Background WavePink WaveYellow Wave

GROSVENOR WATERSIDE RESIDENTS COMPANY LIMITED (04791212)

GROSVENOR WATERSIDE RESIDENTS COMPANY LIMITED (04791212) is an active UK company. incorporated on 8 June 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. GROSVENOR WATERSIDE RESIDENTS COMPANY LIMITED has been registered for 22 years. Current directors include BENSON, Katherine Margaret, DIAMOND, Ian Clive, ENDERLE, Stephen John and 14 others.

Company Number
04791212
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 June 2003
Age
22 years
Address
2 St. Giles Square, London, WC2H 8AP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BENSON, Katherine Margaret, DIAMOND, Ian Clive, ENDERLE, Stephen John, EYTON, Dorothy Anderson, FICHARDT, Liesl Frida, FORCZEK, Michelle Carin Speckhardt, FOURNIER, Annelyse, GRIFFITHS, Jane Melanie, JACOBS, John Walter, KEETER, Thomas, KHAJAVI, Yasmin, MARSHALL-OCANA, Sacha, MILLER, Sonja Miranda, PAGE, Timothy Algernon Clement, ROBERTS, Laura Maria, SURI, Irvindjit, TOSHACK, John Kiernan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROSVENOR WATERSIDE RESIDENTS COMPANY LIMITED

GROSVENOR WATERSIDE RESIDENTS COMPANY LIMITED is an active company incorporated on 8 June 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GROSVENOR WATERSIDE RESIDENTS COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04791212

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 8 June 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

GROSVENOR RIVERSIDE RESIDENTS COMPANY LIMITED
From: 8 June 2003To: 14 July 2003
Contact
Address

2 St. Giles Square London, WC2H 8AP,

Previous Addresses

55 Drury Lane London WC2B 5RZ England
From: 27 July 2020To: 12 January 2023
Grosvenor Waterside Estate Management Office 30 Gatliff Road London SW1W 8QN England
From: 25 June 2019To: 27 July 2020
C/O Rendall & Rittner Portsoken House 155-157 Minories London EC3N 1LJ United Kingdom
From: 3 May 2019To: 25 June 2019
Botanic House 100 Hills Road Cambridge England CB2 1PH
From: 26 September 2014To: 3 May 2019
Botanic House 98-100 Hills Road Cambridge CB2 2JY United Kingdom
From: 11 August 2014To: 26 September 2014
Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
From: 8 June 2003To: 11 August 2014
Timeline

51 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Aug 14
Director Joined
May 19
Director Left
May 19
Owner Exit
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
Jun 19
Director Left
Jul 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Oct 19
Director Left
Aug 20
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Jun 21
Director Joined
Dec 21
Director Left
May 22
Director Left
Jul 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Dec 22
Director Left
Oct 23
Director Joined
Dec 23
Director Left
Jun 25
Director Left
Nov 25
0
Funding
49
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

17 Active
18 Resigned

BENSON, Katherine Margaret

Active
St. Giles Square, LondonWC2H 8AP
Born November 1956
Director
Appointed 03 May 2019

DIAMOND, Ian Clive

Active
St. Giles Square, LondonWC2H 8AP
Born July 1966
Director
Appointed 29 Nov 2022

ENDERLE, Stephen John

Active
St. Giles Square, LondonWC2H 8AP
Born January 1975
Director
Appointed 03 May 2019

EYTON, Dorothy Anderson

Active
St. Giles Square, LondonWC2H 8AP
Born July 1947
Director
Appointed 03 May 2019

FICHARDT, Liesl Frida

Active
St. Giles Square, LondonWC2H 8AP
Born February 1967
Director
Appointed 27 Nov 2021

FORCZEK, Michelle Carin Speckhardt

Active
St. Giles Square, LondonWC2H 8AP
Born December 1965
Director
Appointed 03 May 2019

FOURNIER, Annelyse

Active
St. Giles Square, LondonWC2H 8AP
Born March 1967
Director
Appointed 03 May 2019

GRIFFITHS, Jane Melanie

Active
St. Giles Square, LondonWC2H 8AP
Born October 1964
Director
Appointed 03 May 2019

JACOBS, John Walter

Active
St. Giles Square, LondonWC2H 8AP
Born September 1962
Director
Appointed 03 May 2019

KEETER, Thomas

Active
St. Giles Square, LondonWC2H 8AP
Born August 1959
Director
Appointed 03 May 2019

KHAJAVI, Yasmin

Active
St. Giles Square, LondonWC2H 8AP
Born August 1979
Director
Appointed 03 May 2019

MARSHALL-OCANA, Sacha

Active
30 Gatliff Road, LondonSW1W 8QN
Born September 1980
Director
Appointed 22 Nov 2023

MILLER, Sonja Miranda

Active
St. Giles Square, LondonWC2H 8AP
Born August 1977
Director
Appointed 23 Mar 2021

PAGE, Timothy Algernon Clement

Active
St. Giles Square, LondonWC2H 8AP
Born November 1963
Director
Appointed 03 May 2019

ROBERTS, Laura Maria

Active
St. Giles Square, LondonWC2H 8AP
Born July 1967
Director
Appointed 23 Mar 2021

SURI, Irvindjit

Active
St. Giles Square, LondonWC2H 8AP
Born October 1967
Director
Appointed 03 May 2019

TOSHACK, John Kiernan

Active
St. Giles Square, LondonWC2H 8AP
Born July 1973
Director
Appointed 03 May 2019

HOTHERSALL, Nicholas St John Gilmour

Resigned
24 Lambeth Court, LondonSW18 1HN
Secretary
Appointed 08 Jun 2003
Resigned 17 Aug 2007

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate secretary
Appointed 17 Aug 2007
Resigned 08 Aug 2014

AYLING, Robert John

Resigned
St. Giles Square, LondonWC2H 8AP
Born August 1946
Director
Appointed 03 May 2019
Resigned 31 May 2025

DIGHE, Rakish

Resigned
Drury Lane, LondonWC2B 5RZ
Born April 1965
Director
Appointed 03 May 2019
Resigned 16 Feb 2021

DOSANJH, Rajan Singh

Resigned
St. Giles Square, LondonWC2H 8AP
Born May 1979
Director
Appointed 23 Mar 2021
Resigned 03 Nov 2025

EROCHKINE, Pavel

Resigned
Drury Lane, LondonWC2B 5RZ
Born March 1982
Director
Appointed 03 May 2019
Resigned 16 Feb 2021

GASIMOV, Elmar Sahil

Resigned
Estate Management Office, LondonSW1W 8QN
Born November 1990
Director
Appointed 14 May 2019
Resigned 04 Oct 2019

GASIMOV, Elmar

Resigned
Queens House, LondonW1T 7PD
Born February 1962
Director
Appointed 03 May 2019
Resigned 13 Sept 2019

LUMBY, Stephen Platt

Resigned
Estate Management Office, LondonSW1W 8QN
Born July 1948
Director
Appointed 03 May 2019
Resigned 21 Jul 2019

LUMBY, Vanessa

Resigned
Drury Lane, LondonWC2B 5RZ
Born April 1953
Director
Appointed 03 May 2019
Resigned 03 May 2021

MAXWELL, John Hunter

Resigned
Drury Lane, LondonWC2B 5RZ
Born September 1944
Director
Appointed 03 May 2019
Resigned 14 Jul 2022

MCGOVERN, Gerard

Resigned
Drury Lane, LondonWC2B 5RZ
Born September 1955
Director
Appointed 03 May 2019
Resigned 20 Aug 2020

MIDGLEY, Mark Lee

Resigned
Drury Lane, LondonWC2B 5RZ
Born September 1956
Director
Appointed 03 May 2019
Resigned 09 Sept 2022

MORLEY, Hayley Rachel

Resigned
Drury Lane, LondonWC2B 5RZ
Born March 1988
Director
Appointed 23 Mar 2021
Resigned 25 Aug 2022

MORRISON, Graham Douglas

Resigned
Drury Lane, LondonWC2B 5RZ
Born June 1951
Director
Appointed 03 May 2019
Resigned 20 May 2022

NEWTON, Michael George

Resigned
St. Giles Square, LondonWC2H 8AP
Born September 1951
Director
Appointed 03 May 2019
Resigned 05 Oct 2023

QASIMI, Mayed Al

Resigned
Estate Management Office, LondonSW1W 8QN
Born February 1982
Director
Appointed 03 May 2019
Resigned 14 Sept 2019

ROBERTS, David John

Resigned
Botanic House, CambridgeCB2 1PH
Born February 1964
Director
Appointed 10 Oct 2008
Resigned 03 May 2019

Persons with significant control

1

0 Active
1 Ceased

David John Roberts

Ceased
Botanic House, CambridgeCB2 1PH
Born February 1964

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2017
Ceased 03 May 2019
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Dormant
30 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 May 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
28 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 January 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
11 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
26 June 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
25 June 2019
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
25 June 2019
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Move Registers To Registered Office Company With New Address
7 May 2019
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
3 May 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 March 2019
AAAnnual Accounts
Resolution
28 February 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
28 December 2017
AD03Change of Location of Company Records
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
1 August 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2016
AR01AR01
Move Registers To Sail Company With New Address
15 March 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2015
AR01AR01
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Change Sail Address Company With New Address
26 September 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
26 September 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 August 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 August 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2013
AR01AR01
Accounts With Accounts Type Dormant
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 June 2012
AR01AR01
Accounts With Accounts Type Dormant
8 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2011
AR01AR01
Accounts With Accounts Type Dormant
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2010
AR01AR01
Accounts With Accounts Type Dormant
26 February 2010
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 April 2009
AAAnnual Accounts
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
13 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 January 2008
AAAnnual Accounts
Legacy
28 August 2007
287Change of Registered Office
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
363sAnnual Return (shuttle)
Legacy
10 July 2006
363sAnnual Return (shuttle)
Legacy
26 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 June 2005
AAAnnual Accounts
Resolution
28 April 2005
RESOLUTIONSResolutions
Legacy
26 July 2004
363sAnnual Return (shuttle)
Resolution
6 April 2004
RESOLUTIONSResolutions
Resolution
6 April 2004
RESOLUTIONSResolutions
Resolution
6 April 2004
RESOLUTIONSResolutions
Resolution
6 April 2004
RESOLUTIONSResolutions
Resolution
6 April 2004
RESOLUTIONSResolutions
Memorandum Articles
28 July 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 July 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 June 2003
NEWINCIncorporation