Grosvenor Developments (u.k.) Limited


Grosvenor Developments (u.k.) started in year 1984 as Private Limited Company with registration number 01796492. The Grosvenor Developments (u.k.) company has been functioning successfully for fourty 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 5 directors in the the firm, namely Matthew C., Alastair I. and Stephanie B. and others. In addition one secretary - Carolyn D. - 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 Developments (u.k.) 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 01796492
Date of Incorporation Thu, 1st Mar 1984
Industry Non-trading company
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (160 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 C.

Position: Director

Appointed: 01 December 2022

Alastair I.

Position: Director

Appointed: 01 December 2022

Stephanie B.

Position: Director

Appointed: 01 December 2022

Deborah L.

Position: Director

Appointed: 28 November 2022

Rachel D.

Position: Director

Appointed: 02 September 2022

Carolyn D.

Position: Secretary

Appointed: 07 September 2021

Martin A.

Position: Secretary

Resigned: 27 June 1994

Jack B.

Position: Director

Appointed: 17 January 2022

Resigned: 01 September 2022

Anna B.

Position: Director

Appointed: 16 December 2020

Resigned: 14 January 2022

Christopher J.

Position: Director

Appointed: 05 September 2019

Resigned: 30 November 2022

Derek L.

Position: Secretary

Appointed: 07 June 2018

Resigned: 06 September 2021

William B.

Position: Director

Appointed: 05 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

Deborah L.

Position: Director

Appointed: 17 October 2014

Resigned: 05 September 2019

Richard P.

Position: Director

Appointed: 01 May 2014

Resigned: 28 April 2016

David Y.

Position: Director

Appointed: 03 December 2012

Resigned: 28 April 2017

Ian M.

Position: Director

Appointed: 03 December 2012

Resigned: 20 June 2014

Simon A.

Position: Director

Appointed: 30 September 2011

Resigned: 01 May 2014

Ulrike S.

Position: Director

Appointed: 01 February 2011

Resigned: 28 April 2016

Richard M.

Position: Director

Appointed: 22 December 2010

Resigned: 30 September 2011

Craig M.

Position: Director

Appointed: 22 December 2010

Resigned: 01 May 2014

Katharine R.

Position: Secretary

Appointed: 01 July 2008

Resigned: 07 June 2018

Peter V.

Position: Director

Appointed: 01 July 2008

Resigned: 31 December 2016

Roger B.

Position: Director

Appointed: 03 April 2008

Resigned: 25 November 2022

Mark P.

Position: Director

Appointed: 30 June 2006

Resigned: 30 June 2008

Raymond W.

Position: Director

Appointed: 10 April 2000

Resigned: 31 March 2009

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: 10 June 1999

Resigned: 10 April 2000

Jeremy N.

Position: Director

Appointed: 10 June 1999

Resigned: 10 April 2000

Stephen M.

Position: Director

Appointed: 31 December 1998

Resigned: 30 June 2006

Alison H.

Position: Secretary

Appointed: 27 June 1994

Resigned: 13 August 1999

Martin A.

Position: Director

Appointed: 18 August 1992

Resigned: 31 March 2000

Douglas D.

Position: Director

Appointed: 18 August 1992

Resigned: 31 December 1998

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats discovered, there is Grosvenor Developments 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 Developments 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 625561
Notified on 11 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 5th, July 2023
Free Download (6 pages)

Company search

Advertisements