GROSS-HILL PROPERTIES LIMITED

GROSS-HILL PROPERTIES LIMITED

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

    Company NameGROSS-HILL PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01762000
    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 GROSS-HILL PROPERTIES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is GROSS-HILL PROPERTIES LIMITED located?

    Registered Office Address
    1st Floor Sackville House
    143-149 Fenchurch Street
    EC3M 6BN London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GROSS-HILL PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    VERSETIME LIMITEDOct 17, 1983Oct 17, 1983

    What are the latest accounts for GROSS-HILL PROPERTIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 30, 2026
    Next Accounts Due OnDec 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 30, 2025

    What is the status of the latest confirmation statement for GROSS-HILL PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToMay 31, 2026
    Next Confirmation Statement DueJun 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 31, 2025
    OverdueNo

    What are the latest filings for GROSS-HILL PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Karen Clark as a secretary on Jan 01, 2026

    2 pagesAP03

    Termination of appointment of Alexandra Mary Mortimer as a secretary on Dec 31, 2025

    1 pagesTM02

    Director's details changed for Mr Richard John Anning on Dec 22, 2025

    2 pagesCH01

    Group of companies' accounts made up to Mar 30, 2025

    38 pagesAA

    Confirmation statement made on May 31, 2025 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Mar 31, 2025

    • Capital: GBP 13,550,000
    3 pagesSH01

    Group of companies' accounts made up to Mar 30, 2024

    42 pagesAA

    Change of details for Michael Martin Hugo Gross as a person with significant control on Nov 14, 2024

    2 pagesPSC04

    Appointment of Alexandra Mary Mortimer as a secretary on Sep 02, 2024

    2 pagesAP03

    Termination of appointment of Katharine Jane Collyer as a secretary on Aug 27, 2024

    1 pagesTM02

    Termination of appointment of Katharine Jane Collyer as a director on Aug 27, 2024

    1 pagesTM01

    Confirmation statement made on May 31, 2024 with updates

    5 pagesCS01

    Statement of capital on Mar 01, 2024

    • Capital: GBP 3,000,000
    3 pagesSH19

    legacy

    3 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    3 pagesCAP-SS

    Group of companies' accounts made up to Mar 30, 2023

    37 pagesAA

    Appointment of David Gabriel Gross as a director on Jan 24, 2024

    2 pagesAP01

    Appointment of Rhys Douglas Hughes as a director on Jan 24, 2024

    2 pagesAP01

    Director's details changed for Mr Andrew Herbert Armstrong on Jan 24, 2024

    2 pagesCH01

    Statement of capital on Jan 15, 2024

    • Capital: GBP 13,000,000
    5 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Who are the officers of GROSS-HILL PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARK, Karen
    Greyfriars Road
    CF10 3AF Cardiff
    Park House
    United Kingdom
    Secretary
    Greyfriars Road
    CF10 3AF Cardiff
    Park House
    United Kingdom
    344114800001
    ANNING, Richard John
    CF10 3AF Cardiff
    Park House Greyfriars Road
    United Kingdom
    Director
    CF10 3AF Cardiff
    Park House Greyfriars Road
    United Kingdom
    WalesBritish14073020004
    ARMSTRONG, Andrew Herbert
    Greyfriars Road
    CF10 3AF Cardiff
    Park House
    United Kingdom
    Director
    Greyfriars Road
    CF10 3AF Cardiff
    Park House
    United Kingdom
    United KingdomBritish272181550004
    CHILDS, Simon John
    Greyfriars Road
    CF10 3AF Cardiff
    Park House
    United Kingdom
    Director
    Greyfriars Road
    CF10 3AF Cardiff
    Park House
    United Kingdom
    WalesBritish78425720001
    GROSS, David Gabriel
    Greyfriars Road
    CF10 3AF Cardiff
    Park House
    United Kingdom
    Director
    Greyfriars Road
    CF10 3AF Cardiff
    Park House
    United Kingdom
    IsraelBritish318558280001
    HUGHES, Rhys Douglas
    Greyfriars Road
    CF10 3AF Cardiff
    Park House
    United Kingdom
    Director
    Greyfriars Road
    CF10 3AF Cardiff
    Park House
    United Kingdom
    United KingdomBritish318553840001
    COLLYER, Katharine Jane
    Greyfriars Road
    CF10 3AF Cardiff
    Park House
    United Kingdom
    Secretary
    Greyfriars Road
    CF10 3AF Cardiff
    Park House
    United Kingdom
    British139712600001
    CURTIS, Wendy June
    136 Henke Court
    Schooner Way Atlantic Wharf
    CF10 4EL Cardiff
    Secretary
    136 Henke Court
    Schooner Way Atlantic Wharf
    CF10 4EL Cardiff
    British46982690003
    DEMBOVSKY, Mark Jeremy
    21 Hartfield Avenue
    WD6 3JB Elstree
    Hertfordshire
    Secretary
    21 Hartfield Avenue
    WD6 3JB Elstree
    Hertfordshire
    British38306120002
    JESSOP, Peter Philip
    18 Mortimer Hill
    HP23 5JU Tring
    Hertfordshire
    Secretary
    18 Mortimer Hill
    HP23 5JU Tring
    Hertfordshire
    British14073010001
    MORTIMER, Alexandra Mary
    Greyfriars Road
    CF10 3AF Cardiff
    Park House
    United Kingdom
    Secretary
    Greyfriars Road
    CF10 3AF Cardiff
    Park House
    United Kingdom
    326957590001
    CADE, David Patrick Gordon
    Michaelmas House 28 Tangier Road
    GU1 2DF Guildford
    Surrey
    Director
    Michaelmas House 28 Tangier Road
    GU1 2DF Guildford
    Surrey
    EnglandBritish5215570001
    COLLYER, Katharine Jane
    Greyfriars Road
    CF10 3AF Cardiff
    Park House
    United Kingdom
    Director
    Greyfriars Road
    CF10 3AF Cardiff
    Park House
    United Kingdom
    United KingdomBritish139712600002
    CORNISH, Robert Francis
    Coombe
    West Monkton
    TA2 8RB Taunton
    Coombe Farm
    Somerset
    Director
    Coombe
    West Monkton
    TA2 8RB Taunton
    Coombe Farm
    Somerset
    EnglandBritish128863550001
    CURTIS, Wendy June
    Old Marylebone Road
    NW1 5QT London
    235
    Director
    Old Marylebone Road
    NW1 5QT London
    235
    British46982690004
    DE-CARMOY, Herve
    Old Marylebone Road
    NW1 5QT London
    235
    England
    Director
    Old Marylebone Road
    NW1 5QT London
    235
    England
    BelgiumFrench39761140002
    DEMBOVSKY, Mark Jeremy
    21 Hartfield Avenue
    WD6 3JB Elstree
    Hertfordshire
    Director
    21 Hartfield Avenue
    WD6 3JB Elstree
    Hertfordshire
    British38306120002
    GROSS, Benjamin Gershon
    Greyfriars Road
    CF10 3AF Cardiff
    Park House
    Wales
    Director
    Greyfriars Road
    CF10 3AF Cardiff
    Park House
    Wales
    IsraelBritish211310440002
    GROSS, Benjamin Gershon
    Greyfriars Road
    CF10 3AF Cardiff
    Park House
    Wales
    Director
    Greyfriars Road
    CF10 3AF Cardiff
    Park House
    Wales
    EnglandBritish211310440001
    GROSS, Danielle
    The Penthouse
    135 Haverstock Hill
    NW3 4RU London
    Director
    The Penthouse
    135 Haverstock Hill
    NW3 4RU London
    EnglandMexican38309070001
    GROSS, Michael Martin Hugo
    155 Regents Park Road
    NW1 8BB London
    Director
    155 Regents Park Road
    NW1 8BB London
    British36069210001
    GROSS, Samuel Oliver
    Greyfriars Road
    CF10 3AF Cardiff
    Park House
    United Kingdom
    Director
    Greyfriars Road
    CF10 3AF Cardiff
    Park House
    United Kingdom
    IsraelBritish181227470002
    JENKINS, Alan Dominique
    Greyfriars Road
    CF10 3AF Cardiff
    Park House
    Wales
    Director
    Greyfriars Road
    CF10 3AF Cardiff
    Park House
    Wales
    United KingdomBritish5739890001
    JESSOP, Peter Philip
    18 Mortimer Hill
    HP23 5JU Tring
    Hertfordshire
    Director
    18 Mortimer Hill
    HP23 5JU Tring
    Hertfordshire
    EnglandBritish14073010001
    TAYLOR, George Lamberton
    2 Redside Farm Cottages
    EH39 5PE North Berwick
    East Lothian
    Director
    2 Redside Farm Cottages
    EH39 5PE North Berwick
    East Lothian
    British2585260001
    WILLIAMS, Ronald
    Treetops
    22 Longfield
    HP16 0EG Great Missenden
    Buckinghamshire
    Director
    Treetops
    22 Longfield
    HP16 0EG Great Missenden
    Buckinghamshire
    British997660001

    Who are the persons with significant control of GROSS-HILL PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Danielle Beissah Katri
    Madison Building, Midtown
    GX11 1AA Queensway
    C/O Hassans International Law Firm Limited
    Gibraltar
    Jul 11, 2016
    Madison Building, Midtown
    GX11 1AA Queensway
    C/O Hassans International Law Firm Limited
    Gibraltar
    Yes
    Nationality: Mexican
    Country of Residence: Gibraltar
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Michael Martin Hugo Gross
    Unit B 66/1 Main Street
    GX11 1AA Gibraltar
    C/O Knightsbridge Incorporations
    Gibraltar
    Apr 06, 2016
    Unit B 66/1 Main Street
    GX11 1AA Gibraltar
    C/O Knightsbridge Incorporations
    Gibraltar
    No
    Nationality: British
    Country of Residence: Gibraltar
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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