UKBizDB.co.uk

WALHAM GROVE MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Walham Grove Management Company Limited. The company was founded 31 years ago and was given the registration number 02721816. The firm's registered office is in LONDON. You can find them at 17-18 Walham Grove, Flat 2, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WALHAM GROVE MANAGEMENT COMPANY LIMITED
Company Number:02721816
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1992
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:17-18 Walham Grove, Flat 2, London, England, SW6 1QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Clancarty Road, London, England, SW6 3AB

Secretary23 December 2020Active
36, Clancarty Road, London, England, SW6 3AB

Director23 December 2020Active
36, Clancarty Road, London, England, SW6 3AB

Director18 December 2014Active
17-18 Walham Grove, Walham Grove, London, England, SW6 1QP

Secretary05 October 2017Active
17 Walham Grove, Fulham, London, SW6 1QP

Secretary14 July 1996Active
First Floor Flat, 17/18 Walham Grove, London, SW6 1QP

Secretary16 September 1993Active
9, Linver Road, London, England, SW6 3RA

Secretary17 June 2014Active
Park Farm Drive, Punchbowl Lane, Dorking, RH5 4EB

Secretary09 June 1992Active
17 Walham Grove, London, SW6 1QP

Secretary15 September 2005Active
Ground Floor Flat 1, 17/18 Walham Grove, London, SW6

Secretary16 September 1993Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary09 June 1992Active
17/18, Walham Grove, London, England, SW6 1QP

Director27 February 2015Active
126, Lye Green Road, Chesham, England, HP5 3NH

Director12 July 1996Active
First Floor Flat, 17/18 Walham Grove, London, SW6 1QP

Director16 September 1993Active
17/18, Walham Grove, London, England, SW6 1QP

Director27 September 2017Active
9, Linver Road, London, England, SW6 3RA

Director17 June 2014Active
Park Farm Drive, Punchbowl Lane, Dorking, RH5 4EB

Director09 June 1992Active
17 Walham Grove, London, SW6 1QP

Director15 September 2005Active
33, Harrington Road, Brighton, England, BN1 6RF

Director17 June 2014Active
21 Tudman Close, Walmley Sutton Coldield, Birmingham,

Director16 September 1993Active
41 Voltaire Road, London, SW4

Director09 June 1992Active
Ground Floor Flat 1, 17/18 Walham Grove, London, SW6

Director16 September 1993Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director09 June 1992Active

People with Significant Control

Mr Eric Dominique Jacquemot
Notified on:23 December 2020
Status:Active
Date of birth:June 1968
Nationality:French
Country of residence:England
Address:36, Clancarty Road, London, England, SW6 3AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edward Robert Brooke-Hitching
Notified on:05 October 2017
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:England
Address:17-18 Walham Grove, Walham Grove, London, England, SW6 1QP
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Georgina Rose Hallett
Notified on:17 January 2017
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:England
Address:36, Clancarty Road, London, England, SW6 3AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Howard Arthur Hallett
Notified on:06 April 2016
Status:Active
Date of birth:September 1946
Nationality:British
Address:9, Linver Road, London, SW6 3RA
Nature of control:
  • Significant influence or control
Mrs Marie-Solange Emmanuelle Helene Jacquemot
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:French
Country of residence:England
Address:36, Clancarty Road, London, England, SW6 3AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-23Accounts

Accounts with accounts type total exemption full.

Download
2023-06-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-04-01Persons with significant control

Cessation of a person with significant control.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Officers

Change person director company.

Download
2021-02-20Persons with significant control

Notification of a person with significant control.

Download
2021-02-20Officers

Appoint person secretary company with name date.

Download
2021-02-20Officers

Appoint person director company with name date.

Download
2021-02-20Officers

Change person director company with change date.

Download
2021-02-20Address

Change registered office address company with date old address new address.

Download
2020-12-25Officers

Termination director company with name termination date.

Download
2020-12-25Officers

Termination secretary company with name termination date.

Download
2020-12-25Persons with significant control

Cessation of a person with significant control.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-01-20Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-02-25Accounts

Accounts with accounts type total exemption full.

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Persons with significant control

Notification of a person with significant control.

Download
2018-04-26Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.