Background WavePink WaveYellow Wave

GROSVENOR WATERSIDE (HOLDINGS) LIMITED (01463558)

GROSVENOR WATERSIDE (HOLDINGS) LIMITED (01463558) is an active UK company. incorporated on 28 November 1979. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GROSVENOR WATERSIDE (HOLDINGS) LIMITED has been registered for 46 years.

Company Number
01463558
Status
active
Type
ltd
Incorporated
28 November 1979
Age
46 years
Address
25 Bedford Street, London, WC2E 9ES
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROSVENOR WATERSIDE (HOLDINGS) LIMITED

GROSVENOR WATERSIDE (HOLDINGS) LIMITED is an active company incorporated on 28 November 1979 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GROSVENOR WATERSIDE (HOLDINGS) LIMITED was registered 46 years ago.(SIC: 99999)

Status

active

Active since 46 years ago

Company No

01463558

LTD Company

Age

46 Years

Incorporated 28 November 1979

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

GROSVENOR SQUARE PROPERTIES (HOLDINGS) LIMITED
From: 28 November 1979To: 27 April 1998
Contact
Address

25 Bedford Street London, WC2E 9ES,

Previous Addresses

Aldwych House 71-91 Aldwych London WC2B 4HN
From: 28 November 1979To: 2 June 2016
Timeline

14 key events • 1979 - 2022

Funding Officers Ownership
Company Founded
Nov 79
Director Left
Oct 09
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Jul 18
Director Joined
Aug 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
May 20
Director Left
May 20
Director Left
Jul 22
Director Joined
Jul 22
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

186

Accounts With Accounts Type Dormant
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Second Filing Of Director Termination With Name
21 September 2018
RP04TM01RP04TM01
Accounts With Accounts Type Dormant
14 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
11 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Change Corporate Secretary Company With Change Date
23 June 2016
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
17 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 April 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
16 July 2015
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
15 July 2015
AAAnnual Accounts
Legacy
15 July 2015
PARENT_ACCPARENT_ACC
Legacy
15 July 2015
AGREEMENT2AGREEMENT2
Legacy
15 July 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Termination Secretary Company With Name Termination Date
25 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2014
AAAnnual Accounts
Legacy
11 July 2014
PARENT_ACCPARENT_ACC
Legacy
25 June 2014
AGREEMENT2AGREEMENT2
Legacy
25 June 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Termination Secretary Company With Name
20 January 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 December 2013
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
11 October 2013
CH03Change of Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2013
AAAnnual Accounts
Legacy
17 September 2013
PARENT_ACCPARENT_ACC
Legacy
17 September 2013
GUARANTEE2GUARANTEE2
Legacy
17 September 2013
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name
5 July 2013
AP01Appointment of Director
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Legacy
7 February 2012
MG02MG02
Change Person Secretary Company With Change Date
1 September 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Termination Director Company With Name
26 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Accounts With Accounts Type Full
16 March 2010
AAAnnual Accounts
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Full
15 April 2009
AAAnnual Accounts
Legacy
4 April 2009
287Change of Registered Office
Auditors Resignation Company
13 August 2008
AUDAUD
Auditors Resignation Company
25 June 2008
AUDAUD
Legacy
20 June 2008
363aAnnual Return
Accounts With Accounts Type Full
6 March 2008
AAAnnual Accounts
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
29 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
26 June 2007
AAAnnual Accounts
Legacy
13 June 2007
363aAnnual Return
Legacy
26 April 2007
288cChange of Particulars
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288bResignation of Director or Secretary
Legacy
28 November 2006
395Particulars of Mortgage or Charge
Legacy
16 November 2006
155(6)b155(6)b
Legacy
16 November 2006
155(6)a155(6)a
Resolution
16 November 2006
RESOLUTIONSResolutions
Resolution
13 November 2006
RESOLUTIONSResolutions
Legacy
10 November 2006
403aParticulars of Charge Subject to s859A
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
363aAnnual Return
Accounts With Accounts Type Full
25 May 2006
AAAnnual Accounts
Legacy
7 November 2005
288bResignation of Director or Secretary
Legacy
17 June 2005
363aAnnual Return
Accounts With Accounts Type Full
22 March 2005
AAAnnual Accounts
Legacy
1 July 2004
288cChange of Particulars
Legacy
21 June 2004
363sAnnual Return (shuttle)
Legacy
31 March 2004
288cChange of Particulars
Accounts With Accounts Type Full
27 March 2004
AAAnnual Accounts
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
17 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 2003
AAAnnual Accounts
Legacy
18 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 2002
AAAnnual Accounts
Legacy
8 October 2001
288cChange of Particulars
Legacy
9 July 2001
363sAnnual Return (shuttle)
Legacy
6 July 2001
288bResignation of Director or Secretary
Legacy
12 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 March 2001
AAAnnual Accounts
Legacy
13 December 2000
288bResignation of Director or Secretary
Legacy
7 November 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 July 2000
AAAnnual Accounts
Legacy
3 July 2000
363sAnnual Return (shuttle)
Legacy
15 May 2000
288bResignation of Director or Secretary
Legacy
15 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
21 June 1999
363aAnnual Return
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
9 September 1998
288bResignation of Director or Secretary
Legacy
4 August 1998
288aAppointment of Director or Secretary
Legacy
25 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 July 1998
AAAnnual Accounts
Legacy
25 June 1998
363aAnnual Return
Legacy
5 May 1998
287Change of Registered Office
Certificate Change Of Name Company
24 April 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
21 July 1997
AAAnnual Accounts
Legacy
27 June 1997
363aAnnual Return
Legacy
23 April 1997
288aAppointment of Director or Secretary
Legacy
21 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 June 1996
AAAnnual Accounts
Legacy
13 June 1996
363aAnnual Return
Accounts With Accounts Type Full
28 July 1995
AAAnnual Accounts
Legacy
12 June 1995
363x363x
Legacy
22 February 1995
88(3)88(3)
Legacy
22 February 1995
88(2)O88(2)O
Resolution
20 February 1995
RESOLUTIONSResolutions
Resolution
20 February 1995
RESOLUTIONSResolutions
Legacy
20 February 1995
88(2)R88(2)R
Legacy
20 February 1995
123Notice of Increase in Nominal Capital
Resolution
20 February 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 July 1994
288288
Legacy
21 June 1994
363x363x
Accounts With Accounts Type Full
13 June 1994
AAAnnual Accounts
Legacy
10 May 1994
288288
Legacy
10 May 1994
288288
Resolution
25 November 1993
RESOLUTIONSResolutions
Resolution
25 November 1993
RESOLUTIONSResolutions
Resolution
25 November 1993
RESOLUTIONSResolutions
Legacy
29 October 1993
403aParticulars of Charge Subject to s859A
Legacy
9 September 1993
288288
Accounts With Accounts Type Full
19 July 1993
AAAnnual Accounts
Legacy
9 June 1993
363x363x
Legacy
5 April 1993
325325
Legacy
5 April 1993
353353
Accounts With Accounts Type Full
3 August 1992
AAAnnual Accounts
Legacy
14 July 1992
288288
Legacy
24 June 1992
363x363x
Legacy
18 November 1991
288288
Legacy
16 October 1991
288288
Legacy
7 August 1991
363x363x
Accounts With Accounts Type Full
5 August 1991
AAAnnual Accounts
Legacy
4 June 1991
288288
Legacy
1 June 1991
287Change of Registered Office
Legacy
8 April 1991
288288
Legacy
21 March 1991
288288
Legacy
21 March 1991
288288
Legacy
21 March 1991
288288
Legacy
25 January 1991
288288
Legacy
25 January 1991
288288
Accounts With Accounts Type Full
3 July 1990
AAAnnual Accounts
Legacy
3 July 1990
363363
Accounts With Accounts Type Full
26 October 1989
AAAnnual Accounts
Legacy
26 October 1989
363363
Accounts With Accounts Type Full
28 February 1989
AAAnnual Accounts
Legacy
28 February 1989
363363
Accounts With Accounts Type Full
23 February 1988
AAAnnual Accounts
Legacy
23 February 1988
363363
Legacy
23 February 1988
225(2)225(2)
Legacy
9 February 1988
288288
Legacy
16 November 1987
288288
Auditors Resignation Company
20 July 1987
AUDAUD
Accounts With Accounts Type Full
3 April 1987
AAAnnual Accounts
Legacy
3 April 1987
363363
Legacy
16 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
28 November 1979
NEWINCIncorporation