Grandbourg Trustee Company Limited (the) LONDON


Grandbourg Trustee Company (the) started in year 1952 as Private Limited Company with registration number 00507590. The Grandbourg Trustee Company (the) company has been functioning successfully for seventy two years now and its status is active. The firm's office is based in London at 1 Bickenhall Mansions. Postal code: W1U 6BP.

The firm has 5 directors, namely Oonah O., Iuliana N. and Ana M. and others. Of them, Oonah O., Iuliana N., Ana M., Gertruda N., Philomena C. have been with the company the longest, being appointed on 31 January 2024. As of 27 April 2024, there were 19 ex directors - Michaela F., Maureen C. and others listed below. There were no ex secretaries.

Grandbourg Trustee Company Limited (the) Address / Contact

Office Address 1 Bickenhall Mansions
Office Address2 Bickenhall Street
Town London
Post code W1U 6BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00507590
Date of Incorporation Sat, 3rd May 1952
Industry Activities of religious organizations
End of financial Year 31st March
Company age 72 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Oonah O.

Position: Director

Appointed: 31 January 2024

Iuliana N.

Position: Director

Appointed: 31 January 2024

Ana M.

Position: Director

Appointed: 31 January 2024

Gertruda N.

Position: Director

Appointed: 31 January 2024

Philomena C.

Position: Director

Appointed: 31 January 2024

Michaela F.

Position: Director

Resigned: 29 October 2017

Maureen C.

Position: Director

Appointed: 01 April 2022

Resigned: 31 January 2024

Brenda D.

Position: Director

Appointed: 13 December 2014

Resigned: 31 January 2024

Anne L.

Position: Director

Appointed: 13 December 2014

Resigned: 31 January 2024

Carolyn W.

Position: Director

Appointed: 13 January 2012

Resigned: 13 December 2014

Philomena C.

Position: Director

Appointed: 12 May 2008

Resigned: 13 January 2012

Isabel H.

Position: Director

Appointed: 12 May 2008

Resigned: 13 December 2014

Ellen K.

Position: Director

Appointed: 02 May 2008

Resigned: 13 December 2014

Margaret S.

Position: Director

Appointed: 05 June 2005

Resigned: 12 May 2008

Clare J.

Position: Director

Appointed: 05 June 2005

Resigned: 12 May 2008

Brenda M.

Position: Director

Appointed: 05 June 2005

Resigned: 01 April 2022

Anne B.

Position: Director

Appointed: 05 June 2005

Resigned: 12 May 2008

Anne M.

Position: Director

Appointed: 06 May 2002

Resigned: 05 June 2005

Maureen C.

Position: Director

Appointed: 20 June 2000

Resigned: 05 June 2005

Isabel H.

Position: Director

Appointed: 01 September 1999

Resigned: 05 June 2005

Clare J.

Position: Director

Appointed: 01 September 1999

Resigned: 06 May 2002

Brenda D.

Position: Director

Appointed: 25 May 1992

Resigned: 18 July 1999

Anne M.

Position: Director

Appointed: 25 May 1992

Resigned: 18 July 1999

Teresa B.

Position: Director

Appointed: 25 May 1992

Resigned: 18 May 1994

People with significant control

The list of persons with significant control who own or have control over the company is made up of 7 names. As we discovered, there is Philomena C. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Congregation Of Notre Dame De Sion Limited that entered London, England as the official address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Gertruda N., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Philomena C.

Notified on 31 January 2024
Nature of control: significiant influence or control

Congregation Of Notre Dame De Sion Limited

34 Chepstow Villas, London, W11 2QZ, England

Legal authority Uk Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Register Of Companies
Registration number 10851948
Notified on 1 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gertruda N.

Notified on 31 January 2024
Nature of control: significiant influence or control

Anne L.

Notified on 6 April 2016
Ceased on 31 January 2024
Nature of control: significiant influence or control

Brenda M.

Notified on 6 April 2016
Ceased on 31 January 2024
Nature of control: significiant influence or control

Brenda D.

Notified on 6 April 2016
Ceased on 31 January 2024
Nature of control: significiant influence or control

Congregation Of Our Lady Of Sion (Uk)

1 Bickenhall Mansions, Bickenhall Street, London, W1U 6BP, United Kingdom

Legal authority Uk Companies Act
Legal form Private Limited Company By Guarantee
Country registered United Kingdom
Place registered Companies House
Registration number 11798424
Notified on 1 January 2020
Ceased on 1 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand100100100100100
Net Assets Liabilities100100100100100
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset00000
Number Shares Allotted 100100100100
Par Value Share 1111

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2023/03/31
filed on: 6th, April 2023
Free Download (2 pages)

Company search

Advertisements