Company NameGrosvenor Estate International Properties
Company StatusActive
Company Number00909588
CategoryPrivate Unlimited Company
Incorporation Date29 June 1967(56 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Suzanne McConnell
StatusCurrent
Appointed29 August 2019(52 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Ian Douglas Mair
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(54 years, 9 months after company formation)
Appointment Duration2 years
RoleManaging Director - Digital Innovation
Country of ResidenceScotland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr James Creyke Hulton Whitty-Lewis
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(54 years, 9 months after company formation)
Appointment Duration2 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Rajul Gill
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2023(56 years after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Mark Robert Peachey
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(56 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCorporate Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameSir John James
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(24 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 12 March 1993)
RoleChartered Surveyor
Correspondence Address10 Buckingham Gate
London
SW1E 6LA
Director NameMr Ian Michael Philip Staines
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(24 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 31 December 1991)
RoleChartered Accountant
Correspondence AddressThe Old Rectory
Aldford
Chester
Cheshire
CH3 6JE
Wales
Secretary NameWilliam Robert Holland
NationalityBritish
StatusResigned
Appointed26 July 1991(24 years, 1 month after company formation)
Appointment Duration2 years (resigned 09 August 1993)
RoleCompany Director
Correspondence Address3 Angel Cottages
Milespit Hill
London
NW7 1RD
Director NameMr Jonathan Osborne Hagger
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(24 years, 6 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 May 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Roding
104 Warwick Park
Tunbridge Wells
Kent
TN2 5EN
Director NameMr Jeremy Henry Moore Newsum
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(25 years, 8 months after company formation)
Appointment Duration15 years, 3 months (resigned 30 June 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPriory House
59 Station Road
Swavesey
Cambridgeshire
CB4 5QJ
Secretary NameAlison Ann Hargreaves
NationalityBritish
StatusResigned
Appointed09 August 1993(26 years, 1 month after company formation)
Appointment Duration6 years (resigned 13 August 1999)
RoleCompany Director
Correspondence Address49 St Georges Avenue
London
N7 0AJ
Secretary NameCaroline Mary Tolhurst
NationalityBritish
StatusResigned
Appointed13 August 1999(32 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 26 June 2003)
RoleCompany Director
Correspondence AddressFirst Floor
14 Oxberry Avenue
London
SW6 5SS
Director NameMr Stuart Robert Hartley Beevor
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(36 years after company formation)
Appointment Duration7 years, 8 months (resigned 17 March 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYorktown
Burgh Heath Road
Epsom
Surrey
KT17 4LS
Secretary NameMr Jonathan Osborne Hagger
NationalityBritish
StatusResigned
Appointed26 June 2003(36 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Roding
104 Warwick Park
Tunbridge Wells
Kent
TN2 5EN
Director NameMr Nicholas Richard Scarles
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish,
StatusResigned
Appointed01 June 2006(38 years, 11 months after company formation)
Appointment Duration13 years (resigned 31 May 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHadley Doggetts Wood Lane
Chalfont St Giles
Bucks
HP8 4TJ
Secretary NameJudith Patricia Ball
NationalityBritish
StatusResigned
Appointed01 June 2006(38 years, 11 months after company formation)
Appointment Duration13 years, 3 months (resigned 29 August 2019)
RoleCompany Director
Correspondence Address5 Langworthy
Royston Grove
Hatch End
Middlesex
HA5 4HE
Director NameMr Mark Robin Preston
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(41 years after company formation)
Appointment Duration13 years, 9 months (resigned 28 March 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameAnthony William Searson James
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(43 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 September 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Christopher James Jukes
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(46 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 September 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Robert Richard Davis
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2019(51 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 March 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMrs Deborah Clare Lee
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2019(52 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 March 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Ian Duncan Chisholm
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2022(54 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Jeremy Stephen Moore
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2022(54 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenpol Lesnewth
Boscastle
Cornwall
PL35 0HR

Contact

Websitegrosvenor.com

Location

Registered Address70 Grosvenor Street
London
W1K 3JP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

641.6k at £1Grosvenor Estate Holdings
99.98%
Ordinary Deferred
100 at £1Grosvenor Estate Holdings
0.02%
Ordinary
1 at £1Grosvenor Estate Management LTD
0.00%
Ordinary Deferred

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 June 2023 (10 months ago)
Next Return Due3 July 2024 (2 months, 2 weeks from now)

Filing History

19 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
9 July 2020Confirmation statement made on 19 June 2020 with updates (4 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
27 September 2019Appointment of Mrs Deborah Clare Lee as a director on 27 September 2019 (2 pages)
27 September 2019Termination of appointment of Christopher James Jukes as a director on 27 September 2019 (1 page)
24 September 2019Director's details changed for Mr Mark Robin Preston on 24 September 2019 (2 pages)
17 September 2019Termination of appointment of Judith Patricia Ball as a secretary on 29 August 2019 (1 page)
17 September 2019Appointment of Mrs Suzanne Mcconnell as a secretary on 29 August 2019 (2 pages)
1 July 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
14 June 2019Appointment of Mr Robert Richard Davis as a director on 1 June 2019 (2 pages)
14 June 2019Termination of appointment of Nicholas Richard Scarles as a director on 31 May 2019 (1 page)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
19 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
18 July 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
18 July 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 641,679
(7 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 641,679
(7 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 641,679
(7 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 641,679
(7 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 641,679
(7 pages)
13 March 2015Director's details changed for Mr Christopher James Jukes on 13 March 2015 (2 pages)
13 March 2015Director's details changed for Mr Christopher James Jukes on 13 March 2015 (2 pages)
10 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 641,679
(7 pages)
10 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 641,679
(7 pages)
10 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 641,679
(7 pages)
12 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
12 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
1 April 2014Appointment of Christopher James Jukes as a director (2 pages)
1 April 2014Appointment of Christopher James Jukes as a director (2 pages)
17 September 2013Termination of appointment of Anthony James as a director (1 page)
17 September 2013Termination of appointment of Anthony James as a director (1 page)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (7 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (7 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (7 pages)
25 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
25 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
6 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
6 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
1 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (7 pages)
1 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (7 pages)
13 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
13 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
4 May 2011Director's details changed for Nicholas Richard Scarles on 26 April 2011 (2 pages)
4 May 2011Director's details changed for Nicholas Richard Scarles on 26 April 2011 (2 pages)
20 April 2011Appointment of Anthony William Searson James as a director (2 pages)
20 April 2011Appointment of Anthony William Searson James as a director (2 pages)
6 April 2011Termination of appointment of Stuart Beevor as a director (1 page)
6 April 2011Termination of appointment of Stuart Beevor as a director (1 page)
4 April 2011Director's details changed for Nicholas Richard Scarles on 31 March 2011 (2 pages)
4 April 2011Director's details changed for Nicholas Richard Scarles on 31 March 2011 (2 pages)
9 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
9 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
28 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (7 pages)
28 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (7 pages)
19 August 2009Director's change of particulars / nicholas scarles / 11/08/2009 (1 page)
19 August 2009Director's change of particulars / nicholas scarles / 11/08/2009 (1 page)
29 July 2009Return made up to 26/07/09; full list of members (4 pages)
29 July 2009Return made up to 26/07/09; full list of members (4 pages)
20 February 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
20 February 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
6 October 2008Director's change of particulars / mark preston / 03/10/2008 (1 page)
6 October 2008Director's change of particulars / mark preston / 03/10/2008 (1 page)
12 August 2008Return made up to 26/07/08; full list of members (4 pages)
12 August 2008Return made up to 26/07/08; full list of members (4 pages)
17 July 2008Director appointed mark robin preston (3 pages)
17 July 2008Director appointed mark robin preston (3 pages)
17 July 2008Appointment terminated director jeremy newsum (1 page)
17 July 2008Appointment terminated director jeremy newsum (1 page)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
31 October 2007Full accounts made up to 31 December 2006 (11 pages)
31 October 2007Full accounts made up to 31 December 2006 (11 pages)
20 September 2007Director's particulars changed (1 page)
20 September 2007Director's particulars changed (1 page)
31 July 2007Return made up to 26/07/07; full list of members (3 pages)
31 July 2007Return made up to 26/07/07; full list of members (3 pages)
13 December 2006Secretary's particulars changed (1 page)
13 December 2006Secretary's particulars changed (1 page)
30 August 2006Return made up to 26/07/06; full list of members (7 pages)
30 August 2006Return made up to 26/07/06; full list of members (7 pages)
4 July 2006New secretary appointed (1 page)
4 July 2006Secretary resigned;director resigned (1 page)
4 July 2006New director appointed (2 pages)
4 July 2006New director appointed (2 pages)
4 July 2006Secretary resigned;director resigned (1 page)
4 July 2006New secretary appointed (1 page)
16 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
16 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
27 September 2005Return made up to 26/07/05; no change of members (5 pages)
27 September 2005Return made up to 26/07/05; no change of members (5 pages)
18 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
18 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
5 October 2004Amended accounts made up to 31 December 2003 (5 pages)
5 October 2004Amended accounts made up to 31 December 2003 (5 pages)
16 August 2004Return made up to 26/07/04; no change of members (5 pages)
16 August 2004Return made up to 26/07/04; no change of members (5 pages)
27 March 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
27 March 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
27 August 2003Return made up to 26/07/03; full list of members (7 pages)
27 August 2003Return made up to 26/07/03; full list of members (7 pages)
11 July 2003New director appointed (5 pages)
11 July 2003Secretary resigned (1 page)
11 July 2003New director appointed (5 pages)
11 July 2003New secretary appointed (2 pages)
11 July 2003New secretary appointed (2 pages)
11 July 2003Secretary resigned (1 page)
17 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
17 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
20 August 2002Return made up to 26/07/02; no change of members (4 pages)
20 August 2002Return made up to 26/07/02; no change of members (4 pages)
7 March 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
7 March 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
21 August 2001Return made up to 26/07/01; full list of members (4 pages)
21 August 2001Return made up to 26/07/01; full list of members (4 pages)
17 July 2001Registered office changed on 17/07/01 from: 70 grosvenor street london W1X 9DB (1 page)
17 July 2001Registered office changed on 17/07/01 from: 70 grosvenor street london W1X 9DB (1 page)
21 June 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
21 June 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
21 August 2000Return made up to 26/07/00; full list of members (6 pages)
21 August 2000Return made up to 26/07/00; full list of members (6 pages)
2 May 2000Location of register of members (non legible) (1 page)
2 May 2000Location of register of members (non legible) (1 page)
14 April 2000Registered office changed on 14/04/00 from: 53 davies street london W1Y 1FH (1 page)
14 April 2000Registered office changed on 14/04/00 from: 53 davies street london W1Y 1FH (1 page)
23 August 1999Secretary resigned (1 page)
23 August 1999Secretary resigned (1 page)
20 August 1999New secretary appointed (2 pages)
20 August 1999New secretary appointed (2 pages)
19 August 1999Return made up to 26/07/99; full list of members (7 pages)
19 August 1999Return made up to 26/07/99; full list of members (7 pages)
20 August 1998Return made up to 26/07/98; no change of members (5 pages)
20 August 1998Return made up to 26/07/98; no change of members (5 pages)
19 August 1997Return made up to 26/07/97; no change of members (5 pages)
19 August 1997Return made up to 26/07/97; no change of members (5 pages)
28 June 1997Auditor's resignation (1 page)
28 June 1997Auditor's resignation (1 page)
23 August 1996Return made up to 26/07/96; full list of members (10 pages)
23 August 1996Return made up to 26/07/96; full list of members (10 pages)
2 January 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 21/12/95
(1 page)
16 August 1995Return made up to 26/07/95; no change of members (12 pages)
16 August 1995Return made up to 26/07/95; no change of members (12 pages)