GROSVENOR BUCHANAN PROPERTIES LIMITED

GROSVENOR BUCHANAN PROPERTIES LIMITED

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

    Company NameGROSVENOR BUCHANAN PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC111227
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of GROSVENOR BUCHANAN PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GROSVENOR BUCHANAN PROPERTIES PLCMay 20, 1988May 20, 1988

    What are the latest accounts for GROSVENOR BUCHANAN PROPERTIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToMay 02, 2026
    Next Confirmation Statement DueMay 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 02, 2025
    OverdueNo

    What are the latest filings for GROSVENOR BUCHANAN PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    6 pagesAA

    Confirmation statement made on May 02, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on May 02, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Huw Einar Turner as a director on Sep 08, 2022

    1 pagesTM01

    Appointment of Ms Lucinda Mary Johnson as a director on Sep 08, 2022

    2 pagesAP01

    Appointment of Munroop Atwal as a director on Sep 08, 2022

    2 pagesAP01

    Termination of appointment of Daniel Gama Rodrigues as a director on Jun 30, 2022

    1 pagesTM01

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

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

    6 pagesAA

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

    6 pagesAA

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on May 01, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Daniel Gama Rodrigues as a director on May 06, 2020

    2 pagesAP01

    Termination of appointment of Steven John Munro as a director on May 06, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on May 01, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Steven John Munro as a director on Feb 12, 2019

    2 pagesAP01

    Termination of appointment of George Sebastian Matthew Bull as a director on Feb 12, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on May 01, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Who are the officers of GROSVENOR BUCHANAN PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABP SECRETARIAT SERVICES LIMITED
    Bedford Street
    WC2E 9ES London
    25
    Secretary
    Bedford Street
    WC2E 9ES London
    25
    Identification TypeUK Limited Company
    Registration Number08058898
    199421600001
    ATWAL, Munroop
    C/O Associated British Ports
    Port Office
    KA8 8AH Ayr
    Ayrshire
    Director
    C/O Associated British Ports
    Port Office
    KA8 8AH Ayr
    Ayrshire
    United KingdomBritishDirector297808020001
    JOHNSON, Lucinda Mary
    Bedford Street
    WC2E 9ES London
    25
    United Kingdom
    Director
    Bedford Street
    WC2E 9ES London
    25
    United Kingdom
    EnglandBritishDirector 67022630001
    DIBBEN, Ann
    Aldwych
    WC2B 4HN London
    Aldwych House 71-91
    Secretary
    Aldwych
    WC2B 4HN London
    Aldwych House 71-91
    British94474380003
    FOREMAN, Barry Anthony
    22 The Ridgeway
    SS0 8NT Westcliff On Sea
    Essex
    Secretary
    22 The Ridgeway
    SS0 8NT Westcliff On Sea
    Essex
    British720470001
    RICHARDSON, Elaine
    C/O Associated British Ports
    Port Office
    KA8 8AH Ayr
    Ayrshire
    Secretary
    C/O Associated British Ports
    Port Office
    KA8 8AH Ayr
    Ayrshire
    183513440001
    SUTCLIFFE, Colleen Tracey
    293 Commonside East
    CR4 1HD Mitcham
    Surrey
    Secretary
    293 Commonside East
    CR4 1HD Mitcham
    Surrey
    British91707180003
    WINSON, Avril Helen Winifred
    Flat 9, St John's Lane
    Clerkenwell
    EC1M 4BU London
    Secretary
    Flat 9, St John's Lane
    Clerkenwell
    EC1M 4BU London
    British4688980003
    ADAM, Richard John
    Bramble Tye
    Blegberry Gardens Shooters Way
    HP4 3AR Berkhamsted
    Hertfordshire
    Director
    Bramble Tye
    Blegberry Gardens Shooters Way
    HP4 3AR Berkhamsted
    Hertfordshire
    United KingdomBritishChartered Accountant67133560002
    BAMFORD, Patrick Martyn
    Snowdrop Cottage 8 Mount End
    CM16 7PS Epping
    Essex
    Director
    Snowdrop Cottage 8 Mount End
    CM16 7PS Epping
    Essex
    EnglandBritishAccountant61131980002
    BOWEN, Timothy James Glyn
    17 Hurlingham Gardens
    SW6 3PH London
    Director
    17 Hurlingham Gardens
    SW6 3PH London
    BritishChartered Accountant22938010001
    BULL, George Sebastian Matthew
    C/O Associated British Ports
    Port Office
    KA8 8AH Ayr
    Ayrshire
    Director
    C/O Associated British Ports
    Port Office
    KA8 8AH Ayr
    Ayrshire
    United KingdomBritishChartered Accountant158135060001
    CREASEY, Maxwell Rogers
    47 St Botolphs Road
    TN13 3AG Sevenoaks
    Kent
    Director
    47 St Botolphs Road
    TN13 3AG Sevenoaks
    Kent
    BritishSurveyor3428010002
    DIBBEN, Ann Marie
    C/O Associated British Ports
    Port Office
    KA8 8AH Ayr
    Ayrshire
    Director
    C/O Associated British Ports
    Port Office
    KA8 8AH Ayr
    Ayrshire
    EnglandBritishCompany Secretary94474380004
    GANDY, Jonathan Sydney
    5 Fairlawns
    Cambridge Park
    TW1 2JY Twickenham
    Middlesex
    Director
    5 Fairlawns
    Cambridge Park
    TW1 2JY Twickenham
    Middlesex
    BritishChartered Surveyor14283530002
    HAMILTON, Angus Rowlatt
    24 Queen Street
    G84 9LG Helensburgh
    Argyll & Bute
    Director
    24 Queen Street
    G84 9LG Helensburgh
    Argyll & Bute
    United KingdomBritishChartered Surveyor60544320001
    HOLT, John Anthony Douglas
    Kingsbury Manor
    St Michaels
    AL3 4SE St Albans
    Herts
    Director
    Kingsbury Manor
    St Michaels
    AL3 4SE St Albans
    Herts
    BritishChartered Surveyor720490001
    KHAN, Zafar Iqbal
    25 Yarrell Mansions
    Queens Club Gardens
    W14 9TB London
    Director
    25 Yarrell Mansions
    Queens Club Gardens
    W14 9TB London
    United KingdomBritishChartered Accountant82226540002
    MARBER, Paul Brian
    86 Eaton Square
    SW1W 9AG London
    Director
    86 Eaton Square
    SW1W 9AG London
    BritishChartered Surveyor720480001
    MUNRO, Steven John
    C/O Associated British Ports
    Port Office
    KA8 8AH Ayr
    Ayrshire
    Director
    C/O Associated British Ports
    Port Office
    KA8 8AH Ayr
    Ayrshire
    United KingdomBritishAccountant196558060002
    ORANGE, Charles William
    Hascombe Place
    GU8 4JA Hascombe
    Surrey
    Director
    Hascombe Place
    GU8 4JA Hascombe
    Surrey
    EnglandBritishDirector1376190003
    PAWLEY, Philip John
    33 Hartford Road
    Hartley Wintney
    RG27 8QG Hook
    Hampshire
    Director
    33 Hartford Road
    Hartley Wintney
    RG27 8QG Hook
    Hampshire
    BritishSurveyor60213170001
    RODRIGUES, Daniel Gama
    C/O Associated British Ports
    Port Office
    KA8 8AH Ayr
    Ayrshire
    Director
    C/O Associated British Ports
    Port Office
    KA8 8AH Ayr
    Ayrshire
    United KingdomPortugueseDirector244541220001
    SHAW, James Norman
    13 Queens Elm Square
    Old Church Street
    SW3 6ED London
    Director
    13 Queens Elm Square
    Old Church Street
    SW3 6ED London
    United KingdomBritishChartered Surveyor3217630003
    SMITH, Julian Nicholas
    45 Marlyns Drive
    Burpham
    GU4 7LT Guildford
    Surrey
    Director
    45 Marlyns Drive
    Burpham
    GU4 7LT Guildford
    Surrey
    BritishChartered Surveyor141403070001
    STACEY, Michael Andrew
    3 Kenwyn Road
    West Wimbledon
    SW20 8PR London
    Director
    3 Kenwyn Road
    West Wimbledon
    SW20 8PR London
    BritishFinancial Accountant67345190001
    TURNER, Huw Einar
    C/O Associated British Ports
    Port Office
    KA8 8AH Ayr
    Ayrshire
    Director
    C/O Associated British Ports
    Port Office
    KA8 8AH Ayr
    Ayrshire
    WalesBritish-196739230001
    WILLIAMS, Phillip John
    White Gables
    84 Victoria Road
    CF64 3HZ Penarth
    Vale Of Glamorgan
    Director
    White Gables
    84 Victoria Road
    CF64 3HZ Penarth
    Vale Of Glamorgan
    United KingdomBritishChartered Surveyor62389030003

    Who are the persons with significant control of GROSVENOR BUCHANAN PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bedford Street
    WC2E 9ES London
    25
    United Kingdom
    Apr 06, 2016
    Bedford Street
    WC2E 9ES London
    25
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1463558
    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