Liverpool One Residential Gp Limited


Liverpool One Residential Gp started in year 2007 as Private Limited Company with registration number 06301860. The Liverpool One Residential Gp company has been functioning successfully for 17 years now and its status is active. The firm's office is based in at 70 Grosvenor Street. Postal code: W1K 3JP. Since 2007/11/19 Liverpool One Residential Gp Limited is no longer carrying the name Grosvenor Fifty Eight.

Currently there are 2 directors in the the firm, namely Stephanie B. and Christopher J.. In addition one secretary - Fiona B. - is with the company. 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.

Liverpool One Residential Gp 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 06301860
Date of Incorporation Wed, 4th Jul 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (186 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

Stephanie B.

Position: Director

Appointed: 20 October 2023

Christopher J.

Position: Director

Appointed: 14 February 2023

Fiona B.

Position: Secretary

Appointed: 01 January 2021

Matthew S.

Position: Director

Appointed: 14 February 2023

Resigned: 20 October 2023

Stuart H.

Position: Director

Appointed: 30 April 2019

Resigned: 18 July 2023

Alison C.

Position: Director

Appointed: 13 November 2017

Resigned: 03 March 2023

Miles D.

Position: Director

Appointed: 15 September 2017

Resigned: 30 April 2019

Richard M.

Position: Director

Appointed: 06 February 2017

Resigned: 13 November 2017

Lisa S.

Position: Secretary

Appointed: 12 March 2014

Resigned: 31 December 2020

David W.

Position: Director

Appointed: 31 October 2013

Resigned: 06 February 2017

Virginia D.

Position: Secretary

Appointed: 20 September 2013

Resigned: 19 February 2014

Christopher J.

Position: Director

Appointed: 04 March 2013

Resigned: 31 October 2013

Sebastien H.

Position: Director

Appointed: 17 December 2012

Resigned: 04 March 2013

Scott R.

Position: Director

Appointed: 17 December 2012

Resigned: 15 September 2017

Antony C.

Position: Director

Appointed: 12 July 2011

Resigned: 19 December 2012

John G.

Position: Director

Appointed: 14 June 2011

Resigned: 19 December 2012

Christopher M.

Position: Director

Appointed: 03 February 2011

Resigned: 12 July 2011

Sarah-Jane C.

Position: Director

Appointed: 03 February 2011

Resigned: 07 July 2011

Leonie W.

Position: Secretary

Appointed: 04 August 2010

Resigned: 20 September 2013

Katharine R.

Position: Secretary

Appointed: 31 December 2009

Resigned: 04 August 2010

Caroline H.

Position: Secretary

Appointed: 01 July 2008

Resigned: 31 December 2009

Christopher T.

Position: Director

Appointed: 16 November 2007

Resigned: 03 February 2011

John G.

Position: Director

Appointed: 16 November 2007

Resigned: 03 February 2011

Mark P.

Position: Director

Appointed: 20 July 2007

Resigned: 16 November 2007

Caroline T.

Position: Secretary

Appointed: 20 July 2007

Resigned: 01 July 2008

Raymond W.

Position: Director

Appointed: 04 July 2007

Resigned: 16 November 2007

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 July 2007

Resigned: 04 July 2007

Richard H.

Position: Director

Appointed: 04 July 2007

Resigned: 16 November 2007

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 July 2007

Resigned: 04 July 2007

Raymond W.

Position: Secretary

Appointed: 04 July 2007

Resigned: 20 July 2007

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats identified, there is Grosvenor Investments Holdco Limited from London, United Kingdom. The abovementioned PSC is classified 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. Another one in the PSC register is Grosvenor Fund Management Uk Limited that put London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Grosvenor Investments Holdco Limited

70 Grosvenor Street, London, W1K 3JP, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12820915
Notified on 1 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Grosvenor Fund Management Uk Limited

70 Grosvenor Street, London, W1K 3JP, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 5228441
Notified on 6 April 2016
Ceased on 31 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Grosvenor Fifty Eight November 19, 2007

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on 2023/10/20
filed on: 25th, October 2023
Free Download (1 page)

Company search

Advertisements