Grosvenor Street Management Ltd

General information

Name:

Grosvenor Street Management Limited

Office Address:

C/o Williamson & Croft Llp York House 20 York Street M2 3BB Manchester

Number: 06528634

Incorporation date: 2008-03-10

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Grosvenor Street Management came into being in 2008 as a company enlisted under no 06528634, located at M2 3BB Manchester at C/o Williamson & Croft Llp York House. This firm has been in business for 16 years and its last known state is active. Up till now Grosvenor Street Management Ltd changed the listed name three times. Until 2020-01-29 this firm used the registered name East Or West. Then this firm adapted the registered name Jh National that was used up till 2020-01-29 when the currently used name was adopted. The company's classified under the NACE and SIC code 55900 meaning Other accommodation. Grosvenor Street Management Limited filed its latest accounts for the financial year up to 2022-06-30. The company's latest annual confirmation statement was filed on 2023-03-09.

We have a single managing director at the moment managing the following firm, namely Jordan H. who has been doing the director's assignments for 16 years. Since 2020-01-28 Melissa K., had been functioning as a director for this firm till the resignation in 2021. Additionally another director, specifically Ellie H. gave up the position on 2021-01-15.

  • Previous company's names
  • Grosvenor Street Management Ltd 2020-01-29
  • East Or West Limited 2018-02-28
  • Jh National Limited 2017-07-18
  • Rent On Time Limited 2008-03-10

Financial data based on annual reports

Company staff

Jordan H.

Role: Director

Appointed: 15 January 2021

Latest update: 6 December 2023

People with significant control

Jordan H. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Jordan H.
Notified on 15 January 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Grosvenor Street Investments Limited
Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 09896065
Notified on 28 January 2020
Ceased on 15 January 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jordan Halstead Properties Ltd
Legal authority Companies Act
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 06457402
Notified on 11 March 2018
Ceased on 28 January 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Andrew H.
Notified on 6 April 2016
Ceased on 11 March 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Dawn H.
Notified on 6 April 2016
Ceased on 11 March 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 23 March 2024
Confirmation statement last made up date 09 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 26 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 26 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 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 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts 1 July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 1 July 2013
Annual Accounts 2 July 2014
Date Approval Accounts 2 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 2022-06-30 (AA)
filed on: 29th, March 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Dodleston House Bell Meadow Business Park Park Lane, Pulford

Post code:

CH4 9EP

City / Town:

Chester

HQ address,
2013

Address:

16-18 Station Road Chapeltown

Post code:

S35 2XH

City / Town:

Sheffield

HQ address,
2014

Address:

16-18 Station Road Chapeltown

Post code:

S35 2XH

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 55900 : Other accommodation
16
Company Age

Closest Companies - by postcode