Grosvenor House Practice Limited

General information

Name:

Grosvenor House Practice Ltd

Office Address:

Building 2A D Site Kemble Airfield Kemble GL7 6BA Cirencester

Number: 04624620

Incorporation date: 2002-12-23

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Grosvenor House Practice Limited was set up as Private Limited Company, with headquarters in Building 2A D Site Kemble Airfield, Kemble in Cirencester. It's zip code GL7 6BA. The company has been registered on 2002-12-23. The Companies House Reg No. is 04624620. It has been already 17 years from the moment Grosvenor House Practice Limited is no longer featured under the business name Richard Somers & Company. This enterprise's classified under the NACE and SIC code 69201 which means Accounting and auditing activities. 2022-06-30 is the last time when company accounts were filed.

On 2017-04-01, the corporation was looking for a Accountant to fill a position in Tetbury. They offered a job with wage from £25000.00 to £40000.00 per year.

When it comes to this particular company, most of director's obligations have been executed by Daniel W. and Timothy B.. Within the group of these two managers, Timothy B. has administered company for the longest time, having been one of the many members of officers' team since May 2006.

  • Previous company's names
  • Grosvenor House Practice Limited 2007-09-10
  • Richard Somers & Company Limited 2002-12-23

Financial data based on annual reports

Company staff

Daniel W.

Role: Director

Appointed: 01 July 2020

Latest update: 28 March 2024

Timothy B.

Role: Director

Appointed: 10 May 2006

Latest update: 28 March 2024

People with significant control

Executives who control the firm include: Daniel W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Timothy B. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Daniel W.
Notified on 1 May 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Timothy B.
Notified on 13 June 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Sarah B.
Notified on 13 June 2016
Ceased on 30 April 2018
Nature of control:
1/2 or less of voting rights
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 05 August 2024
Confirmation statement last made up date 22 July 2023
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 December 2014
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 December 2015
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 31 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 2016
End Date For Period Covered By Report 30 June 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 2016
End Date For Period Covered By Report 30 June 2017
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 31 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 31 December 2012
Annual Accounts 17 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17 December 2013

Jobs and Vacancies at Grosvenor House Practice Ltd

Accountant in Tetbury, posted on Saturday 1st April 2017
Region / City Tetbury
Salary From £25000.00 to £40000.00 per year
Job type permanent
Expiration date Sunday 14th May 2017
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Statement of Capital on 5th April 2023: 105.00 GBP (SH01)
filed on: 6th, April 2023
capital
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

Grosvenor House Market Place

Post code:

GL8 8DA

City / Town:

Tetbury

HQ address,
2013

Address:

Avening Priory Park London Road

Post code:

GL8 8HZ

City / Town:

Tetbury

HQ address,
2014

Address:

Avening Priory Park London Road

Post code:

GL8 8HZ

City / Town:

Tetbury

HQ address,
2015

Address:

Avening Priory Park London Road

Post code:

GL8 8HZ

City / Town:

Tetbury

HQ address,
2016

Address:

Avening Priory Park London Road

Post code:

GL8 8HZ

City / Town:

Tetbury

Accountant/Auditor,
2012

Name:

Grosvenor House Practice Limited

Address:

Grosvenor House Market Place

Post code:

GL8 8DA

City / Town:

Tetbury

Accountant/Auditor,
2016 - 2014

Name:

Grosvenor House Practice Limited

Address:

Avening Priory Park London Road

Post code:

GL8 8HZ

City / Town:

Tetbury

Search other companies

Services (by SIC Code)

  • 69201 : Accounting and auditing activities
21
Company Age

Closest Companies - by postcode