Background WavePink WaveYellow Wave

GROSVENOR PROPERTY GROUP LIMITED (03689743)

GROSVENOR PROPERTY GROUP LIMITED (03689743) is an active UK company. incorporated on 29 December 1998. with registered office in 70 Grosvenor Street. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GROSVENOR PROPERTY GROUP LIMITED has been registered for 27 years. Current directors include BALL, Stephanie Frances, BOYCE, Fiona Clare, CONWAY, Matthew Joseph and 2 others.

Company Number
03689743
Status
active
Type
ltd
Incorporated
29 December 1998
Age
27 years
Address
70 Grosvenor Street, W1K 3JP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BALL, Stephanie Frances, BOYCE, Fiona Clare, CONWAY, Matthew Joseph, INSALL, Alastair, SMITH, Matthew David Buller
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROSVENOR PROPERTY GROUP LIMITED

GROSVENOR PROPERTY GROUP LIMITED is an active company incorporated on 29 December 1998 with the registered office located in 70 Grosvenor Street. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GROSVENOR PROPERTY GROUP LIMITED was registered 27 years ago.(SIC: 74990)

Status

active

Active since 27 years ago

Company No

03689743

LTD Company

Age

27 Years

Incorporated 29 December 1998

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

TRUSHELFCO (NO.2485) LIMITED
From: 29 December 1998To: 26 May 1999
Contact
Address

70 Grosvenor Street London , W1K 3JP,

Timeline

51 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Dec 98
Director Joined
Feb 11
Director Left
Sept 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Dec 12
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
May 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
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
50
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 27 May 1999
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

TRUSEC LIMITED

Resigned
35 Basinghall Street, LondonEC2V 5DB
Corporate nominee secretary
Appointed 29 Dec 1998
Resigned 27 May 1999

ALDRED, Martin

Resigned
16 Elliott Square, LondonNW3 3SU
Born March 1945
Director
Appointed 27 May 1999
Resigned 31 Mar 2000

ARMSTRONG, Simon Duncan

Resigned
Grosvenor Street, LondonW1K 3JP
Born February 1968
Director
Appointed 30 Sept 2011
Resigned 01 May 2014

BAX, William Robert

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

BAX, William Robert

Resigned
Grosvenor Street, LondonW1K 3JP
Born August 1978
Director
Appointed 07 Nov 2013
Resigned 24 Nov 2015

BLUNDELL, Roger Frederick Crawford

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

CLARK, John Edward Thompson

Resigned
13 Woodcote Park Road, SurreyKT18 7EY
Born February 1969
Director
Appointed 07 Nov 2013
Resigned 17 Oct 2014

COOPER, Haydn John

Resigned
Grosvenor Street, LondonW1K 3JP
Born January 1981
Director
Appointed 07 Nov 2013
Resigned 24 Nov 2015

ELMER, Simon Richard

Resigned
27 High Street, SuffolkIP8 3AF
Born May 1964
Director
Appointed 07 Nov 2013
Resigned 24 Nov 2015

FEATHERBY, James Milton

Resigned
Copperdell, WheathampsteadAL4 8EJ
Born November 1958
Director
Appointed 15 Apr 1999
Resigned 27 May 1999

HAGGER, Jonathan Osborne

Resigned
White Roding, Tunbridge WellsTN2 5EN
Born December 1949
Director
Appointed 27 May 1999
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

MANDER, Richard Charles

Resigned
3 Rommany Road, LondonSE27 9PY
Born August 1968
Director
Appointed 31 Mar 2009
Resigned 30 Sept 2011

MCWILLIAM, Craig David, Mr.

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

MCWILLIAM, Craig David, Mr.

Resigned
Grosvenor Street, LondonW1K 3JP
Born January 1972
Director
Appointed 30 Sept 2011
Resigned 24 Nov 2015

MENDONCA, Jorge Emanuel

Resigned
Grosvenor Street, LondonW1K 3JP
Born July 1963
Director
Appointed 07 Nov 2013
Resigned 24 Nov 2015

MOROW-GRIFFIN, Huw Gilchrist Louis

Resigned
8 Quain Mansions, LondonW14 9TN
Born November 1970
Director
Appointed 15 Apr 1999
Resigned 27 May 1999

MORRISON, Ian Robert

Resigned
Grosvenor Street, LondonW1K 3JP
Born June 1972
Director
Appointed 07 Nov 2013
Resigned 07 May 2015

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 27 May 1999
Resigned 10 Apr 2000

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

172

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
1 August 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
9 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
31 July 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
27 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
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
Accounts With Accounts Type Small
22 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 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
20 June 2016
AR01AR01
Appoint Person Director Company With Name Date
3 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
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Change Person Director Company With Change Date
1 December 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2015
CH01Change of Director Details
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
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
16 August 2014
AAAnnual Accounts
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
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Full
25 April 2013
AAAnnual Accounts
Statement Of Companys Objects
30 January 2013
CC04CC04
Resolution
30 January 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Full
8 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Full
23 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Change Person Director Company
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 Full
4 May 2010
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Legacy
6 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 April 2009
AAAnnual Accounts
Legacy
1 April 2009
288bResignation of Director or Secretary
Resolution
1 December 2008
RESOLUTIONSResolutions
Legacy
24 July 2008
363aAnnual Return
Legacy
18 July 2008
288bResignation of Director or Secretary
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
18 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
Legacy
2 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
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 Full
9 May 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
25 May 2006
AAAnnual Accounts
Legacy
21 April 2006
288cChange of Particulars
Accounts With Accounts Type Full
2 September 2005
AAAnnual Accounts
Legacy
22 July 2005
363aAnnual Return
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
20 August 2004
288cChange of Particulars
Legacy
30 July 2004
363aAnnual Return
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Resolution
13 August 2003
RESOLUTIONSResolutions
Legacy
16 July 2003
363aAnnual Return
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
Legacy
7 July 2001
123Notice of Increase in Nominal Capital
Resolution
7 July 2001
RESOLUTIONSResolutions
Resolution
7 July 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
21 June 2001
AAAnnual Accounts
Legacy
26 January 2001
363aAnnual Return
Legacy
26 January 2001
363(353)363(353)
Legacy
26 January 2001
353a353a
Legacy
16 October 2000
288cChange of Particulars
Legacy
20 June 2000
288cChange of Particulars
Legacy
2 May 2000
353a353a
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
288bResignation of Director or Secretary
Legacy
25 April 2000
288bResignation of Director or Secretary
Legacy
14 April 2000
287Change of Registered Office
Legacy
12 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 March 2000
AAAnnual Accounts
Legacy
25 January 2000
363aAnnual Return
Legacy
23 August 1999
288bResignation of Director or Secretary
Legacy
20 August 1999
288aAppointment of Director or Secretary
Resolution
16 June 1999
RESOLUTIONSResolutions
Resolution
16 June 1999
RESOLUTIONSResolutions
Resolution
16 June 1999
RESOLUTIONSResolutions
Legacy
16 June 1999
88(2)R88(2)R
Legacy
3 June 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
288bResignation of Director or Secretary
Legacy
3 June 1999
288bResignation of Director or Secretary
Legacy
3 June 1999
288bResignation of Director or Secretary
Legacy
3 June 1999
353353
Legacy
3 June 1999
287Change of Registered Office
Certificate Change Of Name Company
25 May 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 April 1999
288bResignation of Director or Secretary
Legacy
28 April 1999
288bResignation of Director or Secretary
Legacy
28 April 1999
288aAppointment of Director or Secretary
Legacy
28 April 1999
288aAppointment of Director or Secretary
Incorporation Company
29 December 1998
NEWINCIncorporation