Grosvenor Developments (gb) Limited


Grosvenor Developments (gb) started in year 1996 as Private Limited Company with registration number 03244187. The Grosvenor Developments (gb) company has been functioning successfully for 28 years now and its status is active. The firm's office is based in at 70 Grosvenor Street. Postal code: W1K 3JP. Since 2011/01/17 Grosvenor Developments (gb) Limited is no longer carrying the name Grosvenor Retail Holdings.

Currently there are 5 directors in the the firm, namely Matthew S., Stephanie B. and Matthew C. and others. In addition one secretary - Carolyn D. - is with the company. Currently 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 Developments (gb) Limited 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 03244187
Date of Incorporation Fri, 30th Aug 1996
Industry Activities of head offices
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Matthew S.

Position: Director

Appointed: 20 October 2023

Stephanie B.

Position: Director

Appointed: 01 December 2022

Matthew C.

Position: Director

Appointed: 01 December 2022

Alastair I.

Position: Director

Appointed: 01 December 2022

Fiona B.

Position: Director

Appointed: 01 April 2022

Carolyn D.

Position: Secretary

Appointed: 04 September 2021

Christopher J.

Position: Director

Appointed: 01 August 2022

Resigned: 30 November 2022

Andrew T.

Position: Director

Appointed: 01 August 2022

Resigned: 20 October 2023

Matthew S.

Position: Director

Appointed: 01 April 2022

Resigned: 31 October 2022

Andrew T.

Position: Director

Appointed: 01 July 2020

Resigned: 31 March 2022

Derek L.

Position: Director

Appointed: 01 July 2020

Resigned: 31 March 2022

Derek L.

Position: Secretary

Appointed: 07 June 2018

Resigned: 03 September 2021

William B.

Position: Director

Appointed: 25 January 2017

Resigned: 01 June 2018

Simon H.

Position: Director

Appointed: 28 April 2016

Resigned: 30 June 2020

Craig M.

Position: Director

Appointed: 28 April 2016

Resigned: 10 January 2020

Chantal H.

Position: Director

Appointed: 17 October 2014

Resigned: 30 June 2020

Ian M.

Position: Director

Appointed: 03 December 2012

Resigned: 20 June 2014

Ulrike S.

Position: Director

Appointed: 01 February 2011

Resigned: 28 April 2016

Gary P.

Position: Director

Appointed: 31 March 2009

Resigned: 03 December 2012

Peter V.

Position: Director

Appointed: 01 July 2008

Resigned: 31 December 2016

Katharine R.

Position: Secretary

Appointed: 01 July 2008

Resigned: 07 June 2018

Roger B.

Position: Director

Appointed: 03 April 2008

Resigned: 30 June 2020

Mark P.

Position: Director

Appointed: 30 June 2006

Resigned: 30 June 2008

Stephen M.

Position: Director

Appointed: 10 April 2000

Resigned: 30 June 2006

William B.

Position: Director

Appointed: 10 April 2000

Resigned: 28 September 2007

Richard H.

Position: Director

Appointed: 10 April 2000

Resigned: 03 April 2008

Caroline T.

Position: Secretary

Appointed: 13 August 1999

Resigned: 01 July 2008

Jonathan H.

Position: Director

Appointed: 17 September 1996

Resigned: 10 April 2000

Raymond W.

Position: Director

Appointed: 17 September 1996

Resigned: 31 March 2009

George C.

Position: Director

Appointed: 17 September 1996

Resigned: 31 December 1997

Alison H.

Position: Secretary

Appointed: 17 September 1996

Resigned: 13 August 1999

Jeremy N.

Position: Director

Appointed: 17 September 1996

Resigned: 10 April 2000

Sarah-Jane C.

Position: Director

Appointed: 17 September 1996

Resigned: 13 September 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 August 1996

Resigned: 17 September 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 30 August 1996

Resigned: 17 September 1996

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats established, there is Grosvenor Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Grosvenor Limited

70 Grosvenor Street, London, W1K 3JP, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2874626
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Grosvenor Retail Holdings January 17, 2011
Heartcause October 11, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 1st, August 2023
Free Download (7 pages)

Company search

Advertisements