GROSVENOR BUCHANAN PROPERTIES LIMITED
Overview
Company Name | GROSVENOR BUCHANAN PROPERTIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC111227 |
Jurisdiction | Scotland |
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 BUCHANAN PROPERTIES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is GROSVENOR BUCHANAN PROPERTIES LIMITED located?
Registered Office Address | C/O Associated British Ports Port Office KA8 8AH Ayr Ayrshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GROSVENOR BUCHANAN PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
GROSVENOR BUCHANAN PROPERTIES PLC | May 20, 1988 | May 20, 1988 |
What are the latest accounts for GROSVENOR BUCHANAN PROPERTIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 30, 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 BUCHANAN PROPERTIES LIMITED?
Last Confirmation Statement Made Up To | May 02, 2026 |
---|---|
Next Confirmation Statement Due | May 16, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 02, 2025 |
Overdue | No |
What are the latest filings for GROSVENOR BUCHANAN PROPERTIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on May 02, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on May 02, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Huw Einar Turner as a director on Sep 08, 2022 | 1 pages | TM01 | ||
Appointment of Ms Lucinda Mary Johnson as a director on Sep 08, 2022 | 2 pages | AP01 | ||
Appointment of Munroop Atwal as a director on Sep 08, 2022 | 2 pages | AP01 | ||
Termination of appointment of Daniel Gama Rodrigues as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on May 01, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Daniel Gama Rodrigues as a director on May 06, 2020 | 2 pages | AP01 | ||
Termination of appointment of Steven John Munro as a director on May 06, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||
Confirmation statement made on May 01, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Steven John Munro as a director on Feb 12, 2019 | 2 pages | AP01 | ||
Termination of appointment of George Sebastian Matthew Bull as a director on Feb 12, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||
Confirmation statement made on May 01, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||
Who are the officers of GROSVENOR BUCHANAN PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ABP SECRETARIAT SERVICES LIMITED | Secretary | Bedford Street WC2E 9ES London 25 |
| 199421600001 | ||||||||||
ATWAL, Munroop | Director | C/O Associated British Ports Port Office KA8 8AH Ayr Ayrshire | United Kingdom | British | Director | 297808020001 | ||||||||
JOHNSON, Lucinda Mary | Director | Bedford Street WC2E 9ES London 25 United Kingdom | England | British | Director | 67022630001 | ||||||||
DIBBEN, Ann | Secretary | Aldwych WC2B 4HN London Aldwych House 71-91 | British | 94474380003 | ||||||||||
FOREMAN, Barry Anthony | Secretary | 22 The Ridgeway SS0 8NT Westcliff On Sea Essex | British | 720470001 | ||||||||||
RICHARDSON, Elaine | Secretary | C/O Associated British Ports Port Office KA8 8AH Ayr Ayrshire | 183513440001 | |||||||||||
SUTCLIFFE, Colleen Tracey | Secretary | 293 Commonside East CR4 1HD Mitcham Surrey | British | 91707180003 | ||||||||||
WINSON, Avril Helen Winifred | Secretary | Flat 9, St John's Lane Clerkenwell EC1M 4BU London | British | 4688980003 | ||||||||||
ADAM, Richard John | Director | Bramble Tye Blegberry Gardens Shooters Way HP4 3AR Berkhamsted Hertfordshire | United Kingdom | British | Chartered Accountant | 67133560002 | ||||||||
BAMFORD, Patrick Martyn | Director | Snowdrop Cottage 8 Mount End CM16 7PS Epping Essex | England | British | Accountant | 61131980002 | ||||||||
BOWEN, Timothy James Glyn | Director | 17 Hurlingham Gardens SW6 3PH London | British | Chartered Accountant | 22938010001 | |||||||||
BULL, George Sebastian Matthew | Director | C/O Associated British Ports Port Office KA8 8AH Ayr Ayrshire | United Kingdom | British | Chartered Accountant | 158135060001 | ||||||||
CREASEY, Maxwell Rogers | Director | 47 St Botolphs Road TN13 3AG Sevenoaks Kent | British | Surveyor | 3428010002 | |||||||||
DIBBEN, Ann Marie | Director | C/O Associated British Ports Port Office KA8 8AH Ayr Ayrshire | England | British | Company Secretary | 94474380004 | ||||||||
GANDY, Jonathan Sydney | Director | 5 Fairlawns Cambridge Park TW1 2JY Twickenham Middlesex | British | Chartered Surveyor | 14283530002 | |||||||||
HAMILTON, Angus Rowlatt | Director | 24 Queen Street G84 9LG Helensburgh Argyll & Bute | United Kingdom | British | Chartered Surveyor | 60544320001 | ||||||||
HOLT, John Anthony Douglas | Director | Kingsbury Manor St Michaels AL3 4SE St Albans Herts | British | Chartered Surveyor | 720490001 | |||||||||
KHAN, Zafar Iqbal | Director | 25 Yarrell Mansions Queens Club Gardens W14 9TB London | United Kingdom | British | Chartered Accountant | 82226540002 | ||||||||
MARBER, Paul Brian | Director | 86 Eaton Square SW1W 9AG London | British | Chartered Surveyor | 720480001 | |||||||||
MUNRO, Steven John | Director | C/O Associated British Ports Port Office KA8 8AH Ayr Ayrshire | United Kingdom | British | Accountant | 196558060002 | ||||||||
ORANGE, Charles William | Director | Hascombe Place GU8 4JA Hascombe Surrey | England | British | Director | 1376190003 | ||||||||
PAWLEY, Philip John | Director | 33 Hartford Road Hartley Wintney RG27 8QG Hook Hampshire | British | Surveyor | 60213170001 | |||||||||
RODRIGUES, Daniel Gama | Director | C/O Associated British Ports Port Office KA8 8AH Ayr Ayrshire | United Kingdom | Portuguese | Director | 244541220001 | ||||||||
SHAW, James Norman | Director | 13 Queens Elm Square Old Church Street SW3 6ED London | United Kingdom | British | Chartered Surveyor | 3217630003 | ||||||||
SMITH, Julian Nicholas | Director | 45 Marlyns Drive Burpham GU4 7LT Guildford Surrey | British | Chartered Surveyor | 141403070001 | |||||||||
STACEY, Michael Andrew | Director | 3 Kenwyn Road West Wimbledon SW20 8PR London | British | Financial Accountant | 67345190001 | |||||||||
TURNER, Huw Einar | Director | C/O Associated British Ports Port Office KA8 8AH Ayr Ayrshire | Wales | British | - | 196739230001 | ||||||||
WILLIAMS, Phillip John | Director | White Gables 84 Victoria Road CF64 3HZ Penarth Vale Of Glamorgan | United Kingdom | British | Chartered Surveyor | 62389030003 |
Who are the persons with significant control of GROSVENOR BUCHANAN PROPERTIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Grosvenor Waterside (Holdings) Limited | Apr 06, 2016 | Bedford Street WC2E 9ES London 25 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