UKBizDB.co.uk

GROSVENOR GREEN ENERGY LIMITED

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

This company is commonly known as Grosvenor Green Energy Limited. The company was founded 23 years ago and was given the registration number 04056262. The firm's registered office is in CHESTER. You can find them at The Quarry Hill Road, Eccleston, Chester, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:GROSVENOR GREEN ENERGY LIMITED
Company Number:04056262
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:The Quarry Hill Road, Eccleston, Chester, CH4 9HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, Grosvenor Street, London, England, W1K 3JP

Secretary23 December 2021Active
Eaton Estate Office, Eccleston, Eccleston, England, CH4 9ET

Director23 December 2021Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director12 June 2023Active
Eaton Estate Office, Eccleston, Chester, United Kingdom, CH4 9ET

Director23 December 2021Active
Eaton Estate Office, Eccleston, Eccleston, England, CH4 9ET

Secretary26 October 2009Active
Eccleston Quarry, Hill Road, Eccleston, Chester, England, CH4 9HQ

Secretary29 April 2013Active
85a Gipsy Hill, London, SE19 1QL

Secretary01 July 2008Active
Flat B, 10 Oxberry Avenue, London, SW6 5SS

Secretary09 November 2000Active
35 Basinghall Street, London, EC2V 5DB

Corporate Nominee Secretary21 August 2000Active
61, Vineyard Hill Road, London, SW19 7JL

Director03 April 2008Active
204 Bunyan Court, London, EC2Y 8DH

Director25 October 2000Active
Eaton Estate Office, Eccleston, Chester, England, CH4 9ET

Director23 December 2021Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director26 October 2009Active
The Quarry, Hill Road, Eccleston, Chester, CH4 9HQ

Director16 August 2018Active
Copperdell, 16 Nomansland, Wheathampstead, AL4 8EJ

Director25 October 2000Active
The Linhay, Ilsington, Newton Abbot, TQ13 9RS

Director09 November 2000Active
5 Cumin Place, Edinburgh, EH9 2JX

Director09 November 2000Active
The Quarry, Hill Road, Eccleston, Chester, CH4 9HQ

Director16 August 2018Active
4 Haverfield Gardens, Kew, Richmond, TW9 3DD

Director09 November 2000Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director26 October 2009Active
Allerston Manor, Thornton Le Dale, Pickering, YO18 7PF

Director30 June 2006Active
The Quarry, Hill Road, Eccleston, Chester, CH4 9HQ

Director23 November 2009Active
17 Liskeard Gardens, London, SE3 0PE

Director01 July 2008Active
5 Weldon Rise, Loughton Village, Milton Keynes, MK5 8BW

Director09 November 2000Active
14 St Marys Court, Tingewick, Buckingham, MK18 4RE

Director21 August 2000Active

People with Significant Control

Re Holdings Limited
Notified on:12 January 2022
Status:Active
Country of residence:England
Address:Eaton Estate Office, Eccleston, Chester, England, CH4 9ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Wheatsheaf Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Quarry, Hill Road, Chester, England, CH4 9HQ
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Officers

Change person director company with change date.

Download
2023-10-06Accounts

Accounts with accounts type dormant.

Download
2023-06-15Confirmation statement

Confirmation statement with updates.

Download
2023-06-12Officers

Appoint person director company with name date.

Download
2023-06-12Officers

Termination director company with name termination date.

Download
2023-04-04Officers

Change person secretary company with change date.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Persons with significant control

Notification of a person with significant control.

Download
2022-02-11Persons with significant control

Cessation of a person with significant control.

Download
2022-02-10Address

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

Download
2022-02-10Officers

Termination director company with name termination date.

Download
2022-02-10Officers

Termination secretary company with name termination date.

Download
2022-02-10Officers

Termination director company with name termination date.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2022-02-10Officers

Appoint person secretary company with name date.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-09-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-22Accounts

Legacy.

Download
2021-09-22Other

Legacy.

Download
2021-09-22Other

Legacy.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.