UKBizDB.co.uk

GROSVENOR WATERSIDE INVESTMENTS LIMITED

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

This company is commonly known as Grosvenor Waterside Investments Limited. The company was founded 41 years ago and was given the registration number 01706433. The firm's registered office is in LONDON. You can find them at 25 Bedford Street, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GROSVENOR WATERSIDE INVESTMENTS LIMITED
Company Number:01706433
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

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 2023Active
25, Bedford Street, London, United Kingdom, WC2E 9ES

Director23 September 2019Active
Aldwych House, 71-91 Aldwych, London, WC2B 4HN

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

Secretary25 March 2014Active
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

Director11 May 2004Active
Snowdrop Cottage 8 Mount End, Epping, CM16 7PS

Director19 January 1999Active
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
8 Kiln Way, Northwood, HA6 3SD

Director-Active
5 Fairlawns, Cambridge Park, Twickenham, TW1 2JY

Director20 November 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

Director19 December 2000Active
Waterfield, Petworth Road, Chiddingfold, Godalming, GU8 4UF

Director31 July 1998Active
25, Bedford Street, London, United Kingdom, WC2E 9ES

Director27 June 2018Active
Acaria Cottage East Lane, West Horsley, Leatherhead, KT24 6LQ

Director19 June 1992Active
33 Hartford Road, Hartley Wintney, Hook, RG27 8QG

Director20 November 1995Active
Kwetu, School Lane, The Narth, Monmouth, NP25 4QN

Director16 September 1998Active
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
25, Bedford Street, London, United Kingdom, WC2E 9ES

Director04 December 2018Active
8 Oaklands, Cross Oak Road, Berkhamsted, HP4 3XZ

Director24 October 2000Active
White Gables, 84 Victoria Road, Penarth, CF64 3HZ

Director02 April 2001Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-27Accounts

Legacy.

Download
2023-09-26Other

Legacy.

Download
2023-09-26Other

Legacy.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type full.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Accounts

Accounts with accounts type full.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Accounts

Accounts with accounts type full.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Accounts

Accounts with accounts type full.

Download
2019-02-22Officers

Termination director company with name termination date.

Download
2018-12-06Officers

Appoint person director company with name date.

Download
2018-12-06Officers

Termination director company with name termination date.

Download
2018-10-09Officers

Second filing of director termination with name.

Download
2018-08-13Confirmation statement

Confirmation statement with updates.

Download
2018-07-10Officers

Appoint person director company with name date.

Download
2018-07-03Officers

Termination director company with name termination date.

Download
2018-05-11Accounts

Accounts with accounts type full.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.