UKBizDB.co.uk

GRESSE STREET LIMITED

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

This company is commonly known as Gresse Street Limited. The company was founded 19 years ago and was given the registration number 05279893. The firm's registered office is in LONDON. You can find them at Colegrave House, 70 Berners Street, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GRESSE STREET LIMITED
Company Number:05279893
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Colegrave House, 70 Berners Street, London, W1T 3NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Cavendish Square, London, England, W1G 0PW

Secretary29 March 2022Active
33, Cavendish Square, London, England, W1G 0PW

Director29 March 2022Active
33, Cavendish Square, London, England, W1G 0PW

Director01 January 2024Active
33, Cavendish Square, London, England, W1G 0PW

Director29 March 2022Active
33, Cavendish Square, London, England, W1G 0PW

Director05 August 2022Active
16 Overland Crescent, Apperley Bridge, Bradford, BD10 9TG

Secretary28 April 2006Active
Colegrave House, 70 Berners Street, London, United Kingdom, W1T 3NL

Secretary22 December 2016Active
Colegrave House, 70 Berners Street, London, England, W1T 3NL

Secretary01 November 2006Active
1 Cheddar Close, Friern Barnet, London, N11 3GR

Secretary15 March 2005Active
2 Serjeants Inn, London, EC4Y 1LT

Corporate Secretary08 November 2004Active
Desford Rd, Enderby, Leicester, United Kingdom, LE19 4AT

Director31 January 2014Active
Colegrave House, 70 Berners Street, London, England, W1T 3NL

Director21 November 2018Active
15, Parker Gardens, Stapleford, Nottingham, United Kingdom, NG9 8QG

Director02 June 2014Active
16 Overland Crescent, Apperley Bridge, Bradford, BD10 9TG

Director28 November 2006Active
Flat 7, 17 Lewin Road, London, United Kingdom, SW16 6JZ

Director01 June 2012Active
Colegrave House, 70 Berners Street, London, United Kingdom, W1T 3NL

Director29 June 2016Active
14, Woodlands Park, Scarcroft, Leeds, United Kingdom, LS14 3JU

Director25 November 2009Active
Daylesford, 5 Methven Road, Glasgow, G46 6TG

Director15 March 2005Active
129 Marylebone Road, London,

Director15 March 2005Active
5 Elton Drive, Maidenhead, SL6 7NA

Director08 March 2007Active
Marks And Spencer Group Plc, Waterside House, 35 North Wharf Road, London, United Kingdom, W2 1NW

Director04 September 2015Active
29, Clayton Crescent, Brentford, TW8 9PT

Director31 January 2009Active
Waterside House, 35 North Wharf Road, London, United Kingdom, W2 1NW

Director22 August 2019Active
The White Cottage, Main Road Plumtree, Nottingham, NG12 5NB

Director08 March 2007Active
33, Cavendish Square, London, England, W1G 0PW

Director05 August 2022Active
21 Kimbers Drive, Burnham, SL1 8JE

Director08 March 2007Active
Colegrave House, 70 Berners Street, London, England, W1T 3NL

Director25 February 2011Active
19 Charleston House, Peel Street, Nottingham, NG1 4GN

Director03 December 2007Active
5, Park Lofts, 63 Lyham Road, London, United Kingdom, SW2 5EB

Director15 August 2014Active
2 Serjeants Inn, London, EC4Y 1LT

Corporate Director08 November 2004Active

People with Significant Control

Great Portland Estates Plc
Notified on:29 March 2022
Status:Active
Country of residence:England
Address:33, Cavendish Square, London, England, W1G 0PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Marks And Spencer P.L.C.
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Waterside House, 35 North Wharf Road, London, United Kingdom, W2 1NW
Nature of control:
  • Voting rights 25 to 50 percent
Arcadia Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Colegrave House, 70 Berners Street, London, United Kingdom, W1T 3NL
Nature of control:
  • Ownership of shares 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-07Other

Legacy.

Download
2024-01-26Accounts

Legacy.

Download
2024-01-26Other

Legacy.

Download
2024-01-02Officers

Appoint person director company with name date.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type full.

Download
2022-08-05Officers

Appoint person director company with name date.

Download
2022-08-05Officers

Appoint person director company with name date.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Accounts

Change account reference date company previous shortened.

Download
2022-05-17Address

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

Download
2022-05-11Mortgage

Mortgage satisfy charge full.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2022-04-13Incorporation

Memorandum articles.

Download
2022-04-12Change of constitution

Statement of companys objects.

Download
2022-04-07Officers

Appoint person secretary company with name date.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2022-04-07Persons with significant control

Notification of a person with significant control.

Download
2022-04-07Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.