GROSVENOR WATERSIDE INVESTMENTS LIMITED
Overview
| Company Name | GROSVENOR WATERSIDE INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01706433 |
| 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 WATERSIDE INVESTMENTS LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is GROSVENOR WATERSIDE INVESTMENTS LIMITED located?
| Registered Office Address | 25 Bedford Street WC2E 9ES London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GROSVENOR WATERSIDE INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| GROSVENOR SQUARE PROPERTIES INVESTMENTS LIMITED | Feb 19, 1992 | Feb 19, 1992 |
| OSPREYROSE LIMITED | Mar 15, 1983 | Mar 15, 1983 |
What are the latest accounts for GROSVENOR WATERSIDE INVESTMENTS 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 WATERSIDE INVESTMENTS LIMITED?
| Last Confirmation Statement Made Up To | Aug 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 13, 2025 |
| Overdue | No |
What are the latest filings for GROSVENOR WATERSIDE INVESTMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 15 pages | AA | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Aug 13, 2025 with no updates | 3 pages | CS01 | ||
legacy | 123 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 130 pages | PARENT_ACC | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 21 pages | AA | ||
legacy | 3 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Aug 13, 2024 with no updates | 3 pages | CS01 | ||
legacy | 130 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 21 pages | AA | ||
legacy | 112 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Aug 13, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Huw Einar Turner as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Appointment of Mr Ian John Henderson as a director on Jun 30, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Aug 13, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||
Confirmation statement made on Aug 13, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||
Confirmation statement made on Aug 13, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 24 pages | AA | ||
Who are the officers of GROSVENOR WATERSIDE INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ABP SECRETARIAT SERVICES LIMITED | Secretary | Bedford Street WC2E 9ES London 25 |
| 199421600001 | ||||||||||
| HENDERSON, Ian John | Director | Bedford Street WC2E 9ES London 25 United Kingdom | United Kingdom | British | 310129390001 | |||||||||
| WALKER, Julian William | Director | Bedford Street WC2E 9ES London 25 United Kingdom | United Kingdom | British | 262942160001 | |||||||||
| DIBBEN, Ann | Secretary | 71-91 Aldwych WC2B 4HN London Aldwych House | British | 94474380003 | ||||||||||
| MASON, Geoffrey Keith Howard | Secretary | 71-91 Aldwych WC2B 4HN London Aldwych House | 186291050001 | |||||||||||
| RICHARDSON, Elaine | Secretary | 71-91 Aldwych WC2B 4HN London Aldwych House | 183513140001 | |||||||||||
| SUTCLIFFE, Colleen Tracey | Secretary | 293 Commonside East CR4 1HD Mitcham Surrey | British | 91707180003 | ||||||||||
| WINSON, Avril Helen Winifred | Secretary | Flat 9, St John's Lane Clerkenwell EC1M 4BU London | British | 4688980003 | ||||||||||
| ADAM, Richard John | Director | Bramble Tye Blegberry Gardens Shooters Way HP4 3AR Berkhamsted Hertfordshire | United Kingdom | British | 67133560002 | |||||||||
| BAMFORD, Patrick Martyn | Director | Snowdrop Cottage 8 Mount End CM16 7PS Epping Essex | England | British | 61131980002 | |||||||||
| BULL, George Sebastian Matthew | Director | Bedford Street WC2E 9ES London 25 United Kingdom | United Kingdom | British | 158135060001 | |||||||||
| COOPER, James Nigel Shelley | Director | Bedford Street WC2E 9ES London 25 United Kingdom | England | British | 265561970001 | |||||||||
| CREASEY, Maxwell Rogers | Director | 47 St Botolphs Road TN13 3AG Sevenoaks Kent | British | 3428010002 | ||||||||||
| FISHER, Maurice Louis | Director | 8 Kiln Way HA6 3SD Northwood Middlesex | British | 14842300003 | ||||||||||
| GANDY, Jonathan Sydney | Director | 5 Fairlawns Cambridge Park TW1 2JY Twickenham Middlesex | British | 14283530002 | ||||||||||
| GRIFFITHS, David John | Director | 17 Penn Avenue HP5 2HT Chesham Buckinghamshire | United Kingdom | British | 13762470001 | |||||||||
| KHAN, Zafar Iqbal | Director | 25 Yarrell Mansions Queens Club Gardens W14 9TB London | United Kingdom | British | 82226540002 | |||||||||
| LERENIUS, Bo Ake | Director | 28 Stokenchurch Street SW6 3TR London | England | Swedish | 60876470005 | |||||||||
| MCCLEAN, James Constantine Stuart | Director | Waterfield, Petworth Road Chiddingfold GU8 4UF Godalming Surrey | England | British | 121347960001 | |||||||||
| NIELSEN, Jens Skibsted | Director | Bedford Street WC2E 9ES London 25 United Kingdom | England | Danish | 258836560001 | |||||||||
| O'HARA, Terence Martin | Director | Acaria Cottage East Lane West Horsley KT24 6LQ Leatherhead Surrey | British | 6577790002 | ||||||||||
| PAWLEY, Philip John | Director | 33 Hartford Road Hartley Wintney RG27 8QG Hook Hampshire | British | 60213170001 | ||||||||||
| REES, Hywel | Director | School Lane The Narth NP25 4QN Monmouth Kwetu | United Kingdom | British | 130789610001 | |||||||||
| SHAW, James Norman | Director | 13 Queens Elm Square Old Church Street SW3 6ED London | United Kingdom | British | 3217630003 | |||||||||
| SMITH, Julian Nicholas | Director | 45 Marlyns Drive Burpham GU4 7LT Guildford Surrey | British | 141403070001 | ||||||||||
| STACEY, Michael Andrew | Director | 3 Kenwyn Road West Wimbledon SW20 8PR London | British | 67345190001 | ||||||||||
| TURNER, Huw Einar | Director | Bedford Street WC2E 9ES London 25 United Kingdom | Wales | British | 196739230001 | |||||||||
| TWIDLE, David William | Director | 8 Oaklands Cross Oak Road HP4 3XZ Berkhamsted Hertfordshire | England | British | 14825320001 | |||||||||
| WILLIAMS, Phillip John | Director | White Gables 84 Victoria Road CF64 3HZ Penarth Vale Of Glamorgan | United Kingdom | British | 62389030003 |
Who are the persons with significant control of GROSVENOR WATERSIDE INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Grosvenor Waterside (Holdings) Limited | Apr 06, 2016 | Bedford Street WC2E 9ES London 25 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