Background WavePink WaveYellow Wave

GROSVENOR DEVELOPMENTS (GB) LIMITED (03244187)

GROSVENOR DEVELOPMENTS (GB) LIMITED (03244187) is an active UK company. incorporated on 30 August 1996. with registered office in 70 Grosvenor Street. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GROSVENOR DEVELOPMENTS (GB) LIMITED has been registered for 29 years. Current directors include BALL, Stephanie Frances, BOYCE, Fiona Clare, CONWAY, Matthew Joseph and 2 others.

Company Number
03244187
Status
active
Type
ltd
Incorporated
30 August 1996
Age
29 years
Address
70 Grosvenor Street, W1K 3JP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BALL, Stephanie Frances, BOYCE, Fiona Clare, CONWAY, Matthew Joseph, INSALL, Alastair, SMITH, Matthew David Buller
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROSVENOR DEVELOPMENTS (GB) LIMITED

GROSVENOR DEVELOPMENTS (GB) LIMITED is an active company incorporated on 30 August 1996 with the registered office located in 70 Grosvenor Street. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GROSVENOR DEVELOPMENTS (GB) LIMITED was registered 29 years ago.(SIC: 70100)

Status

active

Active since 29 years ago

Company No

03244187

LTD Company

Age

29 Years

Incorporated 30 August 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 August 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 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

GROSVENOR RETAIL HOLDINGS LIMITED
From: 11 October 1996To: 17 January 2011
HEARTCAUSE LIMITED
From: 30 August 1996To: 11 October 1996
Contact
Address

70 Grosvenor Street London , W1K 3JP,

Timeline

31 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Aug 96
Director Joined
Jan 11
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Jun 14
Director Joined
Oct 14
Director Left
Apr 16
Director Joined
May 16
Director Joined
May 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
May 18
Director Left
Jan 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Apr 22
Director Joined
May 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Nov 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Oct 23
Director Left
Oct 23
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

DOWN, Carolyn Jean

Active
70 Grosvenor StreetW1K 3JP
Secretary
Appointed 04 Sept 2021

BALL, Stephanie Frances

Active
70 Grosvenor StreetW1K 3JP
Born November 1981
Director
Appointed 01 Dec 2022

BOYCE, Fiona Clare

Active
Grosvenor Street, LondonW1K 3JP
Born October 1970
Director
Appointed 01 Apr 2022

CONWAY, Matthew Joseph

Active
70 Grosvenor StreetW1K 3JP
Born December 1984
Director
Appointed 01 Dec 2022

INSALL, Alastair

Active
70 Grosvenor StreetW1K 3JP
Born April 1984
Director
Appointed 01 Dec 2022

SMITH, Matthew David Buller

Active
70 Grosvenor StreetW1K 3JP
Born June 1987
Director
Appointed 20 Oct 2023

HARGREAVES, Alison Ann

Resigned
49 St Georges Avenue, LondonN7 0AJ
Secretary
Appointed 17 Sept 1996
Resigned 13 Aug 1999

LEWIS, Derek John

Resigned
Grosvenor Street, LondonW1K 3JP
Secretary
Appointed 07 Jun 2018
Resigned 03 Sept 2021

ROBINSON, Katharine Emma

Resigned
Grosvenor Street, LondonW1K 3JP
Secretary
Appointed 01 Jul 2008
Resigned 07 Jun 2018

TOLHURST, Caroline Mary

Resigned
Flat B, LondonSW6 5SS
Secretary
Appointed 13 Aug 1999
Resigned 01 Jul 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Aug 1996
Resigned 17 Sept 1996

BAX, William Robert

Resigned
Grosvenor Street, LondonW1K 3JP
Born August 1978
Director
Appointed 25 Jan 2017
Resigned 01 Jun 2018

BLUNDELL, Roger Frederick Crawford

Resigned
Grosvenor Street, LondonW1K 3JP
Born August 1962
Director
Appointed 03 Apr 2008
Resigned 30 Jun 2020

BULLOUGH, William John Ashworth

Resigned
Chailey House, RoystonSG8 8PW
Born October 1950
Director
Appointed 10 Apr 2000
Resigned 28 Sept 2007

COCKBURN, George Ian Macloy

Resigned
20 Brokes Crescent, ReigateRH2 9PS
Born June 1945
Director
Appointed 17 Sept 1996
Resigned 31 Dec 1997

CURTIS, Sarah-Jane

Resigned
26 Vallance Road, LondonN22 7UB
Born July 1963
Director
Appointed 17 Sept 1996
Resigned 13 Sept 2002

HAGGER, Jonathan Osborne

Resigned
White Roding, Tunbridge WellsTN2 5EN
Born December 1949
Director
Appointed 17 Sept 1996
Resigned 10 Apr 2000

HANDLEY, Richard Simon

Resigned
The Linhay, Newton AbbotTQ13 9RS
Born April 1954
Director
Appointed 10 Apr 2000
Resigned 03 Apr 2008

HARDING-ROOTS, Simon Geoffrey

Resigned
Grosvenor Street, LondonW1K 3JP
Born April 1968
Director
Appointed 28 Apr 2016
Resigned 30 Jun 2020

HENDERSON, Chantal Antonia

Resigned
Grosvenor Street, LondonW1K 3JP
Born December 1975
Director
Appointed 17 Oct 2014
Resigned 30 Jun 2020

JUKES, Christopher James

Resigned
Grosvenor Street, LondonW1K 3JP
Born April 1978
Director
Appointed 01 Aug 2022
Resigned 30 Nov 2022

LEWIS, Derek John

Resigned
Grosvenor Street, LondonW1K 3JP
Born December 1964
Director
Appointed 01 Jul 2020
Resigned 31 Mar 2022

MAIR, Ian Douglas

Resigned
Grosvenor Street, LondonW1K 3JP
Born July 1973
Director
Appointed 03 Dec 2012
Resigned 20 Jun 2014

MCWILLIAM, Craig David, Mr.

Resigned
Grosvenor Street, LondonW1K 3JP
Born January 1972
Director
Appointed 28 Apr 2016
Resigned 10 Jan 2020

MUSGRAVE, Stephen Howard Rhodes

Resigned
4 Haverfield Gardens, RichmondTW9 3DD
Born April 1953
Director
Appointed 10 Apr 2000
Resigned 30 Jun 2006

NEWSUM, Jeremy Henry Moore

Resigned
Priory House, SwaveseyCB4 5QJ
Born April 1955
Director
Appointed 17 Sept 1996
Resigned 10 Apr 2000

POWELL, Gary James

Resigned
Duke Road, LondonW4 2BW
Born April 1974
Director
Appointed 31 Mar 2009
Resigned 03 Dec 2012

PRESTON, Mark Robin

Resigned
Allerston Manor, PickeringYO18 7PF
Born January 1968
Director
Appointed 30 Jun 2006
Resigned 30 Jun 2008

SCHWARZ-RUNER, Ulrike

Resigned
Grosvenor Street, LondonW1K 3JP
Born April 1971
Director
Appointed 01 Feb 2011
Resigned 28 Apr 2016

SMITH, Matthew David Buller

Resigned
70 Grosvenor StreetW1K 3JP
Born June 1987
Director
Appointed 01 Apr 2022
Resigned 31 Oct 2022

TAYLOR, Andrew Thomas

Resigned
70 Grosvenor StreetW1K 3JP
Born September 1987
Director
Appointed 01 Aug 2022
Resigned 20 Oct 2023

TAYLOR, Andrew Thomas

Resigned
70 Grosvenor StreetW1K 3JP
Born September 1987
Director
Appointed 01 Jul 2020
Resigned 31 Mar 2022

VERNON, Peter Sean

Resigned
17 Liskeard Gardens, LondonSE3 0PE
Born July 1959
Director
Appointed 01 Jul 2008
Resigned 31 Dec 2016

WILLIAMS, Raymond Charles

Resigned
5 Weldon Rise, Milton KeynesMK5 8BW
Born July 1953
Director
Appointed 17 Sept 1996
Resigned 31 Mar 2009

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 30 Aug 1996
Resigned 17 Sept 1996

Persons with significant control

1

Grosvenor Street, LondonW1K 3JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
9 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 September 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 September 2021
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
21 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 July 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Dormant
30 May 2013
AAAnnual Accounts
Resolution
15 February 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
15 February 2013
CC04CC04
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Small
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Dormant
6 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Certificate Change Of Name Company
17 January 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 January 2011
CONNOTConfirmation Statement Notification
Resolution
30 December 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Accounts With Accounts Type Dormant
4 May 2010
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 May 2009
AAAnnual Accounts
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Resolution
1 December 2008
RESOLUTIONSResolutions
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
18 July 2008
363aAnnual Return
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 May 2008
AAAnnual Accounts
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
25 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
20 June 2007
AAAnnual Accounts
Legacy
3 August 2006
363aAnnual Return
Legacy
14 July 2006
288aAppointment of Director or Secretary
Legacy
11 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 June 2006
AAAnnual Accounts
Legacy
21 April 2006
288cChange of Particulars
Legacy
22 July 2005
363aAnnual Return
Accounts With Accounts Type Dormant
29 June 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 October 2004
AAAnnual Accounts
Legacy
20 August 2004
288cChange of Particulars
Legacy
30 July 2004
363aAnnual Return
Resolution
13 August 2003
RESOLUTIONSResolutions
Legacy
15 July 2003
363aAnnual Return
Accounts With Accounts Type Full
17 May 2003
AAAnnual Accounts
Legacy
30 September 2002
288bResignation of Director or Secretary
Legacy
2 August 2002
363aAnnual Return
Accounts With Accounts Type Full
30 April 2002
AAAnnual Accounts
Legacy
2 August 2001
363aAnnual Return
Legacy
17 July 2001
287Change of Registered Office
Accounts With Accounts Type Full
26 April 2001
AAAnnual Accounts
Legacy
16 October 2000
288cChange of Particulars
Legacy
11 October 2000
363aAnnual Return
Legacy
20 June 2000
288cChange of Particulars
Accounts With Accounts Type Full
25 May 2000
AAAnnual Accounts
Legacy
2 May 2000
353a353a
Legacy
25 April 2000
288bResignation of Director or Secretary
Legacy
25 April 2000
288bResignation of Director or Secretary
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
287Change of Registered Office
Legacy
28 September 1999
363aAnnual Return
Accounts With Accounts Type Full
3 September 1999
AAAnnual Accounts
Legacy
23 August 1999
288bResignation of Director or Secretary
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
17 September 1998
363aAnnual Return
Accounts With Accounts Type Full
6 July 1998
AAAnnual Accounts
Legacy
9 January 1998
288bResignation of Director or Secretary
Legacy
10 September 1997
363aAnnual Return
Auditors Resignation Company
28 June 1997
AUDAUD
Resolution
14 January 1997
RESOLUTIONSResolutions
Resolution
14 January 1997
RESOLUTIONSResolutions
Resolution
14 January 1997
RESOLUTIONSResolutions
Legacy
26 October 1996
88(2)R88(2)R
Legacy
20 October 1996
225Change of Accounting Reference Date
Memorandum Articles
16 October 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 October 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 October 1996
288aAppointment of Director or Secretary
Legacy
8 October 1996
288aAppointment of Director or Secretary
Legacy
8 October 1996
288aAppointment of Director or Secretary
Legacy
8 October 1996
288aAppointment of Director or Secretary
Legacy
8 October 1996
288aAppointment of Director or Secretary
Legacy
8 October 1996
288aAppointment of Director or Secretary
Legacy
8 October 1996
287Change of Registered Office
Legacy
7 October 1996
288bResignation of Director or Secretary
Legacy
7 October 1996
288bResignation of Director or Secretary
Resolution
7 October 1996
RESOLUTIONSResolutions
Resolution
7 October 1996
RESOLUTIONSResolutions
Legacy
7 October 1996
123Notice of Increase in Nominal Capital
Incorporation Company
30 August 1996
NEWINCIncorporation