This company is commonly known as Grosvenor House Practice Limited. The company was founded 21 years ago and was given the registration number 04624620. The firm's registered office is in TETBURY. You can find them at Avening Priory Park, London Road, Tetbury, Gloucestershire. This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | GROSVENOR HOUSE PRACTICE LIMITED |
---|---|---|
Company Number | : | 04624620 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 December 2002 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Avening Priory Park, London Road, Tetbury, Gloucestershire, GL8 8HZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Building 2a D Site, Kemble Airfield, Kemble, Cirencester, United Kingdom, GL7 6BA | Director | 10 May 2006 | Active |
Building 2a D Site, Kemble Airfield, Kemble, Cirencester, United Kingdom, GL7 6BA | Director | 01 July 2020 | Active |
Avening, Priory Park, London Road, Tetbury, GL8 8HZ | Secretary | 01 December 2015 | Active |
7, Larksfield Road, Kings Court, Stroud, GL5 3PL | Secretary | 09 September 2003 | Active |
Grosvenor House, Market Place, Tetbury, GL8 8DA | Secretary | 10 March 2003 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 23 December 2002 | Active |
Avening, Priory Park, London Road, Tetbury, GL8 8HZ | Director | 01 April 2016 | Active |
7, Larksfield Road, Kings Court, Stroud, GL5 3PL | Director | 09 September 2003 | Active |
Stoney Pool House, Poulton, Cirencester, GL7 5LR | Director | 10 March 2003 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 23 December 2002 | Active |
Mr Daniel Richard Whittaker | ||
Notified on | : | 01 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Building 2a D Site, Kemble Airfield, Cirencester, United Kingdom, GL7 6BA |
Nature of control | : |
|
Mrs Sarah Louise Brown | ||
Notified on | : | 13 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Avening, Priory Park, Tetbury, United Kingdom, GL8 8HZ |
Nature of control | : |
|
Mr Timothy William Brown | ||
Notified on | : | 13 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Building 2a D Site, Kemble Airfield, Cirencester, United Kingdom, GL7 6BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-11-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-26 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-06 | Capital | Capital allotment shares. | Download |
2023-01-12 | Officers | Change person director company with change date. | Download |
2023-01-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-12 | Address | Change registered office address company with date old address new address. | Download |
2022-11-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-22 | Capital | Capital allotment shares. | Download |
2022-03-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-13 | Capital | Capital allotment shares. | Download |
2020-07-13 | Capital | Capital allotment shares. | Download |
2020-07-13 | Capital | Capital allotment shares. | Download |
2020-07-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-01 | Officers | Appoint person director company with name date. | Download |
2020-03-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.