GROSVENOR (MAYFAIR) ESTATE -


Company Profile Company Filings

Overview

GROSVENOR (MAYFAIR) ESTATE is a Private Unlimited Company from and has the status: Active.
GROSVENOR (MAYFAIR) ESTATE was incorporated 50 years ago on 29/08/1973 and has the registered number: 01131685. The accounts status is FULL.

GROSVENOR (MAYFAIR) ESTATE -

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 / 3 31/03/2023

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
MRS JOANNA HELEN ARCHIBALD Jan 1985 British Director 2022-12-01 CURRENT
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 2020-09-01 CURRENT
MRS CHANTAL ANTONIA HENDERSON Dec 1975 British Director 2020-07-01 CURRENT
MRS DEBORAH CLARE LEE Feb 1976 British Director 2022-04-01 CURRENT
MARK ROBIN PRESTON Jan 1968 British Director 2017-01-01 CURRENT
JAMES GILLES RAYNOR Jul 1973 British Director 2019-09-30 CURRENT
MR PETER LAWRENCE DOYLE Sep 1952 British Director 2009-03-02 UNTIL 2018-09-27 RESIGNED
MR RICHARD ALEXANDER JEFFERIES Jan 1963 British Director 2016-01-11 UNTIL 2019-12-31 RESIGNED
MR CRAIG MCWILLIAM Jan 1972 British Director 2013-11-07 UNTIL 2020-01-10 RESIGNED
MR NIGEL AURIOL HUGHES Apr 1957 British Director 2010-11-15 UNTIL 2019-03-27 RESIGNED
MRS CHANTAL ANTONIA HENDERSON Dec 1975 British Director 2014-10-17 UNTIL 2019-12-31 RESIGNED
RICHARD SIMON HANDLEY Apr 1954 British Director 2006-05-26 UNTIL 2008-04-03 RESIGNED
MR SIMON HARDING-ROOTS Apr 1968 British Director 2016-04-28 UNTIL 2019-12-31 RESIGNED
MISS JENEFER DAWN GREENWOOD Oct 1957 British Director 2010-11-15 UNTIL 2012-12-31 RESIGNED
OLIVER BARRY KEMP FENN SMITH Jan 1965 British Director 1999-10-01 UNTIL 2002-09-13 RESIGNED
MR SIMON RICHARD ELMER May 1964 British Director 2009-07-10 UNTIL 2016-03-11 RESIGNED
JEREMY HENRY MOORE NEWSUM Apr 1955 British Director 2009-03-02 UNTIL 2016-12-31 RESIGNED
MRS SARAH-JANE CURTIS Jul 1963 British Director 2002-09-13 UNTIL 2010-11-15 RESIGNED
WILLIAM ROBERT HOLLAND Jan 1934 British Secretary RESIGNED
KATHARINE EMMA ROBINSON Jun 1964 British Secretary 2008-07-01 UNTIL 2018-06-07 RESIGNED
MR JORGE EMANUEL MENDONCA Jul 1963 British Director 2020-07-01 UNTIL 2020-10-23 RESIGNED
VICTORIA HERRING Nov 1974 British Director 2010-11-15 UNTIL 2013-04-25 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
ALISON ANN HARGREAVES Secretary 1993-08-09 UNTIL 1999-08-13 RESIGNED
JEREMY HENRY MOORE NEWSUM Apr 1955 British Director RESIGNED
MR KEITH JOHN BAILEY Jan 1979 British Director 2014-08-01 UNTIL 2020-08-31 RESIGNED
MS STEPHANIE FRANCES BALL Nov 1981 British Director 2020-12-16 UNTIL 2021-12-31 RESIGNED
MR WILLIAM ROBERT BAX Aug 1978 British Director 2011-02-01 UNTIL 2018-06-01 RESIGNED
ROGER FREDERICK CRAWFORD BLUNDELL Aug 1962 British Director 2008-04-03 UNTIL 2022-11-25 RESIGNED
MISS ANNA CLARE BOND May 1981 British Director 2018-05-21 UNTIL 2019-08-23 RESIGNED
MRS AMELIA MARY BRIGHT Jul 1986 British Director 2021-07-23 UNTIL 2022-03-11 RESIGNED
MISS AMELIA MARY BRIGHT Jul 1986 British Director 2017-07-07 UNTIL 2020-10-22 RESIGNED
MRS LAUREN RUTH BUCK Jul 1971 British Director 2006-07-25 UNTIL 2010-11-15 RESIGNED
MR TERENCE ALBERT BURCOMBE Mar 1933 British Director RESIGNED
JOHN EDWARD THOMPSON CLARK Feb 1969 British Director 2008-07-01 UNTIL 2014-10-17 RESIGNED
MR GEORGE IAN MACLOY COCKBURN Jun 1945 British Director 1992-04-01 UNTIL 1997-12-31 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
MRS SARAH-JANE CURTIS Jul 1963 British Director 2010-11-16 UNTIL 2010-11-16 RESIGNED
DR IAN DOUGLAS DOUGLAS MAIR Jul 1973 British Director 2012-12-03 UNTIL 2014-06-20 RESIGNED
BARRY ROSS KAY Feb 1935 British Director 1992-04-01 UNTIL 1992-12-31 RESIGNED
MR JULIAN RICHARD MILNE Jun 1956 British Director 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
MR DOUGLAS NIGEL CRICHTON Oct 1976 British Director 2016-04-28 UNTIL 2019-12-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The Duke Of Westminster Hugh Richard Louis The Duke Of Westminster 2021-01-29 1/1991 London   Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Dame Fiona Claire Reynolds 2019-01-24 3/1958 Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Mr Mark Robin Preston 2017-01-01 1/1968 London   Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Lesley Mary Samuel Knox 2016-04-06 - 2019-01-24 9/1953 London   Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Mr Jeremy Henry Moore Newsum 2016-04-06 - 2016-12-31 4/1955 London   Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Mr Michael George Alexander Mclintock 2016-04-06 3/1961 London   Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
William Bruce Kendall 2016-04-06 8/1961 London   Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Francis Alexander Scott 2016-04-06 10/1959 London   Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GROSVENOR (INSURANCES) LIMITED ECCLESTON ENGLAND Active DORMANT 74990 - Non-trading company
CHESTER GARDEN CENTRE LIMITED EASTLEIGH Active FULL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
GROSVENOR ESTATE HOLDINGS Active FULL 70100 - Activities of head offices
GROSVENOR EUROPEAN PROPERTIES LIMITED Active DORMANT 74990 - Non-trading company
GROSVENOR ASSET MANAGEMENT LIMITED Dissolved... FULL 82990 - Other business support service activities n.e.c.
DEVA HOLDINGS CHESTER Dissolved... DORMANT 74990 - Non-trading company
DEVA GROUP LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
GROSVENOR BELGRAVIA PROPERTIES Dissolved... DORMANT 74990 - Non-trading company
DEVA GP LIMITED ECCLESTON ENGLAND Active DORMANT 74990 - Non-trading company
GROSVENOR AUSTRALIA ASIA PACIFIC LIMITED Active DORMANT 70100 - Activities of head offices
FARGRACE LIMITED CHESTER ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
CAMBRIDGE AHEAD NORWICH Active SMALL 94110 - Activities of business and employers membership organizations
DEVA VICTRIX HOLDINGS LIMITED ECCLESTON ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
GP LESSEE LLP LONDON Active DORMANT None Supplied
BELGRAVIA PT LLP LONDON Active DORMANT None Supplied
BELGRAVIA PT (2) LLP LONDON Dissolved... DORMANT None Supplied
BELGRAVIA PD&T (2) LLP LONDON Dissolved... DORMANT None Supplied
DEVA GENERAL PARTNER LIMITED SUTHERLAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company
DEVA GENERAL PARTNER (NO. 2) LIMITED LAIRG SCOTLAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
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
GFAL LIMITED LONDON UNITED KINGDOM 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