Grosvenor (belgravia) Estate


Grosvenor (belgravia) Estate started in year 1979 as Private Unlimited Company with registration number 01414188. The Grosvenor (belgravia) Estate company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in at 70 Grosvenor Street. Postal code: W1K 3JP.

At present there are 9 directors in the the firm, namely Piers T., Jane M. and Amelia B. and others. In addition one secretary - Fiona B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Grosvenor (belgravia) Estate Address / Contact

Office Address 70 Grosvenor Street
Office Address2 London
Town
Post code W1K 3JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01414188
Date of Incorporation Fri, 9th Feb 1979
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 45 years old
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Piers T.

Position: Director

Appointed: 01 December 2022

Jane M.

Position: Director

Appointed: 01 December 2022

Amelia B.

Position: Director

Appointed: 10 October 2022

Deborah L.

Position: Director

Appointed: 01 April 2022

Fiona B.

Position: Secretary

Appointed: 01 April 2022

Matthew C.

Position: Director

Appointed: 04 January 2022

Chantal H.

Position: Director

Appointed: 01 July 2020

James R.

Position: Director

Appointed: 30 September 2019

Mark P.

Position: Director

Appointed: 01 January 2017

Douglas C.

Position: Director

Appointed: 28 April 2016

Nigel H.

Position: Director

Resigned: 27 March 2019

Amelia B.

Position: Director

Appointed: 23 July 2021

Resigned: 11 March 2022

Stephanie B.

Position: Director

Appointed: 16 December 2020

Resigned: 31 December 2021

Jorge M.

Position: Director

Appointed: 01 July 2020

Resigned: 23 October 2020

Derek L.

Position: Secretary

Appointed: 07 June 2018

Resigned: 31 March 2022

Anna B.

Position: Director

Appointed: 21 May 2018

Resigned: 23 August 2019

Paul O.

Position: Director

Appointed: 07 July 2017

Resigned: 20 October 2023

Amelia B.

Position: Director

Appointed: 07 July 2017

Resigned: 22 October 2020

Simon H.

Position: Director

Appointed: 28 April 2016

Resigned: 31 December 2019

Richard J.

Position: Director

Appointed: 11 January 2016

Resigned: 31 December 2019

Chantal H.

Position: Director

Appointed: 17 October 2014

Resigned: 31 December 2019

Keith B.

Position: Director

Appointed: 01 August 2014

Resigned: 31 December 2019

Jorge M.

Position: Director

Appointed: 07 November 2013

Resigned: 21 May 2018

Craig M.

Position: Director

Appointed: 07 November 2013

Resigned: 10 January 2020

Ian M.

Position: Director

Appointed: 07 November 2013

Resigned: 07 May 2015

Haydn C.

Position: Director

Appointed: 04 June 2013

Resigned: 19 February 2016

Ian M.

Position: Director

Appointed: 03 December 2012

Resigned: 20 June 2014

William B.

Position: Director

Appointed: 01 February 2011

Resigned: 01 June 2018

Ulrike S.

Position: Director

Appointed: 01 February 2011

Resigned: 28 April 2016

Victoria H.

Position: Director

Appointed: 15 November 2010

Resigned: 25 April 2013

Catherine S.

Position: Director

Appointed: 15 November 2010

Resigned: 07 July 2017

Jenefer G.

Position: Director

Appointed: 15 November 2010

Resigned: 31 December 2012

Tim R.

Position: Director

Appointed: 15 November 2010

Resigned: 01 August 2014

Simon E.

Position: Director

Appointed: 10 July 2009

Resigned: 11 March 2016

Jeremy N.

Position: Director

Appointed: 02 March 2009

Resigned: 31 December 2016

Gary P.

Position: Director

Appointed: 02 March 2009

Resigned: 03 December 2012

Peter D.

Position: Director

Appointed: 02 March 2009

Resigned: 27 September 2018

John C.

Position: Director

Appointed: 01 July 2008

Resigned: 17 October 2014

Katharine R.

Position: Secretary

Appointed: 01 July 2008

Resigned: 07 June 2018

Roger B.

Position: Director

Appointed: 03 April 2008

Resigned: 25 November 2022

Giles C.

Position: Director

Appointed: 01 October 2007

Resigned: 07 November 2013

Lauren B.

Position: Director

Appointed: 25 July 2006

Resigned: 15 November 2010

Mark P.

Position: Director

Appointed: 25 July 2006

Resigned: 30 June 2008

Richard H.

Position: Director

Appointed: 26 May 2006

Resigned: 03 April 2008

Darren R.

Position: Director

Appointed: 01 February 2006

Resigned: 31 December 2008

Peter V.

Position: Director

Appointed: 07 April 2005

Resigned: 31 December 2016

Sarah-Jane C.

Position: Director

Appointed: 13 September 2002

Resigned: 15 November 2010

Caroline T.

Position: Secretary

Appointed: 13 August 1999

Resigned: 01 July 2008

Oliver F.

Position: Director

Appointed: 01 January 1999

Resigned: 13 September 2002

Julian M.

Position: Director

Appointed: 24 April 1995

Resigned: 26 May 2006

Alison H.

Position: Secretary

Appointed: 09 August 1993

Resigned: 13 August 1999

Raymond W.

Position: Director

Appointed: 12 February 1993

Resigned: 01 February 2006

Colin R.

Position: Director

Appointed: 01 April 1992

Resigned: 24 June 2004

Barry K.

Position: Director

Appointed: 01 April 1992

Resigned: 31 December 1992

George C.

Position: Director

Appointed: 01 April 1992

Resigned: 31 December 1997

Alison H.

Position: Director

Appointed: 26 July 1991

Resigned: 31 March 1992

William H.

Position: Secretary

Appointed: 26 July 1991

Resigned: 09 August 1993

Jeremy N.

Position: Director

Appointed: 26 July 1991

Resigned: 31 March 1992

John W.

Position: Director

Appointed: 26 July 1991

Resigned: 03 December 2004

People with significant control

The register of PSCs that own or have control over the company consists of 6 names. As we researched, there is William K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Francis S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Mark P., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

William K.

Notified on 1 December 2021
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Francis S.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Mark P.

Notified on 1 January 2017
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Hugh W.

Notified on 16 September 2016
Ceased on 1 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jeremy N.

Notified on 6 April 2016
Ceased on 31 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Gerald T.

Notified on 6 May 2016
Ceased on 9 August 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 24th, July 2023
Free Download (23 pages)

Company search

Advertisements