UKBizDB.co.uk

GROSVENOR CONSTRUCTION (READING) LIMITED

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

This company is commonly known as Grosvenor Construction (reading) Limited. The company was founded 25 years ago and was given the registration number 03691312. The firm's registered office is in READING. You can find them at Wyvols Court Basingstoke Road, Swallowfield, Reading, Berkshire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:GROSVENOR CONSTRUCTION (READING) LIMITED
Company Number:03691312
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 1999
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Wyvols Court Basingstoke Road, Swallowfield, Reading, Berkshire, England, RG7 1WY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5a, Albert Road, Caversham, Reading, RG4 7AN

Secretary04 January 1999Active
5a, Albert Road, Caversham, Reading, RG4 7AN

Director04 January 1999Active
5a Albert Road, Caversham, Reading, RG4 7AN

Director04 January 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary04 January 1999Active
22 Steinbeck Close, Whiteley, Fareham, PO15 7EX

Director04 January 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director04 January 1999Active

People with Significant Control

Mrs Alexandra Helen Humphreys
Notified on:07 October 2019
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:United Kingdom
Address:154 Kidmore Road, Caversham, Reading, United Kingdom, RG4 7ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elizabeth Frances Willis
Notified on:07 October 2019
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:United Kingdom
Address:21 Badgers Rise, Caversham, Reading, United Kingdom, RG4 7QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Janet Margaret Haestier
Notified on:06 April 2016
Status:Active
Date of birth:January 1941
Nationality:British
Country of residence:England
Address:5a Albert Road, Caversham, Reading, England, RG4 7AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter George Haestier
Notified on:06 April 2016
Status:Active
Date of birth:June 1939
Nationality:British
Country of residence:England
Address:5a Albert Road, Caversham, Reading, England, RG4 7AN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2024-03-25Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Confirmation statement

Confirmation statement with updates.

Download
2023-01-19Accounts

Accounts with accounts type micro entity.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-04-23Address

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

Download
2021-04-23Persons with significant control

Notification of a person with significant control.

Download
2021-04-23Persons with significant control

Notification of a person with significant control.

Download
2021-04-23Persons with significant control

Cessation of a person with significant control.

Download
2021-04-23Persons with significant control

Cessation of a person with significant control.

Download
2021-04-06Address

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

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-01-20Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Accounts

Accounts with accounts type micro entity.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Accounts

Accounts with accounts type micro entity.

Download
2019-10-16Address

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

Download
2019-01-08Confirmation statement

Confirmation statement with updates.

Download
2018-11-23Accounts

Accounts with accounts type micro entity.

Download
2018-01-04Confirmation statement

Confirmation statement with updates.

Download
2017-11-07Accounts

Accounts with accounts type micro entity.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-11-22Accounts

Accounts with accounts type total exemption small.

Download
2016-01-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.