32 Grosvenor Gardens Limited

General information

Name:

32 Grosvenor Gardens Ltd

Office Address:

Springfield House 99-101 Crossbrook Street EN8 8JR Waltham Cross

Number: 04579369

Incorporation date: 2002-11-01

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

32 Grosvenor Gardens started conducting its business in 2002 as a Private Limited Company registered with number: 04579369. This particular company has been prospering for twenty two years and the present status is active. This company's registered office is based in Waltham Cross at Springfield House. You could also find the firm by the area code, EN8 8JR. This firm's Standard Industrial Classification Code is 68201 - Renting and operating of Housing Association real estate. Thursday 30th June 2022 is the last time account status updates were filed.

This company owes its success and permanent improvement to exactly two directors, specifically Celia V. and Simon S., who have been in charge of the company since November 2023. At least one secretary in this firm is a limited company: Springfield Secretaries Limited.

Financial data based on annual reports

Company staff

Celia V.

Role: Director

Appointed: 08 November 2023

Latest update: 26 December 2023

Simon S.

Role: Director

Appointed: 30 June 2005

Latest update: 26 December 2023

Role: Corporate Secretary

Appointed: 31 March 2005

Address: 99/101 Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire, EN8 8JR, United Kingdom

Latest update: 26 December 2023

People with significant control

The companies with significant control over the firm include: Voc (Investments) Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Waltham Cross at 99/101 Crossbrook Street, Cheshunt, EN8 8JR and was registered as a PSC under the reg no 15219442. Equity & Resources Ltd. owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in London at Grosvenor Gardens, SW1W 0DH and was registered as a PSC under the reg no 06826288.

Voc (Investments) Limited
Address: Springfield House 99/101 Crossbrook Street, Cheshunt, Waltham Cross, EN8 8JR, England
Legal authority England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 15219442
Notified on 18 October 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Equity & Resources Ltd.
Address: 32 Grosvenor Gardens, London, SW1W 0DH, England
Legal authority England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 06826288
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Voc Trustees Ltd.
Address: C/O Pkf Paihia Ltd. Williams Road, PO BOX 16,, Paihia 0247, Paihia 0247, PO Box PO BOX NO., New Zealand
Legal authority New Zealand
Legal form Limited Company
Country registered New Zealand
Place registered New Zealand
Registration number 1526451
Notified on 6 April 2016
Ceased on 18 October 2023
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 13 November 2024
Confirmation statement last made up date 30 October 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 31 March 2016
Annual Accounts 15 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 15 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 26 February 2014
Date Approval Accounts 26 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
New director was appointed on 8th November 2023 (AP01)
filed on: 8th, November 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68201 : Renting and operating of Housing Association real estate
21
Company Age

Similar companies nearby

Closest companies