UKBizDB.co.uk

EDWARD GROSVENOR & PARTNERS LTD

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

This company is commonly known as Edward Grosvenor & Partners Ltd. The company was founded 15 years ago and was given the registration number 06751797. The firm's registered office is in ROCHFORD. You can find them at Millhouse, 32-38 East Street, Rochford, Essex. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:EDWARD GROSVENOR & PARTNERS LTD
Company Number:06751797
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2008
End of financial year:30 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Millhouse, 32-38 East Street, Rochford, Essex, England, SS4 1DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greenside House, Station Road, London, England, N22 7DE

Director06 January 2020Active
Greenside House, Station Road, London, England, N22 7DE

Director06 January 2020Active
70, Borough High Street, London, SE1 1XF

Secretary18 November 2008Active
16, Carronade Court, Eden Grove, London, N7 8EP

Secretary02 January 2011Active
16, Eden Grove, Holloway, London, N7 8EP

Secretary01 April 2010Active
17, Level 3, 17 Hill Street, Mayfair, London, United Kingdom, W1J 5LJ

Corporate Secretary04 January 2013Active
Level 3, 17 Hill Street, London, United Kingdom, W1J 5LJ

Director18 November 2008Active
16, South Molton Street, Mayfair, London, United Kingdom, W1K 5QS

Director01 February 2014Active
21a, Steeles Road, London, NW3 4SH

Director18 November 2008Active

People with Significant Control

Ms Rhea Taranee Nauer-Statham
Notified on:06 January 2020
Status:Active
Date of birth:March 1979
Nationality:Swiss
Country of residence:England
Address:Greenside House, Station Road, London, England, N22 7DE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Elaine Orchard
Notified on:06 January 2020
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:England
Address:Greenside House, Station Road, London, England, N22 7DE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Elizabeth Grace Williams
Notified on:01 June 2016
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:England
Address:Greenside House, Station Road, London, England, N22 7DE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David John Orchard
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:United Kingdom
Address:16, South Molton Street, London, United Kingdom, W1K 5QS
Nature of control:
  • Significant influence or control
Mr Christopher David Orchard
Notified on:06 April 2016
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:United Kingdom
Address:16, South Molton Street, London, United Kingdom, W1K 5QS
Nature of control:
  • Significant influence or control
Mrs Rhea Taranee Nauer-Statham
Notified on:06 April 2016
Status:Active
Date of birth:March 1979
Nationality:Swiss
Country of residence:United Kingdom
Address:16, South Molton Street, London, United Kingdom, W1K 5QS
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Gazette

Gazette filings brought up to date.

Download
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2024-03-05Address

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

Download
2024-02-13Gazette

Gazette notice compulsory.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Gazette

Gazette filings brought up to date.

Download
2022-07-27Accounts

Accounts with accounts type micro entity.

Download
2022-07-26Gazette

Gazette notice compulsory.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-01Accounts

Accounts with accounts type micro entity.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Address

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

Download
2020-03-31Address

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

Download
2020-02-28Accounts

Accounts with accounts type micro entity.

Download
2020-01-06Persons with significant control

Notification of a person with significant control.

Download
2020-01-06Persons with significant control

Notification of a person with significant control.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2020-01-06Persons with significant control

Cessation of a person with significant control.

Download
2020-01-06Persons with significant control

Cessation of a person with significant control.

Download
2019-12-30Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.