Background WavePink WaveYellow Wave

VENGROVE REAL ESTATE INVESTMENT LIMITED (09919314)

VENGROVE REAL ESTATE INVESTMENT LIMITED (09919314) is an active UK company. incorporated on 16 December 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VENGROVE REAL ESTATE INVESTMENT LIMITED has been registered for 10 years.

Company Number
09919314
Status
active
Type
ltd
Incorporated
16 December 2015
Age
10 years
Address
3rd Floor 3-5 Rathbone Place, London, W1T 1HJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENGROVE REAL ESTATE INVESTMENT LIMITED

VENGROVE REAL ESTATE INVESTMENT LIMITED is an active company incorporated on 16 December 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VENGROVE REAL ESTATE INVESTMENT LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09919314

LTD Company

Age

10 Years

Incorporated 16 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

3rd Floor 3-5 Rathbone Place London, W1T 1HJ,

Previous Addresses

Suite 1.14, 1st Floor 33 Foley Street, Fitzrovia London W1W 7TL United Kingdom
From: 2 October 2018To: 3 September 2021
Ground Floor, 5 Margaret Street London W1W 8RG United Kingdom
From: 12 December 2017To: 2 October 2018
1st Floor, 9-10 Market Place London W1W 8AQ England
From: 25 August 2016To: 12 December 2017
Holland House 1-5 Oakfield Sale Cheshire M33 6TT United Kingdom
From: 16 December 2015To: 25 August 2016
Timeline

24 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Dec 15
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Funding Round
Mar 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
Jul 17
Loan Cleared
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Secured
Jul 18
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Apr 21
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
3 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 April 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Mortgage Satisfy Charge Full
9 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
3 October 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2018
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
28 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 June 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 September 2017
AAAnnual Accounts
Resolution
4 August 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 August 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2016
MR01Registration of a Charge
Capital Allotment Shares
18 March 2016
SH01Allotment of Shares
Resolution
18 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2016
MR01Registration of a Charge
Incorporation Company
16 December 2015
NEWINCIncorporation