This company is commonly known as Grosvenor Management Limited. The company was founded 26 years ago and was given the registration number 03406618. The firm's registered office is in . You can find them at 70 Grosvenor Street, London, , . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | GROSVENOR MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03406618 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 July 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 70 Grosvenor Street, London, W1K 3JP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Secretary | 09 December 2022 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Director | 17 May 2019 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Director | 12 July 2021 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Secretary | 01 January 2021 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Secretary | 20 September 2013 | Active |
49 St Georges Avenue, London, N7 0AJ | Secretary | 28 October 1997 | Active |
31a, Yukon Road, London, SW12 9PY | Secretary | 01 July 2008 | Active |
85a, Gipsy Hill, London, United Kingdom, SE19 1QL | Secretary | 31 December 2009 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Secretary | 12 March 2014 | Active |
Flat B, 10 Oxberry Avenue, London, SW6 5SS | Secretary | 13 August 1999 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Secretary | 04 August 2010 | Active |
35 Basinghall Street, London, EC2V 5DB | Corporate Nominee Secretary | 22 July 1997 | Active |
16 Elliott Square, London, NW3 3SU | Director | 10 December 1998 | Active |
Yorktown, Burgh Heath Road, Epsom, KT17 4LS | Director | 19 January 2005 | Active |
Church Cottage, Frampton Mansell, England, GL6 8JF | Director | 29 June 2012 | Active |
Church Cottage, Frampton Mansell, England, GL6 8JF | Director | 10 April 2012 | Active |
Church Cottage, Frampton Mansell, GL6 8JF | Director | 05 October 2007 | Active |
20 Brokes Crescent, Reigate, RH2 9PS | Director | 28 October 1997 | Active |
70 Grosvenor Street, London, W1K 3JP | Director | 24 July 2006 | Active |
22 Newcombe Park, Mill Hill, London, NW7 3QL | Director | 28 October 1997 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Director | 01 January 2021 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Director | 04 January 2016 | Active |
39, Bramfield Road, Battersea, London, United Kingdom, SW11 6RA | Director | 10 April 2012 | Active |
White Roding, 104 Warwick Park, Tunbridge Wells, TN2 5EN | Director | 28 October 1997 | Active |
70 Grosvenor Street, London, W1K 3JP | Director | 08 September 2021 | Active |
The Linhay, Ilsington, Newton Abbot, TQ13 9RS | Director | 22 November 1999 | Active |
5 Park Avenue South, London, N8 8LU | Director | 08 September 2003 | Active |
69, Boulevard Haussmann, Paris, France, 75008 | Director | 27 February 2013 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Director | 17 December 2012 | Active |
70, Grosvenor Street, London, England, W1K 3JP | Director | 27 February 2013 | Active |
Chilbrook Cottage, Cuckoo Lane Barnard Gate, Witney, OX29 6XD | Director | 16 February 2004 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Director | 08 October 2015 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Director | 01 August 2015 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Director | 11 September 2014 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Director | 04 August 2014 | Active |
Grosvenor Investments Holdco Limited | ||
Notified on | : | 01 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 70, Grosvenor Street, London, United Kingdom, W1K 3JP |
Nature of control | : |
|
Grosvenor Fund Management Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 70, Grosvenor Street, London, United Kingdom, W1K 3JP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-16 | Accounts | Accounts with accounts type full. | Download |
2022-12-16 | Miscellaneous | Legacy. | Download |
2022-12-15 | Officers | Termination director company with name termination date. | Download |
2022-12-09 | Officers | Appoint person secretary company with name date. | Download |
2022-12-09 | Officers | Termination secretary company with name termination date. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Accounts | Accounts with accounts type small. | Download |
2021-09-24 | Officers | Appoint person director company with name date. | Download |
2021-09-09 | Officers | Termination director company with name termination date. | Download |
2021-08-19 | Accounts | Accounts with accounts type full. | Download |
2021-07-12 | Officers | Termination director company with name termination date. | Download |
2021-07-12 | Officers | Appoint person director company with name date. | Download |
2021-06-30 | Officers | Change person director company with change date. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-12 | Officers | Appoint person secretary company with name date. | Download |
2021-01-12 | Officers | Termination director company with name termination date. | Download |
2021-01-12 | Officers | Termination secretary company with name termination date. | Download |
2021-01-08 | Officers | Appoint person director company with name date. | Download |
2020-10-13 | Accounts | Accounts with accounts type full. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.