Background WavePink WaveYellow Wave

VESTGROVE LIMITED (10767278)

VESTGROVE LIMITED (10767278) is an active UK company. incorporated on 12 May 2017. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. VESTGROVE LIMITED has been registered for 8 years. Current directors include SEHGAL, Sanjay.

Company Number
10767278
Status
active
Type
ltd
Incorporated
12 May 2017
Age
8 years
Address
505 Pinner Road, Harrow, HA2 6EH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SEHGAL, Sanjay
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VESTGROVE LIMITED

VESTGROVE LIMITED is an active company incorporated on 12 May 2017 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. VESTGROVE LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10767278

LTD Company

Age

8 Years

Incorporated 12 May 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

505 Pinner Road Harrow, HA2 6EH,

Previous Addresses

Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 12 May 2017To: 5 April 2018
Timeline

20 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Director Left
Apr 18
Owner Exit
Apr 18
Director Joined
Apr 18
New Owner
Apr 18
Funding Round
Oct 19
New Owner
May 20
Director Joined
Aug 20
Loan Secured
Feb 21
Loan Secured
Feb 21
Director Joined
Mar 21
Director Left
Mar 21
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Secured
Feb 22
Loan Secured
Feb 22
Director Left
Jun 23
Owner Exit
Jun 23
Owner Exit
Aug 23
Loan Secured
Nov 25
1
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SEHGAL, Sanjay

Active
HarrowHA2 6EH
Born October 1970
Director
Appointed 05 Apr 2018

CHADHA, Tina

Resigned
Loudwater Heights, LoudwaterWD3 4AX
Born May 1971
Director
Appointed 04 Mar 2021
Resigned 20 Jun 2023

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 12 May 2017
Resigned 05 Apr 2018

MALIK, Sanjay

Resigned
RuislipHA4 8FS
Born March 1972
Director
Appointed 20 Aug 2020
Resigned 04 Mar 2021

Persons with significant control

3

1 Active
2 Ceased

Mrs Tina Sehgal

Ceased
Loudwater Heights, LoudwaterWD3 4AX
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Sept 2019
Ceased 20 Jun 2023

Mr Sanjay Sehgal

Active
HarrowHA2 6EH
Born October 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2018
2 Woodberry Grove, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 May 2017
Ceased 05 Apr 2018
Fundings
Financials
Latest Activities

Filing History

43

Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
24 October 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 August 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 August 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
27 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 June 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
9 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
14 May 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 May 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2020
AAAnnual Accounts
Capital Allotment Shares
11 October 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 April 2018
AD01Change of Registered Office Address
Incorporation Company
12 May 2017
NEWINCIncorporation