UKBizDB.co.uk

SEVENTEEN GROSVENOR SQUARE LIMITED

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

This company is commonly known as Seventeen Grosvenor Square Limited. The company was founded 63 years ago and was given the registration number 00665102. The firm's registered office is in BOREHAMWOOD. You can find them at 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:SEVENTEEN GROSVENOR SQUARE LIMITED
Company Number:00665102
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 1960
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor 4 Stanhope Gate, London, W1Y 5LA

Director26 November 1992Active
Flat 15 17 Grosvenor Square, London, W1X 9LD

Director-Active
Flat 9 17 Grosvenor Square, London, W1X 9LD

Director-Active
Flat 1, 17 Grosvenor Square, London, United Kingdom, W1K 6LV

Director01 June 2009Active
Flat 7, 17 Grosvenor Square, London, United Kingdom, W1K 6LB

Director24 October 2014Active
Flat 11, 17 Grosvenor Square, London, United Kingdom, W1K 6LB

Director26 May 2013Active
87 College Road, Harrow Weald, Harrow, HA3 6EF

Secretary21 August 1992Active
19 The Rise, Bexley, DA5 3EJ

Secretary-Active
1 Girrick Farm Cottages, Nenthorn, Kelso, TD5 7SA

Secretary23 May 1995Active
Flat 1, 17 Grosvenor Square, London, W1X 9LD

Secretary01 May 1997Active
Bramleys Rectory Lane, Ightham, Sevenoaks, TN15 9AJ

Secretary12 December 2007Active
Bramleys Rectory Lane, Ightham, Sevenoaks, TN15 9AJ

Secretary12 May 2004Active
5, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD

Corporate Secretary23 February 2011Active
Flat 2, 17 Grosvenor Square, London, W1X 9LD

Director-Active
Mill Farm Marsh Road, Stoke By Nayland, Colchester, CO6 4TD

Director20 April 2007Active
Flat 4, 17 Grosvenor Square, London, W1X 9LD

Director-Active
Warfield House, Warfield, Bracknell, RG12 6BJ

Director-Active
9 Hambleden Mill, Hambleden, Henley On Thames, RG9 3AF

Director19 July 1994Active
3, Old Park View, Enfield, EN2 7EG

Director08 May 2002Active
Flat 10, 17 Grosvenor Square, London, W1K 6LB

Director30 September 2007Active
Flat 14, 12-18 Hill Street, London, W1J 5NH

Director14 June 2007Active
Flat 7 17 Grosvenor Square, London, W1X 9LD

Director-Active
9 Church Lane, Weston Turville, HP22 5SQ

Director-Active
Flat 6, 17 Grosvenor Square, London, W1 6LB

Director24 October 2006Active
1 Girrick Farm Cottages, Nenthorn, Kelso, TD5 7SA

Director03 January 1994Active
Flat 6, 17 Grosvenor Square, London, W1X 9LA

Director29 March 1995Active
Flat 1, 17 Grosvenor Square, London, W1X 9LD

Director30 April 1993Active
55 Chandos Road, London, N2 9AR

Director-Active
7 Grosvenor Square, London, W1K 4AG

Director23 July 2007Active
Websters Farm, High Street Glinton, Peterborough, PE6 7LS

Nominee Director-Active
177 West Green Road, London, N15 5EA

Director-Active
Flat 6, 17 Grosvenor Square, London, W1K 6LB

Director10 May 2005Active
7 Grosvenor Square, London, W1K 4AG

Director23 July 2007Active
7 Grosvenor Square, London, W1K 4AG

Director23 July 2007Active
Brookfield House, Blackford, Auchterarder, PH4 1RF

Director23 January 2003Active

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 (7 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
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2019-07-11Miscellaneous

Legacy.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Accounts

Accounts with accounts type total exemption full.

Download
2019-01-21Officers

Termination secretary company with name termination date.

Download
2018-07-17Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Accounts

Accounts with accounts type total exemption full.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2016-06-25Accounts

Accounts with accounts type total exemption small.

Download
2016-05-10Officers

Change person director company with change date.

Download
2016-05-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-23Accounts

Accounts with accounts type total exemption small.

Download
2015-07-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-15Officers

Termination director company with name termination date.

Download
2015-01-05Officers

Appoint person director company with name date.

Download
2014-07-18Accounts

Accounts with accounts type total exemption small.

Download
2014-05-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.