GROSVENOR WEST END PROPERTIES -


Company Profile Company Filings

Overview

GROSVENOR WEST END PROPERTIES is a Private Unlimited Company from and has the status: Active.
GROSVENOR WEST END PROPERTIES was incorporated 54 years ago on 16/06/1969 and has the registered number: 00956235. The accounts status is FULL.

GROSVENOR WEST END PROPERTIES -

This company is listed in the following categories:
68100 - Buying and selling of own real estate

Accounts Status

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

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
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
MR MATTHEW JOSEPH CONWAY Dec 1984 British Director 2022-01-04 CURRENT
MR DOUGLAS NIGEL CRICHTON Oct 1976 British Director 2016-04-28 CURRENT
MRS CHANTAL ANTONIA HENDERSON Dec 1975 British Director 2020-07-01 CURRENT
MRS JANE FRANCES MACDIARMID Sep 1982 British Director 2022-12-01 CURRENT
MR PIERS MAXWELL TOWNLEY Sep 1980 British Director 2020-09-01 CURRENT
MRS JOANNA HELEN ARCHIBALD Jan 1985 British Director 2022-12-01 CURRENT
JEREMY HENRY MOORE NEWSUM Apr 1955 British Director 1998-05-12 UNTIL 2000-04-10 RESIGNED
MR JORGE EMANUEL MENDONCA Jul 1963 British Director 2020-07-01 UNTIL 2020-10-23 RESIGNED
DR IAN DOUGLAS DOUGLAS MAIR Jul 1973 British Director 2012-12-03 UNTIL 2014-06-20 RESIGNED
MRS DEBORAH CLARE LEE Feb 1976 British Director 2022-04-01 UNTIL 2022-10-10 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
VICTORIA HERRING Nov 1974 British Director 2010-11-15 UNTIL 2013-04-25 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 2019-12-31 RESIGNED
RICHARD SIMON HANDLEY Apr 1954 British Director 2000-04-10 UNTIL 2008-04-03 RESIGNED
MR JULIAN RICHARD MILNE Jun 1956 British Director 1998-05-12 UNTIL 2006-05-26 RESIGNED
MARTIN ALDRED Secretary 1993-07-19 UNTIL 1994-06-27 RESIGNED
WILLIAM ROBERT HOLLAND Jan 1934 British Secretary RESIGNED
ALISON ANN HARGREAVES Secretary 1994-06-27 UNTIL 1999-08-13 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
GEOFFREY HAMMOND Oct 1939 British Director RESIGNED
MR JONATHAN OSBORNE HAGGER Dec 1949 British Director 1998-05-12 UNTIL 2000-04-10 RESIGNED
MISS JENEFER DAWN GREENWOOD Oct 1957 British Director 2010-11-15 UNTIL 2012-12-31 RESIGNED
MR NIGEL AURIOL HUGHES Apr 1957 British Director 1999-02-01 UNTIL 2019-03-27 RESIGNED
MARTIN ALDRED Mar 1945 British Director 1992-01-01 UNTIL 1998-05-12 RESIGNED
HAYDN JOHN COOPER Jan 1981 British Director 2013-06-04 UNTIL 2016-02-19 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 2006-07-25 UNTIL 2010-11-15 RESIGNED
MISS AMELIA MARY BRIGHT Jul 1986 British Director 2017-07-07 UNTIL 2020-10-22 RESIGNED
MRS AMELIA MARY BRIGHT Jul 1986 British Director 2021-07-01 UNTIL 2022-03-11 RESIGNED
MISS ANNA CLARE BOND May 1981 British Director 2018-05-21 UNTIL 2019-08-23 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
MRS SARAH-JANE CURTIS Jul 1963 British Director 2002-09-13 UNTIL 2010-11-15 RESIGNED
MS STEPHANIE FRANCES BALL Nov 1981 British Director 2020-12-16 UNTIL 2021-12-31 RESIGNED
MR STEPHEN HOWARD RHODES MUSGRAVE Apr 1953 British Director 2000-04-10 UNTIL 2006-06-30 RESIGNED
MR KEITH JOHN BAILEY Jan 1979 British Director 2014-08-01 UNTIL 2020-08-31 RESIGNED
MR DOUGLAS ROBERT JAN DE BROEKERT Aug 1939 British Director 1993-11-15 UNTIL 1998-05-12 RESIGNED
MR GILES ANDREW CLARKE Jun 1967 British Director 2007-10-01 UNTIL 2013-11-07 RESIGNED
OLIVER BARRY KEMP FENN SMITH Jan 1965 British Director 1999-01-01 UNTIL 2002-09-13 RESIGNED
MR JORGE EMANUEL MENDONCA Jul 1963 British Director 2013-11-07 UNTIL 2018-05-21 RESIGNED
MR PAUL FRANCIS O'GRADY Jul 1985 British Director 2017-07-07 UNTIL 2023-10-20 RESIGNED
IAN ROBERT MORRISON Jun 1972 British Director 2013-11-07 UNTIL 2015-05-07 RESIGNED
MISS CAROLINE MARY TOLHURST British Secretary 1999-08-13 UNTIL 2008-07-01 RESIGNED
MR SIMON RICHARD ELMER May 1964 British Director 2009-07-10 UNTIL 2016-03-11 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
GROSVENOR PROPERTY MANAGEMENT SERVICES LIMITED Active FULL 41100 - Development of building projects
GROSVENOR PROPERTY DEVELOPMENTS LIMITED Active FULL 41100 - Development of building projects
GROSVENOR PROPERTIES Active FULL 68100 - Buying and selling of own real estate
GROSVENOR ESTATE BELGRAVIA Active FULL 82990 - Other business support service activities n.e.c.
SEKMOUNT PROPERTIES LIMITED LONDON Dissolved... SMALL 68320 - Management of real estate on a fee or contract basis
GROSVENOR (BELGRAVIA) ESTATE Active FULL 68100 - Buying and selling of own real estate
6 WARRINGTON CRESCENT LIMITED ROYSTON ENGLAND Active DORMANT 98000 - Residents property management
BELGRAVIA LEASES LIMITED Active FULL 74990 - Non-trading company
72 EATON PLACE LIMITED LONDON ENGLAND Dissolved... DORMANT 96090 - Other service activities n.e.c.
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
LONDON LEASEHOLD FLATS LIMITED Active FULL 68209 - Other letting and operating of own or leased real estate
29-37 DAVIES STREET LIMITED Active FULL 74990 - Non-trading company
FOURNIER SECURITIES LIMITED LONDON Active DORMANT 82990 - Other business support service activities n.e.c.
GEB2 LIMITED Active DORMANT 74990 - Non-trading company
64-70 SOUTH AUDLEY STREET LIMITED LONDON ENGLAND Active FULL 68100 - Buying and selling of own real estate
LONDON LEASEHOLD PROPERTIES LIMITED LONDON Active FULL 68100 - Buying and selling of own real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SVF HOLDCO (UK) LIMITED LONDON UNITED KINGDOM Active FULL 62090 - Other information technology service activities
110 PARK STREET LIMITED Active DORMANT 74990 - Non-trading company
1-5 GP MANAGEMENT LIMITED Active DORMANT 96090 - Other service activities n.e.c.
10 BOURDON STREET LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
29-37 DAVIES STREET LIMITED Active FULL 74990 - Non-trading company
UNHEM CONSTRUCTION LIMITED LONDON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
65 DAVIES STREET INVESTMENT LIMITED LONDON UNITED KINGDOM Active FULL 74990 - Non-trading company
65 DAVIES STREET DEVELOPMENT LIMITED LONDON UNITED KINGDOM Active FULL 74990 - Non-trading company
GROSVENOR AUSTRALIAN RESIDENTIAL OPPORTUNITIES LIMITED LONDON UNITED KINGDOM Active FULL 74990 - Non-trading company
ALPHA PLACE DEVELOPMENTS LLP LONDON Active FULL None Supplied