Grosvenor Hill (lessees) Limited LONDON


Grosvenor Hill (lessees) started in year 1960 as Private Limited Company with registration number 00659220. The Grosvenor Hill (lessees) company has been functioning successfully for 64 years now and its status is active. The firm's office is based in London at Rear Office. Postal code: SW20 0LP.

The firm has 6 directors, namely Frances H., Andrew C. and Joseph B. and others. Of them, Anthony M. has been with the company the longest, being appointed on 13 October 1991 and Frances H. has been with the company for the least time - from 12 November 2021. 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 Hill (lessees) Limited Address / Contact

Office Address Rear Office
Office Address2 38 Lambton Road
Town London
Post code SW20 0LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00659220
Date of Incorporation Mon, 16th May 1960
Industry Residents property management
End of financial Year 16th May
Company age 64 years old
Account next due date Fri, 16th Feb 2024 (69 days after)
Account last made up date Mon, 16th May 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Frances H.

Position: Director

Appointed: 12 November 2021

Andrew C.

Position: Director

Appointed: 15 October 2013

Joseph B.

Position: Director

Appointed: 03 September 2011

Marc B.

Position: Director

Appointed: 21 November 2007

Graham J.

Position: Director

Appointed: 31 October 2001

Anthony M.

Position: Director

Appointed: 13 October 1991

David H.

Position: Director

Resigned: 12 November 2019

Marc B.

Position: Secretary

Appointed: 21 November 2007

Resigned: 10 November 2021

Joseph B.

Position: Director

Appointed: 21 November 2007

Resigned: 03 September 2011

Julie Y.

Position: Director

Appointed: 21 November 2007

Resigned: 20 January 2008

Richard B.

Position: Secretary

Appointed: 19 July 2006

Resigned: 21 November 2007

Norma H.

Position: Secretary

Appointed: 21 October 2004

Resigned: 18 July 2006

Norma H.

Position: Director

Appointed: 16 October 2002

Resigned: 18 July 2006

David H.

Position: Secretary

Appointed: 21 October 1999

Resigned: 21 October 2004

Anne H.

Position: Director

Appointed: 15 October 1997

Resigned: 19 October 2001

Richard B.

Position: Secretary

Appointed: 05 October 1993

Resigned: 21 October 1999

Daphne G.

Position: Director

Appointed: 13 October 1991

Resigned: 06 June 2005

Christine B.

Position: Director

Appointed: 13 October 1991

Resigned: 21 November 2007

Tadeusz S.

Position: Director

Appointed: 13 October 1991

Resigned: 15 December 1996

Mariette B.

Position: Secretary

Appointed: 13 October 1991

Resigned: 05 October 1993

Wallace B.

Position: Director

Appointed: 13 October 1991

Resigned: 05 September 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-05-162021-05-162022-05-162023-05-16
Balance Sheet
Current Assets8 18214 00710 7626 072
Net Assets Liabilities10 45316 53311 4435 224
Other
Creditors9556276162 005
Net Current Assets Liabilities10 45316 53311 4435 224
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal3 2263 1531 2971 157
Total Assets Less Current Liabilities10 45316 53311 4435 224

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Tue, 16th May 2023
filed on: 11th, January 2024
Free Download (3 pages)

Company search