29-37 DAVIES STREET LIMITED -


Company Profile Company Filings

Overview

29-37 DAVIES STREET LIMITED is a Private Limited Company from and has the status: Active.
29-37 DAVIES STREET LIMITED was incorporated 17 years ago on 21/07/2006 and has the registered number: 05883368. The accounts status is FULL and accounts are next due on 30/09/2024.

29-37 DAVIES STREET 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
Previous trading names include:
GROSVENOR FORTY EIGHT LIMITED (until 20/12/2006)

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
MISS FIONA CLARE BOYCE Secretary 2022-04-01 CURRENT
MRS AMELIA MARY BRIGHT Jul 1986 British Director 2022-10-10 CURRENT
MR HARRY ALEXANDER CHAMBERLAYNE Sep 1984 British Director 2022-12-01 CURRENT
MRS JOANNA HELEN ARCHIBALD Jan 1985 British Director 2022-12-01 CURRENT
MRS CHANTAL ANTONIA HENDERSON Dec 1975 British Director 2020-07-01 CURRENT
MR MATTHEW JOSEPH CONWAY Dec 1984 British Director 2022-01-04 CURRENT
ULRIKE SCHWARZ-RUNER Apr 1971 Austrian Director 2011-02-01 UNTIL 2016-04-28 RESIGNED
MRS CHANTAL ANTONIA HENDERSON Dec 1975 British Director 2014-10-17 UNTIL 2019-12-31 RESIGNED
MR DARREN JAMES PATRICK RAWCLIFFE Sep 1968 British Director 2006-12-18 UNTIL 2008-12-31 RESIGNED
JAMES GILLES RAYNOR Jul 1973 British Director 2019-09-30 UNTIL 2020-06-30 RESIGNED
RICHARD SIMON HANDLEY Apr 1954 British Director 2006-07-21 UNTIL 2008-04-03 RESIGNED
VICTORIA HERRING Nov 1974 British Director 2010-11-15 UNTIL 2013-04-25 RESIGNED
MR PIERS MAXWELL TOWNLEY Sep 1980 British Director 2020-09-01 UNTIL 2022-11-30 RESIGNED
RAYMOND CHARLES WILLIAMS Jul 1953 British Director 2006-07-21 UNTIL 2007-01-08 RESIGNED
MR PETER SEAN VERNON Jul 1959 British Director 2006-12-18 UNTIL 2016-12-31 RESIGNED
MS CATHERINE STEVENSON Jun 1983 British Director 2010-11-15 UNTIL 2017-07-07 RESIGNED
MR PAUL FRANCIS O'GRADY Jul 1985 British Director 2022-12-01 UNTIL 2023-10-20 RESIGNED
TIM READE Jun 1969 British Director 2010-11-15 UNTIL 2014-08-01 RESIGNED
MRS DEBORAH CLARE LEE Feb 1976 British Director 2022-04-01 UNTIL 2022-10-10 RESIGNED
DR IAN DOUGLAS DOUGLAS MAIR Jul 1973 British Director 2012-12-03 UNTIL 2014-06-20 RESIGNED
MR JORGE EMANUEL MENDONCA Jul 1963 British Director 2020-07-01 UNTIL 2020-10-23 RESIGNED
MR CRAIG MCWILLIAM Jan 1972 British Director 2013-11-07 UNTIL 2020-01-10 RESIGNED
MR RICHARD ALEXANDER JEFFERIES Jan 1963 British Director 2016-01-11 UNTIL 2019-12-31 RESIGNED
MR NIGEL AURIOL HUGHES Apr 1957 British Director 2010-11-15 UNTIL 2019-03-27 RESIGNED
MR PAUL FRANCIS O'GRADY Jul 1985 British Director 2017-07-07 UNTIL 2019-12-31 RESIGNED
MISS CAROLINE MARY TOLHURST British Secretary 2006-07-21 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 2022-03-31 RESIGNED
MRS AMELIA MARY BRIGHT Jul 1986 British Director 2021-07-01 UNTIL 2022-03-11 RESIGNED
MR DAVID YALDRON Jun 1974 British Director 2012-12-03 UNTIL 2016-04-28 RESIGNED
MISS JENEFER DAWN GREENWOOD Oct 1957 British Director 2010-11-15 UNTIL 2012-12-31 RESIGNED
MR SIMON RICHARD ELMER May 1964 British Director 2009-07-10 UNTIL 2016-03-11 RESIGNED
MRS SARAH-JANE CURTIS Jul 1963 British Director 2006-12-18 UNTIL 2010-11-15 RESIGNED
MR DOUGLAS NIGEL CRICHTON Oct 1976 British Director 2016-04-28 UNTIL 2019-12-31 RESIGNED
HAYDN JOHN COOPER Jan 1981 British Director 2013-06-04 UNTIL 2016-02-19 RESIGNED
MR GILES ANDREW CLARKE Jun 1967 British Director 2007-10-01 UNTIL 2013-11-07 RESIGNED
JOHN EDWARD THOMPSON CLARK Feb 1969 British Director 2008-07-01 UNTIL 2014-10-17 RESIGNED
MRS LAUREN RUTH BUCK Jul 1971 British Director 2006-12-18 UNTIL 2010-11-15 RESIGNED
MISS AMELIA MARY BRIGHT Jul 1986 British Director 2017-07-07 UNTIL 2020-10-22 RESIGNED
GARY JAMES POWELL Apr 1974 British Director 2009-03-02 UNTIL 2012-12-03 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 2011-02-01 UNTIL 2018-06-01 RESIGNED
MS STEPHANIE FRANCES BALL Nov 1981 British Director 2020-12-16 UNTIL 2021-12-31 RESIGNED
MR KEITH JOHN BAILEY Jan 1979 British Director 2014-08-01 UNTIL 2020-08-31 RESIGNED
MISS ANNA CLARE BOND May 1981 British Director 2018-05-21 UNTIL 2019-08-23 RESIGNED
MR SIMON HARDING-ROOTS Apr 1968 British Director 2017-01-06 UNTIL 2019-12-31 RESIGNED
MR JORGE EMANUEL MENDONCA Jul 1963 British Director 2013-11-07 UNTIL 2018-05-21 RESIGNED
IAN ROBERT MORRISON Jun 1972 British Director 2013-11-07 UNTIL 2015-05-07 RESIGNED
WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 2006-07-21 UNTIL 2006-07-21 RESIGNED
MARK ROBIN PRESTON Jan 1968 British Director 2006-07-21 UNTIL 2008-06-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Grosvenor West End Properties 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
MORRIS CARE LIMITED LONDON ENGLAND Active FULL 87100 - Residential nursing care facilities
ROMNEY CARE HOME LIMITED LONDON ... SMALL 87100 - Residential nursing care facilities
VICTORGUARD CARE LIMITED ADDLESTONE UNITED KINGDOM Active TOTAL EXEMPTION FULL 87100 - Residential nursing care facilities
GROSVENOR PROPERTY GROUP LIMITED Active DORMANT 74990 - Non-trading company
GROSVENOR TECHNOPOLE INVESTMENT LIMITED Dissolved... DORMANT 41100 - Development of building projects
41 LOTHBURY DEVELOPMENT LIMITED Dissolved... DORMANT 41100 - Development of building projects
CHOLWELL CARE (NAILSEA) LIMITED LONDON ... SMALL 64209 - Activities of other holding companies n.e.c.
BARHAM CARE CENTRE LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
LIVERPOOL SITE 12 LIMITED Active DORMANT 74990 - Non-trading company
CRAWLEY RESIDENTIAL LIMITED Dissolved... FULL 74990 - Non-trading company
CRAWLEY COMMERCIAL LIMITED Dissolved... FULL 74990 - Non-trading company
NLG CO CAMPDEN LIMITED LONDON Active MICRO ENTITY 68100 - Buying and selling of own real estate
SOUTHWARK REAL ESTATE INVESTMENTS LIMITED LONDON ENGLAND Active FULL 68100 - Buying and selling of own real estate
SOUTHWARK GP 2 LIMITED LONDON Active FULL 74990 - Non-trading company
SOUTHWARK GP NOMINEE 1 LIMITED LONDON Active DORMANT 74990 - Non-trading company
SOUTHWARK GP NOMINEE 2 LIMITED LONDON Active DORMANT 74990 - Non-trading company
LIFFEY VALLEY LIMITED LONDON Active DORMANT 74990 - Non-trading company
CENTRAL CARE LIMITED EDINBURGH Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
RENAISSANCE CARE (NO 7) LIMITED MUSSELBURGH SCOTLAND Active SMALL 87100 - Residential nursing care facilities

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 PROPERTY GROUP 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