Background WavePink WaveYellow Wave

HESTON GROSVENOR MANAGEMENT COMPANY LIMITED (01624164)

HESTON GROSVENOR MANAGEMENT COMPANY LIMITED (01624164) is an active UK company. incorporated on 24 March 1982. with registered office in Surbiton. The company operates in the Real Estate Activities sector, engaged in residents property management. HESTON GROSVENOR MANAGEMENT COMPANY LIMITED has been registered for 44 years. Current directors include COOPER, Samuel Richard, DICKINSON, Matthew John, HALL, John William Leo and 1 others.

Company Number
01624164
Status
active
Type
ltd
Incorporated
24 March 1982
Age
44 years
Address
69 Victoria Road, Surbiton, KT6 4NX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COOPER, Samuel Richard, DICKINSON, Matthew John, HALL, John William Leo, LOWTHER, David John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HESTON GROSVENOR MANAGEMENT COMPANY LIMITED

HESTON GROSVENOR MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 March 1982 with the registered office located in Surbiton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HESTON GROSVENOR MANAGEMENT COMPANY LIMITED was registered 44 years ago.(SIC: 98000)

Status

active

Active since 44 years ago

Company No

01624164

LTD Company

Age

44 Years

Incorporated 24 March 1982

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 15 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 16 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

69 Victoria Road Surbiton, KT6 4NX,

Previous Addresses

266 Kingsland Rd London E8 4DG United Kingdom
From: 14 May 2021To: 25 July 2024
94 Park Lane Croydon Surrey CR0 1JB
From: 29 October 2013To: 14 May 2021
77 Victoria Street Windsor Berkshire SL4 1EH United Kingdom
From: 10 October 2011To: 29 October 2013
Odeon House 146 College Road Harrow Middlesex HA1 1BH
From: 24 March 1982To: 10 October 2011
Timeline

26 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Jan 10
Director Left
Mar 10
Director Joined
Nov 10
Director Joined
Oct 11
Director Left
Apr 12
Director Joined
May 12
Director Left
Jan 13
Director Joined
Mar 13
Director Joined
Oct 13
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Jul 14
Director Left
May 15
Director Joined
Oct 15
Director Left
Jun 16
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Oct 17
Director Joined
May 18
Director Joined
Mar 21
Director Left
Oct 22
Director Left
Apr 23
Director Joined
Jul 23
Director Left
May 24
Director Joined
Apr 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

HEALD, Robert Douglas Spencer

Active
SurbitonKT6 4NX
Secretary
Appointed 25 Jul 2024

COOPER, Samuel Richard

Active
SurbitonKT6 4NX
Born December 1982
Director
Appointed 01 Apr 2018

DICKINSON, Matthew John

Active
SurbitonKT6 4NX
Born June 1995
Director
Appointed 27 Jul 2023

HALL, John William Leo

Active
SurbitonKT6 4NX
Born July 1972
Director
Appointed 19 Feb 2018

LOWTHER, David John

Active
Eccles Road, High PeakSK23 7EW
Born January 1954
Director
Appointed 08 Apr 2025

BARTON, Barbara Louise

Resigned
70 Kent Road, OrpingtonBR5 4AB
Secretary
Appointed 01 Oct 1995
Resigned 31 May 1996

CHRISTOPHER, Caroline Susan

Resigned
Bourne House 26 Clarendon Road, WallingtonSM6 8QX
Secretary
Appointed N/A
Resigned 25 Sept 1992

FOSS, Linda Veronica

Resigned
Bourne House, WallingtonSM6 8QX
Secretary
Appointed 31 May 1996
Resigned 30 Sept 1997

LEETE, Christopher James

Resigned
77 Victoria Street, WindsorSL4 1EH
Secretary
Appointed 01 Oct 1997
Resigned 09 Apr 2013

ROSS, David Christopher Denham

Resigned
Bourne Housing Society, WallingtonSM6 8QX
Secretary
Appointed 08 Feb 1994
Resigned 08 Sept 1995

SHANLEY, Stephen Edward

Resigned
26 Clarendon Road, WallingtonSM6 8QX
Secretary
Appointed 19 Nov 1992
Resigned 07 Feb 1994

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 09 Apr 2013
Resigned 06 Apr 2021

MANAGED EXIT LIMITED

Resigned
Kingsland Road, LondonE8 4DG
Corporate secretary
Appointed 06 Apr 2021
Resigned 25 Jul 2024

BEAR, Griselda Elizabeth

Resigned
Park Lane, CroydonCR0 1JB
Born June 1945
Director
Appointed 22 Nov 2010
Resigned 04 May 2017

BRIGHT, Margaret Doris

Resigned
6 Heston House, LondonW4 4BN
Born November 1934
Director
Appointed N/A
Resigned 02 Nov 1993

BRUNDRETT, Ian Philip

Resigned
Park Lane, CroydonCR0 1JB
Born August 1975
Director
Appointed 03 Apr 2012
Resigned 08 Jun 2016

CALLADINE, Fay

Resigned
Park Lane, CroydonCR0 1JB
Born November 1963
Director
Appointed 06 Feb 2013
Resigned 09 Aug 2017

DUNPHY, Paul

Resigned
19 Heston House, ChiswickW4 4BN
Born September 1942
Director
Appointed 02 Dec 2003
Resigned 01 Aug 2017

FOTTROLL, Hugh Charles Edward

Resigned
7 Grosvenor Lodge, ChiswickW4 4BN
Born December 1966
Director
Appointed 27 Jan 1998
Resigned 05 Apr 2012

GRIFFITH, Andrew Jasper Stuart

Resigned
10 Heston House, LondonW4 4BN
Born August 1968
Director
Appointed 02 Nov 1993
Resigned 04 Oct 1996

HOWARD, Ruth

Resigned
LondonE8 4DG
Born June 1983
Director
Appointed 23 Oct 2017
Resigned 31 Mar 2023

HURLEY, Clare

Resigned
Flat 1 Grosvenor Lodge, LondonW4 4BN
Born June 1969
Director
Appointed 07 Sept 2003
Resigned 28 Nov 2005

JACKSON, Helen Kirsty

Resigned
21 Heston House, LondonW4 4BN
Born June 1975
Director
Appointed 13 Jun 2001
Resigned 24 Mar 2010

KENNEDY MARTIN, Matthew

Resigned
10 Heston House, LondonW4 4BN
Born December 1969
Director
Appointed 13 Jun 2001
Resigned 09 Jan 2004

MORRISH, Adrian

Resigned
Shakespeare Road, LondonW3 6SB
Born December 1947
Director
Appointed 01 Oct 2013
Resigned 06 Feb 2014

MURRAY, Bethany Kate

Resigned
Victoria Street, WindsorSL4 1EH
Born October 1977
Director
Appointed 31 Oct 2011
Resigned 07 Dec 2012

PRICE, Rachel Elizabeth

Resigned
30 Wellesley Road, ChiswickW4 4BN
Born March 1982
Director
Appointed 29 Sept 2015
Resigned 23 Sept 2022

ROSE, Phillippa

Resigned
30 Wellesley Road, LondonW4 4BN
Born December 1980
Director
Appointed 10 Jun 2014
Resigned 29 Apr 2024

SALMONS, Richard Paul

Resigned
15 Heston House, LondonW4 4BN
Born July 1964
Director
Appointed 13 Jun 2001
Resigned 11 Feb 2014

SANDOW, Robert Anthony Victor

Resigned
7 Heston House, LondonW4 4BN
Born August 1928
Director
Appointed N/A
Resigned 13 Oct 1994

SHANKS, Tessa

Resigned
4 Grosvenor Lodge, LondonW4 4BN
Born January 1940
Director
Appointed N/A
Resigned 06 Oct 2003

SIMMS, Ann Patricia

Resigned
3 Grosvenor Lodge, LondonW4 4BN
Born March 1954
Director
Appointed N/A
Resigned 13 Oct 1994

SMITH, Craolyn

Resigned
9 Heston House, LondonW4 4BN
Born April 1942
Director
Appointed 13 Jun 2001
Resigned 10 Mar 2006

WARD, Caroline Jane

Resigned
14 Heston House, LondonW4 4BN
Born April 1959
Director
Appointed 02 Nov 1993
Resigned 06 Apr 1998

WILES, Ruth Mildred

Resigned
16 Heston House, LondonW4 4BN
Born April 1913
Director
Appointed N/A
Resigned 21 Sept 1993
Fundings
Financials
Latest Activities

Filing History

182

Accounts With Accounts Type Micro Entity
15 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 July 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
18 June 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 May 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 May 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
4 July 2016
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Dormant
29 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Termination Secretary Company With Name
29 October 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
29 October 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
29 October 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 March 2013
AP01Appointment of Director
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
26 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
10 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2010
AAAnnual Accounts
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Move Registers To Sail Company
29 October 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Sail Address Company
29 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 April 2009
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2008
AAAnnual Accounts
Legacy
16 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2007
AAAnnual Accounts
Legacy
25 October 2006
363aAnnual Return
Legacy
24 October 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 March 2006
AAAnnual Accounts
Legacy
24 March 2006
288bResignation of Director or Secretary
Legacy
8 December 2005
288bResignation of Director or Secretary
Legacy
1 November 2005
363sAnnual Return (shuttle)
Legacy
7 September 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 December 2004
AAAnnual Accounts
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
363sAnnual Return (shuttle)
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
2 March 2004
288aAppointment of Director or Secretary
Legacy
26 February 2004
363sAnnual Return (shuttle)
Legacy
5 February 2004
287Change of Registered Office
Legacy
5 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 January 2004
AAAnnual Accounts
Legacy
13 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 September 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 September 2002
AAAnnual Accounts
Legacy
10 January 2002
363sAnnual Return (shuttle)
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 June 2001
AAAnnual Accounts
Legacy
17 January 2001
363sAnnual Return (shuttle)
Legacy
26 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 2000
AAAnnual Accounts
Accounts With Accounts Type Small
11 March 1999
AAAnnual Accounts
Legacy
4 November 1998
363sAnnual Return (shuttle)
Legacy
27 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 April 1998
AAAnnual Accounts
Legacy
22 April 1998
287Change of Registered Office
Legacy
22 April 1998
288bResignation of Director or Secretary
Legacy
22 April 1998
288aAppointment of Director or Secretary
Legacy
8 December 1997
363sAnnual Return (shuttle)
Legacy
8 December 1997
288aAppointment of Director or Secretary
Legacy
7 October 1997
288bResignation of Director or Secretary
Legacy
11 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1996
AAAnnual Accounts
Legacy
20 June 1996
288288
Legacy
20 June 1996
288288
Accounts With Accounts Type Full
22 March 1996
AAAnnual Accounts
Legacy
10 November 1995
363sAnnual Return (shuttle)
Legacy
24 October 1995
288288
Legacy
22 September 1995
288288
Accounts With Accounts Type Full
12 December 1994
AAAnnual Accounts
Legacy
17 November 1994
288288
Legacy
17 November 1994
288288
Legacy
17 November 1994
288288
Legacy
17 November 1994
363sAnnual Return (shuttle)
Legacy
23 March 1994
288288
Auditors Resignation Company
7 February 1994
AUDAUD
Legacy
29 November 1993
288288
Legacy
29 November 1993
288288
Accounts With Accounts Type Small
26 November 1993
AAAnnual Accounts
Legacy
22 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 1993
AAAnnual Accounts
Legacy
19 January 1993
288288
Legacy
28 October 1992
363sAnnual Return (shuttle)
Legacy
26 April 1992
363aAnnual Return
Legacy
31 March 1992
287Change of Registered Office
Legacy
31 March 1992
288288
Legacy
31 March 1992
288288
Legacy
31 March 1992
288288
Accounts With Accounts Type Full
14 February 1992
AAAnnual Accounts
Legacy
20 August 1991
288288
Legacy
26 February 1991
363aAnnual Return
Legacy
3 January 1991
288288
Legacy
14 December 1990
288288
Accounts With Accounts Type Full
14 December 1990
AAAnnual Accounts
Legacy
24 October 1989
288288
Accounts With Accounts Type Full
24 October 1989
AAAnnual Accounts
Legacy
24 October 1989
363363
Legacy
24 October 1989
288288
Legacy
17 August 1989
288288
Accounts With Accounts Type Full
8 June 1989
AAAnnual Accounts
Legacy
7 March 1989
363363
Legacy
8 September 1988
288288
Legacy
8 September 1988
288288
Legacy
8 September 1988
288288
Accounts With Accounts Type Full
11 April 1988
AAAnnual Accounts
Legacy
21 January 1988
363363
Legacy
21 January 1988
288288
Legacy
21 January 1988
288288
Legacy
21 January 1988
288288
Legacy
21 January 1988
288288
Legacy
24 August 1987
288288
Legacy
11 June 1987
288288
Legacy
15 May 1987
288288
Legacy
5 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 November 1986
AAAnnual Accounts
Legacy
29 November 1986
363363
Legacy
29 November 1986
288288
Legacy
17 September 1986
288288
Memorandum Articles
10 November 1982
MAMA