Grosvenor International Property Consultants Limited

General information

Name:

Grosvenor International Property Consultants Ltd

Office Address:

58 Queen Anne Street W1G 8HW London

Number: 02748259

Incorporation date: 1992-09-17

Dissolution date: 2020-10-20

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 02748259 thirty three years ago, Grosvenor International Property Consultants Limited had been a private limited company until 2020-10-20 - the time it was officially closed. The firm's official office address was 58 Queen Anne Street, London.

Within this business, the majority of director's obligations up till now have been fulfilled by Conrad M., Malcolm M. and Janet M.. As for these three managers, Janet M. had carried on with the business for the longest period of time, having been a member of directors' team for twenty seven years.

The companies that controlled this firm were as follows: Jp Morgan Trust Investment Company Ltd had substantial control or influence over the company owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at Queen Anne Street, W1G 8HW and was registered as a PSC under the registration number 00927373.

Financial data based on annual reports

Company staff

Conrad M.

Role: Director

Appointed: 11 June 2018

Latest update: 18 July 2024

Malcolm M.

Role: Director

Appointed: 28 April 1998

Latest update: 18 July 2024

Malcolm M.

Role: Secretary

Appointed: 08 March 1995

Latest update: 18 July 2024

Janet M.

Role: Director

Appointed: 17 September 1993

Latest update: 18 July 2024

People with significant control

Jp Morgan Trust Investment Company Ltd
Address: 58 Queen Anne Street Queen Anne Street, London, W1G 8HW, England
Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 00927373
Notified on 17 September 2016
Nature of control:
over 3/4 of shares
right to manage directors
substantial control or influence
3/4 to full of voting rights

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 September 2019
Confirmation statement next due date 25 November 2020
Confirmation statement last made up date 14 October 2019
Annual Accounts 28 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 28 June 2015
Annual Accounts 14 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 14 June 2016
Annual Accounts 26 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 26 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Monday 30th September 2019 (AA)
filed on: 20th, May 2020
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2016 - 2015

Name:

Harford Michaels Kaye Limited

Address:

250 Hendon Way

Post code:

NW4 3NL

Accountant/Auditor,
2014

Name:

Harford Michaels Kaye Limited

Address:

250 Hendon Way

Post code:

NW4 3NL

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
28
Company Age

Similar companies nearby

Closest companies