Grosvenor Property Group Limited


Founded in 1998, Grosvenor Property Group, classified under reg no. 03689743 is an active company. Currently registered at 70 Grosvenor Street W1K 3JP, the company has been in the business for twenty six years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 26th May 1999 Grosvenor Property Group Limited is no longer carrying the name Trushelfco (no.2485).

At the moment there are 5 directors in the the firm, namely Matthew S., Matthew C. and Alastair I. and others. In addition one secretary - Carolyn D. - is with the company. At the moment 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 Group 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 03689743
Date of Incorporation Tue, 29th Dec 1998
Industry Non-trading company
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (160 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

Matthew S.

Position: Director

Appointed: 20 October 2023

Matthew C.

Position: Director

Appointed: 01 December 2022

Alastair I.

Position: Director

Appointed: 01 December 2022

Stephanie B.

Position: Director

Appointed: 01 December 2022

Fiona B.

Position: Director

Appointed: 01 April 2022

Carolyn D.

Position: Secretary

Appointed: 04 September 2021

Christopher J.

Position: Director

Appointed: 01 August 2022

Resigned: 30 November 2022

Andrew T.

Position: Director

Appointed: 01 August 2022

Resigned: 20 October 2023

Matthew S.

Position: Director

Appointed: 01 April 2022

Resigned: 31 October 2022

Andrew T.

Position: Director

Appointed: 01 July 2020

Resigned: 31 March 2022

Derek L.

Position: Director

Appointed: 01 July 2020

Resigned: 31 March 2022

Derek L.

Position: Secretary

Appointed: 07 June 2018

Resigned: 03 September 2021

William B.

Position: Director

Appointed: 25 January 2017

Resigned: 01 June 2018

Simon H.

Position: Director

Appointed: 28 April 2016

Resigned: 30 June 2020

Craig M.

Position: Director

Appointed: 28 April 2016

Resigned: 10 January 2020

Chantal H.

Position: Director

Appointed: 17 October 2014

Resigned: 30 June 2020

Jorge M.

Position: Director

Appointed: 07 November 2013

Resigned: 24 November 2015

David Y.

Position: Director

Appointed: 07 November 2013

Resigned: 24 November 2015

William B.

Position: Director

Appointed: 07 November 2013

Resigned: 24 November 2015

Haydn C.

Position: Director

Appointed: 07 November 2013

Resigned: 24 November 2015

Catherine S.

Position: Director

Appointed: 07 November 2013

Resigned: 24 November 2015

John C.

Position: Director

Appointed: 07 November 2013

Resigned: 17 October 2014

Ian M.

Position: Director

Appointed: 07 November 2013

Resigned: 07 May 2015

Simon E.

Position: Director

Appointed: 07 November 2013

Resigned: 24 November 2015

Ian M.

Position: Director

Appointed: 03 December 2012

Resigned: 20 June 2014

Simon A.

Position: Director

Appointed: 30 September 2011

Resigned: 01 May 2014

Craig M.

Position: Director

Appointed: 30 September 2011

Resigned: 24 November 2015

Ulrike S.

Position: Director

Appointed: 01 February 2011

Resigned: 28 April 2016

Richard M.

Position: Director

Appointed: 31 March 2009

Resigned: 30 September 2011

Katharine R.

Position: Director

Appointed: 01 July 2008

Resigned: 01 July 2008

Katharine R.

Position: Secretary

Appointed: 01 July 2008

Resigned: 07 June 2018

Peter V.

Position: Director

Appointed: 01 July 2008

Resigned: 31 December 2016

Roger B.

Position: Director

Appointed: 03 April 2008

Resigned: 30 June 2020

Mark P.

Position: Director

Appointed: 30 June 2006

Resigned: 30 June 2008

Stephen M.

Position: Director

Appointed: 10 April 2000

Resigned: 30 June 2006

Richard H.

Position: Director

Appointed: 10 April 2000

Resigned: 03 April 2008

Caroline T.

Position: Secretary

Appointed: 13 August 1999

Resigned: 01 July 2008

Jeremy N.

Position: Director

Appointed: 27 May 1999

Resigned: 10 April 2000

Raymond W.

Position: Director

Appointed: 27 May 1999

Resigned: 31 March 2009

Alison H.

Position: Secretary

Appointed: 27 May 1999

Resigned: 13 August 1999

Martin A.

Position: Director

Appointed: 27 May 1999

Resigned: 31 March 2000

Jonathan H.

Position: Director

Appointed: 27 May 1999

Resigned: 10 April 2000

James F.

Position: Director

Appointed: 15 April 1999

Resigned: 27 May 1999

Huw M.

Position: Director

Appointed: 15 April 1999

Resigned: 27 May 1999

Eleanor Z.

Position: Director

Appointed: 29 December 1998

Resigned: 15 April 1999

Drusilla R.

Position: Director

Appointed: 29 December 1998

Resigned: 15 April 1999

Trusec Limited

Position: Corporate Nominee Secretary

Appointed: 29 December 1998

Resigned: 27 May 1999

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats established, there is Grosvenor Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This 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

Trushelfco (no.2485) May 26, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 1st, August 2023
Free Download (7 pages)

Company search

Advertisements