Grosvenor House Limited OLDHAM


Grosvenor House started in year 1992 as Private Limited Company with registration number 02705499. The Grosvenor House company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Oldham at 11 Rosemary Road. Postal code: OL9 9LW. Since Wed, 27th Jun 2001 Grosvenor House Limited is no longer carrying the name Grosvenor House (retail).

The firm has one director. John C., appointed on 29 November 2004. There are currently no secretaries appointed. 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 House Limited Address / Contact

Office Address 11 Rosemary Road
Office Address2 Chadderton
Town Oldham
Post code OL9 9LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02705499
Date of Incorporation Thu, 9th Apr 1992
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 32 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

John C.

Position: Director

Appointed: 29 November 2004

Francis H.

Position: Secretary

Appointed: 09 July 2001

Resigned: 12 January 2010

James W.

Position: Director

Appointed: 09 July 2001

Resigned: 01 April 2008

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 09 April 1992

Resigned: 09 April 1992

Francis H.

Position: Director

Appointed: 09 April 1992

Resigned: 12 January 2010

Jane I.

Position: Secretary

Appointed: 09 April 1992

Resigned: 09 July 2001

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats researched, there is John C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

John C.

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

Company previous names

Grosvenor House (retail) June 27, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth100100100100100100100      
Balance Sheet
Cash Bank In Hand100100100100100100       
Current Assets100100100100100100100100100100100100100
Net Assets Liabilities Including Pension Asset Liability100100100100100100100      
Net Assets Liabilities      100100100100100100100
Reserves/Capital
Called Up Share Capital100100100100100100       
Shareholder Funds100100100100100100100      
Other
Net Current Assets Liabilities100100100100100100100100100100100100100
Total Assets Less Current Liabilities100100100100100100100100100100100100100
Average Number Employees During Period           11

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on Tue, 31st Oct 2023
filed on: 27th, November 2023
Free Download (3 pages)

Company search

Advertisements