GROSVENOR PROPERTY DEVELOPMENTS LIMITED
Overview
| Company Name | GROSVENOR PROPERTY DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00881163 |
| 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 PROPERTY DEVELOPMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is GROSVENOR PROPERTY DEVELOPMENTS LIMITED located?
| Registered Office Address | 70 Grosvenor Street London W1K 3JP |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GROSVENOR PROPERTY DEVELOPMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| GROSVENOR AND EATON ESTATES DEVELOPMENT COMPANY LIMITED | Jun 09, 1966 | Jun 09, 1966 |
What are the latest accounts for GROSVENOR PROPERTY DEVELOPMENTS 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 PROPERTY DEVELOPMENTS LIMITED?
| Last Confirmation Statement Made Up To | Jul 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 30, 2025 |
| Overdue | No |
What are the latest filings for GROSVENOR PROPERTY DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Pareen Pandya as a director on Apr 10, 2026 | 2 pages | AP01 | ||
Termination of appointment of Jane Frances Macdiarmid as a director on Dec 18, 2025 | 1 pages | TM01 | ||
Appointment of Mr Christopher James Jukes as a director on Nov 03, 2025 | 2 pages | AP01 | ||
Termination of appointment of Chantal Antonia Henderson as a director on Nov 03, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Amelia Mary Bright as a director on Aug 29, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jul 30, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 17 pages | AA | ||
legacy | 80 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Amelia Mary Bright as a director on Dec 12, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jul 30, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 18 pages | AA | ||
legacy | 80 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of Anna Clare Bond as a director on Apr 05, 2024 | 1 pages | TM01 | ||
Termination of appointment of Paul Francis O'grady as a director on Oct 20, 2023 | 1 pages | TM01 | ||
Amended full accounts made up to Dec 31, 2022 | 21 pages | AAMD | ||
Confirmation statement made on Jul 30, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||
Termination of appointment of Christopher James Jukes as a director on Nov 30, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Anna Clare Bond as a director on Dec 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Heather Caryn Topel as a director on Nov 30, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Jane Frances Macdiarmid as a director on Dec 01, 2022 | 2 pages | AP01 | ||
Who are the officers of GROSVENOR PROPERTY DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOYCE, Fiona Clare | Secretary | Grosvenor Street W1K 3JP London 70 United Kingdom | 294322820001 | |||||||
| BRIGHT, Amelia Mary | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | 284958670001 | |||||
| CONWAY, Matthew Joseph | Director | 70 Grosvenor Street London W1K 3JP | England | British | 290305700001 | |||||
| JUKES, Christopher James | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | 186481960002 | |||||
| PANDYA, Pareen | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | 347447000001 | |||||
| TOWNLEY, Piers Maxwell | Director | 70 Grosvenor Street London W1K 3JP | United Kingdom | British | 273892520001 | |||||
| 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 | ||||||
| LEWIS, Derek John | Secretary | Grosvenor Street W1K 3JP London 70 United Kingdom | 247194410001 | |||||||
| ROBINSON, Katharine Emma | Secretary | Grosvenor Street W1K 3JP London 70 United Kingdom | British | 54624010001 | ||||||
| TOLHURST, Caroline Mary | Secretary | Flat B 10 Oxberry Avenue SW6 5SS London | British | 65695810004 | ||||||
| ALDRED, Martin | Director | 16 Elliott Square NW3 3SU London | British | 935660002 | ||||||
| BAILEY, Keith John | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | 189830430002 | |||||
| BALL, Stephanie Frances | Director | 70 Grosvenor Street London W1K 3JP | United Kingdom | British | 276248200001 | |||||
| BAX, William Robert | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | 160323420004 | |||||
| BLUNDELL, Roger Frederick Crawford | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | 56525730002 | |||||
| BOND, Anna Clare | Director | Grosvenor Street W1K 3JP London 70 England England | United Kingdom | British | 205477240005 | |||||
| BOND, Anna Clare | Director | Grosvenor Street W1K 3JP London 70 England England | United Kingdom | British | 205477240005 | |||||
| BOND, Anna Clare | Director | Grosvenor Street W1K 3JP London 70 England England | United Kingdom | British | 205477240005 | |||||
| BRIGHT, Amelia Mary | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | 284958670001 | |||||
| BRIGHT, Amelia Mary | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | 284958670001 | |||||
| BRIGHT, Amelia Mary | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | 235372460003 | |||||
| BUCK, Lauren Ruth | Director | Canonbury Lane Islington N1 2AS London 5 United Kingdom | United Kingdom | British | 114702550001 | |||||
| CLARK, John Edward Thompson | Director | 13 Woodcote Park Road Epsom KT18 7EY Surrey Wedgwood United Kingdom | United Kingdom | British | 131588980001 | |||||
| CLARKE, Giles Andrew | Director | Onslow Gardens N10 3JU London 26 United Kingdom | United Kingdom | British | 125111950003 | |||||
| COOPER, Haydn John | Director | Grosvenor Street W1K 3JP London 70 England England | England | British | 178745660001 | |||||
| CRICHTON, Douglas Nigel | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | 207690610001 | |||||
| CURTIS, Sarah-Jane | Director | Vallance Road N22 7UB London 26 United Kingdom | United Kingdom | British | 57607200001 | |||||
| CURTIS, Sarah-Jane | Director | Vallance Road N22 7UB London 26 United Kingdom | United Kingdom | British | 57607200001 | |||||
| DE BROEKERT, Douglas Robert Jan | Director | 22 Newcombe Park Mill Hill NW7 3QL London | British | 14974000001 | ||||||
| ELMER, Simon Richard | Director | 27 High Street Sproughton Ipswich IP8 3AF Suffolk Yew Tree Cottage England | England | British | 206815760001 | |||||
| GREENWOOD, Jenefer Dawn | Director | Belsize Lane NW3 5AG London 19 United Kingdom | England | British | 65139610001 | |||||
| HAGGER, Jonathan Osborne | Director | White Roding 104 Warwick Park TN2 5EN Tunbridge Wells Kent | United Kingdom | British | 14156410001 | |||||
| HAMMOND, Geoffrey | Director | The Gateway Fireball Hill SL5 9PJ Ascot Berkshire | British | 71890200001 | ||||||
| HANDLEY, Richard Simon | Director | The Linhay Ilsington TQ13 9RS Newton Abbot Devon | Uk | British | 56271160005 |
Who are the persons with significant control of GROSVENOR PROPERTY DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Grosvenor Limited | 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