Background WavePink WaveYellow Wave

GROSVENOR COMPANY SERVICES LIMITED (03763234)

GROSVENOR COMPANY SERVICES LIMITED (03763234) is an active UK company. incorporated on 30 April 1999. with registered office in Coventry. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GROSVENOR COMPANY SERVICES LIMITED has been registered for 26 years. Current directors include ASKEW, Neil Jonathan.

Company Number
03763234
Status
active
Type
ltd
Incorporated
30 April 1999
Age
26 years
Address
5 The Quadrant, Coventry, CV1 2EL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ASKEW, Neil Jonathan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROSVENOR COMPANY SERVICES LIMITED

GROSVENOR COMPANY SERVICES LIMITED is an active company incorporated on 30 April 1999 with the registered office located in Coventry. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GROSVENOR COMPANY SERVICES LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03763234

LTD Company

Age

26 Years

Incorporated 30 April 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

5 The Quadrant Coventry, CV1 2EL,

Previous Addresses

5 the Quadrant Coventry West Midlands CV1 2EL
From: 30 April 1999To: 5 November 2013
Timeline

8 key events • 1999 - 2018

Funding Officers Ownership
Company Founded
Apr 99
Director Left
May 11
Director Joined
Oct 13
Director Left
Oct 13
New Owner
Jun 18
Owner Exit
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BRASSINGTON, Jacqueline

Active
The Quadrant, CoventryCV1 2EL
Secretary
Appointed 14 Jun 2023

ASKEW, Neil Jonathan

Active
The Quadrant, CoventryCV1 2EL
Born January 1969
Director
Appointed 01 Apr 2018

ASKEW, Joanne

Resigned
3 Ash Priors Close, CoventryCV4 9DN
Secretary
Appointed 30 Apr 1999
Resigned 01 Nov 2003

PALMER, Stuart

Resigned
5 The Quadrant, West MidlandsCV1 2EL
Secretary
Appointed 01 Nov 2003
Resigned 01 May 2010

LEGAL SECRETARIES LIMITED

Resigned
Collier House, LondonSW3 1PY
Corporate nominee secretary
Appointed 30 Apr 1999
Resigned 30 Apr 1999

ASKEW, Joanne

Resigned
The Quadrant, CoventryCV1 2EL
Born April 1969
Director
Appointed 01 Oct 2013
Resigned 01 Apr 2018

ASKEW, Neil Jonathan

Resigned
The Quadrant, CoventryCV1 2EL
Born January 1969
Director
Appointed 25 Feb 2005
Resigned 01 Oct 2013

BLACKWELL, Aaron John

Resigned
36 Keenan Drive, BedworthCV12 0EH
Born December 1982
Director
Appointed 01 Nov 2003
Resigned 21 May 2007

OSBORN, Holly May

Resigned
31 Clopton Court, Stratford Upon AvonCV37 6TP
Born June 1980
Director
Appointed 30 Apr 1999
Resigned 21 Oct 1999

PALMER, Stuart

Resigned
5 The Quadrant, West MidlandsCV1 2EL
Born December 1975
Director
Appointed 21 Oct 1999
Resigned 01 May 2010

YOUNG, Neil

Resigned
53 Strathmore Avenue, CoventryCV1 2AJ
Born March 1970
Director
Appointed 25 Feb 2005
Resigned 26 Mar 2007

LEGAL DIRECTORS LTD (COMP NBR 3368733)

Resigned
Collier House, LondonSW3 1PY
Corporate nominee director
Appointed 30 Apr 1999
Resigned 30 Apr 1999

Persons with significant control

2

1 Active
1 Ceased

Mr Neil Jonathan Askew

Active
The Quadrant, CoventryCV1 2EL
Born January 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2018

Mrs Joanne Askew

Ceased
The Quadrant, CoventryCV1 2EL
Born April 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2016
Ceased 01 Apr 2018
Fundings
Financials
Latest Activities

Filing History

95

Change Account Reference Date Company Previous Extended
24 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 June 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Dormant
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
5 November 2013
AD01Change of Registered Office Address
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Change Person Director Company With Change Date
8 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Termination Secretary Company With Name
24 May 2011
TM02Termination of Secretary
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Secretary Company With Change Date
12 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 September 2008
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Legacy
18 June 2007
363aAnnual Return
Legacy
18 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 June 2007
AAAnnual Accounts
Legacy
4 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 March 2007
AAAnnual Accounts
Legacy
24 May 2006
363aAnnual Return
Legacy
3 January 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
3 January 2006
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 March 2005
AAAnnual Accounts
Legacy
4 June 2004
363sAnnual Return (shuttle)
Legacy
13 November 2003
288aAppointment of Director or Secretary
Legacy
13 November 2003
288aAppointment of Director or Secretary
Legacy
13 November 2003
288bResignation of Director or Secretary
Legacy
4 August 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
23 May 2003
AAAnnual Accounts
Legacy
23 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 May 2002
AAAnnual Accounts
Legacy
15 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 September 2001
AAAnnual Accounts
Legacy
17 May 2001
363sAnnual Return (shuttle)
Legacy
17 October 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
20 June 2000
AAAnnual Accounts
Legacy
18 May 2000
363sAnnual Return (shuttle)
Resolution
18 May 2000
RESOLUTIONSResolutions
Legacy
22 October 1999
288bResignation of Director or Secretary
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
22 May 1999
288aAppointment of Director or Secretary
Legacy
19 May 1999
288bResignation of Director or Secretary
Legacy
19 May 1999
288bResignation of Director or Secretary
Legacy
9 May 1999
88(2)R88(2)R
Legacy
9 May 1999
225Change of Accounting Reference Date
Legacy
9 May 1999
288aAppointment of Director or Secretary
Legacy
9 May 1999
287Change of Registered Office
Incorporation Company
30 April 1999
NEWINCIncorporation