Background WavePink WaveYellow Wave

GROSVENOR WATERSIDE ASSET MANAGEMENT LIMITED (03960039)

GROSVENOR WATERSIDE ASSET MANAGEMENT LIMITED (03960039) is an active UK company. incorporated on 30 March 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. GROSVENOR WATERSIDE ASSET MANAGEMENT LIMITED has been registered for 25 years. Current directors include ATWAL, Munroop, JOHNSON, Lucinda Mary.

Company Number
03960039
Status
active
Type
ltd
Incorporated
30 March 2000
Age
25 years
Address
25 Bedford Street, London, WC2E 9ES
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ATWAL, Munroop, JOHNSON, Lucinda Mary
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROSVENOR WATERSIDE ASSET MANAGEMENT LIMITED

GROSVENOR WATERSIDE ASSET MANAGEMENT LIMITED is an active company incorporated on 30 March 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. GROSVENOR WATERSIDE ASSET MANAGEMENT LIMITED was registered 25 years ago.(SIC: 68320)

Status

active

Active since 25 years ago

Company No

03960039

LTD Company

Age

25 Years

Incorporated 30 March 2000

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 9 July 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

26 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

ATHENAEUM NOMINEE (2) LIMITED
From: 27 April 2000To: 20 September 2000
SHELFCO (NO.1864) LIMITED
From: 30 March 2000To: 27 April 2000
Contact
Address

25 Bedford Street London, WC2E 9ES,

Previous Addresses

Aldwych House 71-91 Aldwych London WC2B 4HN
From: 30 March 2000To: 2 June 2016
Timeline

12 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Mar 00
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Jul 13
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
May 20
Director Left
May 20
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

ABP SECRETARIAT SERVICES LIMITED

Active
Bedford Street, LondonWC2E 9ES
Corporate secretary
Appointed 16 Jul 2015

ATWAL, Munroop

Active
Bedford Street, LondonWC2E 9ES
Born November 1976
Director
Appointed 28 Jul 2022

JOHNSON, Lucinda Mary

Active
Bedford Street, LondonWC2E 9ES
Born July 1956
Director
Appointed 28 Jul 2022

DIBBEN, Ann

Resigned
71-91 Aldwych, LondonWC2B 4HN
Secretary
Appointed 17 Dec 2007
Resigned 17 Feb 2015

RICHARDSON, Elaine

Resigned
71-91 Aldwych, LondonWC2B 4HN
Secretary
Appointed 27 Nov 2013
Resigned 17 Jan 2014

SUTCLIFFE, Colleen Tracey

Resigned
293 Commonside East, MitchamCR4 1HD
Secretary
Appointed 23 Jun 2006
Resigned 17 Dec 2007

WINSON, Avril Helen Winifred

Resigned
Flat 9, St John's Lane, LondonEC1M 4BU
Secretary
Appointed 27 Apr 2000
Resigned 23 Jun 2006

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate secretary
Appointed 30 Mar 2000
Resigned 27 Apr 2000

ADAM, Richard John

Resigned
Bramble Tye, BerkhamstedHP4 3AR
Born November 1957
Director
Appointed 30 Aug 2000
Resigned 28 Feb 2007

BAMFORD, Patrick Martyn

Resigned
Snowdrop Cottage 8 Mount End, EppingCM16 7PS
Born March 1959
Director
Appointed 27 Apr 2000
Resigned 08 Dec 2000

BROOKS, Andrew Timothy

Resigned
2 Common Farm Cottages, WentloogNP10 8SH
Born March 1963
Director
Appointed 19 Jan 2001
Resigned 30 Nov 2001

BULL, George Sebastian Matthew

Resigned
Bedford Street, LondonWC2E 9ES
Born October 1960
Director
Appointed 11 Mar 2011
Resigned 12 Feb 2019

HERBERT, David Robert James

Resigned
3 Dan Y Mynydd, CardiffCF14 9UE
Born February 1967
Director
Appointed 02 Apr 2001
Resigned 31 Oct 2002

KHAN, Zafar Iqbal

Resigned
25 Yarrell Mansions, LondonW14 9TB
Born August 1968
Director
Appointed 01 Mar 2007
Resigned 11 Mar 2011

LEWIS, Byron Robert

Resigned
Associated British Ports, CardiffCF10 4LY
Born November 1958
Director
Appointed 18 Dec 2001
Resigned 28 Jul 2022

MUNRO, Steven John

Resigned
Bedford Street, LondonWC2E 9ES
Born January 1972
Director
Appointed 12 Feb 2019
Resigned 06 May 2020

PRITCHARD, Stephen Michael

Resigned
Sunnycroft 30 Cefn Coed Road, CardiffCF23 6AR
Born May 1954
Director
Appointed 30 Nov 2001
Resigned 31 Dec 2008

RODRIGUES, Daniel Gama

Resigned
Bedford Street, LondonWC2E 9ES
Born July 1982
Director
Appointed 06 May 2020
Resigned 30 Jun 2022

SHAW, James Norman

Resigned
13 Queens Elm Square, LondonSW3 6ED
Born February 1944
Director
Appointed 27 Apr 2000
Resigned 30 Jun 2001

TOYE, Nick

Resigned
12 Jade Close, CardiffCF14 0GE
Born August 1973
Director
Appointed 01 Nov 2002
Resigned 04 Nov 2005

WILLIAMS, Phillip John

Resigned
White Gables, PenarthCF64 3HZ
Born July 1957
Director
Appointed 05 Jan 2009
Resigned 30 Jun 2013

WILLIAMS, Phillip John

Resigned
15 Church View Close, PenarthCF64 2NN
Born July 1957
Director
Appointed 10 Jan 2001
Resigned 02 Apr 2001

MIKJON LIMITED

Resigned
Lacon House 84 Theobald's Road, LondonWC1X 8RW
Corporate director
Appointed 30 Mar 2000
Resigned 27 Apr 2000

Persons with significant control

1

Bedford Street, LondonWC2E 9ES

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

119

Accounts With Accounts Type Dormant
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
17 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
23 June 2016
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
17 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Dormant
25 September 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
16 July 2015
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Termination Secretary Company With Name Termination Date
25 February 2015
TM02Termination of Secretary
Legacy
8 July 2014
PARENT_ACCPARENT_ACC
Legacy
25 June 2014
AGREEMENT1AGREEMENT1
Legacy
25 June 2014
GUARANTEE1GUARANTEE1
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Termination Secretary Company With Name
20 January 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 December 2013
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
11 October 2013
CH03Change of Secretary Details
Legacy
17 September 2013
PARENT_ACCPARENT_ACC
Legacy
17 September 2013
GUARANTEE1GUARANTEE1
Legacy
17 September 2013
AGREEMENT1AGREEMENT1
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Change Person Secretary Company With Change Date
1 September 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Termination Director Company With Name
25 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Accounts With Accounts Type Full
16 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
15 April 2009
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Legacy
4 April 2009
287Change of Registered Office
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
6 February 2009
288bResignation of Director or Secretary
Auditors Resignation Company
13 August 2008
AUDAUD
Auditors Resignation Company
25 June 2008
AUDAUD
Legacy
3 April 2008
363aAnnual Return
Accounts With Accounts Type Full
6 March 2008
AAAnnual Accounts
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 June 2007
AAAnnual Accounts
Legacy
26 April 2007
288cChange of Particulars
Legacy
30 March 2007
363aAnnual Return
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288bResignation of Director or Secretary
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 May 2006
AAAnnual Accounts
Legacy
31 March 2006
363aAnnual Return
Legacy
16 December 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
363aAnnual Return
Accounts With Accounts Type Full
22 March 2005
AAAnnual Accounts
Legacy
1 July 2004
288cChange of Particulars
Legacy
17 April 2004
363sAnnual Return (shuttle)
Legacy
31 March 2004
288cChange of Particulars
Accounts With Accounts Type Full
27 March 2004
AAAnnual Accounts
Legacy
16 May 2003
288cChange of Particulars
Legacy
29 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 2003
AAAnnual Accounts
Auditors Resignation Company
4 March 2003
AUDAUD
Legacy
8 November 2002
288bResignation of Director or Secretary
Legacy
8 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 April 2002
AAAnnual Accounts
Legacy
26 April 2002
288bResignation of Director or Secretary
Legacy
17 April 2002
363sAnnual Return (shuttle)
Legacy
11 February 2002
288cChange of Particulars
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 August 2001
AAAnnual Accounts
Legacy
6 July 2001
288bResignation of Director or Secretary
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
1 May 2001
363sAnnual Return (shuttle)
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
13 December 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
20 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 September 2000
288aAppointment of Director or Secretary
Resolution
30 May 2000
RESOLUTIONSResolutions
Resolution
30 May 2000
RESOLUTIONSResolutions
Resolution
30 May 2000
RESOLUTIONSResolutions
Legacy
5 May 2000
287Change of Registered Office
Legacy
5 May 2000
225Change of Accounting Reference Date
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
288bResignation of Director or Secretary
Legacy
5 May 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 April 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 March 2000
NEWINCIncorporation