LIVERPOOL ONE RESIDENTIAL GP LIMITED
Overview
| Company Name | LIVERPOOL ONE RESIDENTIAL GP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06301860 |
| 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 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 Address | No |
What were the previous names of LIVERPOOL ONE RESIDENTIAL GP LIMITED?
| Company Name | From | Until |
|---|---|---|
| GROSVENOR FIFTY EIGHT LIMITED | Jul 04, 2007 | Jul 04, 2007 |
What are the latest accounts for LIVERPOOL ONE RESIDENTIAL GP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LIVERPOOL ONE RESIDENTIAL GP LIMITED?
| Last Confirmation Statement Made Up To | Jul 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 30, 2025 |
| Overdue | No |
What are the latest filings for LIVERPOOL ONE RESIDENTIAL GP LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 30, 2025 with updates | 4 pages | CS01 | ||||||
Second filing for the notification of Ls Liverpool Limited as a person with significant control | 6 pages | RP04PSC02 | ||||||
Current accounting period extended from Dec 31, 2025 to Mar 31, 2026 | 1 pages | AA01 | ||||||
Appointment of Land Securities Management Services Limited as a director on Feb 26, 2025 | 2 pages | AP02 | ||||||
Full accounts made up to Dec 31, 2024 | 20 pages | AA | ||||||
Appointment of Ls Director Limited as a director on Feb 26, 2025 | 2 pages | AP02 | ||||||
Appointment of Ls Company Secretaries Limited as a secretary on Feb 26, 2025 | 2 pages | AP04 | ||||||
Appointment of Mr Charles Timothy Treadwell as a director on Feb 26, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Christopher James Jukes as a director on Feb 26, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Stephanie Frances Ball as a director on Feb 26, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Fiona Clare Boyce as a secretary on Feb 26, 2025 | 1 pages | TM02 | ||||||
Cessation of Grosvenor Investments Holdco Limited as a person with significant control on Feb 26, 2025 | 1 pages | PSC07 | ||||||
Notification of Liverpool Property Investments Limited as a person with significant control on Feb 26, 2025 | 3 pages | PSC02 | ||||||
| ||||||||
Registered office address changed from 70 Grosvenor Street London W1K 3JP to 100 Victoria Street London SW1E 5JL on Mar 03, 2025 | 1 pages | AD01 | ||||||
Confirmation statement made on Jul 30, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2023 | 19 pages | AA | ||||||
Appointment of Ms Stephanie Frances Ball as a director on Oct 20, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Matthew David Buller Smith as a director on Oct 20, 2023 | 1 pages | TM01 | ||||||
Confirmation statement made on Jul 30, 2023 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Stuart Ross Hope as a director on Jul 18, 2023 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||||||
Termination of appointment of Alison Jane Clegg as a director on Mar 03, 2023 | 1 pages | TM01 | ||||||
Appointment of Mr Christopher James Jukes as a director on Feb 14, 2023 | 2 pages | AP01 | ||||||
Appointment of Mr Matthew David Buller Smith as a director on Feb 14, 2023 | 2 pages | AP01 | ||||||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||||||
Who are the officers of LIVERPOOL ONE RESIDENTIAL GP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LS COMPANY SECRETARIES LIMITED | Secretary | Victoria Street SW1E 5JL London 100 England |
| 159674790001 | ||||||||||
| TREADWELL, Charles Timothy | Director | Victoria Street SW1E 5JL London 100 England | United Kingdom | British | 332944750001 | |||||||||
| LAND SECURITIES MANAGEMENT SERVICES LIMITED | Director | Victoria Street SW1E 5JL London 100 England |
| 74974580001 | ||||||||||
| LS DIRECTOR LIMITED | Director | Victoria Street SW1E 5JL London 100 England |
| 133814600001 | ||||||||||
| BOYCE, Fiona Clare | Secretary | Grosvenor Street W1K 3JP London 70 England | 278329530001 | |||||||||||
| DUNCAN, Virginia | Secretary | Grosvenor Street W1K 3JP London 70 United Kingdom | 181496470001 | |||||||||||
| HINCHLIFFE, Caroline | Secretary | Yukon Road SW12 9PY London 31a | British | 131590610002 | ||||||||||
| ROBINSON, Katharine Emma | Secretary | Gipsy Hill SE19 1QL London 85a United Kingdom | 147936790001 | |||||||||||
| SORRELL, Lisa | Secretary | Grosvenor Street W1K 3JP London 70 United Kingdom | 185869950001 | |||||||||||
| TOLHURST, Caroline Mary | Secretary | Flat B 10 Oxberry Avenue SW6 5SS London | British | 65695810004 | ||||||||||
| WATSON-BROCK, Leonie | Secretary | Grosvenor Street W1K 3JP London 70 United Kingdom | 153200880001 | |||||||||||
| WILLIAMS, Raymond Charles | Secretary | 5 Weldon Rise Loughton Village MK5 8BW Milton Keynes | British | 45838930003 | ||||||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
| BALL, Stephanie Frances | Director | Victoria Street SW1E 5JL London 100 England | United Kingdom | British | 276248200001 | |||||||||
| CHRISTIE, Antony | Director | GL6 8JF Frampton Mansell Church Cottage Gloucestershire England | United Kingdom | British | 208481370001 | |||||||||
| CLEGG, Alison Jane | Director | 5 Wall Street L1 8JQ Liverpool Liverpool One Management Suite United Kingdom | United Kingdom | British | 184076100001 | |||||||||
| CURTIS, Sarah-Jane | Director | Vallance Road N22 7UB London 26 United Kingdom | United Kingdom | British | 57607200001 | |||||||||
| DUNNETT, Miles George Sutherland | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | 150654040001 | |||||||||
| GERMAN, John Francis | Director | Bramfield Road Battersea SW11 6RA London 39 United Kingdom | United Kingdom | British | 116328670001 | |||||||||
| GERMAN, John Francis | Director | 39 Bramfield Road Battersea SW11 6RA London | United Kingdom | British | 116328670001 | |||||||||
| HANDLEY, Richard Simon | Director | The Linhay Ilsington TQ13 9RS Newton Abbot Devon | Uk | British | 56271160005 | |||||||||
| HOPE, Stuart Ross | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | 258289570002 | |||||||||
| HYEST, Sebastien Dominique | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | French | 172561570001 | |||||||||
| JUKES, Christopher James | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | 186481960002 | |||||||||
| JUKES, Christopher James | Director | Grosvenor Street W1K 3JP London 70 England | England | British | 186481960001 | |||||||||
| MALLETT, Richard Brian | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | 102822550001 | |||||||||
| MILLARD, Christopher | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | 158566160001 | |||||||||
| PRESTON, Mark Robin | Director | Allerston Manor Thornton Le Dale YO18 7PF Pickering North Yorkshire | British | 114034480001 | ||||||||||
| ROWLAND, Scott Mark | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | 123145990004 | |||||||||
| SMITH, Matthew David Buller | Director | 70 Grosvenor Street London W1K 3JP | United Kingdom | British | 273221770001 | |||||||||
| TAITE, Christopher James | Director | 4 Malt House Close Old Windsor SL4 2SD Windsor Berkshire | England | British | 96411110002 | |||||||||
| WILLIAMS, Raymond Charles | Director | 5 Weldon Rise Loughton Village MK5 8BW Milton Keynes | British | 45838930003 | ||||||||||
| WRIGHT, David Robert | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | 182526700003 | |||||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of LIVERPOOL ONE RESIDENTIAL GP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ls Liverpool Limited | Feb 26, 2025 | Victoria Street SW1E 5JL London 100 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Grosvenor Investments Holdco Limited | Jan 01, 2021 | Grosvenor Street W1K 3JP London 70 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Grosvenor Fund Management Uk Limited | Apr 06, 2016 | Grosvenor Street W1K 3JP London 70 United Kingdom | Yes | ||||||||||
| |||||||||||||
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