Background WavePink WaveYellow Wave

VENGROVE REAL ESTATE DEVELOPERS LIMITED (11160541)

VENGROVE REAL ESTATE DEVELOPERS LIMITED (11160541) is an active UK company. incorporated on 22 January 2018. 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 DEVELOPERS LIMITED has been registered for 8 years. Current directors include MCLEAN, Andrew Mark, TAYLOR, Ross William Hitchen.

Company Number
11160541
Status
active
Type
ltd
Incorporated
22 January 2018
Age
8 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
MCLEAN, Andrew Mark, 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 DEVELOPERS LIMITED

VENGROVE REAL ESTATE DEVELOPERS LIMITED is an active company incorporated on 22 January 2018 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 DEVELOPERS LIMITED was registered 8 years ago.(SIC: 68320)

Status

active

Active since 8 years ago

Company No

11160541

LTD Company

Age

8 Years

Incorporated 22 January 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (7 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

Overdue

3 months overdue

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 3 December 2024 (1 year ago)

Next Due

Due by 14 December 2025
For period ending 30 November 2025
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
5 Margaret Street London W1W 8RG United Kingdom
From: 22 January 2018To: 2 October 2018
Timeline

4 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Jul 18
Director Left
Dec 18
Owner Exit
Nov 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MCLEAN, Andrew Mark

Active
Lower Pennington Lane, LymingtonSO41 8AN
Born June 1966
Director
Appointed 22 Jan 2018

TAYLOR, Ross William Hitchen

Active
3-5 Rathbone Place, LondonW1T 1HJ
Born October 1982
Director
Appointed 22 Jan 2018

BATTEN, Charles David

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

Persons with significant control

2

1 Active
1 Ceased
Brooklands Road, SaleM33 3SD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jan 2018
Ceased 28 Nov 2023
3-5 Rathbone Place, LondonW1T 1HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Jan 2018
Fundings
Financials
Latest Activities

Filing History

38

Dissolution Voluntary Strike Off Suspended
3 February 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
2 December 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
21 November 2025
DS01DS01
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2021
CH01Change of Director Details
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
23 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
3 November 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
3 November 2020
MAMA
Resolution
3 November 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
22 January 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
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 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
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Incorporation Company
22 January 2018
NEWINCIncorporation