UKBizDB.co.uk

GROSVENOR WATERSIDE RESIDENTS COMPANY LIMITED

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

This company is commonly known as Grosvenor Waterside Residents Company Limited. The company was founded 20 years ago and was given the registration number 04791212. The firm's registered office is in LONDON. You can find them at 55 Drury Lane, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:GROSVENOR WATERSIDE RESIDENTS COMPANY LIMITED
Company Number:04791212
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:55 Drury Lane, London, England, WC2B 5RZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, St. Giles Square, London, England, WC2H 8AP

Director03 May 2019Active
2, St. Giles Square, London, England, WC2H 8AP

Director03 May 2019Active
2, St. Giles Square, London, England, WC2H 8AP

Director29 November 2022Active
2, St. Giles Square, London, England, WC2H 8AP

Director23 March 2021Active
2, St. Giles Square, London, England, WC2H 8AP

Director03 May 2019Active
2, St. Giles Square, London, England, WC2H 8AP

Director03 May 2019Active
2, St. Giles Square, London, England, WC2H 8AP

Director27 November 2021Active
2, St. Giles Square, London, England, WC2H 8AP

Director03 May 2019Active
2, St. Giles Square, London, England, WC2H 8AP

Director03 May 2019Active
2, St. Giles Square, London, England, WC2H 8AP

Director03 May 2019Active
2, St. Giles Square, London, England, WC2H 8AP

Director03 May 2019Active
2, St. Giles Square, London, England, WC2H 8AP

Director03 May 2019Active
2, St. Giles Square, London, England, WC2H 8AP

Director03 May 2019Active
Estate Management Office, 30 Gatliff Road, London, England, SW1W 8QN

Director22 November 2023Active
2, St. Giles Square, London, England, WC2H 8AP

Director23 March 2021Active
2, St. Giles Square, London, England, WC2H 8AP

Director03 May 2019Active
2, St. Giles Square, London, England, WC2H 8AP

Director23 March 2021Active
2, St. Giles Square, London, England, WC2H 8AP

Director03 May 2019Active
2, St. Giles Square, London, England, WC2H 8AP

Director03 May 2019Active
24 Lambeth Court, Frogmore, London, SW18 1HN

Secretary08 June 2003Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Secretary17 August 2007Active
55, Drury Lane, London, England, WC2B 5RZ

Director03 May 2019Active
55, Drury Lane, London, England, WC2B 5RZ

Director03 May 2019Active
Grosvenor Waterside, Estate Management Office, 30 Gatliff Road, London, England, SW1W 8QN

Director14 May 2019Active
2nd Floor, Queens House, 180 Tottenham Court Road, London, United Kingdom, W1T 7PD

Director03 May 2019Active
Grosvenor Waterside, Estate Management Office, 30 Gatliff Road, London, England, SW1W 8QN

Director03 May 2019Active
55, Drury Lane, London, England, WC2B 5RZ

Director03 May 2019Active
Laytons, Tempus Court, Onslow Street, Guildford, GU1 4SS

Director08 June 2003Active
55, Drury Lane, London, England, WC2B 5RZ

Director03 May 2019Active
55, Drury Lane, London, England, WC2B 5RZ

Director03 May 2019Active
55, Drury Lane, London, England, WC2B 5RZ

Director03 May 2019Active
55, Drury Lane, London, England, WC2B 5RZ

Director23 March 2021Active
55, Drury Lane, London, England, WC2B 5RZ

Director03 May 2019Active
2, St. Giles Square, London, England, WC2H 8AP

Director03 May 2019Active
Grosvenor Waterside, Estate Management Office, 30 Gatliff Road, London, England, SW1W 8QN

Director03 May 2019Active

People with Significant Control

David John Roberts
Notified on:06 April 2017
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:United Kingdom
Address:Mills & Reeve Llp, Botanic House, Cambridge, United Kingdom, CB2 1PH
Nature of control:
  • 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 (8 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
2024-03-28Accounts

Accounts with accounts type dormant.

Download
2023-12-06Officers

Appoint person director company with name date.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type dormant.

Download
2023-01-12Address

Change registered office address company with date old address new address.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-07-14Officers

Termination director company with name termination date.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Officers

Termination director company with name termination date.

Download
2022-03-11Accounts

Accounts with accounts type dormant.

Download
2021-12-02Officers

Appoint person director company with name date.

Download
2021-06-17Accounts

Accounts with accounts type dormant.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2021-03-25Officers

Appoint person director company with name date.

Download
2021-03-25Officers

Appoint person director company with name date.

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2021-02-17Officers

Termination director company with name termination date.

Download
2021-02-17Officers

Termination director company with name termination date.

Download
2020-08-21Officers

Termination director company with name termination date.

Download
2020-07-27Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.