Grosvenor Street Management Ltd

DataGardener
live
Unknown

Grosvenor Street Management Ltd

06528634Private Limited With Share Capital

C/O Williamson & Croft Llp, York House, Manchester, M23BB
Incorporated

10/03/2008

Company Age

18 years

Directors

1

Employees

SIC Code

55900

Risk

not scored

Company Overview

Registration, classification & business activity

Grosvenor Street Management Ltd (06528634) is a private limited with share capital incorporated on 10/03/2008 (18 years old) and registered in manchester, M23BB. The company operates under SIC code 55900 - other accommodation.

Private Limited With Share Capital
SIC: 55900
Unknown
Incorporated 10/03/2008
M23BB

Financial Overview

Total Assets

£0

Liabilities

£252.2K

Net Assets

£-252.2K

Cash

£0

Key Metrics

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:25-03-2026
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-05-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-03-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-06-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2023
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:23-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-03-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2021
Dissolution Withdrawal Application Strike Off Company
Category:Dissolution
Date:03-02-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:29-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:29-01-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:29-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:29-01-2021
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:13-10-2020
Gazette Notice Voluntary
Category:Gazette
Date:04-08-2020
Dissolution Application Strike Off Company
Category:Dissolution
Date:27-07-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-03-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-03-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:30-01-2020
Resolution
Category:Resolution
Date:29-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:26-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:04-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-09-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:08-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-03-2018
Resolution
Category:Resolution
Date:28-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-09-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:31-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:24-08-2017
Resolution
Category:Resolution
Date:18-07-2017
Change Of Name Notice
Category:Change Of Name
Date:18-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:20-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-09-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:13-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:27-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:21-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-08-2013
Capital Allotment Shares
Category:Capital
Date:03-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:03-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:03-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:03-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2013
Capital Allotment Shares
Category:Capital
Date:21-01-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:17-01-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-10-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-07-2012
Gazette Notice Compulsary
Category:Gazette
Date:10-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2010
Termination Director Company With Name
Category:Officers
Date:18-11-2010
Termination Director Company With Name
Category:Officers
Date:18-11-2010
Termination Secretary Company With Name
Category:Officers
Date:18-11-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:01-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2010
Termination Secretary Company With Name
Category:Officers
Date:01-06-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:01-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2010
Appoint Person Director Company With Name
Category:Officers
Date:24-11-2009
Capital Allotment Shares
Category:Capital
Date:24-11-2009
Appoint Person Director Company With Name
Category:Officers
Date:24-11-2009
Termination Director Company With Name
Category:Officers
Date:24-11-2009
Legacy
Category:Address
Date:14-07-2009
Legacy
Category:Annual Return
Date:29-05-2009
Legacy
Category:Officers
Date:28-05-2009
Legacy
Category:Address
Date:08-04-2009
Legacy
Category:Address
Date:23-02-2009
Incorporation Company
Category:Incorporation
Date:10-03-2008

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typemicro-entity accounts
Due Date29/03/2027
Filing Date25/03/2026
Latest Accounts30/06/2025

Trading Addresses

Doddleston House, Bell Meadow Business Park Park Lane, Pulford, Chester, Cheshire, CH49EP
C/O Williamson & Croft Llp, York House, Manchester, M2 3Bb, M23BBRegistered

Contact