Grosvenor Estate Holdings


Grosvenor Estate Holdings started in year 1979 as Private Unlimited Company with registration number 01414189. The Grosvenor Estate Holdings 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 6 directors in the the firm, namely Mark P., Rajul G. and James W. and others. In addition one secretary - Suzanne M. - 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 Estate Holdings 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 01414189
Date of Incorporation Fri, 9th Feb 1979
Industry Activities of head offices
End of financial Year 31st December
Company age 45 years old
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Mark P.

Position: Director

Appointed: 31 December 2023

Rajul G.

Position: Director

Appointed: 30 June 2023

James W.

Position: Director

Appointed: 28 March 2022

Ian M.

Position: Director

Appointed: 28 March 2022

Robert D.

Position: Director

Appointed: 01 June 2019

Suzanne M.

Position: Secretary

Appointed: 09 May 2019

Timothy B.

Position: Director

Appointed: 10 May 2005

Ian C.

Position: Director

Appointed: 31 December 2021

Resigned: 31 December 2023

Deborah L.

Position: Director

Appointed: 27 September 2019

Resigned: 28 March 2022

Peter V.

Position: Director

Appointed: 28 March 2017

Resigned: 30 September 2021

Richard M.

Position: Director

Appointed: 12 June 2015

Resigned: 31 December 2021

Christopher J.

Position: Director

Appointed: 01 April 2014

Resigned: 27 September 2019

Anthony J.

Position: Director

Appointed: 18 March 2011

Resigned: 12 September 2013

Mark P.

Position: Director

Appointed: 30 June 2006

Resigned: 28 March 2022

Nicholas S.

Position: Director

Appointed: 05 May 2006

Resigned: 31 May 2019

Sally D.

Position: Director

Appointed: 05 May 2006

Resigned: 01 October 2007

Judith B.

Position: Secretary

Appointed: 10 May 2005

Resigned: 09 May 2019

Stephen M.

Position: Director

Appointed: 10 May 2005

Resigned: 30 June 2023

Stuart B.

Position: Director

Appointed: 11 October 2002

Resigned: 17 March 2011

Robin B.

Position: Director

Appointed: 01 January 2001

Resigned: 11 October 2002

Jonathan H.

Position: Secretary

Appointed: 13 August 1999

Resigned: 10 May 2005

Mark L.

Position: Director

Appointed: 01 May 1999

Resigned: 14 December 2000

Stephen M.

Position: Director

Appointed: 01 January 1999

Resigned: 30 June 2006

Anthony W.

Position: Director

Appointed: 01 January 1999

Resigned: 11 October 2002

Kurt V.

Position: Director

Appointed: 01 July 1998

Resigned: 11 October 2002

Ralph H.

Position: Director

Appointed: 01 July 1998

Resigned: 11 October 2002

David H.

Position: Director

Appointed: 13 October 1993

Resigned: 14 December 2000

Alison H.

Position: Secretary

Appointed: 09 August 1993

Resigned: 13 August 1999

George C.

Position: Director

Appointed: 01 April 1993

Resigned: 31 December 1997

John S.

Position: Director

Appointed: 27 September 1991

Resigned: 11 October 2002

William H.

Position: Secretary

Appointed: 27 September 1991

Resigned: 09 August 1993

Jeremy N.

Position: Director

Appointed: 27 September 1991

Resigned: 10 May 2005

Gerald C.

Position: Director

Appointed: 27 September 1991

Resigned: 11 October 2002

Ian S.

Position: Director

Appointed: 27 September 1991

Resigned: 31 December 1991

Richard B.

Position: Director

Appointed: 27 September 1991

Resigned: 30 April 1999

Geoffrey C.

Position: Director

Appointed: 27 September 1991

Resigned: 31 December 1994

Michael L.

Position: Director

Appointed: 27 September 1991

Resigned: 01 May 1994

Jonathan H.

Position: Director

Appointed: 27 September 1991

Resigned: 10 May 2005

Hugh E.

Position: Director

Appointed: 27 September 1991

Resigned: 01 July 1998

Douglas D.

Position: Director

Appointed: 27 September 1991

Resigned: 31 December 1998

John J.

Position: Director

Appointed: 27 September 1991

Resigned: 31 December 2000

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we found, there is Grosvenor Group 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. Another one in the PSC register is Grosvenor Group Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a 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.

Grosvenor Group Limited

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

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 12656651
Notified on 16 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Grosvenor Group 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 3219943
Notified on 6 April 2016
Ceased on 16 September 2020
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 Incorporation Mortgage Officers Persons with significant control
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 15th, July 2023
Free Download (54 pages)

Company search

Advertisements