UKBizDB.co.uk

GROSVENOR MANAGEMENT LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

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

Secretary09 December 2022Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director17 May 2019Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director12 July 2021Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Secretary01 January 2021Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Secretary20 September 2013Active
49 St Georges Avenue, London, N7 0AJ

Secretary28 October 1997Active
31a, Yukon Road, London, SW12 9PY

Secretary01 July 2008Active
85a, Gipsy Hill, London, United Kingdom, SE19 1QL

Secretary31 December 2009Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Secretary12 March 2014Active
Flat B, 10 Oxberry Avenue, London, SW6 5SS

Secretary13 August 1999Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Secretary04 August 2010Active
35 Basinghall Street, London, EC2V 5DB

Corporate Nominee Secretary22 July 1997Active
16 Elliott Square, London, NW3 3SU

Director10 December 1998Active
Yorktown, Burgh Heath Road, Epsom, KT17 4LS

Director19 January 2005Active
Church Cottage, Frampton Mansell, England, GL6 8JF

Director29 June 2012Active
Church Cottage, Frampton Mansell, England, GL6 8JF

Director10 April 2012Active
Church Cottage, Frampton Mansell, GL6 8JF

Director05 October 2007Active
20 Brokes Crescent, Reigate, RH2 9PS

Director28 October 1997Active
70 Grosvenor Street, London, W1K 3JP

Director24 July 2006Active
22 Newcombe Park, Mill Hill, London, NW7 3QL

Director28 October 1997Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director01 January 2021Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director04 January 2016Active
39, Bramfield Road, Battersea, London, United Kingdom, SW11 6RA

Director10 April 2012Active
White Roding, 104 Warwick Park, Tunbridge Wells, TN2 5EN

Director28 October 1997Active
70 Grosvenor Street, London, W1K 3JP

Director08 September 2021Active
The Linhay, Ilsington, Newton Abbot, TQ13 9RS

Director22 November 1999Active
5 Park Avenue South, London, N8 8LU

Director08 September 2003Active
69, Boulevard Haussmann, Paris, France, 75008

Director27 February 2013Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director17 December 2012Active
70, Grosvenor Street, London, England, W1K 3JP

Director27 February 2013Active
Chilbrook Cottage, Cuckoo Lane Barnard Gate, Witney, OX29 6XD

Director16 February 2004Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director08 October 2015Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director01 August 2015Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director11 September 2014Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director04 August 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • 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
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Accounts

Accounts with accounts type full.

Download
2022-12-16Miscellaneous

Legacy.

Download
2022-12-15Officers

Termination director company with name termination date.

Download
2022-12-09Officers

Appoint person secretary company with name date.

Download
2022-12-09Officers

Termination secretary company with name termination date.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type small.

Download
2021-09-24Officers

Appoint person director company with name date.

Download
2021-09-09Officers

Termination director company with name termination date.

Download
2021-08-19Accounts

Accounts with accounts type full.

Download
2021-07-12Officers

Termination director company with name termination date.

Download
2021-07-12Officers

Appoint person director company with name date.

Download
2021-06-30Officers

Change person director company with change date.

Download
2021-06-25Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Persons with significant control

Notification of a person with significant control.

Download
2021-03-22Persons with significant control

Cessation of a person with significant control.

Download
2021-01-12Officers

Appoint person secretary company with name date.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2021-01-12Officers

Termination secretary company with name termination date.

Download
2021-01-08Officers

Appoint person director company with name date.

Download
2020-10-13Accounts

Accounts with accounts type full.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.