Company NameVengrove Real Estate Investment Limited
DirectorRoss William Hitchen Taylor
Company StatusActive
Company Number09919314
CategoryPrivate Limited Company
Incorporation Date16 December 2015(8 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Ross William Hitchen Taylor
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 3-5 Rathbone Place
London
W1T 1HJ
Director NameMr Jack Christopher Burgess
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolland House 1-5 Oakfield
Sale
Cheshire
M33 6TT

Location

Registered Address3rd Floor 3-5 Rathbone Place
London
W1T 1HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 December 2023 (5 months ago)
Next Return Due29 December 2024 (7 months, 2 weeks from now)

Charges

12 June 2018Delivered on: 21 June 2018
Persons entitled: Cl UK Re 2 LTD

Classification: A registered charge
Particulars: None.
Outstanding
12 June 2018Delivered on: 14 June 2018
Persons entitled: Areo S.À R.L. as Security Agent

Classification: A registered charge
Outstanding
12 June 2018Delivered on: 14 June 2018
Persons entitled: Areo S.À R.L. as Security Agent

Classification: A registered charge
Outstanding
12 July 2017Delivered on: 24 July 2017
Persons entitled: Areo S.A.R.L.

Classification: A registered charge
Outstanding
13 May 2016Delivered on: 16 May 2016
Persons entitled: Areo S.À R.L.

Classification: A registered charge
Outstanding
13 May 2016Delivered on: 16 May 2016
Persons entitled: Areo S.À R.L.

Classification: A registered charge
Outstanding
26 February 2016Delivered on: 29 February 2016
Persons entitled: Areo S.À R.L.

Classification: A registered charge
Outstanding
26 February 2016Delivered on: 26 February 2016
Persons entitled: Areo S.À.R.L.

Classification: A registered charge
Outstanding
10 July 2018Delivered on: 12 July 2018
Persons entitled: Lloyds Bank PLC (As Security Trustee for the Secured Parties)

Classification: A registered charge
Outstanding
12 June 2018Delivered on: 21 June 2018
Persons entitled: Cl UK Re 2 LTD

Classification: A registered charge
Particulars: None.
Outstanding
26 February 2016Delivered on: 26 February 2016
Persons entitled: Areo S.À.R.L.

Classification: A registered charge
Outstanding

Filing History

18 December 2023Confirmation statement made on 15 December 2023 with no updates (3 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
15 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
12 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
15 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
29 October 2021Director's details changed for Mr Ross William Hitchen Taylor on 29 October 2021 (2 pages)
3 September 2021Change of details for Penswick Investments Limited as a person with significant control on 3 September 2021 (2 pages)
3 September 2021Registered office address changed from Suite 1.14, 1st Floor 33 Foley Street, Fitzrovia London W1W 7TL United Kingdom to 3rd Floor 3-5 Rathbone Place London W1T 1HJ on 3 September 2021 (1 page)
20 May 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
8 April 2021Satisfaction of charge 099193140011 in full (1 page)
15 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
15 September 2020Director's details changed for Mr Ross William Hitchen Taylor on 15 September 2020 (2 pages)
9 June 2020Satisfaction of charge 099193140007 in full (1 page)
9 June 2020Satisfaction of charge 099193140003 in full (1 page)
9 June 2020Satisfaction of charge 099193140008 in full (1 page)
9 June 2020Satisfaction of charge 099193140005 in full (1 page)
16 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
24 December 2018Confirmation statement made on 15 December 2018 with updates (4 pages)
3 October 2018Director's details changed for Mr Ross William Hitchen Taylor on 28 September 2018 (2 pages)
3 October 2018Change of details for Vengrove Limited as a person with significant control on 28 September 2018 (2 pages)
2 October 2018Registered office address changed from Ground Floor, 5 Margaret Street London W1W 8RG United Kingdom to Suite 1.14, 1st Floor 33 Foley Street, Fitzrovia London W1W 7TL on 2 October 2018 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
10 August 2018Director's details changed for Mr Ross William Hitchen Taylor on 18 December 2017 (2 pages)
12 July 2018Registration of charge 099193140011, created on 10 July 2018 (41 pages)
9 July 2018Satisfaction of charge 099193140002 in full (1 page)
4 July 2018Satisfaction of charge 099193140006 in full (1 page)
4 July 2018Satisfaction of charge 099193140001 in full (1 page)
28 June 2018Termination of appointment of Jack Christopher Burgess as a director on 12 June 2018 (1 page)
28 June 2018Cessation of Melburg Capital Limited as a person with significant control on 12 June 2018 (1 page)
21 June 2018Registration of charge 099193140009, created on 12 June 2018 (34 pages)
21 June 2018Registration of charge 099193140010, created on 12 June 2018 (34 pages)
14 June 2018Registration of charge 099193140008, created on 12 June 2018 (26 pages)
14 June 2018Registration of charge 099193140007, created on 12 June 2018 (31 pages)
13 June 2018Satisfaction of charge 099193140004 in full (1 page)
18 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
12 December 2017Registered office address changed from 1st Floor, 9-10 Market Place London W1W 8AQ England to Ground Floor, 5 Margaret Street London W1W 8RG on 12 December 2017 (1 page)
12 December 2017Registered office address changed from 1st Floor, 9-10 Market Place London W1W 8AQ England to Ground Floor, 5 Margaret Street London W1W 8RG on 12 December 2017 (1 page)
18 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
18 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
4 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
4 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
24 July 2017Registration of charge 099193140006, created on 12 July 2017 (32 pages)
24 July 2017Registration of charge 099193140006, created on 12 July 2017 (32 pages)
22 December 2016Confirmation statement made on 15 December 2016 with updates (7 pages)
22 December 2016Confirmation statement made on 15 December 2016 with updates (7 pages)
25 August 2016Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT United Kingdom to 1st Floor, 9-10 Market Place London W1W 8AQ on 25 August 2016 (1 page)
25 August 2016Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT United Kingdom to 1st Floor, 9-10 Market Place London W1W 8AQ on 25 August 2016 (1 page)
16 May 2016Registration of charge 099193140005, created on 13 May 2016 (26 pages)
16 May 2016Registration of charge 099193140004, created on 13 May 2016 (27 pages)
16 May 2016Registration of charge 099193140005, created on 13 May 2016 (26 pages)
16 May 2016Registration of charge 099193140004, created on 13 May 2016 (27 pages)
18 March 2016Statement of capital following an allotment of shares on 26 February 2016
  • GBP 700,100
(4 pages)
18 March 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 March 2016Statement of capital following an allotment of shares on 26 February 2016
  • GBP 700,100
(4 pages)
18 March 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
29 February 2016Registration of charge 099193140003, created on 26 February 2016 (26 pages)
29 February 2016Registration of charge 099193140003, created on 26 February 2016 (26 pages)
26 February 2016Registration of charge 099193140001, created on 26 February 2016 (26 pages)
26 February 2016Registration of charge 099193140002, created on 26 February 2016 (26 pages)
26 February 2016Registration of charge 099193140002, created on 26 February 2016 (26 pages)
26 February 2016Registration of charge 099193140001, created on 26 February 2016 (26 pages)
16 December 2015Incorporation
Statement of capital on 2015-12-16
  • GBP 100
(36 pages)
16 December 2015Incorporation
Statement of capital on 2015-12-16
  • GBP 100
(36 pages)