GROSVENOR WATERSIDE INVESTMENTS LIMITED

GROSVENOR WATERSIDE INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGROSVENOR WATERSIDE INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01706433
    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 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 AddressNo

    What were the previous names of GROSVENOR WATERSIDE INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GROSVENOR SQUARE PROPERTIES INVESTMENTS LIMITEDFeb 19, 1992Feb 19, 1992
    OSPREYROSE LIMITEDMar 15, 1983Mar 15, 1983

    What are the latest accounts for GROSVENOR WATERSIDE INVESTMENTS 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 GROSVENOR WATERSIDE INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToAug 13, 2026
    Next Confirmation Statement DueAug 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 13, 2025
    OverdueNo

    What are the latest filings for GROSVENOR WATERSIDE INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    15 pagesAA

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Aug 13, 2025 with no updates

    3 pagesCS01

    legacy

    123 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    130 pagesPARENT_ACC

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    21 pagesAA

    legacy

    3 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Aug 13, 2024 with no updates

    3 pagesCS01

    legacy

    130 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    21 pagesAA

    legacy

    112 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Aug 13, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Huw Einar Turner as a director on Jun 30, 2023

    1 pagesTM01

    Appointment of Mr Ian John Henderson as a director on Jun 30, 2023

    2 pagesAP01

    Confirmation statement made on Aug 13, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Confirmation statement made on Aug 13, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    23 pagesAA

    Confirmation statement made on Aug 13, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    24 pagesAA

    Who are the officers of GROSVENOR WATERSIDE INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABP SECRETARIAT SERVICES LIMITED
    Bedford Street
    WC2E 9ES London
    25
    Secretary
    Bedford Street
    WC2E 9ES London
    25
    Identification TypeUK Limited Company
    Registration Number08058898
    199421600001
    HENDERSON, Ian John
    Bedford Street
    WC2E 9ES London
    25
    United Kingdom
    Director
    Bedford Street
    WC2E 9ES London
    25
    United Kingdom
    United KingdomBritish310129390001
    WALKER, Julian William
    Bedford Street
    WC2E 9ES London
    25
    United Kingdom
    Director
    Bedford Street
    WC2E 9ES London
    25
    United Kingdom
    United KingdomBritish262942160001
    DIBBEN, Ann
    71-91 Aldwych
    WC2B 4HN London
    Aldwych House
    Secretary
    71-91 Aldwych
    WC2B 4HN London
    Aldwych House
    British94474380003
    MASON, Geoffrey Keith Howard
    71-91 Aldwych
    WC2B 4HN London
    Aldwych House
    Secretary
    71-91 Aldwych
    WC2B 4HN London
    Aldwych House
    186291050001
    RICHARDSON, Elaine
    71-91 Aldwych
    WC2B 4HN London
    Aldwych House
    Secretary
    71-91 Aldwych
    WC2B 4HN London
    Aldwych House
    183513140001
    SUTCLIFFE, Colleen Tracey
    293 Commonside East
    CR4 1HD Mitcham
    Surrey
    Secretary
    293 Commonside East
    CR4 1HD Mitcham
    Surrey
    British91707180003
    WINSON, Avril Helen Winifred
    Flat 9, St John's Lane
    Clerkenwell
    EC1M 4BU London
    Secretary
    Flat 9, St John's Lane
    Clerkenwell
    EC1M 4BU London
    British4688980003
    ADAM, Richard John
    Bramble Tye
    Blegberry Gardens Shooters Way
    HP4 3AR Berkhamsted
    Hertfordshire
    Director
    Bramble Tye
    Blegberry Gardens Shooters Way
    HP4 3AR Berkhamsted
    Hertfordshire
    United KingdomBritish67133560002
    BAMFORD, Patrick Martyn
    Snowdrop Cottage 8 Mount End
    CM16 7PS Epping
    Essex
    Director
    Snowdrop Cottage 8 Mount End
    CM16 7PS Epping
    Essex
    EnglandBritish61131980002
    BULL, George Sebastian Matthew
    Bedford Street
    WC2E 9ES London
    25
    United Kingdom
    Director
    Bedford Street
    WC2E 9ES London
    25
    United Kingdom
    United KingdomBritish158135060001
    COOPER, James Nigel Shelley
    Bedford Street
    WC2E 9ES London
    25
    United Kingdom
    Director
    Bedford Street
    WC2E 9ES London
    25
    United Kingdom
    EnglandBritish265561970001
    CREASEY, Maxwell Rogers
    47 St Botolphs Road
    TN13 3AG Sevenoaks
    Kent
    Director
    47 St Botolphs Road
    TN13 3AG Sevenoaks
    Kent
    British3428010002
    FISHER, Maurice Louis
    8 Kiln Way
    HA6 3SD Northwood
    Middlesex
    Director
    8 Kiln Way
    HA6 3SD Northwood
    Middlesex
    British14842300003
    GANDY, Jonathan Sydney
    5 Fairlawns
    Cambridge Park
    TW1 2JY Twickenham
    Middlesex
    Director
    5 Fairlawns
    Cambridge Park
    TW1 2JY Twickenham
    Middlesex
    British14283530002
    GRIFFITHS, David John
    17 Penn Avenue
    HP5 2HT Chesham
    Buckinghamshire
    Director
    17 Penn Avenue
    HP5 2HT Chesham
    Buckinghamshire
    United KingdomBritish13762470001
    KHAN, Zafar Iqbal
    25 Yarrell Mansions
    Queens Club Gardens
    W14 9TB London
    Director
    25 Yarrell Mansions
    Queens Club Gardens
    W14 9TB London
    United KingdomBritish82226540002
    LERENIUS, Bo Ake
    28 Stokenchurch Street
    SW6 3TR London
    Director
    28 Stokenchurch Street
    SW6 3TR London
    EnglandSwedish60876470005
    MCCLEAN, James Constantine Stuart
    Waterfield, Petworth Road
    Chiddingfold
    GU8 4UF Godalming
    Surrey
    Director
    Waterfield, Petworth Road
    Chiddingfold
    GU8 4UF Godalming
    Surrey
    EnglandBritish121347960001
    NIELSEN, Jens Skibsted
    Bedford Street
    WC2E 9ES London
    25
    United Kingdom
    Director
    Bedford Street
    WC2E 9ES London
    25
    United Kingdom
    EnglandDanish258836560001
    O'HARA, Terence Martin
    Acaria Cottage East Lane
    West Horsley
    KT24 6LQ Leatherhead
    Surrey
    Director
    Acaria Cottage East Lane
    West Horsley
    KT24 6LQ Leatherhead
    Surrey
    British6577790002
    PAWLEY, Philip John
    33 Hartford Road
    Hartley Wintney
    RG27 8QG Hook
    Hampshire
    Director
    33 Hartford Road
    Hartley Wintney
    RG27 8QG Hook
    Hampshire
    British60213170001
    REES, Hywel
    School Lane
    The Narth
    NP25 4QN Monmouth
    Kwetu
    Director
    School Lane
    The Narth
    NP25 4QN Monmouth
    Kwetu
    United KingdomBritish130789610001
    SHAW, James Norman
    13 Queens Elm Square
    Old Church Street
    SW3 6ED London
    Director
    13 Queens Elm Square
    Old Church Street
    SW3 6ED London
    United KingdomBritish3217630003
    SMITH, Julian Nicholas
    45 Marlyns Drive
    Burpham
    GU4 7LT Guildford
    Surrey
    Director
    45 Marlyns Drive
    Burpham
    GU4 7LT Guildford
    Surrey
    British141403070001
    STACEY, Michael Andrew
    3 Kenwyn Road
    West Wimbledon
    SW20 8PR London
    Director
    3 Kenwyn Road
    West Wimbledon
    SW20 8PR London
    British67345190001
    TURNER, Huw Einar
    Bedford Street
    WC2E 9ES London
    25
    United Kingdom
    Director
    Bedford Street
    WC2E 9ES London
    25
    United Kingdom
    WalesBritish196739230001
    TWIDLE, David William
    8 Oaklands
    Cross Oak Road
    HP4 3XZ Berkhamsted
    Hertfordshire
    Director
    8 Oaklands
    Cross Oak Road
    HP4 3XZ Berkhamsted
    Hertfordshire
    EnglandBritish14825320001
    WILLIAMS, Phillip John
    White Gables
    84 Victoria Road
    CF64 3HZ Penarth
    Vale Of Glamorgan
    Director
    White Gables
    84 Victoria Road
    CF64 3HZ Penarth
    Vale Of Glamorgan
    United KingdomBritish62389030003

    Who are the persons with significant control of GROSVENOR WATERSIDE INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bedford Street
    WC2E 9ES London
    25
    United Kingdom
    Apr 06, 2016
    Bedford Street
    WC2E 9ES London
    25
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1463558
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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