significant control

1

Regent's Place, LondonNW1 3BF

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Change Registered Office Address Company With Date Old Address New Address
20 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 January 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
13 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
8 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
25 February 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 August 2015
TM02Termination of Secretary
Incorporation Company
27 February 2015
NEWINCIncorporation