Grosvenor Waterside (cardiff Bay) Limited LONDON


Grosvenor Waterside (cardiff Bay) started in year 1982 as Private Limited Company with registration number 01617261. The Grosvenor Waterside (cardiff Bay) company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in London at 25 Bedford Street. Postal code: WC2E 9ES. Since 1996/06/20 Grosvenor Waterside (cardiff Bay) Limited is no longer carrying the name Grosvenor Square Properties (1982) PLC.

The firm has 2 directors, namely Munroop A., Lucinda J.. Of them, Munroop A., Lucinda J. have been with the company the longest, being appointed on 8 September 2022. Currently 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 Waterside (cardiff Bay) Limited Address / Contact

Office Address 25 Bedford Street
Town London
Post code WC2E 9ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 01617261
Date of Incorporation Thu, 25th Feb 1982
Industry Dormant Company
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Munroop A.

Position: Director

Appointed: 08 September 2022

Lucinda J.

Position: Director

Appointed: 08 September 2022

Abp Secretariat Services Limited

Position: Corporate Secretary

Appointed: 16 July 2015

Daniel R.

Position: Director

Appointed: 06 May 2020

Resigned: 30 June 2022

Steven M.

Position: Director

Appointed: 12 February 2019

Resigned: 06 May 2020

Huw T.

Position: Director

Appointed: 31 March 2015

Resigned: 08 September 2022

Elaine R.

Position: Secretary

Appointed: 27 November 2013

Resigned: 17 January 2014

Ann D.

Position: Director

Appointed: 30 June 2013

Resigned: 17 February 2015

George B.

Position: Director

Appointed: 25 February 2011

Resigned: 12 February 2019

Ann D.

Position: Secretary

Appointed: 17 December 2007

Resigned: 17 February 2015

Zafar K.

Position: Director

Appointed: 01 March 2007

Resigned: 25 February 2011

Colleen S.

Position: Secretary

Appointed: 23 June 2006

Resigned: 17 December 2007

David H.

Position: Director

Appointed: 30 November 2001

Resigned: 31 October 2002

Richard A.

Position: Director

Appointed: 08 December 2000

Resigned: 28 February 2007

Patrick B.

Position: Director

Appointed: 19 January 1999

Resigned: 08 December 2000

Phillip W.

Position: Director

Appointed: 19 January 1999

Resigned: 30 June 2013

Philip P.

Position: Director

Appointed: 28 August 1998

Resigned: 04 November 2005

Andrew B.

Position: Director

Appointed: 01 September 1997

Resigned: 30 November 2001

Michael S.

Position: Director

Appointed: 12 April 1997

Resigned: 28 August 1998

Alun D.

Position: Director

Appointed: 20 June 1996

Resigned: 31 December 1999

Stephen P.

Position: Director

Appointed: 20 June 1996

Resigned: 31 December 2008

James S.

Position: Director

Appointed: 26 April 1994

Resigned: 15 February 1995

Julian S.

Position: Director

Appointed: 01 September 1993

Resigned: 11 April 1997

David G.

Position: Director

Appointed: 07 June 1992

Resigned: 30 April 1994

Philip P.

Position: Director

Appointed: 07 June 1992

Resigned: 15 February 1995

Jonathan G.

Position: Director

Appointed: 07 June 1992

Resigned: 15 February 1995

Alan T.

Position: Director

Appointed: 07 June 1992

Resigned: 29 June 1992

James S.

Position: Director

Appointed: 07 June 1992

Resigned: 30 June 2001

Maxwell C.

Position: Director

Appointed: 07 June 1992

Resigned: 26 April 1994

Avril W.

Position: Secretary

Appointed: 07 June 1992

Resigned: 23 June 2006

Charles O.

Position: Director

Appointed: 07 June 1992

Resigned: 15 February 1995

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats established, there is Associated British Ports from London. This PSC is categorised as "a company formed under transport act 1981", 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.

Associated British Ports

25 Bedford Street, London, WC2E 9ES

Legal authority United Kingdom (England)
Legal form Company Formed Under Transport Act 1981
Country registered England
Place registered Companies House
Registration number Zc000195
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 Square Properties (1982) PLC June 20, 1996
Grosvenor Square Properties Group PLC January 20, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Reregistration Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 2nd, August 2023
Free Download (6 pages)

Company search

Advertisements