UKBizDB.co.uk

10 BOURDON STREET LIMITED

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

This company is commonly known as 10 Bourdon Street Limited. The company was founded 20 years ago and was given the registration number 04792831. The firm's registered office is in LONDON. You can find them at 70 Grosvenor Street, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:10 BOURDON STREET LIMITED
Company Number:04792831
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:70 Grosvenor Street, London, England, W1K 3JP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Secretary10 September 2021Active
Flat 1, 10 Bourdon Street, London, W1K 3PF

Director09 June 2003Active
70, Grosvenor Street, London, England, W1K 3JP

Director01 December 2022Active
70, Grosvenor Street, London, England, W1K 3JP

Director04 January 2022Active
Flat 1, 10 Bourdon Street, London, W1K 3PF

Secretary09 June 2003Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Secretary29 October 2018Active
125 Gloucester Road, London, SW7 4TE

Corporate Secretary09 June 2003Active
70, Grosvenor Street, London, England, W1K 3JP

Director15 March 2018Active
70, Grosvenor Street, London, England, W1K 3JP

Director23 October 2020Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director29 October 2018Active
Flat 3 10 Bourdon Street, London, W1K

Director09 June 2003Active
Flat 2, 10 Bourdon Street, London, W1K 3PF

Director09 June 2003Active
70, Grosvenor Street, London, England, W1K 3JP

Director23 October 2020Active
125 Gloucester Road, London, SW7 4TE

Corporate Director09 June 2003Active

People with Significant Control

Grosvenor West End Properties
Notified on:29 June 2018
Status:Active
Country of residence:United Kingdom
Address:70, Grosvenor Street, London, United Kingdom, W1K 3JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Grosvenor Limited
Notified on:15 March 2018
Status:Active
Country of residence:United Kingdom
Address:70, Grosvenor Street, London, United Kingdom, W1K 3JP
Nature of control:
  • Ownership of shares 25 to 50 percent
Grosvenor West End Properties
Notified on:21 February 2018
Status:Active
Country of residence:United Kingdom
Address:70, Grosvenor Street, London, United Kingdom, W1K 3JP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Clive Graham Jones
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:England
Address:Flat 2, 10 Bourdon Street, London, England, W1K 3PF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Graeme Whitcutt
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:South African
Country of residence:England
Address:97, Ravenscourt Road, London, England, W6 0UJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Amit Chadha
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:70, Grosvenor Street, London, England, W1K 3JP
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Accounts

Accounts with accounts type dormant.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-09-09Accounts

Accounts with accounts type dormant.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Officers

Appoint person director company with name date.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2021-09-22Officers

Appoint person secretary company with name date.

Download
2021-09-22Officers

Termination secretary company with name termination date.

Download
2021-09-21Accounts

Accounts with accounts type dormant.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Officers

Appoint person director company with name date.

Download
2020-11-06Officers

Appoint person director company with name date.

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2020-10-13Accounts

Accounts with accounts type dormant.

Download
2020-09-07Officers

Termination director company with name termination date.

Download
2020-08-07Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-06-01Officers

Change person director company with change date.

Download
2020-05-01Officers

Change person director company with change date.

Download
2019-11-07Accounts

Accounts with accounts type dormant.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-21Persons with significant control

Notification of a person with significant control.

Download
2018-10-30Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.