UKBizDB.co.uk

GROSVENOR KITCHEN DESIGN LIMITED

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

This company is commonly known as Grosvenor Kitchen Design Limited. The company was founded 28 years ago and was given the registration number 03194312. The firm's registered office is in SURREY. You can find them at 20 Westlands Way, Oxted, Surrey, . This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:GROSVENOR KITCHEN DESIGN LIMITED
Company Number:03194312
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 1996
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:20 Westlands Way, Oxted, Surrey, RH8 0ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Westlands Way, Oxted, RH8 0ND

Secretary04 September 2006Active
20 Westlands Way, Oxted, Surrey, RH8 0ND

Director26 September 2006Active
20 Westlands Way, Oxted, Surrey, RH8 0ND

Director01 April 2010Active
44 The Ridgeway, Watford, WD1 3TN

Secretary24 June 1996Active
School House, School Lane, Seer Green, Seer Green, HP9 2QJ

Secretary18 December 2002Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary03 May 1996Active
59 Shortlands Road, Kingston Upon Thames, KT2 6HF

Director04 September 2006Active
44 The Ridgeway, Watford, WD1 3TN

Director16 April 2002Active
44 The Ridgeway, Watford, WD1 3TN

Director24 June 1996Active
38 Hercies Road, Uxbridge, UB10 9NA

Director13 October 1998Active
8 Brook Gardens, Kingston Upon Thames, KT2 7ET

Director06 April 2006Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director03 May 1996Active

People with Significant Control

Mr Terence William Taylor
Notified on:01 June 2016
Status:Active
Date of birth:March 1941
Nationality:British
Address:20 Westlands Way, Surrey, RH8 0ND
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Wendy Anne Taylor
Notified on:01 June 2016
Status:Active
Date of birth:October 1942
Nationality:British
Address:20 Westlands Way, Surrey, RH8 0ND
Nature of control:
  • Ownership of shares 25 to 50 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
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-04-11Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2017-03-27Accounts

Accounts with accounts type total exemption small.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2016-06-27Accounts

Accounts with accounts type total exemption small.

Download
2016-03-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-18Accounts

Accounts with accounts type total exemption small.

Download
2015-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-08Officers

Change person director company with change date.

Download
2015-04-08Officers

Change person director company with change date.

Download
2014-06-27Accounts

Accounts with accounts type total exemption small.

Download
2014-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.