DVHL1 LIMITED
Overview
Company Name | DVHL1 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02175643 |
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 DVHL1 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is DVHL1 LIMITED located?
Registered Office Address | 70 Grosvenor Street London W1K 3JP |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DVHL1 LIMITED?
Company Name | From | Until |
---|---|---|
GROSVENOR ESTATES LIMITED | Dec 31, 1987 | Dec 31, 1987 |
GROSVENOR ESTATE BELGRAVIA LIMITED | Dec 11, 1987 | Dec 11, 1987 |
PAYPACT LIMITED | Oct 08, 1987 | Oct 08, 1987 |
What are the latest accounts for DVHL1 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for DVHL1 LIMITED?
Last Confirmation Statement Made Up To | Jul 30, 2025 |
---|---|
Next Confirmation Statement Due | Aug 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 30, 2024 |
Overdue | No |
What are the latest filings for DVHL1 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of change of name Company name changed grosvenor estates LIMITED\certificate issued on 03/03/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||||||||||
Director's details changed for Mr Alastair Insall on Feb 07, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Mr Matthew David Buller Smith as a director on Oct 20, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Thomas Taylor as a director on Oct 20, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||||||||||
Termination of appointment of Christopher James Jukes as a director on Nov 30, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alastair Insall as a director on Dec 01, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Matthew Joseph Conway as a director on Dec 01, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Ms Stephanie Frances Ball as a director on Dec 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew David Buller Smith as a director on Oct 31, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||||||||||
Appointment of Mr Andrew Thomas Taylor as a director on Aug 01, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christopher James Jukes as a director on Aug 01, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Miss Fiona Clare Boyce as a director on Apr 01, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Matthew David Buller Smith as a director on Apr 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Thomas Taylor as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Derek John Lewis as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Carolyn Jean Down as a secretary on Sep 04, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Derek John Lewis as a secretary on Sep 03, 2021 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of DVHL1 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DOWN, Carolyn Jean | Secretary | 70 Grosvenor Street London W1K 3JP | 287520990001 | |||||||
BALL, Stephanie Frances | Director | 70 Grosvenor Street London W1K 3JP | United Kingdom | British | Accountant | 276248200001 | ||||
BOYCE, Fiona Clare | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | Company Secretary | 294315460001 | ||||
CONWAY, Matthew Joseph | Director | 70 Grosvenor Street London W1K 3JP | United Kingdom | British | Accountant | 290305700001 | ||||
INSALL, Alastair | Director | 70 Grosvenor Street London W1K 3JP | United Kingdom | British | Finance Director - Development | 278478680002 | ||||
SMITH, Matthew David Buller | Director | 70 Grosvenor Street London W1K 3JP | United Kingdom | British | Accountant | 273221770001 | ||||
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 | 247194620001 | |||||||
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 | ||||||
BAX, William Robert | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | Chartered Surveyor | 160323420004 | ||||
BLUNDELL, Roger Frederick Crawford | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | Finance Director | 56525730002 | ||||
HAGGER, Jonathan Osborne | Director | White Roding 104 Warwick Park TN2 5EN Tunbridge Wells Kent | United Kingdom | British | Chartered Accountant | 14156410001 | ||||
HANDLEY, Richard Simon | Director | The Linhay Ilsington TQ13 9RS Newton Abbot Devon | Uk | British | Chartered Accountant | 56271160005 | ||||
HARDING-ROOTS, Simon Geoffrey | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | Company Director | 197442980001 | ||||
HENDERSON, Chantal Antonia | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | Accountant | 191896220002 | ||||
JAMES, John, Sir | Director | 10 Buckingham Gate SW1E 6LA London | British | Chartered Surveyor | 35255350001 | |||||
JUKES, Christopher James | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | Accountant | 186481960002 | ||||
LEWIS, Derek John | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | Company Secretary | 34423910002 | ||||
MAIR, Ian Douglas | Director | Grosvenor Street W1K 3JP London 70 England England | Scotland | British | Commercial Finance Director | 277994520001 | ||||
MCWILLIAM, Craig David, Mr. | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | Chartered Surveyor | 152487970001 | ||||
MUSGRAVE, Stephen Howard Rhodes | Director | 4 Haverfield Gardens Kew TW9 3DD Richmond Surrey | United Kingdom | British | Director | 6981200001 | ||||
NEWSUM, Jeremy Henry Moore | Director | Priory House 59 Station Road CB4 5QJ Swavesey Cambridgeshire | England | British | Chartered Surveyor | 146823020001 | ||||
PRESTON, Mark Robin | Director | Allerston Manor Thornton Le Dale YO18 7PF Pickering North Yorkshire | British | Chartered Surveyor | 114034480001 | |||||
ROBINSON, Katharine Emma | Director | 85a Gipsy Hill SE19 1QL London | British | Company Secretary | 54624010001 | |||||
SCHWARZ-RUNER, Ulrike | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | Austrian | Legal Counsel | 156709930002 | ||||
SMITH, Matthew David Buller | Director | 70 Grosvenor Street London W1K 3JP | United Kingdom | British | Accountant | 273221770001 | ||||
TAYLOR, Andrew Thomas | Director | 70 Grosvenor Street London W1K 3JP | England | British | Chartered Accountant | 271794320001 | ||||
TAYLOR, Andrew Thomas | Director | 70 Grosvenor Street London W1K 3JP | England | British | Chartered Accountant | 271794320001 | ||||
VERNON, Peter Sean | Director | 17 Liskeard Gardens SE3 0PE London | United Kingdom | British | Surveyor | 104440260001 | ||||
WILLIAMS, Raymond Charles | Director | 5 Weldon Rise Loughton Village MK5 8BW Milton Keynes | British | Chartered Certified Accountant | 45838930003 |
Who are the persons with significant control of DVHL1 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