UKBizDB.co.uk

GROSVENOR (MAYFAIR) ESTATE

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

This company is commonly known as Grosvenor (mayfair) Estate. The company was founded 50 years ago and was given the registration number 01131685. The firm's registered office is in . You can find them at 70 Grosvenor Street, London, , . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:GROSVENOR (MAYFAIR) ESTATE
Company Number:01131685
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 1973
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

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, W1K 3JP

Director01 December 2022Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director10 October 2022Active
70 Grosvenor Street, London, W1K 3JP

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

Director04 January 2022Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director01 September 2020Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director01 July 2020Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

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

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

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

Secretary09 August 1993Active
3 Angel Cottages, Milespit Hill, London, NW7 1RD

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

Director01 August 2014Active
70 Grosvenor Street, London, W1K 3JP

Director16 December 2020Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director01 February 2011Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director03 April 2008Active
70, Grosvenor Street, London, England, W1K 3JP

Director21 May 2018Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director23 July 2021Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director07 July 2017Active
5 Canonbury Lane, Islington, London, N1 2AS

Director25 July 2006Active
10 Oxford Gardens, Winchmore Hill, London, N21 2AP

Director-Active
Wedgwood 13, Woodcote Park Road, Epsom, KT18 7EY

Director01 July 2008Active
26, Onslow Gardens, London, United Kingdom, N10 3JU

Director01 October 2007Active
20 Brokes Crescent, Reigate, RH2 9PS

Director01 April 1992Active
70, Grosvenor Street, London, England, W1K 3JP

Director04 June 2013Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director28 April 2016Active
26, Vallance Road, London, United Kingdom, N22 7UB

Director16 November 2010Active
26 Vallance Road, London, N22 7UB

Director13 September 2002Active
4, Burfield Road, Chorleywood, WD3 5NS

Director02 March 2009Active
Yew Tree Cottage, 27 High Street, Sproughton Ipswich, Suffolk, England, IP8 3AF

Director10 July 2009Active
44 Vanderbilt Road, London, SW18 3BQ

Director01 October 1999Active
19, Belsize Lane, London, United Kingdom, NW3 5AG

Director15 November 2010Active

People with Significant Control

The Duke Of Westminster Hugh Richard Louis The Duke Of Westminster
Notified on:29 January 2021
Status:Active
Date of birth:January 1991
Nationality:British
Country of residence:United Kingdom
Address:70, Grosvenor Street, London, United Kingdom, W1K 3JP
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Dame Fiona Claire Reynolds
Notified on:24 January 2019
Status:Active
Date of birth:March 1958
Nationality:British
Address:70 Grosvenor Street, W1K 3JP
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
Mr Mark Robin Preston
Notified on:01 January 2017
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:70, Grosvenor Street, London, United Kingdom, W1K 3JP
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
Lesley Mary Samuel Knox
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:United Kingdom
Address:70, Grosvenor Street, London, United Kingdom, W1K 3JP
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
Mr Jeremy Henry Moore Newsum
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:United Kingdom
Address:70, Grosvenor Street, London, United Kingdom, W1K 3JP
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
Mr Michael George Alexander Mclintock
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:United Kingdom
Address:70, Grosvenor Street, London, United Kingdom, W1K 3JP
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
Francis Alexander Scott
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:United Kingdom
Address:70, Grosvenor Street, London, United Kingdom, W1K 3JP
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
William Bruce Kendall
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:United Kingdom
Address:70, Grosvenor Street, London, United Kingdom, W1K 3JP
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust

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
2023-10-25Officers

Termination director company with name termination date.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type full.

Download
2023-01-26Persons with significant control

Change to a person with significant control.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Persons with significant control

Change to a person with significant control.

Download
2022-08-18Persons with significant control

Change to a person with significant control.

Download
2022-08-18Persons with significant control

Change to a person with significant control.

Download
2022-08-18Persons with significant control

Change to a person with significant control.

Download
2022-08-18Persons with significant control

Change to a person with significant control.

Download
2022-08-18Persons with significant control

Change to a person with significant control.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type full.

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
2022-03-14Officers

Termination director company with name termination date.

Download
2022-01-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.