GROSVENOR PROPERTY GROUP LIMITED -


Company Profile Company Filings

Overview

GROSVENOR PROPERTY GROUP LIMITED is a Private Limited Company from and has the status: Active.
GROSVENOR PROPERTY GROUP LIMITED was incorporated 25 years ago on 29/12/1998 and has the registered number: 03689743. The accounts status is DORMANT and accounts are next due on 30/09/2024.

GROSVENOR PROPERTY GROUP LIMITED -

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

70 GROSVENOR STREET
W1K 3JP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/07/2023 13/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS STEPHANIE FRANCES BALL Nov 1981 British Director 2022-12-01 CURRENT
MRS CAROLYN JEAN DOWN Secretary 2021-09-04 CURRENT
MR MATTHEW DAVID BULLER SMITH Jun 1987 British Director 2023-10-20 CURRENT
MR ALASTAIR INSALL Apr 1984 British Director 2022-12-01 CURRENT
MR MATTHEW JOSEPH CONWAY Dec 1984 British Director 2022-12-01 CURRENT
MISS FIONA CLARE BOYCE Oct 1970 British Director 2022-04-01 CURRENT
ULRIKE SCHWARZ-RUNER Apr 1971 Austrian Director 2011-02-01 UNTIL 2016-04-28 RESIGNED
MR ANDREW THOMAS TAYLOR Sep 1987 British Director 2022-08-01 UNTIL 2023-10-20 RESIGNED
DRUSILLA CHARLOTTE JANE ROWE Apr 1961 British Director 1998-12-29 UNTIL 1999-04-15 RESIGNED
MR MATTHEW DAVID BULLER SMITH Jun 1987 British Director 2022-04-01 UNTIL 2022-10-31 RESIGNED
MARK ROBIN PRESTON Jan 1968 British Director 2006-06-30 UNTIL 2008-06-30 RESIGNED
JEREMY HENRY MOORE NEWSUM Apr 1955 British Director 1999-05-27 UNTIL 2000-04-10 RESIGNED
MR STEPHEN HOWARD RHODES MUSGRAVE Apr 1953 British Director 2000-04-10 UNTIL 2006-06-30 RESIGNED
IAN ROBERT MORRISON Jun 1972 British Director 2013-11-07 UNTIL 2015-05-07 RESIGNED
HUW GILCHRIST LOUIS MOROW-GRIFFIN Nov 1970 British Director 1999-04-15 UNTIL 1999-05-27 RESIGNED
MR JORGE EMANUEL MENDONCA Jul 1963 British Director 2013-11-07 UNTIL 2015-11-24 RESIGNED
MR CRAIG MCWILLIAM Jan 1972 British Director 2011-09-30 UNTIL 2015-11-24 RESIGNED
MR CRAIG MCWILLIAM Jan 1972 British Director 2016-04-28 UNTIL 2020-01-10 RESIGNED
KATHARINE EMMA ROBINSON Jun 1964 British Director 2008-07-01 UNTIL 2008-07-01 RESIGNED
MISS CAROLINE MARY TOLHURST British Secretary 1999-08-13 UNTIL 2008-07-01 RESIGNED
KATHARINE EMMA ROBINSON Jun 1964 British Secretary 2008-07-01 UNTIL 2018-06-07 RESIGNED
MR DEREK JOHN LEWIS Secretary 2018-06-07 UNTIL 2021-09-03 RESIGNED
ALISON ANN HARGREAVES British Secretary 1999-05-27 UNTIL 1999-08-13 RESIGNED
MR SIMON HARDING-ROOTS Apr 1968 British Director 2016-04-28 UNTIL 2020-06-30 RESIGNED
ELEANOR JANE ZUERCHER Aug 1963 British Director 1998-12-29 UNTIL 1999-04-15 RESIGNED
TRUSEC LIMITED Corporate Nominee Secretary 1998-12-29 UNTIL 1999-05-27 RESIGNED
MR WILLIAM ROBERT BAX Aug 1978 British Director 2013-11-07 UNTIL 2015-11-24 RESIGNED
MR JONATHAN OSBORNE HAGGER Dec 1949 British Director 1999-05-27 UNTIL 2000-04-10 RESIGNED
JAMES MILTON FEATHERBY Nov 1958 British Director 1999-04-15 UNTIL 1999-05-27 RESIGNED
MR SIMON RICHARD ELMER May 1964 British Director 2013-11-07 UNTIL 2015-11-24 RESIGNED
HAYDN JOHN COOPER Jan 1981 British Director 2013-11-07 UNTIL 2015-11-24 RESIGNED
JOHN EDWARD THOMPSON CLARK Feb 1969 British Director 2013-11-07 UNTIL 2014-10-17 RESIGNED
MR CHRISTOPHER JAMES JUKES Apr 1978 British Director 2022-08-01 UNTIL 2022-11-30 RESIGNED
ROGER FREDERICK CRAWFORD BLUNDELL Aug 1962 British Director 2008-04-03 UNTIL 2020-06-30 RESIGNED
MR WILLIAM ROBERT BAX Aug 1978 British Director 2017-01-25 UNTIL 2018-06-01 RESIGNED
MR SIMON DUNCAN ARMSTRONG Feb 1968 British Director 2011-09-30 UNTIL 2014-05-01 RESIGNED
MARTIN ALDRED Mar 1945 British Director 1999-05-27 UNTIL 2000-03-31 RESIGNED
DR IAN DOUGLAS DOUGLAS MAIR Jul 1973 British Director 2012-12-03 UNTIL 2014-06-20 RESIGNED
MR DEREK JOHN LEWIS Dec 1964 British Director 2020-07-01 UNTIL 2022-03-31 RESIGNED
MRS CHANTAL ANTONIA HENDERSON Dec 1975 British Director 2014-10-17 UNTIL 2020-06-30 RESIGNED
MR RICHARD CHARLES MANDER Aug 1968 British Director 2009-03-31 UNTIL 2011-09-30 RESIGNED
MR DAVID YALDRON Jun 1974 British Director 2013-11-07 UNTIL 2015-11-24 RESIGNED
RAYMOND CHARLES WILLIAMS Jul 1953 British Director 1999-05-27 UNTIL 2009-03-31 RESIGNED
MR PETER SEAN VERNON Jul 1959 British Director 2008-07-01 UNTIL 2016-12-31 RESIGNED
MR ANDREW THOMAS TAYLOR Sep 1987 British Director 2020-07-01 UNTIL 2022-03-31 RESIGNED
RICHARD SIMON HANDLEY Apr 1954 British Director 2000-04-10 UNTIL 2008-04-03 RESIGNED
MS CATHERINE STEVENSON Jun 1983 British Director 2013-11-07 UNTIL 2015-11-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Grosvenor Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EATON SQUARE PROPERTIES LIMITED Active FULL 68100 - Buying and selling of own real estate
COTON PARK LIMITED Active DORMANT 41100 - Development of building projects
72 EATON PLACE LIMITED LONDON ENGLAND Dissolved... DORMANT 96090 - Other service activities n.e.c.
DEVA HOLDINGS CHESTER Dissolved... DORMANT 74990 - Non-trading company
ALMACK HOUSE LIMITED Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
125 WOOD STREET LIMITED Dissolved... DORMANT 74990 - Non-trading company
10 GROSVENOR STREET LIMITED LONDON ... DORMANT 82990 - Other business support service activities n.e.c.
BELGRAVE HOUSE INVESTMENT LIMITED LONDON ... FULL 82990 - Other business support service activities n.e.c.
COTON PARK MANAGEMENT LIMITED WARWICK ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
FRESHNEY PLACE (NO.2) LIMITED Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
FRESHNEY PLACE (NO.1) LIMITED Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
BELGRAVE HOUSE DEVELOPMENTS LIMITED Active DORMANT 41100 - Development of building projects
110 PARK STREET LIMITED Active DORMANT 74990 - Non-trading company
1-5 GP MANAGEMENT LIMITED Active DORMANT 96090 - Other service activities n.e.c.
CAMBRIDGE RETAIL INVESTMENT LIMITED Dissolved... DORMANT 74990 - Non-trading company
FORGE GLASGOW LIMITED Dissolved... DORMANT 74990 - Non-trading company
BANKSIDE 4 LIMITED Active DORMANT 68100 - Buying and selling of own real estate
CRAWLEY RESIDENTIAL LIMITED Dissolved... FULL 74990 - Non-trading company
CRAWLEY COMMERCIAL LIMITED Dissolved... FULL 74990 - Non-trading company
4 HALKIN STREET MANAGEMENT LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GROSVENOR PROPERTY DEVELOPMENTS LIMITED Active FULL 41100 - Development of building projects
GROSVENOR PROPERTIES Active FULL 68100 - Buying and selling of own real estate
GROSVENOR SPORTS CLUB LIMITED Active DORMANT 74990 - Non-trading company
GROSVENOR REALTY INVESTMENTS LIMITED Active DORMANT 68100 - Buying and selling of own real estate
GROSVENOR PROPERTY ASSET MANAGEMENT LIMITED Active DORMANT 74990 - Non-trading company
GROSVENOR STOW LIMITED Active FULL 41100 - Development of building projects
GROSVENOR QUARRYVALE LIMITED Active DORMANT 74990 - Non-trading company
GROSVENOR POLICY MANAGEMENT LIMITED Active DORMANT 74990 - Non-trading company
GROSVENOR SEVENTY FIVE LIMITED LONDON Active DORMANT 74990 - Non-trading company