32 Grosvenor Street Management Limited LONDON


Founded in 1974, 32 Grosvenor Street Management, classified under reg no. 01185689 is an active company. Currently registered at 32 Grosvenor Street W1K 4QS, London the company has been in the business for 50 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 5 directors in the the company, namely Michael S., Thomas E. and Geoffrey S. and others. In addition one secretary - Michael S. - is with the firm. 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 - Clive S. who worked with the the company until 14 August 1993.

32 Grosvenor Street Management Limited Address / Contact

Office Address 32 Grosvenor Street
Town London
Post code W1K 4QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01185689
Date of Incorporation Mon, 30th Sep 1974
Industry Residents property management
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 9th Sep 2024 (2024-09-09)
Last confirmation statement dated Sat, 26th Aug 2023

Company staff

Michael S.

Position: Director

Appointed: 17 July 2014

Thomas E.

Position: Director

Appointed: 03 May 2012

Geoffrey S.

Position: Director

Appointed: 03 May 2012

Ravina K.

Position: Director

Appointed: 01 August 2000

Michael S.

Position: Secretary

Appointed: 10 July 1997

Massimillano T.

Position: Director

Appointed: 14 November 1994

Sumaer G.

Position: Director

Appointed: 03 May 2012

Resigned: 29 January 2013

Anthony F.

Position: Director

Appointed: 31 July 2001

Resigned: 10 April 2008

Hisako M.

Position: Director

Appointed: 10 July 1997

Resigned: 01 August 2000

Michael S.

Position: Director

Appointed: 10 July 1997

Resigned: 03 May 2012

Corlaw Secretaries Limited

Position: Corporate Secretary

Appointed: 12 April 1995

Resigned: 10 July 1997

Judith A.

Position: Director

Appointed: 29 March 1995

Resigned: 07 November 1995

David C.

Position: Director

Appointed: 14 November 1994

Resigned: 03 May 2012

Joseph C.

Position: Director

Appointed: 14 November 1994

Resigned: 01 November 2000

Fred M.

Position: Director

Appointed: 20 October 1993

Resigned: 14 November 1994

Corporate Law Nominees Limited

Position: Corporate Secretary

Appointed: 14 August 1993

Resigned: 12 April 1995

Clive S.

Position: Secretary

Appointed: 14 August 1991

Resigned: 14 August 1993

Ahmad F.

Position: Director

Appointed: 14 August 1991

Resigned: 28 July 1994

Edmund H.

Position: Director

Appointed: 14 August 1991

Resigned: 10 July 1997

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats found, there is Thomas E. The abovementioned PSC has significiant influence or control over this company,.

Thomas E.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-31
Balance Sheet
Debtors144144
Other Debtors144144
Other
Number Shares Issued Fully Paid 144
Par Value Share 1
Total Assets Less Current Liabilities144144

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 18th, August 2023
Free Download (4 pages)

Company search

Advertisements