GROSVENOR REALTY INVESTMENTS LIMITED

GROSVENOR REALTY INVESTMENTS LIMITED

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

    Company NameGROSVENOR REALTY INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02855328
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GROSVENOR REALTY INVESTMENTS LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is GROSVENOR REALTY INVESTMENTS LIMITED located?

    Registered Office Address
    70 Grosvenor Street
    London
    W1K 3JP
    Undeliverable Registered Office AddressNo

    What were the previous names of GROSVENOR REALTY INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DANSELL PROPERTIES LIMITEDSep 21, 1993Sep 21, 1993

    What are the latest accounts for GROSVENOR REALTY INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GROSVENOR REALTY INVESTMENTS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 30, 2025

    What are the latest filings for GROSVENOR REALTY INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jul 30, 2025 with updates

    5 pagesCS01

    Termination of appointment of Stephanie Frances Ball as a director on Jun 04, 2025

    1 pagesTM01

    Termination of appointment of Fiona Clare Boyce as a director on Jun 04, 2025

    1 pagesTM01

    Termination of appointment of Alastair Insall as a director on Jun 04, 2025

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on May 28, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jul 30, 2024 with no updates

    3 pagesCS01

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

    7 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

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

    7 pagesAA

    Confirmation statement made on Jul 30, 2023 with no updates

    3 pagesCS01

    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

    Who are the officers of GROSVENOR REALTY INVESTMENTS 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
    287521060001
    CONWAY, Matthew Joseph
    70 Grosvenor Street
    London
    W1K 3JP
    Director
    70 Grosvenor Street
    London
    W1K 3JP
    EnglandBritish290305700001
    SMITH, Matthew David Buller
    70 Grosvenor Street
    London
    W1K 3JP
    Director
    70 Grosvenor Street
    London
    W1K 3JP
    United KingdomBritish273221770001
    HARGREAVES, Alison Ann
    49 St Georges Avenue
    N7 0AJ London
    Secretary
    49 St Georges Avenue
    N7 0AJ London
    British35895680001
    LEWIS, Derek John
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Secretary
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    247194460001
    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
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    BALL, Stephanie Frances
    70 Grosvenor Street
    London
    W1K 3JP
    Director
    70 Grosvenor Street
    London
    W1K 3JP
    United KingdomBritish276248200001
    BAX, William Robert
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritish160323420004
    BLUNDELL, Roger Frederick Crawford
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    EnglandBritish56525730002
    BOYCE, Fiona Clare
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritish294315460001
    BULLOUGH, William John Ashworth
    Chailey House
    Heydon
    SG8 8PW Royston
    Hertfordshire
    Director
    Chailey House
    Heydon
    SG8 8PW Royston
    Hertfordshire
    EnglandBritish69640700001
    CLARKE, Giles Andrew
    Onslow Gardens
    N10 3JU London
    26
    United Kingdom
    Director
    Onslow Gardens
    N10 3JU London
    26
    United Kingdom
    United KingdomBritish125111950003
    COCKBURN, George Ian Macloy
    20 Brokes Crescent
    RH2 9PS Reigate
    Surrey
    Director
    20 Brokes Crescent
    RH2 9PS Reigate
    Surrey
    British58892420001
    CURTIS, Sarah-Jane
    Vallance Road
    N22 7UB London
    26
    United Kingdom
    Director
    Vallance Road
    N22 7UB London
    26
    United Kingdom
    United KingdomBritish57607200001
    CURTIS, Sarah-Jane
    26 Vallance Road
    N22 7UB London
    Director
    26 Vallance Road
    N22 7UB London
    United KingdomBritish57607200001
    CURTIS, Sarah-Jane
    26 Vallance Road
    N22 7UB London
    Director
    26 Vallance Road
    N22 7UB London
    United KingdomBritish57607200001
    DE BROEKERT, Douglas Robert Jan
    22 Newcombe Park
    Mill Hill
    NW7 3QL London
    Director
    22 Newcombe Park
    Mill Hill
    NW7 3QL London
    British14974000001
    GREENWOOD, Jenefer Dawn
    19 Belsize Lane
    NW3 5AG London
    Director
    19 Belsize Lane
    NW3 5AG London
    EnglandBritish65139610001
    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 KingdomBritish14156410001
    HANDLEY, Richard Simon
    The Linhay
    Ilsington
    TQ13 9RS Newton Abbot
    Devon
    Director
    The Linhay
    Ilsington
    TQ13 9RS Newton Abbot
    Devon
    UkBritish56271160005
    HANDLEY, Richard Simon
    21 Cormorant Lodge
    10 Thomas More Street
    E1W 1AU London
    Director
    21 Cormorant Lodge
    10 Thomas More Street
    E1W 1AU London
    British56271160002
    HARDING-ROOTS, Simon Geoffrey
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    EnglandBritish197442980001
    HENDERSON, Chantal Antonia
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    EnglandBritish191896220002
    INSALL, Alastair
    70 Grosvenor Street
    London
    W1K 3JP
    Director
    70 Grosvenor Street
    London
    W1K 3JP
    United KingdomBritish278478680002
    JUKES, Christopher James
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritish186481960002
    JUKES, Christopher James
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritish186481960002
    LEWIS, Derek John
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    EnglandBritish34423910002
    MAIR, Ian Douglas
    Grosvenor Street
    W1K 3JP London
    70
    England
    England
    Director
    Grosvenor Street
    W1K 3JP London
    70
    England
    England
    ScotlandBritish277994520001
    MCWILLIAM, Craig David, Mr.
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritish152487970001
    MUSGRAVE, Stephen Howard Rhodes
    4 Haverfield Gardens
    Kew
    TW9 3DD Richmond
    Surrey
    Director
    4 Haverfield Gardens
    Kew
    TW9 3DD Richmond
    Surrey
    United KingdomBritish6981200001
    MUSGRAVE, Stephen Howard Rhodes
    4 Haverfield Gardens
    Kew
    TW9 3DD Richmond
    Surrey
    Director
    4 Haverfield Gardens
    Kew
    TW9 3DD Richmond
    Surrey
    United KingdomBritish6981200001
    NEWSUM, Jeremy Henry Moore
    Priory House
    59 Station Road
    CB4 5QJ Swavesey
    Cambridgeshire
    Director
    Priory House
    59 Station Road
    CB4 5QJ Swavesey
    Cambridgeshire
    EnglandBritish146823020001
    POWELL, Gary James
    Duke Road
    W4 2BW London
    99
    Director
    Duke Road
    W4 2BW London
    99
    United KingdomBritish126240290001

    Who are the persons with significant control of GROSVENOR REALTY INVESTMENTS 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