Background WavePink WaveYellow Wave

79 GH MANAGEMENT LIMITED (14982874)

79 GH MANAGEMENT LIMITED (14982874) is an active UK company. incorporated on 5 July 2023. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 79 GH MANAGEMENT LIMITED has been registered for 2 years. Current directors include LAVELLE, Alexandra Hannah, OBLICHETTY NATARAJAN, Shanmuga Sundaram, TAYLOR-ROSE, Oliver Anthony.

Company Number
14982874
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 July 2023
Age
2 years
Address
79 Greyhound Road, London, W6 8NJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LAVELLE, Alexandra Hannah, OBLICHETTY NATARAJAN, Shanmuga Sundaram, TAYLOR-ROSE, Oliver Anthony
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

79 GH MANAGEMENT LIMITED

79 GH MANAGEMENT LIMITED is an active company incorporated on 5 July 2023 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 79 GH MANAGEMENT LIMITED was registered 2 years ago.(SIC: 98000)

Status

active

Active since 2 years ago

Company No

14982874

PRIVATE-LIMITED-GUARANT-NSC Company

Age

2 Years

Incorporated 5 July 2023

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 March 2025 (1 year ago)
Period: 5 July 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

79 Greyhound Road London, W6 8NJ,

Previous Addresses

New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom
From: 5 July 2023To: 9 December 2024
Timeline

15 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jul 23
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Jul 25
New Owner
Jul 25
New Owner
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
New Owner
Jul 25
New Owner
Jul 25
New Owner
Jul 25
0
Funding
7
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

LAVELLE, Alexandra Hannah

Active
Greyhound Road, LondonW6 8NJ
Born June 1994
Director
Appointed 17 Jul 2025

OBLICHETTY NATARAJAN, Shanmuga Sundaram

Active
Mears Ashby Road, NorthamptonNN6 0HQ
Born April 1975
Director
Appointed 02 Dec 2024

TAYLOR-ROSE, Oliver Anthony

Active
Greyhound Road, LondonW6 8NJ
Born December 1997
Director
Appointed 02 Dec 2024

VERITE SECRETARIES LIMITED

Resigned
York Lane, St HelierJE2 4YH
Corporate secretary
Appointed 05 Jul 2023
Resigned 02 Dec 2024

ARMSTRONG, Maria Ann Lourenco

Resigned
Tollgate, EastleighSO53 3LG
Born September 1975
Director
Appointed 12 Jan 2024
Resigned 02 Dec 2024

BAUDET, Paul Andrew

Resigned
York Lane, St HelierJE2 4YH
Born December 1969
Director
Appointed 05 Jul 2023
Resigned 02 Dec 2024

ROBINSON, Trevor George

Resigned
York Lane, St HelierJE2 4YH
Born September 1956
Director
Appointed 05 Jul 2023
Resigned 12 Jan 2024

Persons with significant control

7

5 Active
2 Ceased

Mr Oliver Anthony Taylor-Rose

Active
Greyhound Road, LondonW6 8NJ
Born December 1997

Nature of Control

Significant influence or control
Notified 02 Dec 2024

Miss Evie Alexandra Hand

Active
Greyhound Road, LondonW6 8NJ
Born July 1998

Nature of Control

Significant influence or control
Notified 02 Dec 2024

Mr Shanmuga Sundaram Oblichetty Natarajan

Active
Mears Ashby Road, NorthamptonNN6 0HQ
Born April 1975

Nature of Control

Significant influence or control
Notified 02 Dec 2024

Miss Alexandra Hannah Lavelle

Active
Greyhound Road, LondonW6 8NJ
Born June 1994

Nature of Control

Significant influence or control
Notified 02 Dec 2024

Mr Andrew Patrick Doyle

Active
Greyhound Road, LondonW6 8NJ
Born August 1991

Nature of Control

Significant influence or control
Notified 02 Dec 2024

Mr George Robinson Machan

Ceased
York Lane, St HelierJE2 4YH
Born August 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jul 2023
Ceased 02 Dec 2024

Mr. George Robinson Machan

Ceased
York Lane, St HelierJE2 4YH
Born May 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jul 2023
Ceased 02 Dec 2024
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 July 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
17 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 July 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 December 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Incorporation Company
5 July 2023
NEWINCIncorporation