This company is commonly known as Grosvenor Waterside Asset Management Limited. The company was founded 24 years ago and was given the registration number 03960039. The firm's registered office is in LONDON. You can find them at 25 Bedford Street, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | GROSVENOR WATERSIDE ASSET MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03960039 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25 Bedford Street, London, United Kingdom, WC2E 9ES |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Bedford Street, London, WC2E 9ES | Corporate Secretary | 16 July 2015 | Active |
25, Bedford Street, London, United Kingdom, WC2E 9ES | Director | 28 July 2022 | Active |
25, Bedford Street, London, United Kingdom, WC2E 9ES | Director | 28 July 2022 | Active |
Aldwych House, 71-91 Aldwych, London, WC2B 4HN | Secretary | 17 December 2007 | Active |
Aldwych House, 71-91 Aldwych, London, WC2B 4HN | Secretary | 27 November 2013 | Active |
293 Commonside East, Mitcham, CR4 1HD | Secretary | 23 June 2006 | Active |
Flat 9, St John's Lane, Clerkenwell, London, EC1M 4BU | Secretary | 27 April 2000 | Active |
Lacon House, Theobalds Road, London, WC1X 8RW | Corporate Secretary | 30 March 2000 | Active |
Bramble Tye, Blegberry Gardens Shooters Way, Berkhamsted, HP4 3AR | Director | 30 August 2000 | Active |
Snowdrop Cottage 8 Mount End, Epping, CM16 7PS | Director | 27 April 2000 | Active |
2 Common Farm Cottages, Beach Road, St. Brides, Wentloog, NP10 8SH | Director | 19 January 2001 | Active |
25, Bedford Street, London, United Kingdom, WC2E 9ES | Director | 11 March 2011 | Active |
3 Dan Y Mynydd, Thornhill Road, Cardiff, CF14 9UE | Director | 02 April 2001 | Active |
25 Yarrell Mansions, Queens Club Gardens, London, W14 9TB | Director | 01 March 2007 | Active |
Associated British Ports, Associated British Ports, Queen Alexandra House, Cargo Road, Cardiff, Wales, CF10 4LY | Director | 18 December 2001 | Active |
25, Bedford Street, London, United Kingdom, WC2E 9ES | Director | 12 February 2019 | Active |
Sunnycroft 30 Cefn Coed Road, Cardiff, CF23 6AR | Director | 30 November 2001 | Active |
25, Bedford Street, London, United Kingdom, WC2E 9ES | Director | 06 May 2020 | Active |
13 Queens Elm Square, Old Church Street, London, SW3 6ED | Director | 27 April 2000 | Active |
12 Jade Close, Lisvane, Cardiff, CF14 0GE | Director | 01 November 2002 | Active |
White Gables, 84 Victoria Road, Penarth, CF64 3HZ | Director | 05 January 2009 | Active |
15 Church View Close, Llandough, Penarth, CF64 2NN | Director | 10 January 2001 | Active |
Lacon House 84 Theobald's Road, London, WC1X 8RW | Corporate Director | 30 March 2000 | Active |
Grosvenor Waterside (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 25, Bedford Street, London, United Kingdom, WC2E 9ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-01 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Officers | Appoint person director company with name date. | Download |
2022-07-28 | Officers | Termination director company with name termination date. | Download |
2022-07-28 | Officers | Appoint person director company with name date. | Download |
2022-07-28 | Officers | Termination director company with name termination date. | Download |
2022-04-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-19 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-06 | Officers | Appoint person director company with name date. | Download |
2020-05-06 | Officers | Termination director company with name termination date. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-24 | Officers | Appoint person director company with name date. | Download |
2019-02-22 | Officers | Termination director company with name termination date. | Download |
2018-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-11 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-23 | Officers | Change corporate secretary company with change date. | Download |
2016-06-17 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.