Company NameGrocers' Property Company Limited
DirectorHenry Nicholas Almroth Colthurst
Company StatusActive
Company Number03202145
CategoryPrivate Limited Company
Incorporation Date22 May 1996(27 years, 11 months ago)
Previous NamesDellbase Limited and Grocer's Property Company Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameBrigadier Greville Kenneth Bibby
StatusCurrent
Appointed01 December 2016(20 years, 6 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence AddressGrocers Hall
Princes Street
London
EC2R 8AD
Director NameMr Henry Nicholas Almroth Colthurst
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(25 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleInsurance
Country of ResidenceEngland
Correspondence AddressGrocers Hall
Princes Street
London
EC2R 8AD
Director NameSir John Michael Pickard
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(2 days after company formation)
Appointment Duration10 years, 10 months (resigned 22 March 2007)
RoleCompany Director
Correspondence AddressKingsbarn Tot Hill
Headley
Epsom
Surrey
KT18 6PU
Director NameMr Christopher Stewart Smith
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(2 days after company formation)
Appointment Duration10 years, 10 months (resigned 22 March 2007)
RoleCompany Director
Correspondence AddressStanley Hall
Pebmarsh
Halstead
Essex
CO9 2LY
Secretary NameMr Colin Grierson Mattingley
NationalityBritish
StatusResigned
Appointed24 May 1996(2 days after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 1998)
RoleCompany Director
Correspondence AddressLittle Coat
Coat
Martock
Somerset
TA12 6AR
Secretary NameBrigadier Peregrine Peter Rawlins
NationalityBritish
StatusResigned
Appointed01 December 1998(2 years, 6 months after company formation)
Appointment Duration8 years (resigned 30 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grey House Low Road
Little Cheverell
Devizes
Wiltshire
SN10 4JS
Secretary NameBrigadier Robert Pridham
NationalityBritish
StatusResigned
Appointed01 December 2006(10 years, 6 months after company formation)
Appointment Duration10 years (resigned 30 November 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressGrocers' Hall Princes Street
London
EC2R 8AD
Director NameMr Christopher Holdsworth Hunt
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(10 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 July 2010)
RoleRetired Stockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
55 Melbury Road
London
W14 8AD
Director NameMr Giles Herchard Mounsey-Heysham
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(14 years, 2 months after company formation)
Appointment Duration7 years (resigned 31 July 2017)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressCastletown Estate Office Castletown
Rockcliffe
Carlisle
CA6 4BN
Director NameMr Julian George Tregoning
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(21 years, 2 months after company formation)
Appointment Duration4 years (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrocers Hall
Princes Street
London
EC2R 8AD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed22 May 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitegrocershall.co.uk
Email address[email protected]
Telephone020 76063113
Telephone regionLondon

Location

Registered AddressGrocers Hall
Princes Street
London
EC2R 8AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Wardens & Commonalty Of The Mistery Of Grocers
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return29 March 2024 (3 weeks ago)
Next Return Due12 April 2025 (11 months, 3 weeks from now)

Filing History

3 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
3 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
8 April 2019Confirmation statement made on 29 March 2019 with updates (4 pages)
8 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
12 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
2 January 2018Accounts for a dormant company made up to 31 July 2017 (5 pages)
1 August 2017Appointment of Mr Julian George Tregoning as a director on 1 August 2017 (2 pages)
1 August 2017Termination of appointment of Giles Herchard Mounsey-Heysham as a director on 31 July 2017 (1 page)
1 August 2017Termination of appointment of Giles Herchard Mounsey-Heysham as a director on 31 July 2017 (1 page)
1 August 2017Appointment of Mr Julian George Tregoning as a director on 1 August 2017 (2 pages)
30 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
16 January 2017Accounts for a dormant company made up to 31 July 2016 (4 pages)
16 January 2017Accounts for a dormant company made up to 31 July 2016 (4 pages)
6 December 2016Appointment of Brigadier Greville Ken Neth Bibby as a secretary on 1 December 2016 (2 pages)
6 December 2016Termination of appointment of Robert Pridham as a secretary on 30 November 2016 (1 page)
6 December 2016Termination of appointment of Robert Pridham as a secretary on 30 November 2016 (1 page)
6 December 2016Appointment of Brigadier Greville Ken Neth Bibby as a secretary on 1 December 2016 (2 pages)
4 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
4 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
24 December 2015Accounts for a dormant company made up to 31 July 2015 (4 pages)
24 December 2015Accounts for a dormant company made up to 31 July 2015 (4 pages)
1 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
1 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
24 December 2014Accounts for a dormant company made up to 31 July 2014 (5 pages)
24 December 2014Accounts for a dormant company made up to 31 July 2014 (5 pages)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
10 January 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
10 January 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
11 April 2013Secretary's details changed for Brigadier Robert Pridham on 1 April 2013 (2 pages)
11 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
11 April 2013Secretary's details changed for Brigadier Robert Pridham on 1 April 2013 (2 pages)
11 April 2013Secretary's details changed for Brigadier Robert Pridham on 1 April 2013 (2 pages)
11 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
18 December 2012Accounts for a dormant company made up to 31 July 2012 (5 pages)
18 December 2012Accounts for a dormant company made up to 31 July 2012 (5 pages)
2 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
3 January 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
3 January 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
6 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
23 December 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
23 December 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
27 July 2010Termination of appointment of Christopher Holdsworth Hunt as a director (1 page)
27 July 2010Appointment of Mr Giles Herchard Mounsey-Heysham as a director (2 pages)
27 July 2010Termination of appointment of Christopher Holdsworth Hunt as a director (1 page)
27 July 2010Appointment of Mr Giles Herchard Mounsey-Heysham as a director (2 pages)
13 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
22 December 2009Accounts for a dormant company made up to 31 July 2009 (5 pages)
22 December 2009Accounts for a dormant company made up to 31 July 2009 (5 pages)
1 April 2009Return made up to 29/03/09; full list of members (3 pages)
1 April 2009Return made up to 29/03/09; full list of members (3 pages)
29 December 2008Full accounts made up to 31 July 2008 (7 pages)
29 December 2008Full accounts made up to 31 July 2008 (7 pages)
18 April 2008Return made up to 29/03/08; full list of members (3 pages)
18 April 2008Return made up to 29/03/08; full list of members (3 pages)
28 December 2007Full accounts made up to 31 July 2007 (8 pages)
28 December 2007Full accounts made up to 31 July 2007 (8 pages)
11 April 2007Return made up to 29/03/07; full list of members (2 pages)
11 April 2007Return made up to 29/03/07; full list of members (2 pages)
3 April 2007New director appointed (1 page)
3 April 2007New director appointed (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
2 January 2007Full accounts made up to 31 July 2006 (7 pages)
2 January 2007Full accounts made up to 31 July 2006 (7 pages)
5 December 2006New secretary appointed (1 page)
5 December 2006Secretary resigned (1 page)
5 December 2006New secretary appointed (1 page)
5 December 2006Secretary resigned (1 page)
30 March 2006Return made up to 29/03/06; full list of members (2 pages)
30 March 2006Return made up to 29/03/06; full list of members (2 pages)
22 December 2005Full accounts made up to 31 July 2005 (7 pages)
22 December 2005Full accounts made up to 31 July 2005 (7 pages)
28 April 2005Auditor's resignation (1 page)
28 April 2005Auditor's resignation (1 page)
7 April 2005Return made up to 29/03/05; full list of members (2 pages)
7 April 2005Return made up to 29/03/05; full list of members (2 pages)
12 January 2005Full accounts made up to 31 July 2004 (7 pages)
12 January 2005Full accounts made up to 31 July 2004 (7 pages)
6 April 2004Return made up to 29/03/04; full list of members (7 pages)
6 April 2004Return made up to 29/03/04; full list of members (7 pages)
2 February 2004Full accounts made up to 31 July 2003 (7 pages)
2 February 2004Full accounts made up to 31 July 2003 (7 pages)
9 April 2003Return made up to 29/03/03; full list of members (7 pages)
9 April 2003Return made up to 29/03/03; full list of members (7 pages)
8 April 2003Full accounts made up to 31 July 2002 (6 pages)
8 April 2003Full accounts made up to 31 July 2002 (6 pages)
10 April 2002Return made up to 29/03/02; full list of members (6 pages)
10 April 2002Full accounts made up to 31 July 2001 (6 pages)
10 April 2002Full accounts made up to 31 July 2001 (6 pages)
10 April 2002Return made up to 29/03/02; full list of members (6 pages)
11 April 2001Return made up to 29/03/01; full list of members (6 pages)
11 April 2001Full accounts made up to 31 July 2000 (6 pages)
11 April 2001Return made up to 29/03/01; full list of members (6 pages)
11 April 2001Full accounts made up to 31 July 2000 (6 pages)
13 April 2000Full accounts made up to 31 July 1999 (6 pages)
13 April 2000Full accounts made up to 31 July 1999 (6 pages)
11 April 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 1999Return made up to 29/03/99; no change of members (6 pages)
26 April 1999Full accounts made up to 31 July 1998 (6 pages)
26 April 1999Return made up to 29/03/99; no change of members (6 pages)
26 April 1999Full accounts made up to 31 July 1998 (6 pages)
8 December 1998Secretary resigned (1 page)
8 December 1998New secretary appointed (2 pages)
8 December 1998Secretary resigned (1 page)
8 December 1998New secretary appointed (2 pages)
22 April 1998Return made up to 29/03/98; no change of members (6 pages)
22 April 1998Return made up to 29/03/98; no change of members (6 pages)
10 March 1998Full accounts made up to 31 July 1997 (6 pages)
10 March 1998Full accounts made up to 31 July 1997 (6 pages)
8 June 1997Return made up to 22/05/97; full list of members (8 pages)
8 June 1997Return made up to 22/05/97; full list of members (8 pages)
18 March 1997Accounting reference date extended from 31/05/97 to 31/07/97 (1 page)
18 March 1997Accounting reference date extended from 31/05/97 to 31/07/97 (1 page)
2 August 1996Secretary resigned (2 pages)
2 August 1996New secretary appointed (1 page)
2 August 1996New director appointed (1 page)
2 August 1996New secretary appointed (1 page)
2 August 1996New director appointed (1 page)
2 August 1996New director appointed (3 pages)
2 August 1996Secretary resigned (2 pages)
2 August 1996Director resigned (4 pages)
2 August 1996Director resigned (4 pages)
2 August 1996New director appointed (3 pages)
2 August 1996Registered office changed on 02/08/96 from: 120 east road london N1 6AA (1 page)
2 August 1996Registered office changed on 02/08/96 from: 120 east road london N1 6AA (1 page)
26 June 1996Company name changed grocer's property company limite d\certificate issued on 27/06/96 (2 pages)
26 June 1996Company name changed grocer's property company limite d\certificate issued on 27/06/96 (2 pages)
3 June 1996Company name changed dellbase LIMITED\certificate issued on 04/06/96 (2 pages)
3 June 1996Company name changed dellbase LIMITED\certificate issued on 04/06/96 (2 pages)
22 May 1996Incorporation (15 pages)
22 May 1996Incorporation (15 pages)