GROSVENOR MEWS (REIGATE) LIMITED
Overview
| Company Name | GROSVENOR MEWS (REIGATE) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03516029 |
| 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 MEWS (REIGATE) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is GROSVENOR MEWS (REIGATE) LIMITED located?
| Registered Office Address | 95 London Road CR0 2RF Croydon Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GROSVENOR MEWS (REIGATE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| GROSVENOR PLACE (REIGATE) MANAGEMENT COMPANY LIMITED | Feb 24, 1998 | Feb 24, 1998 |
What are the latest accounts for GROSVENOR MEWS (REIGATE) 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 MEWS (REIGATE) LIMITED?
| Last Confirmation Statement Made Up To | Feb 07, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 21, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 07, 2026 |
| Overdue | No |
What are the latest filings for GROSVENOR MEWS (REIGATE) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
legacy | pages | ANNOTATION | ||
Register(s) moved to registered office address 95 London Road Croydon Surrey CR0 2RF | 1 pages | AD04 | ||
Termination of appointment of Pinnacle Property Management Ltd. as a secretary on Feb 26, 2026 | 1 pages | TM02 | ||
Appointment of B-Hive Company Secretarial Services Limited as a secretary on Feb 26, 2026 | 2 pages | AP04 | ||
Director's details changed for Andrew Hagon on Feb 26, 2026 | 2 pages | CH01 | ||
Confirmation statement made on Feb 07, 2026 with no updates | 3 pages | CS01 | ||
Registered office address changed from Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England to 95 London Road Croydon Surrey CR0 2RF on Feb 26, 2026 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Feb 07, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Feb 07, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Appointment of Pinnacle Property Management Ltd. as a secretary on May 04, 2023 | 2 pages | AP04 | ||
Confirmation statement made on Feb 07, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Feb 07, 2022 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Room 307, Afon Building Worthing Road Horsham RH12 1TL England to Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB | 1 pages | AD02 | ||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||
Register(s) moved to registered inspection location Room 307, Afon Building Worthing Road Horsham RH12 1TL | 1 pages | AD03 | ||
Register inspection address has been changed to Room 307, Afon Building Worthing Road Horsham RH12 1TL | 1 pages | AD02 | ||
Confirmation statement made on Feb 07, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from Wharf Farm Newbridge Road Billinghurst West Sussex RH14 0JG to Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on Jan 28, 2021 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Feb 07, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Who are the officers of GROSVENOR MEWS (REIGATE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | London Road CR0 2RF Croydon 95 Surrey England |
| 147749880002 | ||||||||||
| HAGON, Andrew | Director | London Road CR0 2RF Croydon 95 Surrey England | England | British | 155190280003 | |||||||||
| HARRINGTON, Michael | Nominee Secretary | 28 Arlington Avenue N1 7AX London | British | 900008620001 | ||||||||||
| KING, Ian Charles | Secretary | 11 Grosvenor Mews Prices Lane RH2 8BG Reigate Surrey | British | 67495430001 | ||||||||||
| SANSOM, Sarah Jane | Secretary | 1 Grosvenor Mews Prices Lane RH2 8BG Reigate Surrey | British | 70536990001 | ||||||||||
| PEVEREL MANAGEMENT SERVICES LTD | Secretary | Queensway House 11 Queensway BH25 5NR New Milton Hampshire | 53933200001 | |||||||||||
| PEVEREL OM LIMITED | Secretary | Marlborough House Wigmore Place Wigmore Lane LU2 9EX Luton Bedfordshire | 51204430002 | |||||||||||
| PINNACLE PROPERTY MANAGEMENT LTD. | Secretary | Beech Court Hurst RG10 0RQ Reading Units 1, 2 & 3 Berkshire England |
| 307894450001 | ||||||||||
| BOYLE, Gerard Peter | Director | Bowmans Popham Lane North Waltham RG25 2BE Basingstoke Hants | British | 28031080001 | ||||||||||
| CHAMPION, Jeremy John | Director | 16 Findlay Drive Worplesdon GU3 3HT Guildford Surrey | United Kingdom | British | 3888810002 | |||||||||
| FAIRCLOTH, Elizabeth | Director | Ironsbottom Sidlow RH2 8PP Reigate 3 The Old Rectory Surrey England | United Kingdom | British | 105869600002 | |||||||||
| FOREMAN, Emma Joanne | Director | 7 Grosvenor Mews Prices Lane RH2 8BG Reigate Surrey | British | 70462470001 | ||||||||||
| GRAHAM, Angus David | Director | 9 Grosvenor Mews Prices Lane RH2 8BG Reigate Surrey | British | 92431860001 | ||||||||||
| KING, Ian Charles | Director | 11 Grosvenor Mews Prices Lane RH2 8BG Reigate Surrey | England | British | 67495430001 | |||||||||
| LEE, Kenneth John | Director | 12 Okeford Close HP23 2AJ Tring Hertfordshire | British | 27945690002 | ||||||||||
| SANSOM, Sarah Jane | Director | 1 Grosvenor Mews Prices Lane RH2 8BG Reigate Surrey | British | 70536990001 | ||||||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 | |||||||||||
| WATERLOW SECRETARIES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003950001 |
What are the latest statements on persons with significant control for GROSVENOR MEWS (REIGATE) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 07, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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