Company NameGrosvenor Hill Management Company Limited
Company StatusActive
Company Number02216375
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 February 1988(36 years, 2 months 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 NameMs Stavroula Gkinni
Date of BirthMay 1979 (Born 44 years ago)
NationalityGreek
StatusCurrent
Appointed15 February 2019(31 years after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 College Road
Epsom
Surrey
KT17 4HJ
Director NameMr Gary Phillips
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2021(33 years, 1 month after company formation)
Appointment Duration3 years
RoleRetired
Country of ResidenceEngland
Correspondence Address38 College Road
Epsom
Surrey
KT17 4HJ
Director NameMr Myles Nicholas Poulton
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2021(33 years, 1 month after company formation)
Appointment Duration3 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address38 College Road
Epsom
Surrey
KT17 4HJ
Director NameMr Roger Frederick Kilby
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(3 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 January 1996)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Southside
Wimbledon Common
London
SW19 4TG
Secretary NameMaureen Elizabeth Stopher
NationalityBritish
StatusResigned
Appointed02 August 1991(3 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 January 1996)
RoleCompany Director
Correspondence Address3 Southside
Wimbledon Common
London
SW19 4TG
Director NameDavid Leslie Faulkner
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(7 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 March 1998)
RoleGovernment Officer
Correspondence Address7a Grosvenor Hill
London
SW19 4RU
Director NameValerie Ann Gaisford-st Lawrence
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(7 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 25 June 2004)
RoleMoney Broker
Correspondence Address7e Grosvenor Hill
Wimbledon Village
London
SW19 4RU
Director NameValerie Catherine Maux
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(7 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 April 2002)
RoleTeacher
Correspondence Address7d Grosvenor Hill
London
SW19 4RU
Director NameGwyneth St Clair Verdon Roe
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(7 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 November 2009)
RoleCompany Director
Correspondence Address7g Grosvenor Hill
London
SW19 4RU
Director NameMr Simon Rhodes
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(7 years, 11 months after company formation)
Appointment Duration23 years, 1 month (resigned 15 February 2019)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address38 College Road
Epsom
Surrey
KT17 4HJ
Secretary NameDavid Leslie Faulkner
NationalityBritish
StatusResigned
Appointed19 January 1996(7 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 March 1998)
RoleGovernment Officer
Correspondence Address7a Grosvenor Hill
London
SW19 4RU
Secretary NameMr Simon Rhodes
NationalityBritish
StatusResigned
Appointed31 March 1998(10 years, 1 month after company formation)
Appointment Duration25 years, 8 months (resigned 05 December 2023)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address38 College Road
Epsom
Surrey
KT17 4HJ
Director NameMark David James Singleton
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(21 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 February 2014)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address7f Grosvenor Hill
Wimbledon
London
SW19 4RU
Director NameMrs Bethany Francesca Emma Hunt
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2014(26 years after company formation)
Appointment Duration3 years, 2 months (resigned 03 May 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address7j Grosvenor Hill
Wimbledon
SW19 4RU
Director NameMr David George Hadden
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2019(31 years after company formation)
Appointment Duration2 years (resigned 11 March 2021)
RoleRetired Chartered Surveyor
Country of ResidenceEngland
Correspondence Address38 College Road
Epsom
Surrey
KT17 4HJ

Location

Registered Address38 College Road
Epsom
Surrey
KT17 4HJ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardCollege
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£5,761
Cash£28,816
Current Liabilities£26,265

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return31 July 2023 (8 months ago)
Next Return Due14 August 2024 (4 months, 2 weeks from now)

Filing History

15 March 2021Appointment of Mr Gary Phillips as a director on 15 March 2021 (2 pages)
15 March 2021Appointment of Mr Myles Nicholas Poulton as a director on 15 March 2021 (2 pages)
15 March 2021Termination of appointment of David George Hadden as a director on 11 March 2021 (1 page)
27 January 2021Micro company accounts made up to 31 July 2020 (1 page)
3 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
20 April 2020Micro company accounts made up to 31 July 2019 (1 page)
7 April 2020Amended micro company accounts made up to 31 July 2018 (2 pages)
19 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
31 July 2019Termination of appointment of Simon Rhodes as a director on 15 February 2019 (1 page)
28 February 2019Appointment of Ms Stavroula Gkinni as a director on 15 February 2019 (2 pages)
28 February 2019Appointment of Mr David George Hadden as a director on 15 February 2019 (2 pages)
4 February 2019Micro company accounts made up to 31 July 2018 (1 page)
13 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 31 July 2017 (1 page)
30 November 2017Micro company accounts made up to 31 July 2017 (1 page)
8 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
9 June 2017Termination of appointment of Bethany Francesca Emma Hunt as a director on 3 May 2017 (1 page)
9 June 2017Termination of appointment of Bethany Francesca Emma Hunt as a director on 3 May 2017 (1 page)
27 January 2017Total exemption small company accounts made up to 31 July 2016 (2 pages)
27 January 2017Total exemption small company accounts made up to 31 July 2016 (2 pages)
16 January 2017Second filing of Confirmation Statement dated 31/07/2016 (4 pages)
16 January 2017Second filing of Confirmation Statement dated 31/07/2016 (4 pages)
27 September 2016Confirmation statement made on 31 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 16/0/72017.
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 16/01/2017.
(6 pages)
27 September 2016Confirmation statement made on 31 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 16/0/72017.
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 16/01/2017.
(6 pages)
13 February 2016Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to 38 College Road Epsom Surrey KT17 4HJ on 13 February 2016 (1 page)
13 February 2016Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to 38 College Road Epsom Surrey KT17 4HJ on 13 February 2016 (1 page)
2 December 2015Total exemption small company accounts made up to 31 July 2015 (2 pages)
2 December 2015Total exemption small company accounts made up to 31 July 2015 (2 pages)
1 September 2015Annual return made up to 31 July 2015 no member list (3 pages)
1 September 2015Annual return made up to 31 July 2015 no member list (3 pages)
6 October 2014Total exemption small company accounts made up to 31 July 2014 (2 pages)
6 October 2014Director's details changed for Bethany Francesca Emma Frith on 30 August 2014 (2 pages)
6 October 2014Total exemption small company accounts made up to 31 July 2014 (2 pages)
6 October 2014Director's details changed for Bethany Francesca Emma Frith on 30 August 2014 (2 pages)
28 August 2014Annual return made up to 31 July 2014 no member list (3 pages)
28 August 2014Annual return made up to 31 July 2014 no member list (3 pages)
21 March 2014Appointment of Bethany Francesca Emma Frith as a director (3 pages)
21 March 2014Appointment of Bethany Francesca Emma Frith as a director (3 pages)
5 March 2014Termination of appointment of Mark Singleton as a director (1 page)
5 March 2014Termination of appointment of Mark Singleton as a director (1 page)
21 February 2014Total exemption small company accounts made up to 31 July 2013 (2 pages)
21 February 2014Total exemption small company accounts made up to 31 July 2013 (2 pages)
12 September 2013Annual return made up to 31 July 2013 no member list (3 pages)
12 September 2013Annual return made up to 31 July 2013 no member list (3 pages)
9 November 2012Total exemption small company accounts made up to 31 July 2012 (2 pages)
9 November 2012Total exemption small company accounts made up to 31 July 2012 (2 pages)
31 August 2012Annual return made up to 31 July 2012 no member list (3 pages)
31 August 2012Annual return made up to 31 July 2012 no member list (3 pages)
21 December 2011Total exemption small company accounts made up to 31 July 2011 (2 pages)
21 December 2011Total exemption small company accounts made up to 31 July 2011 (2 pages)
7 September 2011Annual return made up to 31 July 2011 no member list (3 pages)
7 September 2011Annual return made up to 31 July 2011 no member list (3 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (2 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (2 pages)
2 September 2010Secretary's details changed for Mr Simon Rhodes on 31 July 2010 (1 page)
2 September 2010Secretary's details changed for Mr Simon Rhodes on 31 July 2010 (1 page)
2 September 2010Director's details changed for Mr Simon Rhodes on 31 July 2010 (2 pages)
2 September 2010Annual return made up to 31 July 2010 no member list (3 pages)
2 September 2010Director's details changed for Mr Simon Rhodes on 31 July 2010 (2 pages)
2 September 2010Annual return made up to 31 July 2010 no member list (3 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (2 pages)
11 November 2009Termination of appointment of Gwyneth Verdon Roe as a director (2 pages)
11 November 2009Appointment of Mark David James Singleton as a director (3 pages)
11 November 2009Appointment of Mark David James Singleton as a director (3 pages)
11 November 2009Termination of appointment of Gwyneth Verdon Roe as a director (2 pages)
24 August 2009Location of register of members (1 page)
24 August 2009Location of register of members (1 page)
24 August 2009Annual return made up to 31/07/09 (2 pages)
24 August 2009Location of debenture register (1 page)
24 August 2009Location of debenture register (1 page)
24 August 2009Annual return made up to 31/07/09 (2 pages)
24 August 2009Director and secretary's change of particulars / simon rhodes / 31/12/2008 (1 page)
24 August 2009Director and secretary's change of particulars / simon rhodes / 31/12/2008 (1 page)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (2 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (2 pages)
10 March 2009Registered office changed on 10/03/2009 from 19 high street high street bookham leatherhead surrey KT23 4AA (1 page)
10 March 2009Registered office changed on 10/03/2009 from 19 high street high street bookham leatherhead surrey KT23 4AA (1 page)
11 February 2009Registered office changed on 11/02/2009 from 137 heythorp street london SW18 5BT united kingdom (1 page)
11 February 2009Registered office changed on 11/02/2009 from 137 heythorp street london SW18 5BT united kingdom (1 page)
30 January 2009Registered office changed on 30/01/2009 from flat 7, 1 somerset road wimbledon london SW19 5JU (1 page)
30 January 2009Registered office changed on 30/01/2009 from flat 7, 1 somerset road wimbledon london SW19 5JU (1 page)
4 August 2008Annual return made up to 31/07/08 (2 pages)
4 August 2008Annual return made up to 31/07/08 (2 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (2 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (2 pages)
28 August 2007Annual return made up to 31/07/07 (2 pages)
28 August 2007Annual return made up to 31/07/07 (2 pages)
1 May 2007Total exemption small company accounts made up to 31 July 2006 (2 pages)
1 May 2007Total exemption small company accounts made up to 31 July 2006 (2 pages)
14 August 2006Annual return made up to 31/07/06 (2 pages)
14 August 2006Annual return made up to 31/07/06 (2 pages)
14 August 2006Location of debenture register (1 page)
14 August 2006Registered office changed on 14/08/06 from: apartment 7 1 somerset road wimbledon london SW19 5JU (1 page)
14 August 2006Registered office changed on 14/08/06 from: apartment 7 1 somerset road wimbledon london SW19 5JU (1 page)
14 August 2006Location of register of members (1 page)
14 August 2006Location of register of members (1 page)
14 August 2006Location of debenture register (1 page)
14 August 2006Secretary's particulars changed;director's particulars changed (1 page)
14 August 2006Secretary's particulars changed;director's particulars changed (1 page)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (2 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (2 pages)
15 February 2006Registered office changed on 15/02/06 from: 7J grosvenor hill wimbledon london SW19 4RU (1 page)
15 February 2006Registered office changed on 15/02/06 from: 7J grosvenor hill wimbledon london SW19 4RU (1 page)
2 September 2005Annual return made up to 31/07/05 (4 pages)
2 September 2005Annual return made up to 31/07/05 (4 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (2 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (2 pages)
21 July 2004Annual return made up to 31/07/04 (4 pages)
21 July 2004Annual return made up to 31/07/04 (4 pages)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
21 May 2004Total exemption small company accounts made up to 31 July 2003 (2 pages)
21 May 2004Total exemption small company accounts made up to 31 July 2003 (2 pages)
24 July 2003Annual return made up to 31/07/03 (4 pages)
24 July 2003Annual return made up to 31/07/03 (4 pages)
24 December 2002Total exemption small company accounts made up to 31 July 2002 (2 pages)
24 December 2002Total exemption small company accounts made up to 31 July 2002 (2 pages)
1 August 2002Annual return made up to 31/07/02 (4 pages)
1 August 2002Annual return made up to 31/07/02 (4 pages)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
25 April 2002Total exemption small company accounts made up to 31 July 2001 (2 pages)
25 April 2002Total exemption small company accounts made up to 31 July 2001 (2 pages)
9 August 2001Annual return made up to 31/07/01 (6 pages)
9 August 2001Annual return made up to 31/07/01 (6 pages)
29 March 2001Full accounts made up to 31 July 2000 (8 pages)
29 March 2001Full accounts made up to 31 July 2000 (8 pages)
9 August 2000Annual return made up to 31/07/00 (4 pages)
9 August 2000Annual return made up to 31/07/00 (4 pages)
18 January 2000Full accounts made up to 31 July 1999 (8 pages)
18 January 2000Full accounts made up to 31 July 1999 (8 pages)
6 October 1999Director's particulars changed (1 page)
6 October 1999Director's particulars changed (1 page)
11 August 1999Annual return made up to 31/07/99 (4 pages)
11 August 1999Annual return made up to 31/07/99 (4 pages)
28 May 1999Full accounts made up to 31 July 1998 (8 pages)
28 May 1999Full accounts made up to 31 July 1998 (8 pages)
1 October 1998Annual return made up to 31/07/98
  • 363(287) ‐ Registered office changed on 01/10/98
(4 pages)
1 October 1998Annual return made up to 31/07/98
  • 363(287) ‐ Registered office changed on 01/10/98
(4 pages)
27 April 1998Secretary resigned;director resigned (1 page)
27 April 1998Secretary resigned;director resigned (1 page)
24 April 1998New secretary appointed (2 pages)
24 April 1998New secretary appointed (2 pages)
27 January 1998Full accounts made up to 31 July 1997 (8 pages)
27 January 1998Full accounts made up to 31 July 1997 (8 pages)
23 September 1997Annual return made up to 31/07/97 (6 pages)
23 September 1997Annual return made up to 31/07/97 (6 pages)
3 February 1997Full accounts made up to 31 July 1996 (8 pages)
3 February 1997Full accounts made up to 31 July 1996 (8 pages)
6 September 1996Annual return made up to 31/07/96 (6 pages)
6 September 1996Annual return made up to 31/07/96 (6 pages)
16 July 1996Registered office changed on 16/07/96 from: canisbay house 3 southside wimbledon common london. SW19 4TG (1 page)
16 July 1996Registered office changed on 16/07/96 from: canisbay house 3 southside wimbledon common london. SW19 4TG (1 page)
27 February 1996New director appointed (2 pages)
27 February 1996New director appointed (2 pages)
27 February 1996New director appointed (2 pages)
27 February 1996New director appointed (2 pages)
27 February 1996New director appointed (2 pages)
27 February 1996Director resigned (1 page)
27 February 1996Secretary resigned (1 page)
27 February 1996New secretary appointed;new director appointed (2 pages)
27 February 1996New director appointed (2 pages)
27 February 1996New director appointed (2 pages)
27 February 1996Director resigned (1 page)
27 February 1996New secretary appointed;new director appointed (2 pages)
27 February 1996Secretary resigned (1 page)
27 February 1996New director appointed (2 pages)
28 November 1995Auditor's resignation (2 pages)
28 November 1995Auditor's resignation (2 pages)
21 July 1995Annual return made up to 31/07/95 (4 pages)
21 July 1995Annual return made up to 31/07/95 (4 pages)