Grosvenor Pubs Trading Limited

DataGardener
live
Medium

Grosvenor Pubs Trading Limited

11236436Private Limited With Share Capital

The Wellington Arms, Basingstoke Road, Stratfield Turgis, RG270AS
Incorporated

06/03/2018

Company Age

8 years

Directors

2

Employees

79

SIC Code

56302

Risk

moderate risk

Company Overview

Registration, classification & business activity

Grosvenor Pubs Trading Limited (11236436) is a private limited with share capital incorporated on 06/03/2018 (8 years old) and registered in stratfield turgis, RG270AS. The company operates under SIC code 56302 - public houses and bars.

Private Limited With Share Capital
SIC: 56302
Medium
Incorporated 06/03/2018
RG270AS
79 employees

Financial Overview

Total Assets

£11.93M

Liabilities

£17.58M

Net Assets

£-5.65M

Est. Turnover

£1.45M

AI Estimated
Unreported
Cash

£219.1K

Key Metrics

79

Employees

2

Directors

1

Shareholders

2

CCJs

Board of Directors

2

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

47
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2026
Change Person Director Company With Change Date
Category:Officers
Date:19-03-2026
Accounts With Accounts Type Small
Category:Accounts
Date:28-11-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-03-2025
Change Person Director Company With Change Date
Category:Officers
Date:07-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-02-2025
Change Person Director Company With Change Date
Category:Officers
Date:07-02-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-02-2025
Accounts With Accounts Type Small
Category:Accounts
Date:04-01-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-03-2024
Accounts With Accounts Type Small
Category:Accounts
Date:07-03-2024
Accounts With Accounts Type Small
Category:Accounts
Date:22-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-01-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-03-2022
Change Person Director Company With Change Date
Category:Officers
Date:27-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:27-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-05-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-05-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-04-2021
Memorandum Articles
Category:Incorporation
Date:06-04-2021
Resolution
Category:Resolution
Date:06-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:22-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:22-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-03-2021
Change Account Reference Date Company Current Extended
Category:Accounts
Date:14-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:16-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:16-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:16-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-04-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:19-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:19-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-03-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:09-03-2018
Incorporation Company
Category:Incorporation
Date:06-03-2018

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typesmall company
Due Date30/09/2026
Filing Date26/11/2025
Latest Accounts31/12/2024

Trading Addresses

The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire Rg27 0As, RG270ASRegistered
The Wool Barn, Peper Harow, Godalming, Surrey, GU86BQ

Contact

The Wellington Arms, Basingstoke Road, Stratfield Turgis, RG270AS