LIVERPOOL ONE RESIDENTIAL GP LIMITED

LIVERPOOL ONE RESIDENTIAL GP LIMITED

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

    Company NameLIVERPOOL ONE RESIDENTIAL GP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06301860
    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 LIVERPOOL ONE RESIDENTIAL GP LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is LIVERPOOL ONE RESIDENTIAL GP LIMITED located?

    Registered Office Address
    100 Victoria Street
    SW1E 5JL London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LIVERPOOL ONE RESIDENTIAL GP LIMITED?

    Previous Company Names
    Company NameFromUntil
    GROSVENOR FIFTY EIGHT LIMITEDJul 04, 2007Jul 04, 2007

    What are the latest accounts for LIVERPOOL ONE RESIDENTIAL GP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LIVERPOOL ONE RESIDENTIAL GP LIMITED?

    Last Confirmation Statement Made Up ToJul 30, 2026
    Next Confirmation Statement DueAug 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 30, 2025
    OverdueNo

    What are the latest filings for LIVERPOOL ONE RESIDENTIAL GP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 30, 2025 with updates

    4 pagesCS01

    Second filing for the notification of Ls Liverpool Limited as a person with significant control

    6 pagesRP04PSC02

    Current accounting period extended from Dec 31, 2025 to Mar 31, 2026

    1 pagesAA01

    Appointment of Land Securities Management Services Limited as a director on Feb 26, 2025

    2 pagesAP02

    Full accounts made up to Dec 31, 2024

    20 pagesAA

    Appointment of Ls Director Limited as a director on Feb 26, 2025

    2 pagesAP02

    Appointment of Ls Company Secretaries Limited as a secretary on Feb 26, 2025

    2 pagesAP04

    Appointment of Mr Charles Timothy Treadwell as a director on Feb 26, 2025

    2 pagesAP01

    Termination of appointment of Christopher James Jukes as a director on Feb 26, 2025

    1 pagesTM01

    Termination of appointment of Stephanie Frances Ball as a director on Feb 26, 2025

    1 pagesTM01

    Termination of appointment of Fiona Clare Boyce as a secretary on Feb 26, 2025

    1 pagesTM02

    Cessation of Grosvenor Investments Holdco Limited as a person with significant control on Feb 26, 2025

    1 pagesPSC07

    Notification of Liverpool Property Investments Limited as a person with significant control on Feb 26, 2025

    3 pagesPSC02
    Annotations
    DateAnnotation
    Aug 26, 2025Clarification A second filed PSC02 was registered on 26/08/2025.

    Registered office address changed from 70 Grosvenor Street London W1K 3JP to 100 Victoria Street London SW1E 5JL on Mar 03, 2025

    1 pagesAD01

    Confirmation statement made on Jul 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    19 pagesAA

    Appointment of Ms Stephanie Frances Ball as a director on Oct 20, 2023

    2 pagesAP01

    Termination of appointment of Matthew David Buller Smith as a director on Oct 20, 2023

    1 pagesTM01

    Confirmation statement made on Jul 30, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Stuart Ross Hope as a director on Jul 18, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Termination of appointment of Alison Jane Clegg as a director on Mar 03, 2023

    1 pagesTM01

    Appointment of Mr Christopher James Jukes as a director on Feb 14, 2023

    2 pagesAP01

    Appointment of Mr Matthew David Buller Smith as a director on Feb 14, 2023

    2 pagesAP01

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

    6 pagesAA

    Who are the officers of LIVERPOOL ONE RESIDENTIAL GP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LS COMPANY SECRETARIES LIMITED
    Victoria Street
    SW1E 5JL London
    100
    England
    Secretary
    Victoria Street
    SW1E 5JL London
    100
    England
    Identification TypeUK Limited Company
    Registration Number04365193
    159674790001
    TREADWELL, Charles Timothy
    Victoria Street
    SW1E 5JL London
    100
    England
    Director
    Victoria Street
    SW1E 5JL London
    100
    England
    United KingdomBritish332944750001
    LAND SECURITIES MANAGEMENT SERVICES LIMITED
    Victoria Street
    SW1E 5JL London
    100
    England
    Director
    Victoria Street
    SW1E 5JL London
    100
    England
    Identification TypeUK Limited Company
    Registration Number04156575
    74974580001
    LS DIRECTOR LIMITED
    Victoria Street
    SW1E 5JL London
    100
    England
    Director
    Victoria Street
    SW1E 5JL London
    100
    England
    Identification TypeUK Limited Company
    Registration Number04299372
    133814600001
    BOYCE, Fiona Clare
    Grosvenor Street
    W1K 3JP London
    70
    England
    Secretary
    Grosvenor Street
    W1K 3JP London
    70
    England
    278329530001
    DUNCAN, Virginia
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Secretary
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    181496470001
    HINCHLIFFE, Caroline
    Yukon Road
    SW12 9PY London
    31a
    Secretary
    Yukon Road
    SW12 9PY London
    31a
    British131590610002
    ROBINSON, Katharine Emma
    Gipsy Hill
    SE19 1QL London
    85a
    United Kingdom
    Secretary
    Gipsy Hill
    SE19 1QL London
    85a
    United Kingdom
    147936790001
    SORRELL, Lisa
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Secretary
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    185869950001
    TOLHURST, Caroline Mary
    Flat B
    10 Oxberry Avenue
    SW6 5SS London
    Secretary
    Flat B
    10 Oxberry Avenue
    SW6 5SS London
    British65695810004
    WATSON-BROCK, Leonie
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Secretary
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    153200880001
    WILLIAMS, Raymond Charles
    5 Weldon Rise
    Loughton Village
    MK5 8BW Milton Keynes
    Secretary
    5 Weldon Rise
    Loughton Village
    MK5 8BW Milton Keynes
    British45838930003
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BALL, Stephanie Frances
    Victoria Street
    SW1E 5JL London
    100
    England
    Director
    Victoria Street
    SW1E 5JL London
    100
    England
    United KingdomBritish276248200001
    CHRISTIE, Antony
    GL6 8JF Frampton Mansell
    Church Cottage
    Gloucestershire
    England
    Director
    GL6 8JF Frampton Mansell
    Church Cottage
    Gloucestershire
    England
    United KingdomBritish208481370001
    CLEGG, Alison Jane
    5 Wall Street
    L1 8JQ Liverpool
    Liverpool One Management Suite
    United Kingdom
    Director
    5 Wall Street
    L1 8JQ Liverpool
    Liverpool One Management Suite
    United Kingdom
    United KingdomBritish184076100001
    CURTIS, Sarah-Jane
    Vallance Road
    N22 7UB London
    26
    United Kingdom
    Director
    Vallance Road
    N22 7UB London
    26
    United Kingdom
    United KingdomBritish57607200001
    DUNNETT, Miles George Sutherland
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritish150654040001
    GERMAN, John Francis
    Bramfield Road
    Battersea
    SW11 6RA London
    39
    United Kingdom
    Director
    Bramfield Road
    Battersea
    SW11 6RA London
    39
    United Kingdom
    United KingdomBritish116328670001
    GERMAN, John Francis
    39 Bramfield Road
    Battersea
    SW11 6RA London
    Director
    39 Bramfield Road
    Battersea
    SW11 6RA London
    United KingdomBritish116328670001
    HANDLEY, Richard Simon
    The Linhay
    Ilsington
    TQ13 9RS Newton Abbot
    Devon
    Director
    The Linhay
    Ilsington
    TQ13 9RS Newton Abbot
    Devon
    UkBritish56271160005
    HOPE, Stuart Ross
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritish258289570002
    HYEST, Sebastien Dominique
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomFrench172561570001
    JUKES, Christopher James
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritish186481960002
    JUKES, Christopher James
    Grosvenor Street
    W1K 3JP London
    70
    England
    Director
    Grosvenor Street
    W1K 3JP London
    70
    England
    EnglandBritish186481960001
    MALLETT, Richard Brian
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    EnglandBritish102822550001
    MILLARD, Christopher
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritish158566160001
    PRESTON, Mark Robin
    Allerston Manor
    Thornton Le Dale
    YO18 7PF Pickering
    North Yorkshire
    Director
    Allerston Manor
    Thornton Le Dale
    YO18 7PF Pickering
    North Yorkshire
    British114034480001
    ROWLAND, Scott Mark
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritish123145990004
    SMITH, Matthew David Buller
    70 Grosvenor Street
    London
    W1K 3JP
    Director
    70 Grosvenor Street
    London
    W1K 3JP
    United KingdomBritish273221770001
    TAITE, Christopher James
    4 Malt House Close
    Old Windsor
    SL4 2SD Windsor
    Berkshire
    Director
    4 Malt House Close
    Old Windsor
    SL4 2SD Windsor
    Berkshire
    EnglandBritish96411110002
    WILLIAMS, Raymond Charles
    5 Weldon Rise
    Loughton Village
    MK5 8BW Milton Keynes
    Director
    5 Weldon Rise
    Loughton Village
    MK5 8BW Milton Keynes
    British45838930003
    WRIGHT, David Robert
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    EnglandBritish182526700003
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of LIVERPOOL ONE RESIDENTIAL GP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Victoria Street
    SW1E 5JL London
    100
    England
    Feb 26, 2025
    Victoria Street
    SW1E 5JL London
    100
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Companies Act 2006
    Place RegisteredCompanies House
    Registration Number4222549
    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.
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Jan 01, 2021
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12820915
    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.
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Apr 06, 2016
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number5228441
    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