Background WavePink WaveYellow Wave

GROSVENOR WELLINGTON MANAGEMENT COMPANY LIMITED (02956789)

GROSVENOR WELLINGTON MANAGEMENT COMPANY LIMITED (02956789) is an active UK company. incorporated on 9 August 1994. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in residents property management. GROSVENOR WELLINGTON MANAGEMENT COMPANY LIMITED has been registered for 31 years. Current directors include NEER, Gurmeet Singh.

Company Number
02956789
Status
active
Type
ltd
Incorporated
9 August 1994
Age
31 years
Address
38 Foley Road East, Birmingham, B74 3JL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
NEER, Gurmeet Singh
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROSVENOR WELLINGTON MANAGEMENT COMPANY LIMITED

GROSVENOR WELLINGTON MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 August 1994 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GROSVENOR WELLINGTON MANAGEMENT COMPANY LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

02956789

LTD Company

Age

31 Years

Incorporated 9 August 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

38 Foley Road East Sutton Coldfield Birmingham, B74 3JL,

Timeline

1 key events • 1994 - 1994

Funding Officers Ownership
Company Founded
Aug 94
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

1 Active
21 Resigned

NEER, Gurmeet Singh

Active
Foley Road East, BirminghamB74 3JL
Born November 1957
Director
Appointed 26 Jan 2006

DENT, Thomas Francis, Dr

Resigned
7 Featherston Rd, Sutton ColdfieldB74 3JW
Secretary
Appointed 19 Jan 2005
Resigned 31 Mar 2007

MOSS, Karen Ann

Resigned
Flat 13 Grosvenor Court, BirminghamB20 3NJ
Secretary
Appointed N/A
Resigned 01 Mar 1997

O'HANLON, Michael John

Resigned
3 Wellington Court Lyndon Close, BirminghamB20 3NL
Secretary
Appointed 31 Mar 2007
Resigned 08 Sept 2008

O'HANLON, Michael John

Resigned
3 Wellington Court Lyndon Close, BirminghamB20 3NL
Secretary
Appointed 12 May 1997
Resigned 15 Feb 2003

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 09 Aug 1994
Resigned 09 Aug 1994

WONG, Sam

Resigned
25 Rectory Gardens, SolihullB91 3RL
Secretary
Appointed 31 Jan 2003
Resigned 09 May 2004

BEARD, Michael John

Resigned
1 Norbury Road, KingstandingB44 9NE
Born September 1939
Director
Appointed 05 Dec 2001
Resigned 31 Aug 2002

BIGGS, Daniel Lee

Resigned
12 Wellington Court, BirminghamB20 3NL
Born September 1964
Director
Appointed 01 Apr 1997
Resigned 31 Mar 2007

DENT, Thomas Francis, Dr

Resigned
7 Featherston Rd, Sutton ColdfieldB74 3JW
Born January 1948
Director
Appointed 01 Mar 1997
Resigned 31 Mar 2007

DOLAN, Mariana

Resigned
15 Grosvenor Court, BirminghamB20 3NJ
Born January 1975
Director
Appointed 09 May 2004
Resigned 31 Mar 2007

DORE, Patrick George

Resigned
7 Wellington Court, BirminghamB20 3NL
Born December 1955
Director
Appointed 09 Aug 1994
Resigned 01 Jul 1996

HEPWORTH, Gary Derek

Resigned
Flat 4 Grosvenor Court, BirminghamB20 3NJ
Born January 1956
Director
Appointed 01 Mar 1997
Resigned 04 Oct 2001

HITCHINS, Marie Angela

Resigned
6 Wellington Court, BirminghamB20 3NL
Born November 1965
Director
Appointed 09 Aug 1994
Resigned 31 Jul 1997

KALMUS, Nathanial Dene

Resigned
11 Grosvenor Court, BirminghamB20 3NJ
Born April 1973
Director
Appointed 09 Aug 1994
Resigned 09 Aug 1995

MOSS, Derek

Resigned
Flat 13 Grosvenor Court, BirminghamB20 3NJ
Born October 1947
Director
Appointed 09 Aug 1994
Resigned 01 Mar 1997

O'HANLON, Michael John

Resigned
3 Wellington Court Lyndon Close, BirminghamB20 3NL
Born June 1949
Director
Appointed 16 Dec 2006
Resigned 08 Sept 2008

O'HANLON, Michael John

Resigned
3 Wellington Court Lyndon Close, BirminghamB20 3NL
Born June 1949
Director
Appointed 01 Oct 1996
Resigned 19 Nov 2001

RADWAY, Delroy

Resigned
11 Wellington Court, BirminghamB20 3NL
Born April 1958
Director
Appointed 20 Jul 1994
Resigned 01 Mar 1997

RUDEFORTH, Helen Elizabeth, Dr

Resigned
10 Peel Close, SolihullB92 0AL
Born June 1964
Director
Appointed 12 Oct 1996
Resigned 01 Mar 1998

THOMPSON, Paulette Marrielle

Resigned
15 Grosvenor Court, BirminghamB20 3NJ
Born January 1964
Director
Appointed 09 Aug 1994
Resigned 31 Jul 1997

WONG, Sam

Resigned
25 Rectory Gardens, SolihullB91 3RL
Born September 1946
Director
Appointed 08 Jan 2003
Resigned 09 May 2004

Persons with significant control

1

Mr Gurmeet Singh Neer

Active
Foley Road East, BirminghamB74 3JL
Born November 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Dormant
11 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
15 May 2017
AAAnnual Accounts
Gazette Notice Compulsory
14 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
24 May 2016
AAAnnual Accounts
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 July 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 May 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 April 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
10 December 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Gazette Notice Compulsary
9 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 December 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 December 2013
AR01AR01
Gazette Notice Compulsary
3 December 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 February 2010
AAAnnual Accounts
Legacy
10 September 2009
288cChange of Particulars
Gazette Filings Brought Up To Date
10 April 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
9 April 2009
AAAnnual Accounts
Legacy
9 April 2009
287Change of Registered Office
Gazette Notice Compulsary
27 January 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
16 December 2008
287Change of Registered Office
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 November 2006
AAAnnual Accounts
Legacy
20 September 2006
363sAnnual Return (shuttle)
Legacy
17 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
13 September 2005
363sAnnual Return (shuttle)
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 February 2005
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 January 2004
AAAnnual Accounts
Legacy
26 January 2004
287Change of Registered Office
Legacy
7 November 2003
363sAnnual Return (shuttle)
Legacy
6 October 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 October 2003
AAAnnual Accounts
Legacy
3 October 2003
288aAppointment of Director or Secretary
Legacy
7 September 2003
288aAppointment of Director or Secretary
Legacy
30 June 2003
288bResignation of Director or Secretary
Legacy
6 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 June 2002
AAAnnual Accounts
Legacy
12 June 2002
288aAppointment of Director or Secretary
Legacy
12 June 2002
288bResignation of Director or Secretary
Legacy
12 June 2002
288bResignation of Director or Secretary
Legacy
25 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 July 2001
AAAnnual Accounts
Legacy
5 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2000
AAAnnual Accounts
Legacy
6 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1999
AAAnnual Accounts
Accounts With Accounts Type Full
16 March 1999
AAAnnual Accounts
Legacy
16 October 1998
363sAnnual Return (shuttle)
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
30 September 1997
288bResignation of Director or Secretary
Legacy
30 September 1997
288bResignation of Director or Secretary
Legacy
30 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 1997
AAAnnual Accounts
Legacy
31 July 1997
287Change of Registered Office
Legacy
11 June 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
288bResignation of Director or Secretary
Legacy
20 May 1997
288bResignation of Director or Secretary
Legacy
20 May 1997
288bResignation of Director or Secretary
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
14 October 1996
288aAppointment of Director or Secretary
Legacy
7 October 1996
363sAnnual Return (shuttle)
Legacy
27 August 1996
288288
Accounts With Accounts Type Full
9 June 1996
AAAnnual Accounts
Legacy
23 October 1995
363b363b
Legacy
7 September 1994
288288
Legacy
25 August 1994
288288
Legacy
25 August 1994
288288
Legacy
25 August 1994
288288
Legacy
17 August 1994
287Change of Registered Office
Incorporation Company
9 August 1994
NEWINCIncorporation