UKBizDB.co.uk

GROSVENOR WATERSIDE GROUP LIMITED

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

This company is commonly known as Grosvenor Waterside Group Limited. The company was founded 35 years ago and was given the registration number 02298208. The firm's registered office is in LONDON. You can find them at 25 Bedford Street, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:GROSVENOR WATERSIDE GROUP LIMITED
Company Number:02298208
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

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

Director30 June 2022Active
25, Bedford Street, London, United Kingdom, WC2E 9ES

Director12 February 2019Active
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

Secretary-Active
Bramble Tye, Blegberry Gardens Shooters Way, Berkhamsted, HP4 3AR

Director18 January 2000Active
Vines Farm, Kidmore End, Reading, RG4 9AP

Director01 June 1997Active
Snowdrop Cottage 8 Mount End, Epping, CM16 7PS

Director19 January 1999Active
2 Common Farm Cottages, Beach Road, St. Brides, Wentloog, NP10 8SH

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

Director11 March 2011Active
25, Bedford Street, London, United Kingdom, WC2E 9ES

Director30 June 2013Active
47 St Botolphs Road, Sevenoaks, TN13 3AG

Director-Active
Glebe Farm, St Andrews Major, CF64 4HD

Director11 May 1998Active
5 Fairlawns, Cambridge Park, Twickenham, TW1 2JY

Director20 January 1995Active
17 Penn Avenue, Chesham, HP5 2HT

Director-Active
25 Yarrell Mansions, Queens Club Gardens, London, W14 9TB

Director01 March 2007Active
28 Stokenchurch Street, London, SW6 3TR

Director05 July 1999Active
25, Bedford Street, London, United Kingdom, WC2E 9ES

Director29 June 2018Active
Hascombe Place, Hascombe, GU8 4JA

Director20 January 1995Active
33 Hartford Road, Hartley Wintney, Hook, RG27 8QG

Director20 January 1995Active
Sunnycroft 30 Cefn Coed Road, Cardiff, CF23 6AR

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

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

Director-Active
45 Marlyns Drive, Burpham, Guildford, GU4 7LT

Director30 April 1994Active
3 Kenwyn Road, West Wimbledon, London, SW20 8PR

Director12 April 1997Active
Weir Cottage, 33 Mill Road, Marlow, SL7 1QB

Director20 January 1995Active
White Gables, 84 Victoria Road, Penarth, CF64 3HZ

Director18 April 2001Active

People with Significant Control

Abp Nominees 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-01Accounts

Accounts with accounts type dormant.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Accounts

Accounts with accounts type dormant.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-19Accounts

Accounts with accounts type dormant.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Accounts

Accounts with accounts type dormant.

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2020-05-06Officers

Appoint person director company with name date.

Download
2019-07-04Accounts

Accounts with accounts type dormant.

Download
2019-06-24Confirmation 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
2018-09-21Officers

Second filing of director termination with name.

Download
2018-09-14Accounts

Accounts with accounts type dormant.

Download
2018-08-17Officers

Appoint person director company with name date.

Download
2018-07-03Officers

Termination director company with name termination date.

Download
2018-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-05-11Accounts

Accounts with accounts type dormant.

Download
2016-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-23Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.