Background WavePink WaveYellow Wave

VENGROVE REAL ESTATE (UK) LIMITED (09919319)

VENGROVE REAL ESTATE (UK) LIMITED (09919319) is an active UK company. incorporated on 16 December 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. VENGROVE REAL ESTATE (UK) LIMITED has been registered for 10 years. Current directors include TAYLOR, Ross William Hitchen.

Company Number
09919319
Status
active
Type
ltd
Incorporated
16 December 2015
Age
10 years
Address
3rd Floor 3-5 Rathbone Place, London, W1T 1HJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
TAYLOR, Ross William Hitchen
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENGROVE REAL ESTATE (UK) LIMITED

VENGROVE REAL ESTATE (UK) LIMITED is an active company incorporated on 16 December 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. VENGROVE REAL ESTATE (UK) LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09919319

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 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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

Previous Company Names

VENGROVE REAL ESTATE MANAGEMENT LIMITED
From: 16 December 2015To: 2 August 2024
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

7 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Dec 15
Director Left
Jun 17
Owner Exit
Jan 18
Director Joined
Jul 18
Director Left
Dec 18
Funding Round
Jan 19
Loan Secured
Jun 20
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

TAYLOR, Ross William Hitchen

Active
3-5 Rathbone Place, LondonW1T 1HJ
Born October 1982
Director
Appointed 16 Dec 2015

BATTEN, Charles David

Resigned
1st Floor, LondonW1W 7TL
Born April 1986
Director
Appointed 26 Jul 2018
Resigned 30 Nov 2018

BURGESS, Jack Christopher

Resigned
1-5 Oakfield, SaleM33 6TT
Born July 1984
Director
Appointed 16 Dec 2015
Resigned 19 Jun 2017

Persons with significant control

2

1 Active
1 Ceased
3-5 Rathbone Place, LondonW1T 1HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Jan 2018
9-10 Market Place, LondonW1W 8AQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Jan 2018
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 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
Certificate Change Of Name Company
2 August 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 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
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Memorandum Articles
21 October 2020
MAMA
Resolution
21 October 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Capital Allotment Shares
9 January 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Change To A Person With Significant Control
10 October 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 October 2018
CH01Change of Director Details
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
25 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
30 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2018
PSC07Cessation of Relevant Legal Entity PSC
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 Total Exemption Small
15 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
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
Resolution
23 May 2016
RESOLUTIONSResolutions
Incorporation Company
16 December 2015
NEWINCIncorporation