Background WavePink WaveYellow Wave

GROSVENOR DEVELOPMENTS (SOUTHERN) LIMITED (04496994)

GROSVENOR DEVELOPMENTS (SOUTHERN) LIMITED (04496994) is an active UK company. incorporated on 27 July 2002. with registered office in Fareham. The company operates in the Construction sector, engaged in development of building projects. GROSVENOR DEVELOPMENTS (SOUTHERN) LIMITED has been registered for 23 years. Current directors include BROWN, Tina Lynette, Mrs., HAMPTON, John Alexander, IVENS, Nicholas Charles.

Company Number
04496994
Status
active
Type
ltd
Incorporated
27 July 2002
Age
23 years
Address
13 Kingdom Close, Fareham, PO15 5TJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BROWN, Tina Lynette, Mrs., HAMPTON, John Alexander, IVENS, Nicholas Charles
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROSVENOR DEVELOPMENTS (SOUTHERN) LIMITED

GROSVENOR DEVELOPMENTS (SOUTHERN) LIMITED is an active company incorporated on 27 July 2002 with the registered office located in Fareham. The company operates in the Construction sector, specifically engaged in development of building projects. GROSVENOR DEVELOPMENTS (SOUTHERN) LIMITED was registered 23 years ago.(SIC: 41100)

Status

active

Active since 23 years ago

Company No

04496994

LTD Company

Age

23 Years

Incorporated 27 July 2002

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

13 Kingdom Close Segensworth Fareham, PO15 5TJ,

Previous Addresses

14 Shore Road Warsash Southampton Hampshire SO31 9GQ
From: 27 July 2002To: 23 April 2018
Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Jul 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

IVENS, Nicholas Charles

Active
35 Chapel Road, SouthamptonSO31 7FB
Secretary
Appointed 27 Jul 2002

BROWN, Tina Lynette, Mrs.

Active
Kingdom Close, FarehamPO15 5TJ
Born July 1960
Director
Appointed 27 Jul 2002

HAMPTON, John Alexander

Active
The Nook, WinchesterSO21 1TL
Born January 1952
Director
Appointed 27 Jul 2002

IVENS, Nicholas Charles

Active
35 Chapel Road, SouthamptonSO31 7FB
Born January 1963
Director
Appointed 27 Jul 2002

THEYDON SECRETARIES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee secretary
Appointed 27 Jul 2002
Resigned 27 Jul 2002

THEYDON NOMINEES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee director
Appointed 27 Jul 2002
Resigned 27 Jul 2002

Persons with significant control

1

Mrs Tina Lynette Brown

Active
Kingdom Close, FarehamPO15 5TJ
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Jul 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
12 December 2015
AAMDAAMD
Gazette Filings Brought Up To Date
25 November 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 November 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Accounts Amended With Made Up Date
8 July 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Accounts Amended With Made Up Date
25 October 2010
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 May 2010
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Accounts Amended With Made Up Date
28 July 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
3 June 2009
AAAnnual Accounts
Legacy
13 March 2009
395Particulars of Mortgage or Charge
Legacy
24 September 2008
363aAnnual Return
Legacy
24 September 2008
287Change of Registered Office
Accounts Amended With Made Up Date
2 September 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
2 June 2008
AAAnnual Accounts
Legacy
1 November 2007
395Particulars of Mortgage or Charge
Legacy
25 October 2007
395Particulars of Mortgage or Charge
Legacy
20 September 2007
363sAnnual Return (shuttle)
Legacy
7 July 2007
395Particulars of Mortgage or Charge
Legacy
2 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 June 2007
AAAnnual Accounts
Legacy
3 October 2006
403aParticulars of Charge Subject to s859A
Legacy
27 September 2006
403aParticulars of Charge Subject to s859A
Legacy
26 September 2006
403aParticulars of Charge Subject to s859A
Legacy
26 September 2006
395Particulars of Mortgage or Charge
Legacy
25 August 2006
363sAnnual Return (shuttle)
Legacy
5 August 2006
395Particulars of Mortgage or Charge
Legacy
1 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
1 November 2005
AAAnnual Accounts
Legacy
16 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 April 2005
AAAnnual Accounts
Legacy
11 December 2004
395Particulars of Mortgage or Charge
Legacy
11 December 2004
395Particulars of Mortgage or Charge
Legacy
22 October 2004
395Particulars of Mortgage or Charge
Legacy
9 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 April 2004
AAAnnual Accounts
Legacy
28 August 2003
363sAnnual Return (shuttle)
Legacy
17 August 2002
288aAppointment of Director or Secretary
Legacy
17 August 2002
288aAppointment of Director or Secretary
Legacy
17 August 2002
288aAppointment of Director or Secretary
Legacy
17 August 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
288bResignation of Director or Secretary
Legacy
6 August 2002
288bResignation of Director or Secretary
Legacy
6 August 2002
287Change of Registered Office
Incorporation Company
27 July 2002
NEWINCIncorporation