GROSVENOR HILL VENTURES LIMITED

GROSVENOR HILL VENTURES LIMITED

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

    Company NameGROSVENOR HILL VENTURES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02899912
    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 GROSVENOR HILL VENTURES LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities
    • Renting and operating of Housing Association real estate (68201) / Real estate activities
    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is GROSVENOR HILL VENTURES LIMITED located?

    Registered Office Address
    33 Margaret Street
    W1G 0JD London
    Undeliverable Registered Office AddressNo

    What were the previous names of GROSVENOR HILL VENTURES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TALKMUCH PROJECTS LIMITEDFeb 18, 1994Feb 18, 1994

    What are the latest accounts for GROSVENOR HILL VENTURES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GROSVENOR HILL VENTURES LIMITED?

    Last Confirmation Statement Made Up ToFeb 18, 2027
    Next Confirmation Statement DueMar 04, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 18, 2026
    OverdueNo

    What are the latest filings for GROSVENOR HILL VENTURES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 18, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    19 pagesAA

    Confirmation statement made on Feb 18, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    19 pagesAA

    Confirmation statement made on Feb 18, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Appointment of Mr Matthew Anthony Russell as a director on Mar 31, 2023

    2 pagesAP01

    Termination of appointment of Danny O'donnell as a director on Mar 31, 2023

    1 pagesTM01

    Confirmation statement made on Feb 18, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Confirmation statement made on Feb 18, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    17 pagesAA

    Director's details changed for Mr Christopher Michael Lee on Jan 01, 2021

    2 pagesCH01

    Confirmation statement made on Feb 18, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Confirmation statement made on Feb 18, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Confirmation statement made on Feb 18, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Amilha Young as a secretary on Jul 31, 2018

    1 pagesTM02

    Full accounts made up to Dec 31, 2017

    17 pagesAA

    Confirmation statement made on Feb 18, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Christopher Michael Lee on Dec 14, 2017

    2 pagesCH01

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    Appointment of Ms Amilha Young as a secretary on May 15, 2017

    2 pagesAP03

    Confirmation statement made on Feb 18, 2017 with updates

    5 pagesCS01

    Who are the officers of GROSVENOR HILL VENTURES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COX, Christine Lynn
    Margaret Street
    W1G 0JD London
    33
    United Kingdom
    Secretary
    Margaret Street
    W1G 0JD London
    33
    United Kingdom
    180591500001
    LEE, Christopher Michael
    Margaret Street
    W1G 0JD London
    33
    United Kingdom
    Director
    Margaret Street
    W1G 0JD London
    33
    United Kingdom
    United KingdomBritish133709330003
    RUSSELL, Matthew Anthony
    Margaret Street
    W1G 0JD London
    33
    United Kingdom
    Director
    Margaret Street
    W1G 0JD London
    33
    United Kingdom
    United KingdomBritish302606760001
    SHAW, Simon James Blouet
    Margaret Street
    W1G 0JD London
    33
    Director
    Margaret Street
    W1G 0JD London
    33
    United KingdomBritish95820950002
    ADAMS, Aubrey John
    Vines Farm
    Kidmore End
    RG4 9AP Reading
    Berkshire
    Secretary
    Vines Farm
    Kidmore End
    RG4 9AP Reading
    Berkshire
    British10219610001
    CUTLER, Tina Lynne
    24 Beckingham Road
    Tolleshunt Darcy
    CM9 8TU Maldon
    Essex
    Secretary
    24 Beckingham Road
    Tolleshunt Darcy
    CM9 8TU Maldon
    Essex
    British75032230001
    EAST, Michaela Frances
    19 Station Road
    GU5 9LQ Gomshall
    Surrey
    Secretary
    19 Station Road
    GU5 9LQ Gomshall
    Surrey
    British119649560001
    HILDREY, Christina Elspeth
    68 Montholme Road
    SW11 6HY London
    Secretary
    68 Montholme Road
    SW11 6HY London
    British14457030002
    LATHAM, Clare Jacqueline
    Yew Tree Cottage Pipers Lane
    Great Kingshill
    HP15 6LW High Wycombe
    Buckinghamshire
    Secretary
    Yew Tree Cottage Pipers Lane
    Great Kingshill
    HP15 6LW High Wycombe
    Buckinghamshire
    British4826280002
    MICHELSON-CARR, Ruth Tessa
    26 Limes Avenue
    N12 8QN London
    Secretary
    26 Limes Avenue
    N12 8QN London
    British89693060001
    YOUNG, Amilha
    Margaret Street
    W1G 0JD London
    33
    Secretary
    Margaret Street
    W1G 0JD London
    33
    231855270001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ADAMS, Aubrey John
    Vines Farm
    Kidmore End
    RG4 9AP Reading
    Berkshire
    Director
    Vines Farm
    Kidmore End
    RG4 9AP Reading
    Berkshire
    EnglandBritish10219610001
    BLOTT, Godfrey Alexander
    16 Royal Avenue
    SW3 4QF London
    Director
    16 Royal Avenue
    SW3 4QF London
    British81355040001
    CRAIG, David John Alastair
    Oswaldkirk Hall
    Oswaldkirk
    YO62 5XT York
    North Yorkshire
    Director
    Oswaldkirk Hall
    Oswaldkirk
    YO62 5XT York
    North Yorkshire
    United KingdomBritish36564910003
    DEAN, James Fitzroy
    East Mere House
    Bracebridge Heath
    LH4 2JB Lincoln
    Lincolnshire
    Director
    East Mere House
    Bracebridge Heath
    LH4 2JB Lincoln
    Lincolnshire
    EnglandBritish83206610001
    DEAN, Robert Lewis
    52 Addison Avenue
    W11 4QP London
    Director
    52 Addison Avenue
    W11 4QP London
    United KingdomBritish2820430001
    HALL, Rodney Frank
    The Old Vicarage
    Ashmansworth
    RG20 9SG Newbury
    Berkshire
    Director
    The Old Vicarage
    Ashmansworth
    RG20 9SG Newbury
    Berkshire
    British79933280001
    HOPE, Simon Richard
    Aston Mullins
    Chapel Road, Ford
    HP17 8XG Aylesbury
    Buckinghamshire
    Director
    Aston Mullins
    Chapel Road, Ford
    HP17 8XG Aylesbury
    Buckinghamshire
    EnglandBritish55016650003
    INGE, George Patrick Francis
    The Old Vicarage
    Church Hill, Little Milton
    OX44 7QB Oxford
    Director
    The Old Vicarage
    Church Hill, Little Milton
    OX44 7QB Oxford
    United KingdomBritish10219620001
    MANNING, Christopher Michael
    Firethorn, 6 Oxshott Way
    KT11 2RT Cobham
    Surrey
    Director
    Firethorn, 6 Oxshott Way
    KT11 2RT Cobham
    Surrey
    EnglandBritish48066990003
    MCKELLAR, Robert Alexander James
    The Gables 55 Charlwood Drive
    Oxshott
    KT22 0HB Leatherhead
    Surrey
    Director
    The Gables 55 Charlwood Drive
    Oxshott
    KT22 0HB Leatherhead
    Surrey
    British55182000001
    MITCHELL, Victoria Maureen
    31 Mimosa Street
    SW6 4DS London
    Director
    31 Mimosa Street
    SW6 4DS London
    United KingdomBritish50884020001
    O'DONNELL, Danny
    23 Eltham Park Gardens
    Eltham
    SE9 1AJ London
    Director
    23 Eltham Park Gardens
    Eltham
    SE9 1AJ London
    United KingdomBritish58370750002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of GROSVENOR HILL VENTURES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Savills Plc
    Margaret Street
    W1G 0JD London
    33
    England
    Apr 06, 2016
    Margaret Street
    W1G 0JD London
    33
    England
    No
    Legal FormPublic Limited Company
    Legal AuthorityCompanies Acts 1985 & 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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