GROSVENOR DEVELOPMENTS LIMITED - LONDON


Company Profile Company Filings

Overview

GROSVENOR DEVELOPMENTS LIMITED is a Private Limited Company from LONDON and has the status: Active.
GROSVENOR DEVELOPMENTS LIMITED was incorporated 65 years ago on 09/04/1959 and has the registered number: 00625561. The accounts status is FULL and accounts are next due on 30/09/2024.

GROSVENOR DEVELOPMENTS LIMITED - LONDON

This company is listed in the following categories:
41100 - Development of building projects

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
LONDON
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
MISS ANNA CLARE BOND May 1981 British Director 2022-12-01 CURRENT
MISS FIONA CLARE BOYCE Secretary 2022-04-01 CURRENT
RACHEL DICKIE Jul 1984 British Director 2022-03-23 CURRENT
MR ALASTAIR INSALL Apr 1984 British Director 2022-12-01 CURRENT
MR CHRISTOPHER JAMES JUKES Apr 1978 British Director 2023-09-11 CURRENT
MRS DEBORAH CLARE LEE Feb 1976 British Director 2022-11-28 CURRENT
MR STEPHEN HOWARD RHODES MUSGRAVE Apr 1953 British Director 1995-05-01 UNTIL 2006-06-30 RESIGNED
ALISON ANN HARGREAVES British Secretary 1993-08-09 UNTIL 1999-08-13 RESIGNED
NICHOLAS CHARLES MILLER Jun 1949 British Director 1992-01-01 UNTIL 1993-12-22 RESIGNED
GEOFFREY HAMMOND Oct 1939 British Director RESIGNED
MR CRAIG MCWILLIAM Jan 1972 British Director 2010-07-01 UNTIL 2014-05-01 RESIGNED
MR CRAIG MCWILLIAM Jan 1972 British Director 2016-04-28 UNTIL 2020-01-10 RESIGNED
MR RICHARD CHARLES MANDER Aug 1968 British Director 2009-03-31 UNTIL 2011-09-30 RESIGNED
MR JORGE EMANUEL MENDONCA Jul 1963 British Director 2018-05-21 UNTIL 2020-10-23 RESIGNED
MRS DEBORAH CLARE LEE Feb 1976 British Director 2014-10-17 UNTIL 2019-09-05 RESIGNED
MR CHRISTOPHER JAMES JUKES Apr 1978 British Director 2019-09-05 UNTIL 2019-12-31 RESIGNED
JOHN EDWARD IRVINE Mar 1956 British Director 1992-10-01 UNTIL 2010-03-31 RESIGNED
MR CHRISTOPHER JAMES JUKES Apr 1978 British Director 2020-07-01 UNTIL 2022-11-30 RESIGNED
SIR JOHN JAMES Mar 1935 British Director RESIGNED
MR GEORGE DAVID HOARE May 1929 British Director RESIGNED
MRS CHANTAL ANTONIA HENDERSON Dec 1975 British Director 2014-10-17 UNTIL 2019-12-31 RESIGNED
MR SIMON HARDING-ROOTS Apr 1968 British Director 2016-04-28 UNTIL 2020-06-30 RESIGNED
DR IAN DOUGLAS DOUGLAS MAIR Jul 1973 British Director 2012-12-03 UNTIL 2014-06-20 RESIGNED
MISS CAROLINE MARY TOLHURST British Secretary 1999-08-13 UNTIL 2008-07-01 RESIGNED
MR DEREK JOHN LEWIS Secretary 2018-06-07 UNTIL 2022-03-31 RESIGNED
KATHARINE EMMA ROBINSON Jun 1964 British Secretary 2008-07-01 UNTIL 2018-06-07 RESIGNED
WILLIAM ROBERT HOLLAND Jan 1934 British Secretary RESIGNED
JAMES GILLES RAYNOR Jul 1973 British Director 2020-01-01 UNTIL 2020-06-30 RESIGNED
MR WILLIAM ROBERT BAX Aug 1978 British Director 2017-01-05 UNTIL 2018-06-01 RESIGNED
RACHEL DICKIE Jul 1984 British Director 2020-12-16 UNTIL 2021-09-07 RESIGNED
MR DOUGLAS ROBERT JAN DE BROEKERT Aug 1939 British Director RESIGNED
MRS SARAH-JANE CURTIS Jul 1963 British Director 2000-04-10 UNTIL 2002-09-13 RESIGNED
MR GEORGE IAN MACLOY COCKBURN Jun 1945 British Director 1993-04-01 UNTIL 1997-12-31 RESIGNED
GEOFFREY HAROLD BENJAMIN CARTER Apr 1929 British Director RESIGNED
MR WILLIAM JOHN ASHWORTH BULLOUGH Oct 1950 British Director 1992-01-01 UNTIL 2007-09-28 RESIGNED
MR LESLIE SIDNEY BROOKS Jan 1932 British Director 1992-01-01 UNTIL 1992-03-31 RESIGNED
MRS AMELIA MARY BRIGHT Jul 1986 British Director 2022-01-17 UNTIL 2022-03-11 RESIGNED
MICHAEL LEONARD GALLOWAY May 1944 British Director 1994-05-03 UNTIL 2001-03-16 RESIGNED
MISS ANNA CLARE BOND May 1981 British Director 2020-07-01 UNTIL 2022-01-14 RESIGNED
JEREMY HENRY MOORE NEWSUM Apr 1955 British Director RESIGNED
MR MICHAEL JOHN BAKER Aug 1963 British Director 2007-03-01 UNTIL 2009-06-30 RESIGNED
MR SIMON DUNCAN ARMSTRONG Feb 1968 British Director 2011-09-30 UNTIL 2011-09-30 RESIGNED
MARTIN ALDRED Mar 1945 British Director RESIGNED
ROGER FREDERICK CRAWFORD BLUNDELL Aug 1962 British Director 2008-04-03 UNTIL 2022-11-25 RESIGNED
MR JONATHAN OSBORNE HAGGER Dec 1949 British Director 1992-01-01 UNTIL 2000-04-10 RESIGNED
SIR CHARLES ANNAND FRASER Oct 1928 British Director RESIGNED
RICHARD SIMON HANDLEY Apr 1954 British Director 2000-04-10 UNTIL 2008-04-03 RESIGNED
MR DARREN JAMES PATRICK RAWCLIFFE Sep 1968 British Director 2007-02-19 UNTIL 2008-07-01 RESIGNED
MARK ROBIN PRESTON Jan 1968 British Director 2006-06-30 UNTIL 2008-06-30 RESIGNED
MR RICHARD IAN POWELL Dec 1968 British Director 2014-02-26 UNTIL 2016-04-28 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
GROSVENOR (MAYFAIR) ESTATE Active FULL 68100 - Buying and selling of own real estate
GROSVENOR ESTATE BELGRAVIA Active FULL 82990 - Other business support service activities n.e.c.
GROSVENOR (BELGRAVIA) ESTATE Active FULL 68100 - Buying and selling of own real estate
GROSVENOR ESTATE MANAGEMENT LIMITED Active FULL 70100 - Activities of head offices
GROSVENOR INVESTMENT MANAGEMENT LIMITED. Active FULL 82990 - Other business support service activities n.e.c.
GROSVENOR LIMITED Active GROUP 70100 - Activities of head offices
BELGRAVIA LEASES LIMITED Active FULL 74990 - Non-trading company
GROSVENOR UK PROPERTIES LIMITED Dissolved... FULL 74990 - Non-trading company
MAYFAIR LEASEHOLD PROPERTIES LIMITED Active DORMANT 68100 - Buying and selling of own real estate
BELGRAVIA LEASEHOLD PROPERTIES LIMITED Active DORMANT 82990 - Other business support service activities n.e.c.
GROSVENOR KEYSIGN LIMITED Active FULL 68100 - Buying and selling of own real estate
GROSVENOR EUROPE LIMITED Active FULL 70100 - Activities of head offices
9-13 GROSVENOR STREET (GP) LIMITED LONDON ... FULL 41100 - Development of building projects
GROSVENOR INTERNATIONAL FUND MANAGEMENT LIMITED Active FULL 82990 - Other business support service activities n.e.c.
GROSVENOR LIVERPOOL LIMITED Active FULL 82990 - Other business support service activities n.e.c.
LONDON LEASEHOLD FLATS LIMITED Active FULL 68209 - Other letting and operating of own or leased real estate
GEB2 LIMITED Active DORMANT 74990 - Non-trading company
WESTMINSTER PROPERTY ASSOCIATION LIMITED LONDON ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
GROSVENOR EUROPE INVESTMENTS LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GROSVENOR PROPERTY MANAGEMENT SERVICES LIMITED Active FULL 41100 - Development of building projects
SVF HOLDCO (UK) LIMITED LONDON UNITED KINGDOM Active FULL 62090 - Other information technology service activities
BELGRAVIA LEASES LIMITED Active FULL 74990 - Non-trading company
BELGRAVIA LEASEHOLD PROPERTIES LIMITED Active DORMANT 82990 - Other business support service activities n.e.c.
BELGRAVE HOUSE DEVELOPMENTS LIMITED Active DORMANT 41100 - Development of building projects
BANKSIDE 4 LIMITED Active DORMANT 68100 - Buying and selling of own real estate
ALPHA PLACE DEVELOPMENTS LLP LONDON Active FULL None Supplied
BARTON OXFORD LLP LONDON Active SMALL None Supplied
BELGRAVIA PT LLP LONDON Active DORMANT None Supplied
BELGRAVIA PD&T LLP LONDON Active DORMANT None Supplied