GROSVENOR REALTY INVESTMENTS LIMITED
Overview
| Company Name | GROSVENOR REALTY INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02855328 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GROSVENOR REALTY INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DANSELL PROPERTIES LIMITED | Sep 21, 1993 | Sep 21, 1993 |
What are the latest accounts for GROSVENOR REALTY INVESTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GROSVENOR REALTY INVESTMENTS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jul 30, 2025 |
What are the latest filings for GROSVENOR REALTY INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jul 30, 2025 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Stephanie Frances Ball as a director on Jun 04, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Fiona Clare Boyce as a director on Jun 04, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alastair Insall as a director on Jun 04, 2025 | 1 pages | TM01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on May 28, 2025
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 7 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 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
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 | ||||||||||
Who are the officers of GROSVENOR REALTY INVESTMENTS 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 | 287521060001 | |||||||
| CONWAY, Matthew Joseph | Director | 70 Grosvenor Street London W1K 3JP | England | British | 290305700001 | |||||
| SMITH, Matthew David Buller | Director | 70 Grosvenor Street London W1K 3JP | United Kingdom | British | 273221770001 | |||||
| HARGREAVES, Alison Ann | Secretary | 49 St Georges Avenue N7 0AJ London | British | 35895680001 | ||||||
| LEWIS, Derek John | Secretary | Grosvenor Street W1K 3JP London 70 United Kingdom | 247194460001 | |||||||
| 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 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| BALL, Stephanie Frances | Director | 70 Grosvenor Street London W1K 3JP | United Kingdom | British | 276248200001 | |||||
| BAX, William Robert | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | 160323420004 | |||||
| BLUNDELL, Roger Frederick Crawford | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | 56525730002 | |||||
| BOYCE, Fiona Clare | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | 294315460001 | |||||
| BULLOUGH, William John Ashworth | Director | Chailey House Heydon SG8 8PW Royston Hertfordshire | England | British | 69640700001 | |||||
| CLARKE, Giles Andrew | Director | Onslow Gardens N10 3JU London 26 United Kingdom | United Kingdom | British | 125111950003 | |||||
| COCKBURN, George Ian Macloy | Director | 20 Brokes Crescent RH2 9PS Reigate Surrey | British | 58892420001 | ||||||
| CURTIS, Sarah-Jane | Director | Vallance Road N22 7UB London 26 United Kingdom | United Kingdom | British | 57607200001 | |||||
| CURTIS, Sarah-Jane | Director | 26 Vallance Road N22 7UB London | United Kingdom | British | 57607200001 | |||||
| CURTIS, Sarah-Jane | Director | 26 Vallance Road N22 7UB London | United Kingdom | British | 57607200001 | |||||
| DE BROEKERT, Douglas Robert Jan | Director | 22 Newcombe Park Mill Hill NW7 3QL London | British | 14974000001 | ||||||
| GREENWOOD, Jenefer Dawn | Director | 19 Belsize Lane NW3 5AG London | England | British | 65139610001 | |||||
| HAGGER, Jonathan Osborne | Director | White Roding 104 Warwick Park TN2 5EN Tunbridge Wells Kent | United Kingdom | British | 14156410001 | |||||
| HANDLEY, Richard Simon | Director | The Linhay Ilsington TQ13 9RS Newton Abbot Devon | Uk | British | 56271160005 | |||||
| HANDLEY, Richard Simon | Director | 21 Cormorant Lodge 10 Thomas More Street E1W 1AU London | British | 56271160002 | ||||||
| HARDING-ROOTS, Simon Geoffrey | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | 197442980001 | |||||
| HENDERSON, Chantal Antonia | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | 191896220002 | |||||
| INSALL, Alastair | Director | 70 Grosvenor Street London W1K 3JP | United Kingdom | British | 278478680002 | |||||
| JUKES, Christopher James | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | 186481960002 | |||||
| JUKES, Christopher James | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | 186481960002 | |||||
| LEWIS, Derek John | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | 34423910002 | |||||
| MAIR, Ian Douglas | Director | Grosvenor Street W1K 3JP London 70 England England | Scotland | British | 277994520001 | |||||
| MCWILLIAM, Craig David, Mr. | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | 152487970001 | |||||
| MUSGRAVE, Stephen Howard Rhodes | Director | 4 Haverfield Gardens Kew TW9 3DD Richmond Surrey | United Kingdom | British | 6981200001 | |||||
| MUSGRAVE, Stephen Howard Rhodes | Director | 4 Haverfield Gardens Kew TW9 3DD Richmond Surrey | United Kingdom | British | 6981200001 | |||||
| NEWSUM, Jeremy Henry Moore | Director | Priory House 59 Station Road CB4 5QJ Swavesey Cambridgeshire | England | British | 146823020001 | |||||
| POWELL, Gary James | Director | Duke Road W4 2BW London 99 | United Kingdom | British | 126240290001 |
Who are the persons with significant control of GROSVENOR REALTY INVESTMENTS 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