Company NameGrosvenor Australian Residential Opportunities Limited
Company StatusActive
Company Number09698218
CategoryPrivate Limited Company
Incorporation Date22 July 2015(8 years, 9 months ago)
Previous NameGrosvenor Seventy Nine Limited

Business Activity

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

Directors

Director NameMr Timothy Leslie Budden
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2019(3 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Christopher James Taite
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2019(3 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Secretary NameMrs Suzanne McConnell
StatusCurrent
Appointed22 May 2019(3 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Andrew John Yates
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2022(7 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMs Ulrike Schwarz-Runer
Date of BirthApril 1971 (Born 53 years ago)
NationalityAustrian
StatusResigned
Appointed22 July 2015(same day as company formation)
RoleLegal Counsel
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Peter Sean Vernon
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2015(2 weeks, 5 days after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2016)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address17 Liskeard Gardens
London
SE3 0PE
Director NameMrs Chantal Antonia Henderson
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2015(2 weeks, 5 days after company formation)
Appointment Duration3 years, 9 months (resigned 22 May 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Roger Frederick Crawford Blundell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2015(2 weeks, 5 days after company formation)
Appointment Duration3 years, 9 months (resigned 22 May 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Secretary NameKatharine Emma Robinson
StatusResigned
Appointed10 August 2015(2 weeks, 5 days after company formation)
Appointment Duration2 years, 10 months (resigned 07 June 2018)
RoleCompany Director
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Simon Geoffrey Harding-Roots
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(9 months, 1 week after company formation)
Appointment Duration3 years (resigned 22 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Craig David McWilliam
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(9 months, 1 week after company formation)
Appointment Duration3 years (resigned 22 May 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr William Robert Bax
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2017(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Secretary NameMr Derek John Lewis
StatusResigned
Appointed07 June 2018(2 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 May 2019)
RoleCompany Director
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Christopher James Jukes
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2019(3 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 27 September 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Richard Allan Jeffrey Marshall
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2019(3 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Mark Robin Preston
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2019(3 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 March 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Stephen Jeremy Moore
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2019(3 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 October 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Robert Richard Davis
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2019(4 years, 2 months after company formation)
Appointment Duration2 years, 6 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(4 years, 2 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 James Creyke Hulton Whitty-Lewis
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2022(6 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 05 October 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP

Contact

Websitewww.grosvenor.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

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month from now)

Filing History

15 July 2023Full accounts made up to 31 December 2022 (21 pages)
18 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
10 October 2022Appointment of Mr Andrew John Yates as a director on 5 October 2022 (2 pages)
10 October 2022Termination of appointment of Stephen Jeremy Moore as a director on 5 October 2022 (1 page)
10 October 2022Termination of appointment of James Creyke Hulton Whitty-Lewis as a director on 5 October 2022 (1 page)
15 July 2022Full accounts made up to 31 December 2021 (21 pages)
18 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
30 March 2022Termination of appointment of Mark Robin Preston as a director on 28 March 2022 (1 page)
29 March 2022Termination of appointment of Robert Richard Davis as a director on 28 March 2022 (1 page)
29 March 2022Appointment of Mr James Creyke Hulton Whitty-Lewis as a director on 28 March 2022 (2 pages)
29 March 2022Termination of appointment of Deborah Clare Lee as a director on 28 March 2022 (1 page)
6 January 2022Termination of appointment of Richard Allan Jeffrey Marshall as a director on 31 December 2021 (1 page)
17 September 2021Full accounts made up to 31 December 2020 (21 pages)
1 June 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
16 October 2020Accounts for a small company made up to 31 December 2019 (21 pages)
3 June 2020Confirmation statement made on 18 May 2020 with updates (5 pages)
19 May 2020Confirmation statement made on 19 May 2020 with updates (5 pages)
14 October 2019Director's details changed for Mr Christopher James Taite on 30 September 2019 (2 pages)
27 September 2019Termination of appointment of Christopher James Jukes as a director on 27 September 2019 (1 page)
27 September 2019Appointment of Mrs Deborah Clare Lee as a director on 27 September 2019 (2 pages)
27 September 2019Appointment of Mr Robert Richard Davis as a director on 27 September 2019 (2 pages)
19 July 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
18 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-23
(3 pages)
17 June 2019Appointment of Mr Christopher James Jukes as a director on 22 May 2019 (2 pages)
17 June 2019Appointment of Mrs Suzanne Mcconnell as a secretary on 22 May 2019 (2 pages)
17 June 2019Appointment of Mr Timothy Leslie Budden as a director on 22 May 2019 (2 pages)
17 June 2019Appointment of Mr Richard Allan Jeffrey Marshall as a director on 22 May 2019 (2 pages)
17 June 2019Appointment of Stephen Jeremy Moore as a director on 22 May 2019 (2 pages)
17 June 2019Termination of appointment of Craig David Mcwilliam as a director on 22 May 2019 (1 page)
17 June 2019Termination of appointment of Simon Geoffrey Harding-Roots as a director on 22 May 2019 (1 page)
17 June 2019Appointment of Mr Christopher James Taite as a director on 22 May 2019 (2 pages)
17 June 2019Appointment of Mr Mark Robin Preston as a director on 22 May 2019 (2 pages)
17 June 2019Notification of Grosvenor International Investments Limited as a person with significant control on 22 May 2019 (2 pages)
17 June 2019Termination of appointment of Chantal Antonia Henderson as a director on 22 May 2019 (1 page)
17 June 2019Termination of appointment of Roger Frederick Crawford Blundell as a director on 22 May 2019 (1 page)
17 June 2019Termination of appointment of Derek John Lewis as a secretary on 22 May 2019 (1 page)
22 May 2019Confirmation statement made on 18 May 2019 with updates (4 pages)
10 July 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
7 June 2018Termination of appointment of Katharine Emma Robinson as a secretary on 7 June 2018 (1 page)
7 June 2018Appointment of Mr Derek John Lewis as a secretary on 7 June 2018 (2 pages)
1 June 2018Termination of appointment of William Robert Bax as a director on 1 June 2018 (1 page)
18 May 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
24 April 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
24 April 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
25 January 2017Appointment of Mr William Robert Bax as a director on 25 January 2017 (2 pages)
25 January 2017Appointment of Mr William Robert Bax as a director on 25 January 2017 (2 pages)
3 January 2017Termination of appointment of Peter Sean Vernon as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Peter Sean Vernon as a director on 31 December 2016 (1 page)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(8 pages)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(8 pages)
4 May 2016Appointment of Craig Mcwilliam as a director on 28 April 2016 (2 pages)
4 May 2016Appointment of Craig Mcwilliam as a director on 28 April 2016 (2 pages)
3 May 2016Appointment of Mr Simon Harding-Roots as a director on 28 April 2016 (2 pages)
3 May 2016Appointment of Mr Simon Harding-Roots as a director on 28 April 2016 (2 pages)
29 April 2016Termination of appointment of Ulrike Schwarz-Runer as a director on 28 April 2016 (1 page)
29 April 2016Termination of appointment of Ulrike Schwarz-Runer as a director on 28 April 2016 (1 page)
21 August 2015Director's details changed for Mrs Chantal Antonia Henderson on 21 August 2015 (2 pages)
21 August 2015Director's details changed for Mrs Chantal Antonia Henderson on 21 August 2015 (2 pages)
10 August 2015Appointment of Mrs Chantal Antonia Henderson as a director on 10 August 2015 (2 pages)
10 August 2015Appointment of Katharine Emma Robinson as a secretary on 10 August 2015 (2 pages)
10 August 2015Appointment of Roger Frederick Crawford Blundell as a director on 10 August 2015 (2 pages)
10 August 2015Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
10 August 2015Appointment of Mr Peter Sean Vernon as a director on 10 August 2015 (2 pages)
10 August 2015Appointment of Mrs Chantal Antonia Henderson as a director on 10 August 2015 (2 pages)
10 August 2015Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
10 August 2015Appointment of Katharine Emma Robinson as a secretary on 10 August 2015 (2 pages)
10 August 2015Appointment of Mr Peter Sean Vernon as a director on 10 August 2015 (2 pages)
10 August 2015Appointment of Roger Frederick Crawford Blundell as a director on 10 August 2015 (2 pages)
22 July 2015Incorporation
Statement of capital on 2015-07-22
  • GBP 1
(39 pages)
22 July 2015Incorporation
Statement of capital on 2015-07-22
  • GBP 1
(39 pages)