Twenty Grosvenor Square Management Company Limited LONDON


Twenty Grosvenor Square Management Company started in year 2015 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 09463638. The Twenty Grosvenor Square Management Company company has been functioning successfully for nine years now and its status is active. The firm's office is based in London at 20 Grosvenor Square. Postal code: W1K 6US.

The company has 30 directors, namely Max Y., Behdad E. and Jai M. and others. Of them, Anna C., Stephanie C., Vladimir C., Sandra E., Hamed E., Edward F., Sanjay V., Damien L., Svetlana M., Zubin M., Mark N., Ahmed R., Dmitry R., Kyriaki S., Hang X., Tatyana K., Sandeep C., Manmohan V., John M., Ayush J., Nikolay B., Emad A., Marwan B. have been with the company the longest, being appointed on 25 January 2022 and Max Y. has been with the company for the least time - from 5 December 2023. As of 19 April 2024, there were 4 ex directors - Alvaro B., Matthew R. and others listed below. There were no ex secretaries.

Twenty Grosvenor Square Management Company Limited Address / Contact

Office Address 20 Grosvenor Square
Town London
Post code W1K 6US
Country of origin United Kingdom

Company Information / Profile

Registration Number 09463638
Date of Incorporation Fri, 27th Feb 2015
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 9 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, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Max Y.

Position: Director

Appointed: 05 December 2023

Behdad E.

Position: Director

Appointed: 07 March 2023

Jai M.

Position: Director

Appointed: 02 December 2022

Kristina K.

Position: Director

Appointed: 23 May 2022

San-Sar International Limited

Position: Corporate Director

Appointed: 11 May 2022

Raj S.

Position: Director

Appointed: 11 May 2022

Carolynne D.

Position: Director

Appointed: 11 May 2022

Varsha S.

Position: Director

Appointed: 11 May 2022

Anna C.

Position: Director

Appointed: 25 January 2022

Stephanie C.

Position: Director

Appointed: 25 January 2022

Vladimir C.

Position: Director

Appointed: 25 January 2022

Sandra E.

Position: Director

Appointed: 25 January 2022

Hamed E.

Position: Director

Appointed: 25 January 2022

Edward F.

Position: Director

Appointed: 25 January 2022

Sanjay V.

Position: Director

Appointed: 25 January 2022

Damien L.

Position: Director

Appointed: 25 January 2022

Svetlana M.

Position: Director

Appointed: 25 January 2022

Zubin M.

Position: Director

Appointed: 25 January 2022

Mark N.

Position: Director

Appointed: 25 January 2022

Ahmed R.

Position: Director

Appointed: 25 January 2022

Dmitry R.

Position: Director

Appointed: 25 January 2022

Kyriaki S.

Position: Director

Appointed: 25 January 2022

Hang X.

Position: Director

Appointed: 25 January 2022

Lhg Square Limited

Position: Corporate Director

Appointed: 25 January 2022

Sesr Limited

Position: Corporate Director

Appointed: 25 January 2022

Tatyana K.

Position: Director

Appointed: 25 January 2022

Sandeep C.

Position: Director

Appointed: 25 January 2022

Manmohan V.

Position: Director

Appointed: 25 January 2022

John M.

Position: Director

Appointed: 25 January 2022

Ayush J.

Position: Director

Appointed: 25 January 2022

Nikolay B.

Position: Director

Appointed: 25 January 2022

Emad A.

Position: Director

Appointed: 25 January 2022

Marwan B.

Position: Director

Appointed: 25 January 2022

Twenty Grosvenor Square Residential Limited

Position: Corporate Director

Appointed: 31 January 2022

Resigned: 01 February 2022

Mount Street Investments Pcc Limited - Cell 2

Position: Corporate Director

Appointed: 25 January 2022

Resigned: 05 December 2023

Grosvenor Square Limited

Position: Corporate Director

Appointed: 25 January 2022

Resigned: 14 March 2023

Alvaro B.

Position: Director

Appointed: 25 January 2022

Resigned: 07 March 2023

Matthew R.

Position: Director

Appointed: 18 January 2019

Resigned: 14 March 2023

Oliver M.

Position: Director

Appointed: 27 February 2015

Resigned: 31 January 2022

Chris M.

Position: Director

Appointed: 27 February 2015

Resigned: 31 January 2022

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As BizStats found, there is Grosvenor Square Limited from Guernsey, Guernsey. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights. The second one in the PSC register is Matthew R. This PSC has significiant influence or control over the company,. Moving on, there is Oliver M., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Grosvenor Square Limited

North Suite 2, Town Mills Rue Du Pre, St. Peter Port, Guernsey, GY1 1LT, Guernsey

Legal authority The Companies (Guernsey) Law, 2008, Section 2(2)(A)(I) Of The Law.
Legal form Limited Company
Country registered Guernsey
Place registered Guernsey Registry
Registration number 46983
Notified on 21 May 2016
Ceased on 14 March 2023
Nature of control: 75,01-100% voting rights

Matthew R.

Notified on 18 January 2019
Ceased on 14 March 2023
Nature of control: significiant influence or control

Oliver M.

Notified on 6 April 2016
Ceased on 31 January 2022
Nature of control: significiant influence or control

Christopher M.

Notified on 6 April 2016
Ceased on 31 January 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-02-282020-02-292021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 017 8991 017 899607 119417 283
Current Assets2 029 0652 029 0652 064 2123 118 244
Debtors1 011 1661 011 1661 457 0932 700 961
Other Debtors1 011 1661 011 16615 21326 591
Other
Accrued Liabilities Deferred Income  132 675299 290
Creditors2 029 0652 029 0652 064 2123 118 244
Deferred Income  1 673 3452 781 090
Further Item Creditors Component Total Creditors  828 
Other Creditors2 029 0652 029 0659 90818 324
Other Taxation Social Security Payable  199 765 
Prepayments Accrued Income  371 132514 086
Trade Creditors Trade Payables  47 69119 540
Trade Debtors Trade Receivables  1 070 7482 160 284

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Director appointment termination date: December 5, 2023
filed on: 31st, January 2024
Free Download (1 page)

Company search