SEVENTEEN GROSVENOR SQUARE LIMITED

SEVENTEEN GROSVENOR SQUARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSEVENTEEN GROSVENOR SQUARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00665102
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SEVENTEEN GROSVENOR SQUARE LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is SEVENTEEN GROSVENOR SQUARE LIMITED located?

    Registered Office Address
    5 Elstree Gate
    Elstree Way
    WD6 1JD Borehamwood
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SEVENTEEN GROSVENOR SQUARE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SEVENTEEN GROSVENOR SQUARE LIMITED?

    Last Confirmation Statement Made Up ToApr 20, 2026
    Next Confirmation Statement DueMay 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 20, 2025
    OverdueNo

    What are the latest filings for SEVENTEEN GROSVENOR SQUARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    6 pagesAA

    Appointment of Mrs Nagina Judge Waters as a director on Jun 06, 2025

    2 pagesAP01

    Appointment of Mr Robert Jacob Pera as a director on Aug 07, 2025

    2 pagesAP01

    Appointment of Mr Nitinchandra Saujani as a director on Apr 02, 2025

    2 pagesAP01

    Confirmation statement made on Apr 20, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 20, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    6 pagesAA

    Total exemption full accounts made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Apr 20, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Apr 20, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Apr 20, 2021 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Apr 20, 2020 with updates

    5 pagesCS01

    legacy

    6 pagesRP04CS01

    Confirmation statement made on Apr 25, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    5 pagesAA

    Termination of appointment of Sec Co Limited as a secretary on Jan 21, 2019

    1 pagesTM02

    Total exemption full accounts made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Apr 25, 2018 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Jul 11, 2019Clarification A second filed CS01 (Shareholder information change) was registered on 11/07/2019.

    Total exemption full accounts made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Apr 25, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    4 pagesAA

    Director's details changed for Joyceline Rodrigues on Apr 25, 2016

    2 pagesCH01

    Who are the officers of SEVENTEEN GROSVENOR SQUARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AL SAID, Shihab Tarik
    Third Floor 4 Stanhope Gate
    W1Y 5LA London
    Director
    Third Floor 4 Stanhope Gate
    W1Y 5LA London
    Omani31785720001
    BAHMAN, Ahmad Bahman Mohamad
    Flat 15 17 Grosvenor Square
    W1X 9LD London
    Director
    Flat 15 17 Grosvenor Square
    W1X 9LD London
    Kuwaiti9369630001
    GILL, Yvonne
    Flat 9 17 Grosvenor Square
    W1X 9LD London
    Director
    Flat 9 17 Grosvenor Square
    W1X 9LD London
    British25616360001
    KUMARI, Shruti
    17 Grosvenor Square
    W1K 6LV London
    Flat 1
    United Kingdom
    Director
    17 Grosvenor Square
    W1K 6LV London
    Flat 1
    United Kingdom
    EnglandIndian71023480002
    PERA, Robert Jacob
    505 S Flagler Drive, Ste 900
    33401 West Palm Beach
    Eisner Amper Group Fos
    Florida
    United States
    Director
    505 S Flagler Drive, Ste 900
    33401 West Palm Beach
    Eisner Amper Group Fos
    Florida
    United States
    United StatesAmerican339231590001
    RODRIGUES, Joyceline
    17 Grosvenor Square
    W1K 6LB London
    Flat 7
    United Kingdom
    Director
    17 Grosvenor Square
    W1K 6LB London
    Flat 7
    United Kingdom
    United Arab EmiratesIndian193828110001
    SAUJANI, Nitinchandra
    4 Panton Street
    SW1Y 4SW London
    C/O Smith Waters Llp
    United Kingdom
    Director
    4 Panton Street
    SW1Y 4SW London
    C/O Smith Waters Llp
    United Kingdom
    United KingdomBritish154689600001
    SHAKER, Sherin Ghassan
    17 Grosvenor Square
    W1K 6LB London
    Flat 11
    United Kingdom
    Director
    17 Grosvenor Square
    W1K 6LB London
    Flat 11
    United Kingdom
    United KingdomItalian180947890001
    WATERS, Nagina Judge
    Elstree Gate
    Elstree Way
    WD6 1JD Borehamwood
    5
    Hertfordshire
    Director
    Elstree Gate
    Elstree Way
    WD6 1JD Borehamwood
    5
    Hertfordshire
    United KingdomBritish212914320001
    HARVEY, Terence Stanley
    87 College Road
    Harrow Weald
    HA3 6EF Harrow
    Middlesex
    Secretary
    87 College Road
    Harrow Weald
    HA3 6EF Harrow
    Middlesex
    British21885060001
    HOADLEY, John
    19 The Rise
    DA5 3EJ Bexley
    Kent
    Secretary
    19 The Rise
    DA5 3EJ Bexley
    Kent
    British4550830001
    MACLAINE, Valerie
    1 Girrick Farm Cottages
    Nenthorn
    TD5 7SA Kelso
    Roxburghshire
    Secretary
    1 Girrick Farm Cottages
    Nenthorn
    TD5 7SA Kelso
    Roxburghshire
    British4698700002
    MANDEL, Thomas
    Flat 1
    17 Grosvenor Square
    W1X 9LD London
    Secretary
    Flat 1
    17 Grosvenor Square
    W1X 9LD London
    British34482570002
    SMITH, John Allan Ernest
    Bramleys Rectory Lane
    Ightham
    TN15 9AJ Sevenoaks
    Kent
    Secretary
    Bramleys Rectory Lane
    Ightham
    TN15 9AJ Sevenoaks
    Kent
    British9134710001
    SMITH, John Allan Ernest
    Bramleys Rectory Lane
    Ightham
    TN15 9AJ Sevenoaks
    Kent
    Secretary
    Bramleys Rectory Lane
    Ightham
    TN15 9AJ Sevenoaks
    Kent
    British9134710001
    SEC CO LIMITED
    Elstree Gate
    Elstree Way
    WD6 1JD Borehamwood
    5
    Hertfordshire
    United Kingdom
    Secretary
    Elstree Gate
    Elstree Way
    WD6 1JD Borehamwood
    5
    Hertfordshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04284066
    158939830001
    BOUSTANY, Lily
    Flat 2
    17 Grosvenor Square
    W1X 9LD London
    Director
    Flat 2
    17 Grosvenor Square
    W1X 9LD London
    Lebanese9369640001
    BROCKLEBANK, Charles William
    Mill Farm Marsh Road
    Stoke By Nayland
    CO6 4TD Colchester
    Suffolk
    Director
    Mill Farm Marsh Road
    Stoke By Nayland
    CO6 4TD Colchester
    Suffolk
    British123832350001
    BROCKLEBANK, Marcia Early
    Flat 4
    17 Grosvenor Square
    W1X 9LD London
    Director
    Flat 4
    17 Grosvenor Square
    W1X 9LD London
    American9369650001
    CLAXTON, Jack
    Warfield House
    Warfield
    RG12 6BJ Bracknell
    Berkshire
    Director
    Warfield House
    Warfield
    RG12 6BJ Bracknell
    Berkshire
    British9369660001
    COLEMAN, Jonathan Henry
    9 Hambleden Mill
    Hambleden
    RG9 3AF Henley On Thames
    Oxfordshire
    Director
    9 Hambleden Mill
    Hambleden
    RG9 3AF Henley On Thames
    Oxfordshire
    British66926460001
    GILMOUR, Christopher Brian
    Old Park View
    EN2 7EG Enfield
    3
    Middlesex
    Director
    Old Park View
    EN2 7EG Enfield
    3
    Middlesex
    United KingdomBritish28824790002
    GREEN, Howerd Michael
    Flat 10
    17 Grosvenor Square
    W1K 6LB London
    Director
    Flat 10
    17 Grosvenor Square
    W1K 6LB London
    United KingdomIrish126833010001
    GREEN, Marcia Ingrid
    Flat 14
    12-18 Hill Street
    W1J 5NH London
    Director
    Flat 14
    12-18 Hill Street
    W1J 5NH London
    United KingdomBritish78784480002
    GULAB, Davidas
    Flat 7 17 Grosvenor Square
    W1X 9LD London
    Director
    Flat 7 17 Grosvenor Square
    W1X 9LD London
    British9369680002
    HICKSON, Robert Oliver
    9 Church Lane
    HP22 5SQ Weston Turville
    Buckinghamshire
    Director
    9 Church Lane
    HP22 5SQ Weston Turville
    Buckinghamshire
    United KingdomBritish15445470001
    LARIZADEH, Mohammed Mehdi
    Flat 6
    17 Grosvenor Square
    W1 6LB London
    Director
    Flat 6
    17 Grosvenor Square
    W1 6LB London
    British116932300001
    MACLAINE, Valerie
    1 Girrick Farm Cottages
    Nenthorn
    TD5 7SA Kelso
    Roxburghshire
    Director
    1 Girrick Farm Cottages
    Nenthorn
    TD5 7SA Kelso
    Roxburghshire
    British4698700002
    MAIA, Josephine Oliveira, Ambassadress
    Flat 6
    17 Grosvenor Square
    W1X 9LA London
    Director
    Flat 6
    17 Grosvenor Square
    W1X 9LA London
    Brazilian37547340001
    MANDEL, Thomas
    Flat 1
    17 Grosvenor Square
    W1X 9LD London
    Director
    Flat 1
    17 Grosvenor Square
    W1X 9LD London
    British34482570002
    MCNICHOLAS, Paul Thomas
    55 Chandos Road
    N2 9AR London
    Director
    55 Chandos Road
    N2 9AR London
    EnglandBritish34771340001
    MEDTIA, Ajitsingh
    7 Grosvenor Square
    W1K 4AG London
    Director
    7 Grosvenor Square
    W1K 4AG London
    British117301690001
    MUNSON, Stanley Herbert
    Websters Farm
    High Street Glinton
    PE6 7LS Peterborough
    Nominee Director
    Websters Farm
    High Street Glinton
    PE6 7LS Peterborough
    British900007940001
    PERHAM, Julian David
    177 West Green Road
    N15 5EA London
    Director
    177 West Green Road
    N15 5EA London
    British9369700001
    RAIS LARIZADEH, Golnar
    Flat 6
    17 Grosvenor Square
    W1K 6LB London
    Director
    Flat 6
    17 Grosvenor Square
    W1K 6LB London
    British105809010001

    What are the latest statements on persons with significant control for SEVENTEEN GROSVENOR SQUARE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 25, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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