Grosvenor Properties (UK) Limited WIRRAL


Founded in 1994, Grosvenor Properties (UK), classified under reg no. 02891601 is an active company. Currently registered at 85 Telegraph Road CH60 0AE, Wirral the company has been in the business for 30 years. Its financial year was closed on January 31 and its latest financial statement was filed on Tue, 31st Jan 2023.

There is a single director in the firm at the moment - Karen N., appointed on 22 October 2004. In addition, a secretary was appointed - Theodore N., appointed on 1 February 2003. 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 Properties (UK) Limited Address / Contact

Office Address 85 Telegraph Road
Office Address2 Heswall
Town Wirral
Post code CH60 0AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02891601
Date of Incorporation Wed, 26th Jan 1994
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 30 years old
Account next due date Thu, 31st Oct 2024 (155 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Karen N.

Position: Director

Appointed: 22 October 2004

Theodore N.

Position: Secretary

Appointed: 01 February 2003

Rachel G.

Position: Secretary

Appointed: 01 December 2002

Resigned: 18 July 2003

Katy W.

Position: Secretary

Appointed: 01 August 2002

Resigned: 30 November 2002

Timothy N.

Position: Director

Appointed: 01 August 2002

Resigned: 02 February 2003

Andrew W.

Position: Director

Appointed: 01 August 2002

Resigned: 30 June 2008

Anne S.

Position: Director

Appointed: 26 January 1994

Resigned: 01 August 2002

Corporate Administration Services Limited

Position: Corporate Nominee Director

Appointed: 26 January 1994

Resigned: 26 January 1994

Corporate Administration Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 January 1994

Resigned: 26 January 1994

Anne S.

Position: Secretary

Appointed: 26 January 1994

Resigned: 01 August 2002

David C.

Position: Director

Appointed: 26 January 1994

Resigned: 01 August 2002

People with significant control

The list of PSCs that own or control the company includes 1 name. As we found, there is Karen N. This PSC and has 75,01-100% shares.

Karen N.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth609453      
Balance Sheet
Current Assets7 00423 0578 55215 2585 12816 88551 77942 546
Net Assets Liabilities 4531 9554 3388596 9795 360673
Net Assets Liabilities Including Pension Asset Liability609453      
Reserves/Capital
Shareholder Funds609453      
Other
Average Number Employees During Period   22333
Creditors 24 1847 89311 9835 14111 05233 61123 528
Fixed Assets1 9261 5801 2961 0638721 146940771
Net Current Assets Liabilities-1 317-1 1276593 275135 83338 03123 430
Total Assets Less Current Liabilities6094531 9554 3388596 97938 97124 201
Creditors Due Within One Year8 32124 184      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 30th, October 2023
Free Download (5 pages)

Company search

Advertisements