GROSVENOR QUARRYVALE LIMITED

GROSVENOR QUARRYVALE LIMITED

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

    Company NameGROSVENOR QUARRYVALE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04377958
    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 QUARRYVALE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is GROSVENOR QUARRYVALE LIMITED located?

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

    What were the previous names of GROSVENOR QUARRYVALE LIMITED?

    Previous Company Names
    Company NameFromUntil
    GROSVENOR THIRTY LIMITEDFeb 20, 2002Feb 20, 2002

    What are the latest accounts for GROSVENOR QUARRYVALE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToJul 30, 2025
    Next Confirmation Statement DueAug 13, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 30, 2024
    OverdueNo

    What are the latest filings for GROSVENOR QUARRYVALE LIMITED?

    Filings
    DateDescriptionDocumentType

    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

    Director's details changed for Mr Simon Duncan Armstrong on Jan 10, 2024

    2 pagesCH01

    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

    Appointment of Mrs Deborah Clare Lee as a director on Nov 28, 2022

    2 pagesAP01

    Termination of appointment of Roger Frederick Crawford Blundell as a director on Nov 25, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Jul 30, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Simon Duncan Armstrong as a director on Jan 17, 2022

    2 pagesAP01

    Termination of appointment of Anna Clare Bond as a director on Jan 14, 2022

    1 pagesTM01

    Appointment of Mrs Carolyn Jean Down as a secretary on Sep 07, 2021

    2 pagesAP03

    Termination of appointment of Derek John Lewis as a secretary on Sep 06, 2021

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Jul 30, 2021 with no updates

    3 pagesCS01

    Appointment of Mrs Anna Clare Bond as a director on Dec 16, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Jul 30, 2020 with updates

    4 pagesCS01

    Termination of appointment of Chantal Antonia Henderson as a director on Jun 30, 2020

    1 pagesTM01

    Termination of appointment of Simon Geoffrey Harding-Roots as a director on Jun 30, 2020

    1 pagesTM01

    Who are the officers of GROSVENOR QUARRYVALE 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
    287526010001
    ARMSTRONG, Simon Duncan
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritishChartered Surveyor164183820002
    BALL, Stephanie Frances
    70 Grosvenor Street
    London
    W1K 3JP
    Director
    70 Grosvenor Street
    London
    W1K 3JP
    United KingdomBritishAccountant276248200001
    CONWAY, Matthew Joseph
    70 Grosvenor Street
    London
    W1K 3JP
    Director
    70 Grosvenor Street
    London
    W1K 3JP
    United KingdomBritishAccountant290305700001
    INSALL, Alastair
    70 Grosvenor Street
    London
    W1K 3JP
    Director
    70 Grosvenor Street
    London
    W1K 3JP
    United KingdomBritishFinance Director - Development278478680002
    LEE, Deborah Clare
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritishAccountant191892160001
    LEWIS, Derek John
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Secretary
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    247194520001
    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
    BritishCompany Secretary65695810004
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    AUCOTT, Matthew Russell
    41 Park Mount
    AL5 3AS Harpenden
    Hertfordshire
    Director
    41 Park Mount
    AL5 3AS Harpenden
    Hertfordshire
    United KingdomBritishChartered Secretary44698800002
    BAX, William Robert
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritishChartered Surveyor160323420004
    BLUNDELL, Roger Frederick Crawford
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    EnglandBritishFinance Director56525730002
    BOND, Anna Clare
    Grosvenor Street
    W1K 3JP London
    70
    England
    England
    Director
    Grosvenor Street
    W1K 3JP London
    70
    England
    England
    United KingdomBritishChartered Surveyor205477240005
    CHRISTIE, Antony
    12 The Grange
    Grange Road
    W4 4DE London
    Director
    12 The Grange
    Grange Road
    W4 4DE London
    BritishChartered Surveyor84799510002
    CLARKE, Giles Andrew
    Onslow Gardens
    N10 3JU London
    26
    United Kingdom
    Director
    Onslow Gardens
    N10 3JU London
    26
    United Kingdom
    United KingdomBritishChartered Surveyor125111950003
    CURTIS, Sarah-Jane
    26 Vallance Road
    N22 7UB London
    Director
    26 Vallance Road
    N22 7UB London
    United KingdomBritishChartered Surveyor57607200001
    ELMER, Simon Richard
    Lavender House
    Upper Moorfield Road
    IP12 4JW Woodbridge
    Suffolk
    Director
    Lavender House
    Upper Moorfield Road
    IP12 4JW Woodbridge
    Suffolk
    United KingdomBritishSurveyor78961780003
    GREENWOOD, Jenefer Dawn
    Belsize Lane
    NW3 5AG London
    19
    United Kingdom
    Director
    Belsize Lane
    NW3 5AG London
    19
    United Kingdom
    EnglandBritishChartered Surveyor65139610001
    GREENWOOD, Jenefer Dawn
    19 Belsize Lane
    NW3 5AG London
    Director
    19 Belsize Lane
    NW3 5AG London
    EnglandBritishChartered Surveyor65139610001
    HANDLEY, Richard Simon
    The Linhay
    Ilsington
    TQ13 9RS Newton Abbot
    Devon
    Director
    The Linhay
    Ilsington
    TQ13 9RS Newton Abbot
    Devon
    UkBritishChartered Accountant56271160005
    HARDING-ROOTS, Simon Geoffrey
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    EnglandBritishCompany Director197442980001
    HENDERSON, Chantal Antonia
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    EnglandBritishAccountant191896220002
    JUKES, Christopher James
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritishAccountant186481960002
    MAIR, Ian Douglas
    Grosvenor Street
    W1K 3JP London
    70
    England
    England
    Director
    Grosvenor Street
    W1K 3JP London
    70
    England
    England
    ScotlandBritishCommercial Finance Director277994520001
    MCWILLIAM, Craig David, Mr.
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritishChartered Surveyor152487970001
    MCWILLIAM, Craig David, Mr.
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritishChartered Surveyor152487970001
    MUSGRAVE, Stephen Howard Rhodes
    4 Haverfield Gardens
    Kew
    TW9 3DD Richmond
    Surrey
    Director
    4 Haverfield Gardens
    Kew
    TW9 3DD Richmond
    Surrey
    United KingdomBritishDirector6981200001
    POWELL, Gary James
    Duke Road
    W4 2BW London
    99
    Director
    Duke Road
    W4 2BW London
    99
    United KingdomBritishAccountant126240290001
    POWELL, Richard Ian
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    EnglandBritishChartered Surveyor185471140002
    PRESTON, Mark Robin
    Allerston Manor
    Thornton Le Dale
    YO18 7PF Pickering
    North Yorkshire
    Director
    Allerston Manor
    Thornton Le Dale
    YO18 7PF Pickering
    North Yorkshire
    BritishChartered Surveyor114034480001
    RAWCLIFFE, Darren James Patrick
    39 Fentiman Road
    Kennington
    SW8 1LD London
    Director
    39 Fentiman Road
    Kennington
    SW8 1LD London
    United KingdomBritishFinance Director110808990001
    SCHWARZ-RUNER, Ulrike
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    EnglandAustrianLegal Counsel156709930002
    VERNON, Peter Sean
    17 Liskeard Gardens
    SE3 0PE London
    Director
    17 Liskeard Gardens
    SE3 0PE London
    United KingdomBritishSurveyor104440260001
    WILLIAMS, Raymond Charles
    5 Weldon Rise
    Loughton Village
    MK5 8BW Milton Keynes
    Director
    5 Weldon Rise
    Loughton Village
    MK5 8BW Milton Keynes
    BritishChartered Certified Accountant45838930003

    Who are the persons with significant control of GROSVENOR QUARRYVALE 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 Number3118887
    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