GROSVENOR WESTMINSTER HOLDINGS LIMITED
Overview
| Company Name | GROSVENOR WESTMINSTER HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00601043 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GROSVENOR WESTMINSTER HOLDINGS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GROSVENOR WESTMINSTER HOLDINGS LIMITED located?
| Registered Office Address | 70 Grosvenor Street London W1K 3JP |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GROSVENOR WESTMINSTER HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GROSVENOR WESTMINSTER HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jul 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 03, 2025 |
| Overdue | No |
What are the latest filings for GROSVENOR WESTMINSTER HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr David Robert Wright on Jan 20, 2026 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Jul 03, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of James Creyke Hulton Whitty-Lewis as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr David Robert Wright as a director on Mar 31, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Jul 03, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ian Douglas Mair as a director on Jun 27, 2024 | 1 pages | TM01 | ||
Appointment of Mr Mark Robert Peachey as a director on Dec 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Ian Duncan Chisholm as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Jul 03, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Rajul Gill as a director on Jun 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jeremy Stephen Moore as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Jul 03, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Dr Ian Douglas Mair as a director on Mar 28, 2022 | 2 pages | AP01 | ||
Termination of appointment of Mark Robin Preston as a director on Mar 28, 2022 | 1 pages | TM01 | ||
Appointment of Mr Jeremy Stephen Moore as a director on Mar 28, 2022 | 2 pages | AP01 | ||
Appointment of Mr James Creyke Hulton Whitty-Lewis as a director on Mar 28, 2022 | 2 pages | AP01 | ||
Appointment of Mr Ian Duncan Chisholm as a director on Mar 28, 2022 | 2 pages | AP01 | ||
Termination of appointment of Deborah Clare Lee as a director on Mar 28, 2022 | 1 pages | TM01 | ||
Termination of appointment of Robert Richard Davis as a director on Mar 28, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Jul 03, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of GROSVENOR WESTMINSTER HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCCONNELL, Suzanne | Secretary | Grosvenor Street W1K 3JP London 70 United Kingdom | 262472260001 | |||||||
| GILL, Rajul | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | 128641840005 | |||||
| PEACHEY, Mark Robert | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | 317815960001 | |||||
| WRIGHT, David Robert | Director | 70 Grosvenor Street London W1K 3JP | United Kingdom | British | 182526700005 | |||||
| BALL, Judith Patricia | Secretary | 5 Langworthy Royston Grove HA5 4HE Hatch End Middlesex | British | 105346390002 | ||||||
| HAGGER, Jonathan Osborne | Secretary | Whte Roding 104 Warwick Park TN2 5EN Tunbridge Wells Kent | British | 90966960001 | ||||||
| HARGREAVES, Alison Ann | Secretary | 49 St Georges Avenue N7 0AJ London | British | 35895680001 | ||||||
| HOLLAND, William Robert | Secretary | 3 Angel Cottages Milespit Hill NW7 1RD London | British | 35486590001 | ||||||
| TOLHURST, Caroline Mary | Secretary | First Floor 14 Oxberry Avenue SW6 5SS London | British | 65695810002 | ||||||
| BEEVOR, Stuart Robert Hartley | Director | Yorktown Burgh Heath Road KT17 4LS Epsom Surrey | United Kingdom | British | 38901650004 | |||||
| CHISHOLM, Ian Duncan | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | 291101380001 | |||||
| DAVIS, Robert Richard | Director | 70 Grosvenor Street London W1K 3JP | England | British | 83730570002 | |||||
| HAGGER, Jonathan Osborne | Director | White Roding 104 Warwick Park TN2 5EN Tunbridge Wells Kent | United Kingdom | British | 14156410001 | |||||
| JAMES, Anthony William Searson | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | 86443750001 | |||||
| JAMES, John, Sir | Director | 10 Buckingham Gate SW1E 6LA London | British | 35255350001 | ||||||
| JUKES, Christopher James | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | 186481960002 | |||||
| LEE, Deborah Clare | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | 191892160001 | |||||
| MAIR, Ian Douglas | Director | Grosvenor Street W1K 3JP London 70 England England | Scotland | British | 277994520001 | |||||
| MOORE, Jeremy Stephen | Director | Lesnewth PL35 0HR Boscastle Penpol Cornwall United Kingdom | United Kingdom | British | 294149780001 | |||||
| NEWSUM, Jeremy Henry Moore | Director | Priory House 59 Station Road CB4 5QJ Swavesey Cambridgeshire | England | British | 146823020001 | |||||
| PRESTON, Mark Robin | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | 114034480002 | |||||
| PRESTON, Mark Robin | Director | 551 Marin Avenue CA 94941 Mill Valley California Usa | British | 56271570003 | ||||||
| SCARLES, Nicholas Richard | Director | Doggetts Wood Lane HP8 4TJ Chalfont St Giles Hadley Bucks United Kingdom | England | British, | 113933450003 | |||||
| WHITTY-LEWIS, James Creyke Hulton | Director | Grosvenor Street W1K 3JP London 70 England England | United Kingdom | British | 213011280001 |
Who are the persons with significant control of GROSVENOR WESTMINSTER HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Grosvenor Estate Holdings | Apr 06, 2016 | Grosvenor Street W1K 3JP London 70 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0