Grosvenor Berkeley Group Ltd READING


Grosvenor Berkeley Group started in year 2012 as Private Limited Company with registration number 08180791. The Grosvenor Berkeley Group company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Reading at 87 Southampton Street. Postal code: RG1 2QU. Since Saturday 15th August 2015 Grosvenor Berkeley Group Ltd is no longer carrying the name Wave Property Management.

The company has one director. Andrew D., appointed on 15 August 2012. There are currently no secretaries appointed. As of 28 April 2024, there was 1 ex director - David J.. There were no ex secretaries.

Grosvenor Berkeley Group Ltd Address / Contact

Office Address 87 Southampton Street
Town Reading
Post code RG1 2QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08180791
Date of Incorporation Wed, 15th Aug 2012
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Andrew D.

Position: Director

Appointed: 15 August 2012

David J.

Position: Director

Appointed: 15 August 2012

Resigned: 02 January 2018

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we established, there is Andrew D. The abovementioned PSC has 75,01-100% voting rights. The second one in the persons with significant control register is David J. This PSC has significiant influence or control over the company,.

Andrew D.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

David J.

Notified on 6 April 2016
Ceased on 2 January 2018
Nature of control: significiant influence or control

Company previous names

Wave Property Management August 15, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth-7 771-2 585-3 3751 499     
Balance Sheet
Cash Bank On Hand   689 2 169   
Debtors   16 647619606606606 
Current Assets  26417 3366192 775606  
Other Debtors    619606606606 
Property Plant Equipment       9851 017
Cash Bank In Hand1 037594264689     
Reserves/Capital
Called Up Share Capital100100100100     
Profit Loss Account Reserve-7 871-2 685-3 4751 399     
Shareholder Funds-7 771-2 585-3 3751 499     
Other
Number Shares Issued Fully Paid         
Par Value Share1111     
Accumulated Depreciation Impairment Property Plant Equipment       43326
Average Number Employees During Period    211 1
Bank Borrowings Overdrafts    3 883 2 3522 587356
Creditors    12 7039 66212 58512 82012 013
Increase From Depreciation Charge For Year Property Plant Equipment       43283
Net Current Assets Liabilities    -12 084-6 887-11 979-12 214-12 013
Other Creditors    8 8209 66210 23310 23310 348
Property Plant Equipment Gross Cost       1 0281 343
Total Assets Less Current Liabilities-7 771-2 585-3 3751 499-12 084-6 887-11 979-11 229-10 996
Trade Creditors Trade Payables        1 309
Total Additions Including From Business Combinations Property Plant Equipment       1 028315
Creditors Due Within One Year8 8083 1793 63915 837     
Number Shares Allotted100100100100     
Share Capital Allotted Called Up Paid100100100100     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
Free Download (7 pages)

Company search

Advertisements