Grosvenor Property Developments Limited


Grosvenor Property Developments started in year 1966 as Private Limited Company with registration number 00881163. The Grosvenor Property Developments company has been functioning successfully for fifty eight years now and its status is active. The firm's office is based in at 70 Grosvenor Street. Postal code: W1K 3JP. Since Tue, 22nd Dec 2009 Grosvenor Property Developments Limited is no longer carrying the name Grosvenor And Eaton Estates Development Company.

At present there are 6 directors in the the firm, namely Jane M., Piers T. and Anna B. and others. In addition one secretary - Fiona B. - 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 Property Developments 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 00881163
Date of Incorporation Thu, 9th Jun 1966
Industry Development of building projects
End of financial Year 31st December
Company age 58 years old
Account next due date Mon, 30th Sep 2024 (164 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

Jane M.

Position: Director

Appointed: 01 December 2022

Piers T.

Position: Director

Appointed: 01 December 2022

Anna B.

Position: Director

Appointed: 01 December 2022

Amelia B.

Position: Director

Appointed: 10 October 2022

Fiona B.

Position: Secretary

Appointed: 01 April 2022

Matthew C.

Position: Director

Appointed: 04 January 2022

Chantal H.

Position: Director

Appointed: 01 July 2020

Deborah L.

Position: Director

Appointed: 01 April 2022

Resigned: 10 October 2022

Heather T.

Position: Director

Appointed: 17 January 2022

Resigned: 30 November 2022

Amelia B.

Position: Director

Appointed: 01 July 2021

Resigned: 11 March 2022

Stephanie B.

Position: Director

Appointed: 16 December 2020

Resigned: 31 December 2021

Anna B.

Position: Director

Appointed: 01 July 2020

Resigned: 14 January 2022

Christopher J.

Position: Director

Appointed: 01 July 2020

Resigned: 30 November 2022

Jorge M.

Position: Director

Appointed: 01 July 2020

Resigned: 23 October 2020

James R.

Position: Director

Appointed: 30 September 2019

Resigned: 30 June 2020

Derek L.

Position: Secretary

Appointed: 07 June 2018

Resigned: 31 March 2022

Amelia B.

Position: Director

Appointed: 07 July 2017

Resigned: 22 October 2020

Paul O.

Position: Director

Appointed: 07 July 2017

Resigned: 20 October 2023

Simon H.

Position: Director

Appointed: 28 April 2016

Resigned: 31 December 2019

Douglas C.

Position: Director

Appointed: 28 April 2016

Resigned: 31 August 2020

Anna B.

Position: Director

Appointed: 12 April 2016

Resigned: 23 August 2019

John R.

Position: Director

Appointed: 12 April 2016

Resigned: 30 August 2019

Richard J.

Position: Director

Appointed: 11 January 2016

Resigned: 31 December 2019

Chantal H.

Position: Director

Appointed: 17 October 2014

Resigned: 31 December 2019

Keith B.

Position: Director

Appointed: 01 August 2014

Resigned: 31 December 2019

Jorge M.

Position: Director

Appointed: 07 November 2013

Resigned: 21 May 2018

Craig M.

Position: Director

Appointed: 07 November 2013

Resigned: 10 January 2020

Haydn C.

Position: Director

Appointed: 04 June 2013

Resigned: 19 February 2016

David Y.

Position: Director

Appointed: 03 December 2012

Resigned: 07 November 2013

Ian M.

Position: Director

Appointed: 03 December 2012

Resigned: 20 June 2014

Ulrike S.

Position: Director

Appointed: 01 February 2011

Resigned: 28 April 2016

William B.

Position: Director

Appointed: 01 February 2011

Resigned: 01 June 2018

Catherine S.

Position: Director

Appointed: 22 December 2010

Resigned: 07 July 2017

Sarah-Jane C.

Position: Director

Appointed: 16 November 2010

Resigned: 16 November 2010

Nigel H.

Position: Director

Appointed: 15 November 2010

Resigned: 27 March 2019

Ian M.

Position: Director

Appointed: 15 November 2010

Resigned: 07 May 2015

Jenefer G.

Position: Director

Appointed: 15 November 2010

Resigned: 31 December 2012

Sarah-Jane C.

Position: Director

Appointed: 11 January 2010

Resigned: 15 November 2010

Simon E.

Position: Director

Appointed: 11 January 2010

Resigned: 11 March 2016

John C.

Position: Director

Appointed: 11 January 2010

Resigned: 17 October 2014

Lauren B.

Position: Director

Appointed: 11 January 2010

Resigned: 15 November 2010

Gary P.

Position: Director

Appointed: 11 January 2010

Resigned: 03 December 2012

Giles C.

Position: Director

Appointed: 11 January 2010

Resigned: 07 November 2013

Peter V.

Position: Director

Appointed: 01 July 2008

Resigned: 31 December 2016

Katharine R.

Position: Secretary

Appointed: 01 July 2008

Resigned: 07 June 2018

Katharine R.

Position: Director

Appointed: 01 July 2008

Resigned: 01 July 2008

Roger B.

Position: Director

Appointed: 03 April 2008

Resigned: 30 June 2020

Mark P.

Position: Director

Appointed: 30 June 2006

Resigned: 30 June 2008

Peter V.

Position: Director

Appointed: 26 June 2006

Resigned: 01 October 2007

Richard H.

Position: Director

Appointed: 31 December 1999

Resigned: 03 April 2008

Raymond W.

Position: Director

Appointed: 31 December 1999

Resigned: 31 March 2009

Caroline T.

Position: Secretary

Appointed: 13 August 1999

Resigned: 01 July 2008

Stephen M.

Position: Director

Appointed: 31 December 1998

Resigned: 30 June 2006

Jeremy T.

Position: Director

Appointed: 13 February 1998

Resigned: 10 June 2005

Douglas D.

Position: Director

Appointed: 13 October 1994

Resigned: 31 December 1998

Geoffrey H.

Position: Director

Appointed: 13 October 1994

Resigned: 31 December 1999

Martin A.

Position: Director

Appointed: 13 October 1994

Resigned: 31 March 2000

Alison H.

Position: Secretary

Appointed: 09 August 1993

Resigned: 13 August 1999

Jeremy N.

Position: Director

Appointed: 12 March 1993

Resigned: 13 October 1994

William H.

Position: Secretary

Appointed: 26 July 1991

Resigned: 09 August 1993

Jonathan H.

Position: Director

Appointed: 26 July 1991

Resigned: 13 October 1994

John J.

Position: Director

Appointed: 26 July 1991

Resigned: 12 March 1993

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats identified, there is Grosvenor 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 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 2874626
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Grosvenor And Eaton Estates Development Company December 22, 2009

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Officers Resolution
Full accounts with changes made up to Sat, 31st Dec 2022
filed on: 2nd, September 2023
Free Download (21 pages)

Company search

Advertisements