24 Grosvenor Street Management Company Limited CHELTENHAM


Founded in 2002, 24 Grosvenor Street Management Company, classified under reg no. 04362627 is an active company. Currently registered at The Old School House GL53 0AX, Cheltenham the company has been in the business for twenty two years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has 4 directors, namely Tanya M., Roxanne C. and Jason K. and others. Of them, Melissa A. has been with the company the longest, being appointed on 1 October 2016 and Tanya M. has been with the company for the least time - from 29 March 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

24 Grosvenor Street Management Company Limited Address / Contact

Office Address The Old School House
Office Address2 3a Leckhampton Road
Town Cheltenham
Post code GL53 0AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04362627
Date of Incorporation Tue, 29th Jan 2002
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Tanya M.

Position: Director

Appointed: 29 March 2021

Roxanne C.

Position: Director

Appointed: 20 July 2020

Jason K.

Position: Director

Appointed: 30 January 2017

Melissa A.

Position: Director

Appointed: 01 October 2016

Charles H.

Position: Director

Appointed: 01 July 2018

Resigned: 29 March 2021

Paul A.

Position: Director

Appointed: 02 October 2016

Resigned: 09 June 2021

Angela M.

Position: Director

Appointed: 12 April 2016

Resigned: 29 June 2018

Paul A.

Position: Secretary

Appointed: 01 December 2007

Resigned: 01 October 2016

Paul A.

Position: Director

Appointed: 01 December 2007

Resigned: 01 October 2016

Sophie R.

Position: Director

Appointed: 17 May 2007

Resigned: 20 July 2020

David S.

Position: Secretary

Appointed: 27 March 2006

Resigned: 04 May 2007

Jacqueline H.

Position: Secretary

Appointed: 28 December 2004

Resigned: 16 February 2006

Ceinwen D.

Position: Director

Appointed: 28 December 2004

Resigned: 01 July 2008

Sarah C.

Position: Director

Appointed: 02 April 2003

Resigned: 26 October 2004

Sarah C.

Position: Secretary

Appointed: 20 August 2002

Resigned: 26 October 2004

Audrey S.

Position: Secretary

Appointed: 12 June 2002

Resigned: 20 August 2002

Jacqueline H.

Position: Director

Appointed: 12 June 2002

Resigned: 16 February 2006

Timothy C.

Position: Secretary

Appointed: 29 January 2002

Resigned: 03 May 2002

Timothy C.

Position: Director

Appointed: 29 January 2002

Resigned: 03 May 2002

Audrey S.

Position: Director

Appointed: 29 January 2002

Resigned: 04 May 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 January 2002

Resigned: 29 January 2002

Shirley B.

Position: Director

Appointed: 29 January 2002

Resigned: 29 January 2002

Matthew L.

Position: Director

Appointed: 29 January 2002

Resigned: 05 June 2007

Emma T.

Position: Director

Appointed: 29 January 2002

Resigned: 20 August 2002

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we found, there is Tanya M. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Tanya M.

Notified on 9 June 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth55      
Balance Sheet
Current Assets 5555555
Debtors55      
Reserves/Capital
Called Up Share Capital55      
Shareholder Funds55      
Other
Net Current Assets Liabilities 5555555
Number Shares Allotted 5      
Par Value Share 1      
Share Capital Allotted Called Up Paid55      
Total Assets Less Current Liabilities55555555

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-03-31
filed on: 23rd, November 2023
Free Download (3 pages)

Company search

Advertisements