UKBizDB.co.uk

GROSVENOR ENTERPRISE LIMITED

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

This company is commonly known as Grosvenor Enterprise Limited. The company was founded 27 years ago and was given the registration number 03324942. The firm's registered office is in SALISBURY. You can find them at Bonallack & Bishop Rougemont House, Rougemont Close, Salisbury, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GROSVENOR ENTERPRISE LIMITED
Company Number:03324942
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1997
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Bonallack & Bishop Rougemont House, Rougemont Close, Salisbury, England, SP1 1LY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Harwood Road, Fulham, United Kingdom, SW6 4QP

Director02 August 2023Active
19 Malvern Road, Tottenham, London, N17 9HH

Secretary07 March 2000Active
9 The Brambles, Welwyn, AL6 0PG

Secretary27 February 1997Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary27 February 1997Active
1 Kings Avenue, London, N21 3NA

Corporate Secretary20 June 2005Active
Bonallack & Bishop, Rougemont House, Rougemont Close, Salisbury, England, SP1 1LY

Director15 September 2020Active
1 Kings Avenue, Winchmore Hill, England, N21 3NA

Director27 February 1997Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director27 February 1997Active

People with Significant Control

Mr Timothy John Bishop
Notified on:15 September 2020
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:11 Harwood Road, Fulham, United Kingdom, SW6 4QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Nalini Howell
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:United Kingdom
Address:1 Kings Avenue, London, United Kingdom, N21 3NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Gazette

Gazette notice compulsory.

Download
2024-01-22Persons with significant control

Change to a person with significant control.

Download
2024-01-22Officers

Change person director company with change date.

Download
2024-01-22Address

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

Download
2023-10-26Confirmation statement

Confirmation statement with updates.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-09-05Officers

Appoint person director company with name date.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-11-22Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Persons with significant control

Change to a person with significant control.

Download
2022-04-28Accounts

Accounts with accounts type micro entity.

Download
2022-04-28Accounts

Accounts with accounts type micro entity.

Download
2021-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Confirmation statement

Confirmation statement with updates.

Download
2020-09-15Address

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

Download
2020-09-15Persons with significant control

Notification of a person with significant control.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-09-15Persons with significant control

Cessation of a person with significant control.

Download
2020-09-15Officers

Termination director company with name termination date.

Download
2019-10-31Accounts

Accounts with accounts type micro entity.

Download
2019-04-29Accounts

Change account reference date company previous extended.

Download
2019-03-05Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Accounts

Accounts with accounts type micro entity.

Download
2018-03-15Confirmation statement

Confirmation statement with updates.

Download
2017-04-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.