3-10 Grosvenor Crescent Management Limited

General information

Name:

3-10 Grosvenor Crescent Management Ltd

Office Address:

C/o Bruton Street (management) Ltd, 5th Floor, 18 Upper Brook Street W1K 7PU London

Number: 07451084

Incorporation date: 2010-11-25

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2010 is the year of the establishment of 3-10 Grosvenor Crescent Management Limited, the firm registered at C/o Bruton Street (management) Ltd,, 5th Floor, 18 Upper Brook Street in London. This means it's been fourteen years 3-10 Grosvenor Crescent Management has prospered in the UK, as it was started on 2010-11-25. Its Companies House Registration Number is 07451084 and the company post code is W1K 7PU. This business's registered with SIC code 74990 which stands for Non-trading company. 3-10 Grosvenor Crescent Management Ltd reported its account information for the period up to 2022-12-31. Its most recent annual confirmation statement was submitted on 2022-11-19.

Christophe D., Mathieu F., Darryl G. and 6 other members of the Management Board who might be found within the Company Staff section of our website are listed as firm's directors and have been monitoring progress towards achieving the objectives and policies since April 2023. Another limited company has been appointed as one of the secretaries of this company: Bishop & Sewell Secretaries Limited.

Financial data based on annual reports

Company staff

Christophe D.

Role: Director

Appointed: 04 April 2023

Latest update: 19 January 2024

Role: Corporate Secretary

Appointed: 26 January 2022

Address: Russell Square, London, WC1B 4HP, England

Latest update: 19 January 2024

Mathieu F.

Role: Director

Appointed: 06 December 2017

Latest update: 19 January 2024

Darryl G.

Role: Director

Appointed: 22 May 2014

Latest update: 19 January 2024

Linda G.

Role: Director

Appointed: 22 May 2014

Latest update: 19 January 2024

Fahad B.

Role: Director

Appointed: 22 May 2014

Latest update: 19 January 2024

Belgravia Developments (jersey) Limited

Role: Corporate Director

Appointed: 22 May 2014

Address: Whitehall Road, Leeds, LS1 4AW, United Kingdom

Latest update: 19 January 2024

Oleg S.

Role: Director

Appointed: 22 May 2014

Latest update: 19 January 2024

Role: Corporate Director

Appointed: 22 May 2014

Address: Esplanade, St Helier, Jersey, JE1 1RB

Latest update: 19 January 2024

Alexander G.

Role: Director

Appointed: 12 November 2013

Latest update: 19 January 2024

Alexey M.

Role: Director

Appointed: 05 November 2013

Latest update: 19 January 2024

Iouri C.

Role: Director

Appointed: 05 November 2013

Latest update: 19 January 2024

People with significant control

Executives who have control over this firm are as follows: Oleg S. has substantial control or influence over the company. Alexey M. has substantial control or influence over the company. Alexander G. has substantial control or influence over the company.

Oleg S.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Alexey M.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Alexander G.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Iouri C.
Notified on 5 November 2016
Nature of control:
substantial control or influence
Darryl G.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Linda G.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Fahad B.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Iouri C.
Notified on 6 April 2016
Ceased on 19 February 2024
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 03 December 2023
Confirmation statement last made up date 19 November 2022
Annual Accounts 21 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 21 September 2015
Annual Accounts 23 August 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 23 August 2016
Annual Accounts 10 August 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 10 August 2017
Annual Accounts 18 March 2018
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Date Approval Accounts 18 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
On Monday 19th February 2024 director's details were changed (CH01)
filed on: 20th, February 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
13
Company Age

Closest Companies - by postcode