GROSVENOR LIMITED
Overview
| Company Name | GROSVENOR LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02874626 |
| 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 GROSVENOR LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is GROSVENOR LIMITED located?
| Registered Office Address | 70 Grosvenor Street London W1K 3JP |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GROSVENOR LIMITED?
| Company Name | From | Until |
|---|---|---|
| GROSVENOR BRITISH ISLES LIMITED | Aug 25, 1999 | Aug 25, 1999 |
| GROSVENOR (GB) LIMITED | Jun 18, 1999 | Jun 18, 1999 |
| GROSVENOR CITY INVESTMENTS LIMITED | Jan 07, 1994 | Jan 07, 1994 |
| NONBRAY LIMITED | Nov 24, 1993 | Nov 24, 1993 |
What are the latest accounts for GROSVENOR LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GROSVENOR LIMITED?
| Last Confirmation Statement Made Up To | Jul 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 30, 2025 |
| Overdue | No |
What are the latest filings for GROSVENOR LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Jonathon Roderick Alan Bond as a director on Nov 30, 2025 | 1 pages | TM01 | ||
Appointment of Mr James Creyke Hulton Whitty-Lewis as a director on Dec 01, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jul 30, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2024 | 80 pages | AA | ||
Termination of appointment of Melanie Gee as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Appointment of Mr Robert Charles Grenville Perrins as a director on Jan 01, 2025 | 2 pages | AP01 | ||
Registration of charge 028746260004, created on Dec 19, 2024 | 16 pages | MR01 | ||
Confirmation statement made on Jul 30, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stephen Augustus Lovegrove as a director on Jul 03, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 79 pages | AA | ||
Confirmation statement made on Jul 30, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 81 pages | AA | ||
Termination of appointment of Roger Frederick Crawford Blundell as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Deborah Clare Lee as a director on Jan 01, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jul 30, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 100 pages | AA | ||
Director's details changed for Mr James Gilles Raynor on May 11, 2022 | 2 pages | CH01 | ||
Appointment of Mr Alistair Charles Elliott as a director on Apr 01, 2022 | 2 pages | AP01 | ||
Appointment of Miss Fiona Clare Boyce as a secretary on Apr 01, 2022 | 2 pages | AP03 | ||
Termination of appointment of Derek John Lewis as a secretary on Mar 31, 2022 | 1 pages | TM02 | ||
Termination of appointment of Peter Sean Vernon as a director on Sep 01, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jul 30, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Ms Melanie Gee as a director on Jun 29, 2021 | 2 pages | AP01 | ||
Group of companies' accounts made up to Dec 31, 2020 | 99 pages | AA | ||
Confirmation statement made on Jul 30, 2020 with updates | 4 pages | CS01 | ||
Who are the officers of GROSVENOR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOYCE, Fiona Clare | Secretary | Grosvenor Street W1K 3JP London 70 United Kingdom | 294322770001 | |||||||
| AIREY, Dawn Elizabeth | Director | Grosvenor Street W1K 3JP London 70 England England | United Kingdom | British | 103696570003 | |||||
| DAVIS, Robert Richard | Director | 70 Grosvenor Street London W1K 3JP | England | British | 83730570002 | |||||
| ELLIOTT, Alistair Charles | Director | 70 Grosvenor Street London W1K 3JP | England | British | 54725130004 | |||||
| LEE, Deborah Clare | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | 191892160001 | |||||
| PERRINS, Robert Charles Grenville | Director | 70 Grosvenor Street London W1K 3JP | United Kingdom | British | 40362930005 | |||||
| RAYNOR, James Gilles | Director | 70 Grosvenor Street London W1K 3JP | United Kingdom | British | 103011950004 | |||||
| WHITTY-LEWIS, James Creyke Hulton | Director | Grosvenor Street W1K 3JP London 70 England England | United Kingdom | British | 213011280001 | |||||
| HARGREAVES, Alison Ann | Secretary | 49 St Georges Avenue N7 0AJ London | British | 35895680001 | ||||||
| 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 | 247194630001 | |||||||
| 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 | |||||||
| BAUM, Andrew Ellis | Director | Bridge House Thames Road, Goring RG8 9AH Reading Berkshire | United Kingdom | British | 67075810001 | |||||
| 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 | |||||
| BOND, Jonathon Roderick Alan | Director | 70 Grosvenor Street London W1K 3JP | United Kingdom | British | 183950240001 | |||||
| CLARE, Richard John | Director | 331 Ice Wharf New Wharf Road N1 9RW London | United Kingdom | British | 59989620002 | |||||
| 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 | ||||||
| GEE, Melanie | Director | 70 Grosvenor Street London W1K 3JP | United Kingdom | British | 220046340001 | |||||
| GRADON, Richard Michael | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | 48859920002 | |||||
| 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 | |||||
| HARDING-ROOTS, Simon Geoffrey | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | 197442980001 | |||||
| HOWARD, Mervyn | Director | 5 Park Avenue South N8 8LU London | United Kingdom | British | 52891020001 | |||||
| IRVINE, John Edward | Director | 5 Cumin Place EH9 2JX Edinburgh | Scotland | British | 30846210002 | |||||
| KENT, Roderick David | Director | Mount Prosperous RG17 0RP Hungerford Berkshire | England | British | 2874070002 | |||||
| LOVEGROVE, Stephen Augustus | Director | Grosvenor Street W1K 3JP London 70 England England | United Kingdom | British | 125732910001 | |||||
| MCWILLIAM, Craig David, Mr. | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | 152487970001 | |||||
| MCWILLIAM, Craig David, Mr. | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | 152487970001 | |||||
| MENDONCA, Jorge Emanuel | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | 182865630001 | |||||
| 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 |
Who are the persons with significant control of GROSVENOR LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Grosvenor Estate Holdings | May 11, 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