GROSS-HILL PROPERTIES LIMITED
Overview
| Company Name | GROSS-HILL PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01762000 |
| 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 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 Address | No |
What were the previous names of GROSS-HILL PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| VERSETIME LIMITED | Oct 17, 1983 | Oct 17, 1983 |
What are the latest accounts for GROSS-HILL PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 30, 2026 |
| Next Accounts Due On | Dec 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 30, 2025 |
What is the status of the latest confirmation statement for GROSS-HILL PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | May 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 31, 2025 |
| Overdue | No |
What are the latest filings for GROSS-HILL PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Karen Clark as a secretary on Jan 01, 2026 | 2 pages | AP03 | ||||||||||
Termination of appointment of Alexandra Mary Mortimer as a secretary on Dec 31, 2025 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Richard John Anning on Dec 22, 2025 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Mar 30, 2025 | 38 pages | AA | ||||||||||
Confirmation statement made on May 31, 2025 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Mar 31, 2025
| 3 pages | SH01 | ||||||||||
Group of companies' accounts made up to Mar 30, 2024 | 42 pages | AA | ||||||||||
Change of details for Michael Martin Hugo Gross as a person with significant control on Nov 14, 2024 | 2 pages | PSC04 | ||||||||||
Appointment of Alexandra Mary Mortimer as a secretary on Sep 02, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Katharine Jane Collyer as a secretary on Aug 27, 2024 | 1 pages | TM02 | ||||||||||
Termination of appointment of Katharine Jane Collyer as a director on Aug 27, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 31, 2024 with updates | 5 pages | CS01 | ||||||||||
Statement of capital on Mar 01, 2024
| 3 pages | SH19 | ||||||||||
legacy | 3 pages | SH20 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 3 pages | CAP-SS | ||||||||||
Group of companies' accounts made up to Mar 30, 2023 | 37 pages | AA | ||||||||||
Appointment of David Gabriel Gross as a director on Jan 24, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Rhys Douglas Hughes as a director on Jan 24, 2024 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Andrew Herbert Armstrong on Jan 24, 2024 | 2 pages | CH01 | ||||||||||
Statement of capital on Jan 15, 2024
| 5 pages | SH19 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Who are the officers of GROSS-HILL PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLARK, Karen | Secretary | Greyfriars Road CF10 3AF Cardiff Park House United Kingdom | 344114800001 | |||||||
| ANNING, Richard John | Director | CF10 3AF Cardiff Park House Greyfriars Road United Kingdom | Wales | British | 14073020004 | |||||
| ARMSTRONG, Andrew Herbert | Director | Greyfriars Road CF10 3AF Cardiff Park House United Kingdom | United Kingdom | British | 272181550004 | |||||
| CHILDS, Simon John | Director | Greyfriars Road CF10 3AF Cardiff Park House United Kingdom | Wales | British | 78425720001 | |||||
| GROSS, David Gabriel | Director | Greyfriars Road CF10 3AF Cardiff Park House United Kingdom | Israel | British | 318558280001 | |||||
| HUGHES, Rhys Douglas | Director | Greyfriars Road CF10 3AF Cardiff Park House United Kingdom | United Kingdom | British | 318553840001 | |||||
| COLLYER, Katharine Jane | Secretary | Greyfriars Road CF10 3AF Cardiff Park House United Kingdom | British | 139712600001 | ||||||
| CURTIS, Wendy June | Secretary | 136 Henke Court Schooner Way Atlantic Wharf CF10 4EL Cardiff | British | 46982690003 | ||||||
| DEMBOVSKY, Mark Jeremy | Secretary | 21 Hartfield Avenue WD6 3JB Elstree Hertfordshire | British | 38306120002 | ||||||
| JESSOP, Peter Philip | Secretary | 18 Mortimer Hill HP23 5JU Tring Hertfordshire | British | 14073010001 | ||||||
| MORTIMER, Alexandra Mary | Secretary | Greyfriars Road CF10 3AF Cardiff Park House United Kingdom | 326957590001 | |||||||
| CADE, David Patrick Gordon | Director | Michaelmas House 28 Tangier Road GU1 2DF Guildford Surrey | England | British | 5215570001 | |||||
| COLLYER, Katharine Jane | Director | Greyfriars Road CF10 3AF Cardiff Park House United Kingdom | United Kingdom | British | 139712600002 | |||||
| CORNISH, Robert Francis | Director | Coombe West Monkton TA2 8RB Taunton Coombe Farm Somerset | England | British | 128863550001 | |||||
| CURTIS, Wendy June | Director | Old Marylebone Road NW1 5QT London 235 | British | 46982690004 | ||||||
| DE-CARMOY, Herve | Director | Old Marylebone Road NW1 5QT London 235 England | Belgium | French | 39761140002 | |||||
| DEMBOVSKY, Mark Jeremy | Director | 21 Hartfield Avenue WD6 3JB Elstree Hertfordshire | British | 38306120002 | ||||||
| GROSS, Benjamin Gershon | Director | Greyfriars Road CF10 3AF Cardiff Park House Wales | Israel | British | 211310440002 | |||||
| GROSS, Benjamin Gershon | Director | Greyfriars Road CF10 3AF Cardiff Park House Wales | England | British | 211310440001 | |||||
| GROSS, Danielle | Director | The Penthouse 135 Haverstock Hill NW3 4RU London | England | Mexican | 38309070001 | |||||
| GROSS, Michael Martin Hugo | Director | 155 Regents Park Road NW1 8BB London | British | 36069210001 | ||||||
| GROSS, Samuel Oliver | Director | Greyfriars Road CF10 3AF Cardiff Park House United Kingdom | Israel | British | 181227470002 | |||||
| JENKINS, Alan Dominique | Director | Greyfriars Road CF10 3AF Cardiff Park House Wales | United Kingdom | British | 5739890001 | |||||
| JESSOP, Peter Philip | Director | 18 Mortimer Hill HP23 5JU Tring Hertfordshire | England | British | 14073010001 | |||||
| TAYLOR, George Lamberton | Director | 2 Redside Farm Cottages EH39 5PE North Berwick East Lothian | British | 2585260001 | ||||||
| WILLIAMS, Ronald | Director | Treetops 22 Longfield HP16 0EG Great Missenden Buckinghamshire | British | 997660001 |
Who are the persons with significant control of GROSS-HILL PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Danielle Beissah Katri | 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
| |||
| Michael Martin Hugo Gross | 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
| |||
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