Charles Grosvenor Property Developments Limited REDDITCH


Charles Grosvenor Property Developments started in year 1969 as Private Limited Company with registration number 00951827. The Charles Grosvenor Property Developments company has been functioning successfully for 55 years now and its status is active. The firm's office is based in Redditch at 300 Birchfield Road. Postal code: B97 4LZ. Since Thu, 28th Dec 2000 Charles Grosvenor Property Developments Limited is no longer carrying the name Grosvenor Lofts.

At present there are 3 directors in the the firm, namely Russell A., Linda L. and Robin A.. In addition one secretary - Russell A. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Robin A. who worked with the the firm until 11 October 1995.

Charles Grosvenor Property Developments Limited Address / Contact

Office Address 300 Birchfield Road
Office Address2 Webheath
Town Redditch
Post code B97 4LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00951827
Date of Incorporation Thu, 10th Apr 1969
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st May
Company age 55 years old
Account next due date Thu, 29th Feb 2024 (89 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Russell A.

Position: Director

Appointed: 31 October 2016

Linda L.

Position: Director

Appointed: 12 January 2006

Russell A.

Position: Secretary

Appointed: 11 October 1995

Robin A.

Position: Director

Appointed: 31 October 1991

David E.

Position: Director

Appointed: 09 December 1991

Resigned: 21 October 1994

Robin A.

Position: Secretary

Appointed: 09 December 1991

Resigned: 11 October 1995

Reginald T.

Position: Director

Appointed: 31 October 1991

Resigned: 09 December 1991

Jennifer A.

Position: Director

Appointed: 31 October 1991

Resigned: 13 June 1994

Mary T.

Position: Director

Appointed: 31 October 1991

Resigned: 09 December 1991

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats established, there is Charles Grosvenor Holdings Limited from Redditch, United Kingdom. The abovementioned PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Russell A. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Robin A., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Charles Grosvenor Holdings Limited

302 Birchfield Road, Redditch, Worcestershire, B97 4LZ, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 10426005
Notified on 10 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Russell A.

Notified on 6 April 2016
Ceased on 10 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Robin A.

Notified on 6 April 2016
Ceased on 10 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Grosvenor Lofts December 28, 2000
Taylor Made Constructions May 18, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-102016-04-102017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth105 569115 642       
Balance Sheet
Cash Bank On Hand 66 31238526     
Current Assets52 52471 712385      
Debtors28 0005 400   1 0001 0001 0001 000
Other Debtors 5 400       
Property Plant Equipment 121 334120 259120 259120 259    
Cash Bank In Hand24 52466 312       
Tangible Fixed Assets121 693121 334       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve104 569114 642       
Shareholder Funds105 569115 642       
Other
Accumulated Depreciation Impairment Property Plant Equipment 2 325       
Amounts Owed By Related Parties     1 0001 0001 0001 000
Amounts Owed To Group Undertakings  91 526110 429111 004    
Average Number Employees During Period     3   
Bank Borrowings Overdrafts 1 522       
Corporation Tax Payable 2 5945 201      
Creditors 77 404110 581111 030111 004    
Net Current Assets Liabilities-16 124-5 692-110 196-111 004-111 0041 0001 0001 0001 000
Number Shares Issued Fully Paid    1 0001 0001 0001 0001 000
Other Creditors 59 160751601     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 325      
Other Disposals Property Plant Equipment  3 400  120 259   
Par Value Share 1  11111
Property Plant Equipment Gross Cost 123 659120 259120 259120 259    
Total Assets Less Current Liabilities105 569115 64210 0639 2559 2551 000   
Trade Creditors Trade Payables 14 12813 103      
Creditors Due Within One Year68 64877 404       
Number Shares Allotted 1 000       
Secured Debts 1 522       
Share Capital Allotted Called Up Paid1 0001 000       
Tangible Fixed Assets Cost Or Valuation123 659        
Tangible Fixed Assets Depreciation1 9662 325       
Tangible Fixed Assets Depreciation Charged In Period 359       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Persons with significant control
Dormant company accounts made up to Wed, 31st May 2023
filed on: 12th, February 2024
Free Download (7 pages)

Company search

Advertisements