This company is commonly known as 32 Grosvenor Gardens Limited. The company was founded 21 years ago and was given the registration number 04579369. The firm's registered office is in WALTHAM CROSS. You can find them at Springfield House, 99-101 Crossbrook Street, Waltham Cross, Hertfordshire. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | 32 GROSVENOR GARDENS LIMITED |
---|---|---|
Company Number | : | 04579369 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 November 2002 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Springfield House, 99-101 Crossbrook Street, Waltham Cross, Hertfordshire, EN8 8JR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, United Kingdom, EN11 0FJ | Corporate Secretary | 31 March 2005 | Active |
32 Grosvenor Gardens, London, SW1W 0DH | Director | 30 June 2005 | Active |
Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, United Kingdom, EN11 0FJ | Director | 08 November 2023 | Active |
19 Armiger Way, Witham, CM8 2UY | Secretary | 01 November 2002 | Active |
Edbrooke House, St Johns Road, Woking, GU21 1SE | Corporate Nominee Secretary | 01 November 2002 | Active |
1 Rue Des Giroflees, Monaco 98000, Monaco, FOREIGN | Director | 09 May 2006 | Active |
32, Grosvenor Gardens, London, SW1W 0DH | Director | 09 August 2011 | Active |
3rd Floor Flat, 32 Grosvenor Gardens, London, SW1W 0DH | Director | 01 November 2002 | Active |
Flat 5 Oakeford House, 72 Russell Road, London, W14 8YL | Director | 09 May 2006 | Active |
Edbrooke House, St Johns Road, Woking, GU21 1SE | Corporate Nominee Director | 01 November 2002 | Active |
Voc (Investments) Limited | ||
Notified on | : | 18 October 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Springfield House, 99/101 Crossbrook Street, Waltham Cross, England, EN8 8JR |
Nature of control | : |
|
Voc Trustees Ltd. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | New Zealand |
Address | : | C/O Pkf Paihia Ltd., Williams Road, Paihia 0247, New Zealand, |
Nature of control | : |
|
Equity & Resources Ltd. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 32, Grosvenor Gardens, London, England, SW1W 0DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2024-02-29 | Officers | Change person director company with change date. | Download |
2024-02-29 | Officers | Change corporate secretary company with change date. | Download |
2024-02-29 | Address | Change registered office address company with date old address new address. | Download |
2023-11-08 | Officers | Appoint person director company with name date. | Download |
2023-11-08 | Officers | Termination director company with name termination date. | Download |
2023-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-30 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.