UKBizDB.co.uk

GROSVENOR LIMITED

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

This company is commonly known as Grosvenor Limited. The company was founded 30 years ago and was given the registration number 02874626. The firm's registered office is in . You can find them at 70 Grosvenor Street, London, , . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GROSVENOR LIMITED
Company Number:02874626
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:70 Grosvenor Street, London, W1K 3JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Secretary01 April 2022Active
70, Grosvenor Street, London, England, W1K 3JP

Director01 March 2019Active
70 Grosvenor Street, London, W1K 3JP

Director29 July 2019Active
70 Grosvenor Street, London, W1K 3JP

Director01 June 2019Active
70 Grosvenor Street, London, W1K 3JP

Director01 April 2022Active
70 Grosvenor Street, London, W1K 3JP

Director29 June 2021Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director01 January 2023Active
70, Grosvenor Street, London, England, W1K 3JP

Director04 February 2016Active
70 Grosvenor Street, London, W1K 3JP

Director30 September 2019Active
49 St Georges Avenue, London, N7 0AJ

Secretary02 December 1993Active
49 St Georges Avenue, London, N7 0AJ

Secretary-Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Secretary07 June 2018Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

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

Secretary13 August 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary24 November 1993Active
Bridge House, Thames Road, Goring, Reading, RG8 9AH

Director01 July 2000Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director01 January 2017Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director03 April 2008Active
331 Ice Wharf, New Wharf Road, London, N1 9RW

Director01 March 2001Active
26, Onslow Gardens, London, United Kingdom, N10 3JU

Director01 July 2008Active
20 Brokes Crescent, Reigate, RH2 9PS

Director02 December 1993Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director24 November 1993Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director01 November 2007Active
White Roding, 104 Warwick Park, Tunbridge Wells, TN2 5EN

Director28 May 1998Active
The Linhay, Ilsington, Newton Abbot, TQ13 9RS

Director08 March 2000Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director07 May 2015Active
5 Park Avenue South, London, N8 8LU

Director01 January 2003Active
5 Cumin Place, Edinburgh, EH9 2JX

Director07 July 2005Active
Mount Prosperous, Hungerford, RG17 0RP

Director08 March 2000Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director01 May 2014Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director01 July 2010Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director07 June 2018Active
4 Haverfield Gardens, Kew, Richmond, TW9 3DD

Director10 June 1999Active
Priory House, 59 Station Road, Swavesey, CB4 5QJ

Director02 December 1993Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director01 January 2009Active

People with Significant Control

Grosvenor Estate Holdings
Notified on:11 May 2016
Status:Active
Country of residence:United Kingdom
Address:70, Grosvenor Street, London, United Kingdom, W1K 3JP
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Accounts

Accounts with accounts type group.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Accounts

Accounts with accounts type group.

Download
2022-05-11Officers

Change person director company with change date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Appoint person secretary company with name date.

Download
2022-04-01Officers

Termination secretary company with name termination date.

Download
2021-09-24Officers

Termination director company with name termination date.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2021-05-25Accounts

Accounts with accounts type group.

Download
2020-07-31Confirmation statement

Confirmation statement with updates.

Download
2020-07-03Officers

Termination director company with name termination date.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-06-11Accounts

Accounts with accounts type group.

Download
2020-05-29Confirmation statement

Confirmation statement with updates.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-11-11Officers

Appoint person director company with name date.

Download
2019-07-29Officers

Appoint person director company with name date.

Download
2019-06-13Accounts

Accounts with accounts type group.

Download
2019-06-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.