Company NameGrenville Place Tenants Management Company Limited
Company StatusActive
Company Number01169659
CategoryPrivate Limited Company
Incorporation Date9 May 1974(50 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Robert Bohuslav Kay
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(16 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address4 Grenville Place
London
SW7 4RU
Director NameMr Jan Telensky
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2019(45 years after company formation)
Appointment Duration4 years, 11 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address22 Grosvenor Gardens
London
SW1W 0DH
Director NameMiss Carlotta Rinaldi
Date of BirthNovember 1988 (Born 35 years ago)
NationalityItalian
StatusCurrent
Appointed14 June 2019(45 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RolePsychotherapist
Country of ResidenceEngland
Correspondence Address22 Grosvenor Gardens
London
SW1W 0DH
Director NamePatrick Robert David Kearon
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(16 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 17 September 1997)
RoleMarketing
Correspondence Address4 Grenville Place
London
SW7 4RU
Director NameMr Helmut Urban
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAustrian
StatusResigned
Appointed31 December 1990(16 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 October 1996)
RoleCompany Director
Correspondence Address4 Grenville Place
London
SW7 4RU
Secretary NameMr Helmut Urban
NationalityAustrian
StatusResigned
Appointed31 December 1990(16 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 1993)
RoleCompany Director
Correspondence Address4 Grenville Place
London
SW7 4RU
Secretary NameMr Charles Jeremy Paul Lindon
NationalityBritish
StatusResigned
Appointed01 July 1993(19 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 12 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Palace Gate
London
W8 5LS
Director NameJi Won Choi
Date of BirthApril 1976 (Born 48 years ago)
NationalityStudent
StatusResigned
Appointed02 October 1996(22 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 17 December 2007)
RoleKorean
Correspondence AddressFlat 4 4 Grenville Place
London
SW7 4RU
Director NameMr Charles Kenneth Roylance Nunneley
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1997(23 years, 4 months after company formation)
Appointment Duration15 years, 4 months (resigned 17 January 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Grenville Place
London
SW7 4RU
Secretary NameMr Nigel Douglas Cross
NationalityBritish
StatusResigned
Appointed12 April 2005(30 years, 11 months after company formation)
Appointment Duration9 years (resigned 23 April 2014)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGunsfield Lodge
Comptons Drive
Plaitford
Hampshire
SO51 6ES
Director NameAndrea Nicholls
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2007(33 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 12 November 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
4 Grenville Place
London
SW7 4RU
Director NameMr Hamish Thomas Grant
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(39 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 March 2019)
RoleAsset Management
Country of ResidenceEngland
Correspondence Address22 Grosvenor Gardens
London
SW1W 0DH
Secretary NameMr Lawrence Hurst
StatusResigned
Appointed13 October 2014(40 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 August 2019)
RoleCompany Director
Correspondence Address22 Grosvenor Gardens
London
SW1W 0DH

Location

Registered Address22 Grosvenor Gardens
London
SW1W 0DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1R. Kay
33.33%
Ordinary
1 at £1Gloria Nuvolari Duodo & Carlotta Rinaldi
16.67%
Ordinary
1 at £1Hamish Grant
16.67%
Ordinary
1 at £1Ms Andrea Nicholls
16.67%
Ordinary
1 at £1Thibaud De Maria
16.67%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Filing History

31 July 2023Accounts for a dormant company made up to 31 July 2022 (4 pages)
16 June 2023Termination of appointment of Thibaud Erik De Maria as a director on 27 April 2023 (1 page)
16 June 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
13 June 2023Compulsory strike-off action has been discontinued (1 page)
7 June 2023Director's details changed for Mr Robert Bohuslav Kay on 7 June 2023 (2 pages)
7 June 2023Change of details for Mr Robert Bohuslav Kay as a person with significant control on 13 October 2016 (2 pages)
7 June 2023Appointment of Thibaud Erik De Maria as a director on 27 April 2023 (2 pages)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
21 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
16 March 2022Micro company accounts made up to 31 July 2021 (3 pages)
31 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
11 February 2021Micro company accounts made up to 31 July 2020 (3 pages)
14 April 2020Micro company accounts made up to 31 July 2019 (3 pages)
17 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
14 August 2019Termination of appointment of Lawrence Hurst as a secretary on 14 August 2019 (1 page)
14 June 2019Appointment of Miss Carlotta Rinaldi as a director on 14 June 2019 (2 pages)
23 May 2019Appointment of Mr Jan Telensky as a director on 23 May 2019 (2 pages)
23 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
16 April 2019Termination of appointment of Hamish Thomas Grant as a director on 25 March 2019 (1 page)
19 March 2019Registered office address changed from 22 Grosvenor Gardens London SW1W 0DH England to 22 Grosvenor Gardens London SW1W 0DH on 19 March 2019 (1 page)
13 March 2019Confirmation statement made on 13 March 2019 with updates (4 pages)
13 March 2019Registered office address changed from C/O Prime Portfolio 45 Charles Street London W1J 5EH to 22 Grosvenor Gardens London SW1W 0DH on 13 March 2019 (1 page)
10 January 2019Termination of appointment of Andrea Nicholls as a director on 12 November 2018 (1 page)
16 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
23 March 2018Micro company accounts made up to 31 July 2017 (6 pages)
8 December 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
27 April 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
27 April 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
30 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 6
(6 pages)
30 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 6
(6 pages)
17 April 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
17 April 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
18 November 2014Appointment of Mr Lawrence Hurst as a secretary on 13 October 2014 (2 pages)
18 November 2014Appointment of Mr Lawrence Hurst as a secretary on 13 October 2014 (2 pages)
18 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 6
(6 pages)
18 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 6
(6 pages)
23 April 2014Registered office address changed from C/O Tps Estates (Management) Ltd., Gunsfield Lodge Comptons Drive Plaitford Romsey Hampshire SO51 6ES on 23 April 2014 (1 page)
23 April 2014Termination of appointment of Nigel Cross as a secretary (1 page)
23 April 2014Registered office address changed from C/O Tps Estates (Management) Ltd., Gunsfield Lodge Comptons Drive Plaitford Romsey Hampshire SO51 6ES on 23 April 2014 (1 page)
23 April 2014Termination of appointment of Nigel Cross as a secretary (1 page)
21 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
21 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
18 December 2013Appointment of Mr Hamish Thomas Grant as a director (2 pages)
18 December 2013Appointment of Mr Hamish Thomas Grant as a director (2 pages)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 6
(6 pages)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 6
(6 pages)
22 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
22 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
17 January 2013Termination of appointment of Charles Nunneley as a director (1 page)
17 January 2013Termination of appointment of Charles Nunneley as a director (1 page)
17 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (7 pages)
17 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (7 pages)
28 October 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
28 October 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
21 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (7 pages)
21 October 2011Registered office address changed from Suite 304 Erico House 93-99 Upper Richmond Road London SW15 2TG on 21 October 2011 (1 page)
21 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (7 pages)
21 October 2011Registered office address changed from Suite 304 Erico House 93-99 Upper Richmond Road London SW15 2TG on 21 October 2011 (1 page)
19 May 2011Amended accounts made up to 31 July 2010 (6 pages)
19 May 2011Amended accounts made up to 31 July 2010 (6 pages)
7 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
7 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
29 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (7 pages)
29 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (7 pages)
30 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
11 December 2009Director's details changed for Mr Charles Kenneth Roylance Nunneley on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Robert Kay on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Andrea Nicholls on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Mr Charles Kenneth Roylance Nunneley on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Andrea Nicholls on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Robert Kay on 11 December 2009 (2 pages)
11 December 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
11 December 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
8 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
8 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
24 November 2008Return made up to 14/10/08; full list of members (5 pages)
24 November 2008Return made up to 14/10/08; full list of members (5 pages)
18 June 2008Full accounts made up to 31 July 2007 (5 pages)
18 June 2008Full accounts made up to 31 July 2007 (5 pages)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (1 page)
23 October 2007Return made up to 14/10/07; no change of members (7 pages)
23 October 2007Return made up to 14/10/07; no change of members (7 pages)
19 July 2007Accounts for a small company made up to 31 July 2006 (6 pages)
19 July 2007Accounts for a small company made up to 31 July 2006 (6 pages)
7 November 2006Return made up to 14/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 November 2006Return made up to 14/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 December 2005Accounts for a small company made up to 31 July 2005 (5 pages)
19 December 2005Accounts for a small company made up to 31 July 2005 (5 pages)
31 October 2005Return made up to 14/10/04; no change of members (6 pages)
31 October 2005Return made up to 14/10/04; no change of members (6 pages)
28 October 2005Return made up to 14/10/05; full list of members (9 pages)
28 October 2005Return made up to 14/10/05; full list of members (9 pages)
4 May 2005Registered office changed on 04/05/05 from: 27 palace gate london W8 5LS (1 page)
4 May 2005New secretary appointed (2 pages)
4 May 2005Registered office changed on 04/05/05 from: 27 palace gate london W8 5LS (1 page)
4 May 2005Secretary resigned (1 page)
4 May 2005New secretary appointed (2 pages)
4 May 2005Secretary resigned (1 page)
29 November 2004Accounts for a small company made up to 31 July 2004 (5 pages)
29 November 2004Accounts for a small company made up to 31 July 2004 (5 pages)
1 July 2004Accounts for a small company made up to 31 July 2003 (6 pages)
1 July 2004Accounts for a small company made up to 31 July 2003 (6 pages)
3 November 2003Return made up to 14/10/03; full list of members (9 pages)
3 November 2003Return made up to 14/10/03; full list of members (9 pages)
10 December 2002Accounts for a small company made up to 31 July 2002 (5 pages)
10 December 2002Accounts for a small company made up to 31 July 2002 (5 pages)
18 October 2002Return made up to 14/10/02; full list of members (9 pages)
18 October 2002Return made up to 14/10/02; full list of members (9 pages)
17 July 2002Accounts for a small company made up to 31 July 2001 (5 pages)
17 July 2002Accounts for a small company made up to 31 July 2001 (5 pages)
6 December 2001Return made up to 28/10/01; full list of members (9 pages)
6 December 2001Return made up to 28/10/01; full list of members (9 pages)
23 November 2000Accounts for a small company made up to 31 July 2000 (5 pages)
23 November 2000Accounts for a small company made up to 31 July 2000 (5 pages)
20 November 2000Return made up to 28/10/00; full list of members (9 pages)
20 November 2000Return made up to 28/10/00; full list of members (9 pages)
24 December 1999Accounts for a small company made up to 31 July 1999 (5 pages)
24 December 1999Accounts for a small company made up to 31 July 1999 (5 pages)
22 October 1999Return made up to 28/10/99; full list of members (9 pages)
22 October 1999Return made up to 28/10/99; full list of members (9 pages)
3 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
3 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
6 November 1998Return made up to 28/10/98; no change of members (4 pages)
6 November 1998Return made up to 28/10/98; no change of members (4 pages)
6 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
6 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
24 November 1997New director appointed (4 pages)
24 November 1997Return made up to 13/11/97; change of members (6 pages)
24 November 1997New director appointed (4 pages)
24 November 1997Return made up to 13/11/97; change of members (6 pages)
21 November 1997Director resigned (1 page)
21 November 1997Director resigned (1 page)
28 November 1996Return made up to 13/11/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 November 1996Return made up to 13/11/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 November 1996Director resigned (1 page)
28 November 1996Director resigned (1 page)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
21 November 1996Accounts for a small company made up to 31 July 1996 (7 pages)
21 November 1996Accounts for a small company made up to 31 July 1996 (7 pages)
24 November 1995Return made up to 13/11/95; no change of members (4 pages)
24 November 1995Return made up to 13/11/95; no change of members (4 pages)
18 May 1995Full accounts made up to 31 July 1994 (9 pages)
18 May 1995Full accounts made up to 31 July 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
9 May 1974Incorporation (13 pages)
9 May 1974Incorporation (13 pages)