Company NameWest Grove Residents Management Company Limited
Company StatusActive
Company Number09462415
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 February 2015(9 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jarid Russell Mathie
Date of BirthNovember 1979 (Born 44 years ago)
NationalityAustralian
StatusCurrent
Appointed01 February 2022(6 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameLouise Nicola Bramble
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2023(7 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameMr Steven Paul Fraser
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2023(7 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameMr Andrew James Chorley
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(same day as company formation)
RoleHead Of Commercial
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMs Claire Marianne Pettett
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr James Robert Walsh
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Edward Anthony Mayes
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(same day as company formation)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Robert Adam Heasman
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2015(8 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 June 2018)
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMs Georgina Jane Scott
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2016(1 year, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 March 2019)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMrs Kristy Sheridan Lansdown
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2018(3 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 August 2022)
RoleProject Director
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMs Kirsten Lisa White
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2019(4 years after company formation)
Appointment Duration2 years (resigned 12 March 2021)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameLinda Jo-Anne Brown
Date of BirthNovember 1979 (Born 44 years ago)
NationalityAustralian
StatusResigned
Appointed12 March 2021(6 years after company formation)
Appointment Duration1 year, 10 months (resigned 13 January 2023)
RoleCommercial And Finance Director
Country of ResidenceEngland
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameMr John David Clark
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2021(6 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 January 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 February 2015(same day as company formation)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU

Location

Registered Address5 Merchant Square
Level 9
London
W2 1BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return29 March 2024 (2 weeks, 6 days ago)
Next Return Due12 April 2025 (11 months, 4 weeks from now)

Filing History

10 August 2020Accounts for a dormant company made up to 30 June 2020 (1 page)
31 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
30 August 2019Accounts for a dormant company made up to 30 June 2019 (1 page)
29 March 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
25 March 2019Termination of appointment of Georgina Jane Scott as a director on 14 March 2019 (1 page)
15 March 2019Appointment of Mrs Kirsten Lisa White as a director on 13 March 2019 (2 pages)
14 August 2018Accounts for a dormant company made up to 30 June 2018 (1 page)
12 June 2018Termination of appointment of Robert Adam Heasman as a director on 11 June 2018 (1 page)
4 June 2018Appointment of Kristy Sheridan Lansdown as a director on 4 June 2018 (2 pages)
22 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
18 September 2017Accounts for a dormant company made up to 30 June 2017 (1 page)
18 September 2017Accounts for a dormant company made up to 30 June 2017 (1 page)
7 September 2017Termination of appointment of Edward Anthony Mayes as a director on 7 September 2017 (1 page)
7 September 2017Termination of appointment of Edward Anthony Mayes as a director on 7 September 2017 (1 page)
17 March 2017Confirmation statement made on 16 March 2017 with updates (4 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (4 pages)
21 February 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
21 February 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
6 January 2017Appointment of Ms Georgina Jane Scott as a director on 21 December 2016 (2 pages)
6 January 2017Appointment of Ms Georgina Jane Scott as a director on 21 December 2016 (2 pages)
29 June 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 June 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
23 March 2016Annual return made up to 27 February 2016 no member list (2 pages)
23 March 2016Annual return made up to 27 February 2016 no member list (2 pages)
25 February 2016Previous accounting period shortened from 28 February 2016 to 30 June 2015 (1 page)
25 February 2016Previous accounting period shortened from 28 February 2016 to 30 June 2015 (1 page)
17 December 2015Appointment of Mr Robert Adam Heasman as a director on 27 October 2015 (2 pages)
17 December 2015Termination of appointment of Claire Marianne Pettett as a director on 27 October 2015 (1 page)
17 December 2015Termination of appointment of Andrew James Chorley as a director on 27 October 2015 (1 page)
17 December 2015Termination of appointment of Claire Marianne Pettett as a director on 27 October 2015 (1 page)
17 December 2015Appointment of Mr Robert Adam Heasman as a director on 27 October 2015 (2 pages)
17 December 2015Termination of appointment of James Robert Walsh as a director on 24 October 2015 (1 page)
17 December 2015Termination of appointment of James Robert Walsh as a director on 24 October 2015 (1 page)
17 December 2015Termination of appointment of Andrew James Chorley as a director on 27 October 2015 (1 page)
28 August 2015Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 (1 page)
28 August 2015Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 (1 page)
27 February 2015Incorporation (33 pages)
27 February 2015Incorporation (33 pages)