Background WavePink WaveYellow Wave

WGH MANAGEMENT LTD (10131878)

WGH MANAGEMENT LTD (10131878) is an active UK company. incorporated on 19 April 2016. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. WGH MANAGEMENT LTD has been registered for 9 years. Current directors include HILL, Simon John Crassweller.

Company Number
10131878
Status
active
Type
ltd
Incorporated
19 April 2016
Age
9 years
Address
Bedford House Fulham Green, London, SW6 3JW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HILL, Simon John Crassweller
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WGH MANAGEMENT LTD

WGH MANAGEMENT LTD is an active company incorporated on 19 April 2016 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. WGH MANAGEMENT LTD was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10131878

LTD Company

Age

9 Years

Incorporated 19 April 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

WELLGATE HEALTH LTD
From: 17 January 2019To: 26 August 2019
HARTFIELD CRAWFORD LTD
From: 19 April 2016To: 17 January 2019
Contact
Address

Bedford House Fulham Green 69-79 Fulham High Street London, SW6 3JW,

Previous Addresses

Chester House 81-83 Fulham High Street London SW6 3JA England
From: 20 May 2018To: 18 April 2023
Suite 15 2 Mount Sion Tunbridge Wells Kent TN1 1UE England
From: 16 July 2017To: 20 May 2018
Suite 100a Airport House Purley Way Croydon Surrey CR0 0XZ United Kingdom
From: 19 April 2016To: 16 July 2017
Timeline

5 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Apr 16
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Joined
Dec 17
Director Left
Jun 18
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HILL, Simon John Crassweller

Active
Fulham Green, LondonSW6 3JW
Born April 1966
Director
Appointed 19 Apr 2016

ELDRIDGE, Jack Edward Peter

Resigned
81-83 Fulham High Street, LondonSW6 3JA
Born February 1991
Director
Appointed 02 Oct 2017
Resigned 19 Jun 2018

Persons with significant control

3

1 Active
2 Ceased
Fulham Green, LondonSW6 3JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2016

Mrs Patricia Hill

Ceased
Airport House, CroydonCR0 0XZ
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Apr 2016
Ceased 19 Apr 2017

Mr Simon John Crassweller Hill

Ceased
Airport House, CroydonCR0 0XZ
Born April 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 19 Apr 2016
Ceased 19 Apr 2017
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
15 May 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 May 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Resolution
26 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Resolution
17 January 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
11 January 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
29 November 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 May 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 December 2017
AP01Appointment of Director
Change Person Director Company With Change Date
25 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
27 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
27 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
27 August 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Incorporation Company
19 April 2016
NEWINCIncorporation