Grosvenor Construction (reading) Limited

General information

Name:

Grosvenor Construction (reading) Ltd

Office Address:

Wyvols Court Basingstoke Road Swallowfield RG7 1WY Reading

Number: 03691312

Incorporation date: 1999-01-04

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is based in Reading under the ID 03691312. The firm was registered in 1999. The headquarters of the company is situated at Wyvols Court Basingstoke Road Swallowfield. The post code for this place is RG7 1WY. This business's declared SIC number is 64304 - Activities of open-ended investment companies. The company's most recent filed accounts documents cover the period up to 2022-02-28 and the most recent annual confirmation statement was filed on 2023-03-09.

This business owes its achievements and permanent improvement to a team of two directors, specifically Janet H. and Peter H., who have been supervising the company for 25 years.

Executives who have control over the firm are as follows: Elizabeth W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Alexandra H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Janet H.

Role: Secretary

Appointed: 04 January 1999

Latest update: 3 January 2024

Janet H.

Role: Director

Appointed: 04 January 1999

Latest update: 3 January 2024

Peter H.

Role: Director

Appointed: 04 January 1999

Latest update: 3 January 2024

People with significant control

Elizabeth W.
Notified on 7 October 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alexandra H.
Notified on 7 October 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Janet H.
Notified on 6 April 2016
Ceased on 7 October 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter H.
Notified on 6 April 2016
Ceased on 7 October 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 23 March 2024
Confirmation statement last made up date 09 March 2023
Annual Accounts 24 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 24 November 2015
Annual Accounts 21 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 21 November 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 18 June 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 18 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Free Download
Total exemption full accounts record for the accounting period up to 2023/02/28 (AA)
filed on: 30th, November 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Overdene House 49 Church Street Theale

Post code:

RG7 5BX

City / Town:

Reading

HQ address,
2015

Address:

Overdene House 49 Church Street Theale

Post code:

RG7 5BX

City / Town:

Reading

HQ address,
2016

Address:

Overdene House 49 Church Street Theale

Post code:

RG7 5BX

City / Town:

Reading

Accountant/Auditor,
2013 - 2016

Name:

Kirkpatrick & Hopes Ltd

Address:

Overdene House 49 Church Street Theale

Post code:

RG7 5BX

City / Town:

Reading

Search other companies

Services (by SIC Code)

  • 64304 : Activities of open-ended investment companies
25
Company Age

Closest Companies - by postcode