You are here: bizstats.co.uk > a-z index > 3 list

3-10 Grosvenor Crescent Management Limited LONDON


3-10 Grosvenor Crescent Management started in year 2010 as Private Limited Company with registration number 07451084. The 3-10 Grosvenor Crescent Management company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in London at C/o Bruton Street (management) Ltd,. Postal code: W1K 7PU.

The company has 9 directors, namely Christophe D., Mathieu F. and Darryl G. and others. Of them, Alexey M., Iouri C. have been with the company the longest, being appointed on 5 November 2013 and Christophe D. has been with the company for the least time - from 4 April 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Katharine R. who worked with the the company until 15 February 2012.

3-10 Grosvenor Crescent Management Limited Address / Contact

Office Address C/o Bruton Street (management) Ltd,
Office Address2 5th Floor, 18 Upper Brook Street
Town London
Post code W1K 7PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07451084
Date of Incorporation Thu, 25th Nov 2010
Industry Non-trading company
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Christophe D.

Position: Director

Appointed: 04 April 2023

Bishop & Sewell Secretaries Limited

Position: Corporate Secretary

Appointed: 26 January 2022

Mathieu F.

Position: Director

Appointed: 06 December 2017

Darryl G.

Position: Director

Appointed: 22 May 2014

Linda G.

Position: Director

Appointed: 22 May 2014

Fahad B.

Position: Director

Appointed: 22 May 2014

Belgravia Developments (jersey) Limited

Position: Corporate Director

Appointed: 22 May 2014

Oleg S.

Position: Director

Appointed: 22 May 2014

Hawksford Jersey Limited

Position: Corporate Director

Appointed: 22 May 2014

Alexander G.

Position: Director

Appointed: 12 November 2013

Alexey M.

Position: Director

Appointed: 05 November 2013

Iouri C.

Position: Director

Appointed: 05 November 2013

Rendall And Rittner Limited

Position: Corporate Secretary

Appointed: 01 October 2018

Resigned: 31 January 2020

Christophe D.

Position: Director

Appointed: 06 December 2017

Resigned: 27 January 2023

Iouri C.

Position: Director

Appointed: 05 November 2013

Resigned: 01 December 2020

Stuart H.

Position: Director

Appointed: 31 October 2013

Resigned: 27 February 2015

Timothy H.

Position: Director

Appointed: 15 February 2012

Resigned: 11 September 2013

Howard W.

Position: Director

Appointed: 15 February 2012

Resigned: 11 September 2013

Giles C.

Position: Director

Appointed: 25 November 2010

Resigned: 15 February 2012

Roger B.

Position: Director

Appointed: 25 November 2010

Resigned: 15 February 2012

Gary P.

Position: Director

Appointed: 25 November 2010

Resigned: 15 February 2012

Katharine R.

Position: Secretary

Appointed: 25 November 2010

Resigned: 15 February 2012

Peter V.

Position: Director

Appointed: 25 November 2010

Resigned: 15 February 2012

People with significant control

The register of persons with significant control that own or have control over the company is made up of 8 names. As we researched, there is Oleg S. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Alexey M. This PSC has significiant influence or control over the company,. Moving on, there is Alexander G., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Oleg S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Alexey M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Alexander G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Iouri C.

Notified on 5 November 2016
Nature of control: significiant influence or control

Darryl G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Linda G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Fahad B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Iouri C.

Notified on 6 April 2016
Ceased on 19 February 2024
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-01-012022-12-31
Net Worth99151515      
Balance Sheet
Cash Bank On Hand       15151515
Net Assets Liabilities    15151515151515
Net Assets Liabilities Including Pension Asset Liability915151515      
Reserves/Capital
Shareholder Funds99151515      
Other
Number Shares Allotted 915151515151515  
Par Value Share 11111111 1
Called Up Share Capital Not Paid Not Expressed As Current Asset991515151515150  
Share Capital Allotted Called Up Paid99151515      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
On Monday 19th February 2024 director's details were changed
filed on: 20th, February 2024
Free Download (2 pages)

Company search