UKBizDB.co.uk

GROSVENOR WATERSIDE ASSET MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:25 Bedford Street, London, United Kingdom, WC2E 9ES
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Bedford Street, London, WC2E 9ES

Corporate Secretary16 July 2015Active
25, Bedford Street, London, United Kingdom, WC2E 9ES

Director28 July 2022Active
25, Bedford Street, London, United Kingdom, WC2E 9ES

Director28 July 2022Active
Aldwych House, 71-91 Aldwych, London, WC2B 4HN

Secretary17 December 2007Active
Aldwych House, 71-91 Aldwych, London, WC2B 4HN

Secretary27 November 2013Active
293 Commonside East, Mitcham, CR4 1HD

Secretary23 June 2006Active
Flat 9, St John's Lane, Clerkenwell, London, EC1M 4BU

Secretary27 April 2000Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Secretary30 March 2000Active
Bramble Tye, Blegberry Gardens Shooters Way, Berkhamsted, HP4 3AR

Director30 August 2000Active
Snowdrop Cottage 8 Mount End, Epping, CM16 7PS

Director27 April 2000Active
2 Common Farm Cottages, Beach Road, St. Brides, Wentloog, NP10 8SH

Director19 January 2001Active
25, Bedford Street, London, United Kingdom, WC2E 9ES

Director11 March 2011Active
3 Dan Y Mynydd, Thornhill Road, Cardiff, CF14 9UE

Director02 April 2001Active
25 Yarrell Mansions, Queens Club Gardens, London, W14 9TB

Director01 March 2007Active
Associated British Ports, Associated British Ports, Queen Alexandra House, Cargo Road, Cardiff, Wales, CF10 4LY

Director18 December 2001Active
25, Bedford Street, London, United Kingdom, WC2E 9ES

Director12 February 2019Active
Sunnycroft 30 Cefn Coed Road, Cardiff, CF23 6AR

Director30 November 2001Active
25, Bedford Street, London, United Kingdom, WC2E 9ES

Director06 May 2020Active
13 Queens Elm Square, Old Church Street, London, SW3 6ED

Director27 April 2000Active
12 Jade Close, Lisvane, Cardiff, CF14 0GE

Director01 November 2002Active
White Gables, 84 Victoria Road, Penarth, CF64 3HZ

Director05 January 2009Active
15 Church View Close, Llandough, Penarth, CF64 2NN

Director10 January 2001Active
Lacon House 84 Theobald's Road, London, WC1X 8RW

Corporate Director30 March 2000Active

People with Significant Control

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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Accounts

Accounts with accounts type dormant.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Officers

Appoint person director company with name date.

Download
2022-07-28Officers

Termination director company with name termination date.

Download
2022-07-28Officers

Appoint person director company with name date.

Download
2022-07-28Officers

Termination director company with name termination date.

Download
2022-04-22Accounts

Accounts with accounts type dormant.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-19Accounts

Accounts with accounts type dormant.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Accounts

Accounts with accounts type dormant.

Download
2020-05-06Officers

Appoint person director company with name date.

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type dormant.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-02-24Officers

Appoint person director company with name date.

Download
2019-02-22Officers

Termination director company with name termination date.

Download
2018-09-17Accounts

Accounts with accounts type dormant.

Download
2018-04-04Confirmation statement

Confirmation statement with updates.

Download
2017-05-11Accounts

Accounts with accounts type dormant.

Download
2017-03-29Confirmation statement

Confirmation statement with updates.

Download
2016-06-23Officers

Change corporate secretary company with change date.

Download
2016-06-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.