DVHL1 LIMITED

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

    Company NameDVHL1 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02175643
    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 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 AddressNo

    What were the previous names of DVHL1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    GROSVENOR ESTATES LIMITEDDec 31, 1987Dec 31, 1987
    GROSVENOR ESTATE BELGRAVIA LIMITEDDec 11, 1987Dec 11, 1987
    PAYPACT LIMITEDOct 08, 1987Oct 08, 1987

    What are the latest accounts for DVHL1 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for DVHL1 LIMITED?

    Last Confirmation Statement Made Up ToJul 30, 2025
    Next Confirmation Statement DueAug 13, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 30, 2024
    OverdueNo

    What are the latest filings for DVHL1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Certificate of change of name

    Company name changed grosvenor estates LIMITED\certificate issued on 03/03/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 03, 2025

    Change of name notice

    CONNOT

    Confirmation statement made on Jul 30, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Director's details changed for Mr Alastair Insall on Feb 07, 2024

    2 pagesCH01

    Appointment of Mr Matthew David Buller Smith as a director on Oct 20, 2023

    2 pagesAP01

    Termination of appointment of Andrew Thomas Taylor as a director on Oct 20, 2023

    1 pagesTM01

    Confirmation statement made on Jul 30, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Termination of appointment of Christopher James Jukes as a director on Nov 30, 2022

    1 pagesTM01

    Appointment of Mr Alastair Insall as a director on Dec 01, 2022

    2 pagesAP01

    Appointment of Mr Matthew Joseph Conway as a director on Dec 01, 2022

    2 pagesAP01

    Appointment of Ms Stephanie Frances Ball as a director on Dec 01, 2022

    2 pagesAP01

    Termination of appointment of Matthew David Buller Smith as a director on Oct 31, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Appointment of Mr Andrew Thomas Taylor as a director on Aug 01, 2022

    2 pagesAP01

    Appointment of Mr Christopher James Jukes as a director on Aug 01, 2022

    2 pagesAP01

    Confirmation statement made on Jul 30, 2022 with no updates

    3 pagesCS01

    Appointment of Miss Fiona Clare Boyce as a director on Apr 01, 2022

    2 pagesAP01

    Appointment of Mr Matthew David Buller Smith as a director on Apr 01, 2022

    2 pagesAP01

    Termination of appointment of Andrew Thomas Taylor as a director on Mar 31, 2022

    1 pagesTM01

    Termination of appointment of Derek John Lewis as a director on Mar 31, 2022

    1 pagesTM01

    Appointment of Mrs Carolyn Jean Down as a secretary on Sep 04, 2021

    2 pagesAP03

    Termination of appointment of Derek John Lewis as a secretary on Sep 03, 2021

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Jul 30, 2021 with no updates

    3 pagesCS01

    Who are the officers of DVHL1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOWN, Carolyn Jean
    70 Grosvenor Street
    London
    W1K 3JP
    Secretary
    70 Grosvenor Street
    London
    W1K 3JP
    287520990001
    BALL, Stephanie Frances
    70 Grosvenor Street
    London
    W1K 3JP
    Director
    70 Grosvenor Street
    London
    W1K 3JP
    United KingdomBritishAccountant276248200001
    BOYCE, Fiona Clare
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritishCompany Secretary294315460001
    CONWAY, Matthew Joseph
    70 Grosvenor Street
    London
    W1K 3JP
    Director
    70 Grosvenor Street
    London
    W1K 3JP
    United KingdomBritishAccountant290305700001
    INSALL, Alastair
    70 Grosvenor Street
    London
    W1K 3JP
    Director
    70 Grosvenor Street
    London
    W1K 3JP
    United KingdomBritishFinance Director - Development278478680002
    SMITH, Matthew David Buller
    70 Grosvenor Street
    London
    W1K 3JP
    Director
    70 Grosvenor Street
    London
    W1K 3JP
    United KingdomBritishAccountant273221770001
    HARGREAVES, Alison Ann
    49 St Georges Avenue
    N7 0AJ London
    Secretary
    49 St Georges Avenue
    N7 0AJ London
    British35895680001
    HOLLAND, William Robert
    3 Angel Cottages
    Milespit Hill
    NW7 1RD London
    Secretary
    3 Angel Cottages
    Milespit Hill
    NW7 1RD London
    British35486590001
    LEWIS, Derek John
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Secretary
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    247194620001
    ROBINSON, Katharine Emma
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Secretary
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    British54624010001
    TOLHURST, Caroline Mary
    Flat B
    10 Oxberry Avenue
    SW6 5SS London
    Secretary
    Flat B
    10 Oxberry Avenue
    SW6 5SS London
    British65695810004
    BAX, William Robert
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritishChartered Surveyor160323420004
    BLUNDELL, Roger Frederick Crawford
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    EnglandBritishFinance Director56525730002
    HAGGER, Jonathan Osborne
    White Roding
    104 Warwick Park
    TN2 5EN Tunbridge Wells
    Kent
    Director
    White Roding
    104 Warwick Park
    TN2 5EN Tunbridge Wells
    Kent
    United KingdomBritishChartered Accountant14156410001
    HANDLEY, Richard Simon
    The Linhay
    Ilsington
    TQ13 9RS Newton Abbot
    Devon
    Director
    The Linhay
    Ilsington
    TQ13 9RS Newton Abbot
    Devon
    UkBritishChartered Accountant56271160005
    HARDING-ROOTS, Simon Geoffrey
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    EnglandBritishCompany Director197442980001
    HENDERSON, Chantal Antonia
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    EnglandBritishAccountant191896220002
    JAMES, John, Sir
    10 Buckingham Gate
    SW1E 6LA London
    Director
    10 Buckingham Gate
    SW1E 6LA London
    BritishChartered Surveyor35255350001
    JUKES, Christopher James
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritishAccountant186481960002
    LEWIS, Derek John
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    EnglandBritishCompany Secretary34423910002
    MAIR, Ian Douglas
    Grosvenor Street
    W1K 3JP London
    70
    England
    England
    Director
    Grosvenor Street
    W1K 3JP London
    70
    England
    England
    ScotlandBritishCommercial Finance Director277994520001
    MCWILLIAM, Craig David, Mr.
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritishChartered Surveyor152487970001
    MUSGRAVE, Stephen Howard Rhodes
    4 Haverfield Gardens
    Kew
    TW9 3DD Richmond
    Surrey
    Director
    4 Haverfield Gardens
    Kew
    TW9 3DD Richmond
    Surrey
    United KingdomBritishDirector6981200001
    NEWSUM, Jeremy Henry Moore
    Priory House
    59 Station Road
    CB4 5QJ Swavesey
    Cambridgeshire
    Director
    Priory House
    59 Station Road
    CB4 5QJ Swavesey
    Cambridgeshire
    EnglandBritishChartered Surveyor146823020001
    PRESTON, Mark Robin
    Allerston Manor
    Thornton Le Dale
    YO18 7PF Pickering
    North Yorkshire
    Director
    Allerston Manor
    Thornton Le Dale
    YO18 7PF Pickering
    North Yorkshire
    BritishChartered Surveyor114034480001
    ROBINSON, Katharine Emma
    85a Gipsy Hill
    SE19 1QL London
    Director
    85a Gipsy Hill
    SE19 1QL London
    BritishCompany Secretary54624010001
    SCHWARZ-RUNER, Ulrike
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    EnglandAustrianLegal Counsel156709930002
    SMITH, Matthew David Buller
    70 Grosvenor Street
    London
    W1K 3JP
    Director
    70 Grosvenor Street
    London
    W1K 3JP
    United KingdomBritishAccountant273221770001
    TAYLOR, Andrew Thomas
    70 Grosvenor Street
    London
    W1K 3JP
    Director
    70 Grosvenor Street
    London
    W1K 3JP
    EnglandBritishChartered Accountant271794320001
    TAYLOR, Andrew Thomas
    70 Grosvenor Street
    London
    W1K 3JP
    Director
    70 Grosvenor Street
    London
    W1K 3JP
    EnglandBritishChartered Accountant271794320001
    VERNON, Peter Sean
    17 Liskeard Gardens
    SE3 0PE London
    Director
    17 Liskeard Gardens
    SE3 0PE London
    United KingdomBritishSurveyor104440260001
    WILLIAMS, Raymond Charles
    5 Weldon Rise
    Loughton Village
    MK5 8BW Milton Keynes
    Director
    5 Weldon Rise
    Loughton Village
    MK5 8BW Milton Keynes
    BritishChartered Certified Accountant45838930003

    Who are the persons with significant control of DVHL1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Apr 06, 2016
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2874626
    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