Grosvenor Riverside Limited SOUTHAMPTON


Grosvenor Riverside Limited is a private limited company situated at 3 The Works, 55 Millbrook Road East, Southampton SO15 1HN. Its net worth is valued to be roughly 0 pounds, and the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2017-10-24, this 6-year-old company is run by 3 directors.
Director Richard V., appointed on 25 February 2022. Director Neil M., appointed on 25 February 2022. Director Mark M., appointed on 24 October 2017.
The company is categorised as "buying and selling of own real estate" (Standard Industrial Classification: 68100). According to CH information there was a change of name on 2022-03-01 and their previous name was Clydesdale Property Investment Limited.
The latest confirmation statement was filed on 2023-04-07 and the deadline for the next filing is 2024-04-21. Furthermore, the accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Grosvenor Riverside Limited Address / Contact

Office Address 3 The Works
Office Address2 55 Millbrook Road East
Town Southampton
Post code SO15 1HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 11028447
Date of Incorporation Tue, 24th Oct 2017
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Richard V.

Position: Director

Appointed: 25 February 2022

Neil M.

Position: Director

Appointed: 25 February 2022

Mark M.

Position: Director

Appointed: 24 October 2017

Kevan N.

Position: Director

Appointed: 24 October 2017

Resigned: 25 February 2022

People with significant control

The list of persons with significant control that own or have control over the company includes 6 names. As BizStats discovered, there is Trusty Tufty Ltd from Southampton, England. This PSC is categorised as "a private limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Rich1 Limited that put Southampton, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Baldy Limited, who also meets the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Trusty Tufty Ltd

Unit 3 The Works, 55 Millbrook Road East, Southampton, Hampshire, SO15 1HN, England

Legal authority Uk
Legal form Private Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 09348142
Notified on 8 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Rich1 Limited

Office 6 11 Cumberland Place, Southampton, Hampshire, SO15 2BH, United Kingdom

Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 13962708
Notified on 8 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Baldy Limited

Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 08721390
Notified on 8 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Clydesdale Group Limited

3 The Works 55 Millbrook Road East, Southampton, Hampshire, SO15 1HN, England

Legal authority England And Wales
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 06795154
Notified on 2 January 2018
Ceased on 8 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mark M.

Notified on 24 October 2017
Ceased on 2 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Kevan N.

Notified on 24 October 2017
Ceased on 2 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Clydesdale Property Investment March 1, 2022
Clydesdale Maintenance September 5, 2018
Clydesdale Group December 19, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Debtors222  
Cash Bank On Hand    8 326
Current Assets  21 116 0001 753 596
Total Inventories   1 116 0001 745 270
Other
Amounts Owed By Group Undertakings222  
Total Assets Less Current Liabilities222-564-3 296
Amounts Owed To Group Undertakings    542 496
Creditors   1 116 5641 756 892
Net Current Assets Liabilities  2-564-3 296
Other Creditors   1 116 5641 201 445
Trade Creditors Trade Payables    12 951

Company filings

Filing category
Accounts Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 8th, November 2023
Free Download (7 pages)

Company search

Advertisements