GROSVENOR QUARRYVALE LIMITED
Overview
Company Name | GROSVENOR QUARRYVALE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04377958 |
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 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 Address | No |
What were the previous names of GROSVENOR QUARRYVALE LIMITED?
Company Name | From | Until |
---|---|---|
GROSVENOR THIRTY LIMITED | Feb 20, 2002 | Feb 20, 2002 |
What are the latest accounts for GROSVENOR QUARRYVALE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GROSVENOR QUARRYVALE LIMITED?
Last Confirmation Statement Made Up To | Jul 30, 2025 |
---|---|
Next Confirmation Statement Due | Aug 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 30, 2024 |
Overdue | No |
What are the latest filings for GROSVENOR QUARRYVALE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
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 | ||
Director's details changed for Mr Simon Duncan Armstrong on Jan 10, 2024 | 2 pages | CH01 | ||
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 | ||
Appointment of Mrs Deborah Clare Lee as a director on Nov 28, 2022 | 2 pages | AP01 | ||
Termination of appointment of Roger Frederick Crawford Blundell as a director on Nov 25, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Jul 30, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Simon Duncan Armstrong as a director on Jan 17, 2022 | 2 pages | AP01 | ||
Termination of appointment of Anna Clare Bond as a director on Jan 14, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Carolyn Jean Down as a secretary on Sep 07, 2021 | 2 pages | AP03 | ||
Termination of appointment of Derek John Lewis as a secretary on Sep 06, 2021 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Jul 30, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Anna Clare Bond as a director on Dec 16, 2020 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Jul 30, 2020 with updates | 4 pages | CS01 | ||
Termination of appointment of Chantal Antonia Henderson as a director on Jun 30, 2020 | 1 pages | TM01 | ||
Termination of appointment of Simon Geoffrey Harding-Roots as a director on Jun 30, 2020 | 1 pages | TM01 | ||
Who are the officers of GROSVENOR QUARRYVALE 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 | 287526010001 | |||||||
ARMSTRONG, Simon Duncan | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | Chartered Surveyor | 164183820002 | ||||
BALL, Stephanie Frances | Director | 70 Grosvenor Street London W1K 3JP | United Kingdom | British | Accountant | 276248200001 | ||||
CONWAY, Matthew Joseph | Director | 70 Grosvenor Street London W1K 3JP | United Kingdom | British | Accountant | 290305700001 | ||||
INSALL, Alastair | Director | 70 Grosvenor Street London W1K 3JP | United Kingdom | British | Finance Director - Development | 278478680002 | ||||
LEE, Deborah Clare | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | Accountant | 191892160001 | ||||
LEWIS, Derek John | Secretary | Grosvenor Street W1K 3JP London 70 United Kingdom | 247194520001 | |||||||
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 | Company Secretary | 65695810004 | |||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
AUCOTT, Matthew Russell | Director | 41 Park Mount AL5 3AS Harpenden Hertfordshire | United Kingdom | British | Chartered Secretary | 44698800002 | ||||
BAX, William Robert | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | Chartered Surveyor | 160323420004 | ||||
BLUNDELL, Roger Frederick Crawford | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | Finance Director | 56525730002 | ||||
BOND, Anna Clare | Director | Grosvenor Street W1K 3JP London 70 England England | United Kingdom | British | Chartered Surveyor | 205477240005 | ||||
CHRISTIE, Antony | Director | 12 The Grange Grange Road W4 4DE London | British | Chartered Surveyor | 84799510002 | |||||
CLARKE, Giles Andrew | Director | Onslow Gardens N10 3JU London 26 United Kingdom | United Kingdom | British | Chartered Surveyor | 125111950003 | ||||
CURTIS, Sarah-Jane | Director | 26 Vallance Road N22 7UB London | United Kingdom | British | Chartered Surveyor | 57607200001 | ||||
ELMER, Simon Richard | Director | Lavender House Upper Moorfield Road IP12 4JW Woodbridge Suffolk | United Kingdom | British | Surveyor | 78961780003 | ||||
GREENWOOD, Jenefer Dawn | Director | Belsize Lane NW3 5AG London 19 United Kingdom | England | British | Chartered Surveyor | 65139610001 | ||||
GREENWOOD, Jenefer Dawn | Director | 19 Belsize Lane NW3 5AG London | England | British | Chartered Surveyor | 65139610001 | ||||
HANDLEY, Richard Simon | Director | The Linhay Ilsington TQ13 9RS Newton Abbot Devon | Uk | British | Chartered Accountant | 56271160005 | ||||
HARDING-ROOTS, Simon Geoffrey | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | Company Director | 197442980001 | ||||
HENDERSON, Chantal Antonia | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | Accountant | 191896220002 | ||||
JUKES, Christopher James | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | Accountant | 186481960002 | ||||
MAIR, Ian Douglas | Director | Grosvenor Street W1K 3JP London 70 England England | Scotland | British | Commercial Finance Director | 277994520001 | ||||
MCWILLIAM, Craig David, Mr. | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | Chartered Surveyor | 152487970001 | ||||
MCWILLIAM, Craig David, Mr. | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | Chartered Surveyor | 152487970001 | ||||
MUSGRAVE, Stephen Howard Rhodes | Director | 4 Haverfield Gardens Kew TW9 3DD Richmond Surrey | United Kingdom | British | Director | 6981200001 | ||||
POWELL, Gary James | Director | Duke Road W4 2BW London 99 | United Kingdom | British | Accountant | 126240290001 | ||||
POWELL, Richard Ian | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | Chartered Surveyor | 185471140002 | ||||
PRESTON, Mark Robin | Director | Allerston Manor Thornton Le Dale YO18 7PF Pickering North Yorkshire | British | Chartered Surveyor | 114034480001 | |||||
RAWCLIFFE, Darren James Patrick | Director | 39 Fentiman Road Kennington SW8 1LD London | United Kingdom | British | Finance Director | 110808990001 | ||||
SCHWARZ-RUNER, Ulrike | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | Austrian | Legal Counsel | 156709930002 | ||||
VERNON, Peter Sean | Director | 17 Liskeard Gardens SE3 0PE London | United Kingdom | British | Surveyor | 104440260001 | ||||
WILLIAMS, Raymond Charles | Director | 5 Weldon Rise Loughton Village MK5 8BW Milton Keynes | British | Chartered Certified Accountant | 45838930003 |
Who are the persons with significant control of GROSVENOR QUARRYVALE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Quarryvale Two 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