Company NameGrosvenor Road Freeholders Limited
DirectorsDarren Roberts and Joshua Robert Schneider
Company StatusActive
Company Number04800419
CategoryPrivate Limited Company
Incorporation Date16 June 2003(20 years, 9 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 NameDarren Roberts
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2008(4 years, 9 months after company formation)
Appointment Duration16 years
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address9 Park Avenue
Woodford
Woodford Green
Essex
IG8 0EU
Director NameMr Joshua Robert Schneider
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2016(12 years, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 1 Curlew Housee Trinity Park, Trinity Way
London
E4 8TD
Secretary NameMontalt Management Limited (Corporation)
StatusCurrent
Appointed01 June 2005(1 year, 11 months after company formation)
Appointment Duration18 years, 10 months
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD
Director NameVicki Ann Bryant
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(same day as company formation)
RoleAccountant
Correspondence Address27b Grosvenor Road
London
E11 2EW
Director NameAnn Betty Beryl Driscoll
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(same day as company formation)
RolePersonal Assistant
Correspondence Address27a Grosvenor Road
London
E11 2EW
Director NameKsenia Loukina
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(same day as company formation)
RoleInvestment Banker
Correspondence Address27c Grosvenor Road
Wanstead
London
E11 2EW
Director NameKerry Proctor
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(same day as company formation)
RoleInvestment Banker
Correspondence Address27d Grosvenor Road
Wanstead
London
E11 2EW
Director NameJoanne Churchill
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(4 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 January 2010)
RoleAccount Manager
Correspondence Address27c Grosvenor Road
Wanstead
London
E11 2EW
Director NameDr Sarah Rudman
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2010(6 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 September 2015)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence AddressChestnut House 76 Wood Street
London
E17 3HX
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed16 June 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed16 June 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameClarke Hillyer Limited (Corporation)
StatusResigned
Appointed01 October 2003(3 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 17 May 2005)
Correspondence Address163-165 Hoe Street
Walthamstow
London
E17 3AL

Location

Registered AddressUnit 1 Curlew Housee
Trinity Park, Trinity Way
London
E4 8TD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Shareholders

1 at £1Christopher Cook
25.00%
Ordinary
1 at £1James Arnold & Danielle Knott
25.00%
Ordinary
1 at £1Mr Darren James Roberts
25.00%
Ordinary
1 at £1Sarah Rudman
25.00%
Ordinary

Financials

Year2014
Net Worth£195
Cash£981
Current Liabilities£786

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return16 June 2023 (9 months, 2 weeks ago)
Next Return Due30 June 2024 (3 months from now)

Filing History

4 January 2021Unaudited abridged accounts made up to 30 June 2020 (7 pages)
17 June 2020Confirmation statement made on 16 June 2020 with updates (4 pages)
8 October 2019Unaudited abridged accounts made up to 30 June 2019 (6 pages)
19 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
5 March 2019Unaudited abridged accounts made up to 30 June 2018 (6 pages)
21 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
7 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
21 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
11 May 2017Secretary's details changed for Montalt Management Limited on 2 May 2017 (1 page)
11 May 2017Registered office address changed from Chestnut House 76 Wood Street London E17 3HX to Unit 1 Curlew Housee Trinity Park, Trinity Way London E4 8TD on 11 May 2017 (1 page)
11 May 2017Registered office address changed from Chestnut House 76 Wood Street London E17 3HX to Unit 1 Curlew Housee Trinity Park, Trinity Way London E4 8TD on 11 May 2017 (1 page)
11 May 2017Secretary's details changed for Montalt Management Limited on 2 May 2017 (1 page)
8 May 2017Director's details changed for Darren Roberts on 6 April 2016 (2 pages)
8 May 2017Director's details changed for Darren Roberts on 6 April 2016 (2 pages)
10 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
10 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
23 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 4
(6 pages)
23 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 4
(6 pages)
16 June 2016Appointment of Mr Joshua Robert Schneider as a director on 10 February 2016 (2 pages)
16 June 2016Appointment of Mr Joshua Robert Schneider as a director on 10 February 2016 (2 pages)
14 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
14 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 September 2015Termination of appointment of Sarah Rudman as a director on 3 September 2015 (1 page)
16 September 2015Termination of appointment of Sarah Rudman as a director on 3 September 2015 (1 page)
16 September 2015Termination of appointment of Sarah Rudman as a director on 3 September 2015 (1 page)
19 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 4
(6 pages)
19 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 4
(6 pages)
9 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
9 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 4
(6 pages)
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 4
(6 pages)
20 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
20 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (6 pages)
4 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (6 pages)
4 July 2013Secretary's details changed for Montalt Management Limited on 14 November 2012 (2 pages)
4 July 2013Secretary's details changed for Montalt Management Limited on 14 November 2012 (2 pages)
3 July 2013Registered office address changed from Montalt Management 107 Epping New Road Buckhurst Hill Essex IG9 5TQ on 3 July 2013 (1 page)
3 July 2013Registered office address changed from Montalt Management 107 Epping New Road Buckhurst Hill Essex IG9 5TQ on 3 July 2013 (1 page)
3 July 2013Registered office address changed from Montalt Management 107 Epping New Road Buckhurst Hill Essex IG9 5TQ on 3 July 2013 (1 page)
21 November 2012Total exemption full accounts made up to 30 June 2012 (7 pages)
21 November 2012Total exemption full accounts made up to 30 June 2012 (7 pages)
15 November 2012Director's details changed for Darren Roberts on 15 November 2012 (2 pages)
15 November 2012Director's details changed for Darren Roberts on 15 November 2012 (2 pages)
28 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
15 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
30 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
7 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
7 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
16 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
16 July 2010Director's details changed for Darren Roberts on 16 June 2010 (2 pages)
16 July 2010Director's details changed for Darren Roberts on 16 June 2010 (2 pages)
16 July 2010Termination of appointment of Joanne Churchill as a director (1 page)
16 July 2010Secretary's details changed for Montalt Management Limited on 16 June 2010 (2 pages)
16 July 2010Secretary's details changed for Montalt Management Limited on 16 June 2010 (2 pages)
16 July 2010Termination of appointment of Joanne Churchill as a director (1 page)
16 July 2010Appointment of Dr Sarah Rudman as a director (2 pages)
16 July 2010Appointment of Dr Sarah Rudman as a director (2 pages)
16 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
25 June 2009Return made up to 16/06/09; full list of members (4 pages)
25 June 2009Return made up to 16/06/09; full list of members (4 pages)
25 March 2009Total exemption full accounts made up to 30 June 2008 (5 pages)
25 March 2009Total exemption full accounts made up to 30 June 2008 (5 pages)
18 June 2008Appointment terminated director ann driscoll (1 page)
18 June 2008Appointment terminated director vicki bryant (1 page)
18 June 2008Return made up to 16/06/08; full list of members (5 pages)
18 June 2008Return made up to 16/06/08; full list of members (5 pages)
18 June 2008Appointment terminated director ann driscoll (1 page)
18 June 2008Appointment terminated director vicki bryant (1 page)
10 April 2008Director appointed joanne churchill (2 pages)
10 April 2008Director appointed joanne churchill (2 pages)
25 March 2008Director appointed darren james roberts (2 pages)
25 March 2008Director appointed darren james roberts (2 pages)
13 February 2008Total exemption full accounts made up to 30 June 2007 (5 pages)
13 February 2008Total exemption full accounts made up to 30 June 2007 (5 pages)
5 July 2007Return made up to 16/06/07; change of members (7 pages)
5 July 2007Return made up to 16/06/07; change of members (7 pages)
6 March 2007Total exemption full accounts made up to 30 June 2006 (4 pages)
6 March 2007Total exemption full accounts made up to 30 June 2006 (4 pages)
22 June 2006Return made up to 16/06/06; full list of members (8 pages)
22 June 2006Return made up to 16/06/06; full list of members (8 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
19 July 2005New secretary appointed (2 pages)
19 July 2005Return made up to 16/06/05; full list of members
  • 363(287) ‐ Registered office changed on 19/07/05
(8 pages)
19 July 2005Return made up to 16/06/05; full list of members
  • 363(287) ‐ Registered office changed on 19/07/05
(8 pages)
19 July 2005New secretary appointed (2 pages)
11 July 2005Secretary resigned (1 page)
11 July 2005Secretary resigned (1 page)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
28 September 2004Return made up to 16/06/04; full list of members (7 pages)
28 September 2004Return made up to 16/06/04; full list of members (7 pages)
27 September 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
14 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
14 October 2003Secretary resigned (1 page)
14 October 2003Secretary resigned (1 page)
10 October 2003Registered office changed on 10/10/03 from: 27 grosvenor road wanstead london E11 2EW (1 page)
10 October 2003Registered office changed on 10/10/03 from: 27 grosvenor road wanstead london E11 2EW (1 page)
10 October 2003New secretary appointed (3 pages)
10 October 2003New secretary appointed (3 pages)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
15 July 2003Registered office changed on 15/07/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
15 July 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
15 July 2003Registered office changed on 15/07/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
15 July 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
16 June 2003Incorporation (11 pages)
16 June 2003Incorporation (11 pages)