Gross-hill Properties Limited LONDON


Founded in 1983, Gross-hill Properties, classified under reg no. 01762000 is an active company. Currently registered at 1st Floor Sackville House EC3M 6BN, London the company has been in the business for fourty one years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 6 directors in the the company, namely David G., Rhys H. and Andrew A. and others. In addition one secretary - Katharine C. - is with the firm. 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.

Gross-hill Properties Limited Address / Contact

Office Address 1st Floor Sackville House
Office Address2 143-149 Fenchurch Street
Town London
Post code EC3M 6BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01762000
Date of Incorporation Mon, 17th Oct 1983
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

David G.

Position: Director

Appointed: 24 January 2024

Rhys H.

Position: Director

Appointed: 24 January 2024

Andrew A.

Position: Director

Appointed: 24 May 2021

Katharine C.

Position: Director

Appointed: 17 June 2019

Katharine C.

Position: Secretary

Appointed: 01 July 2009

Simon C.

Position: Director

Appointed: 01 June 1998

Richard A.

Position: Director

Appointed: 31 May 1992

Herve D.

Position: Director

Resigned: 31 July 2016

Benjamin G.

Position: Director

Appointed: 01 August 2016

Resigned: 31 January 2019

Samuel G.

Position: Director

Appointed: 31 July 2013

Resigned: 31 January 2019

Benjamin G.

Position: Director

Appointed: 01 April 2012

Resigned: 31 July 2013

Alan J.

Position: Director

Appointed: 01 February 2011

Resigned: 24 June 2021

David C.

Position: Director

Appointed: 30 September 2003

Resigned: 30 June 2008

George T.

Position: Director

Appointed: 30 September 2003

Resigned: 20 March 2005

Robert C.

Position: Director

Appointed: 20 May 2002

Resigned: 31 December 2010

Wendy C.

Position: Secretary

Appointed: 30 September 1996

Resigned: 30 June 2009

Wendy C.

Position: Director

Appointed: 27 February 1996

Resigned: 31 July 2016

Danielle G.

Position: Director

Appointed: 31 May 1994

Resigned: 31 March 2012

Mark D.

Position: Secretary

Appointed: 31 December 1993

Resigned: 30 September 1996

Mark D.

Position: Director

Appointed: 31 December 1993

Resigned: 30 September 1996

Ronald W.

Position: Director

Appointed: 31 May 1992

Resigned: 15 February 1994

Peter J.

Position: Director

Appointed: 31 May 1992

Resigned: 31 December 1993

Michael G.

Position: Director

Appointed: 31 May 1992

Resigned: 27 February 1996

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats found, there is Michael G. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Danielle B. This PSC owns 75,01-100% shares.

Michael G.

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

Danielle B.

Notified on 11 July 2016
Ceased on 11 January 2023
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to 2023-03-30
filed on: 8th, February 2024
Free Download (37 pages)

Company search

Advertisements