Background WavePink WaveYellow Wave

45-47 GROSVENOR SQUARE FREEHOLD LIMITED (06213709)

45-47 GROSVENOR SQUARE FREEHOLD LIMITED (06213709) is an active UK company. incorporated on 16 April 2007. with registered office in Kingston Upon Thames. The company operates in the Real Estate Activities sector, engaged in residents property management. 45-47 GROSVENOR SQUARE FREEHOLD LIMITED has been registered for 18 years. Current directors include ISRANI, Karan Gurmukhdas, KAYE, Steven Jonathan, SHIPTON, William Keith.

Company Number
06213709
Status
active
Type
ltd
Incorporated
16 April 2007
Age
18 years
Address
1 Park Road, Kingston Upon Thames, KT1 4AS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ISRANI, Karan Gurmukhdas, KAYE, Steven Jonathan, SHIPTON, William Keith
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

45-47 GROSVENOR SQUARE FREEHOLD LIMITED

45-47 GROSVENOR SQUARE FREEHOLD LIMITED is an active company incorporated on 16 April 2007 with the registered office located in Kingston Upon Thames. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 45-47 GROSVENOR SQUARE FREEHOLD LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06213709

LTD Company

Age

18 Years

Incorporated 16 April 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

1 Park Road Hampton Wick Kingston Upon Thames, KT1 4AS,

Previous Addresses

C/O Bold & Reeves Limited 52 Mount Street London W1K 2SF England
From: 19 April 2024To: 19 April 2024
52 C/O Bold & Reeves Limited 52 Mount Street London W1K 2SF England
From: 19 April 2024To: 19 April 2024
Byne Cottage Manleys Hill Storrington Pulborough West Sussex RH20 4BN England
From: 17 December 2018To: 19 April 2024
One Jubilee Street Brighton East Sussex BN1 1GE
From: 11 May 2010To: 17 December 2018
Harben House Harben Parade Finchley Road London NW3 6LH
From: 16 April 2007To: 11 May 2010
Timeline

3 key events • 2007 - 2014

Funding Officers Ownership
Company Founded
Apr 07
Funding Round
Feb 10
Director Left
Sept 14
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ISRANI, Karan Gurmukhdas

Active
10-11 Beverly House, LondonNW8 7JB
Born April 1957
Director
Appointed 16 Apr 2007

KAYE, Steven Jonathan

Active
47 Grosvenor Square, LondonW1K 2HS
Born September 1965
Director
Appointed 22 Jul 2009

SHIPTON, William Keith

Active
Ridgeway Farmhouse, WhitchurchRG28 7QL
Born February 1962
Director
Appointed 19 May 2009

STARDATA BUSINESS SERVICES LIMITED

Resigned
Harben House, Finchley RoadNW3 6LH
Corporate secretary
Appointed 16 Apr 2007
Resigned 15 Apr 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Apr 2007
Resigned 16 Apr 2007

CARRUTHERS, Ian James

Resigned
10 Potter Street, HalsteadCO9 3RG
Born May 1956
Director
Appointed 16 Apr 2007
Resigned 19 May 2009

DARTMOUTH, William, The Right Honourable Earl Of Dartmouth Fca

Resigned
16 Westbourne Terrace, LondonW2 3UW
Born September 1949
Director
Appointed 22 Jul 2009
Resigned 04 Aug 2014
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Dormant
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 April 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Small
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Termination Secretary Company With Name
11 May 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
11 May 2010
AD01Change of Registered Office Address
Capital Allotment Shares
18 February 2010
SH01Allotment of Shares
Accounts With Accounts Type Dormant
30 January 2010
AAAnnual Accounts
Legacy
3 September 2009
288aAppointment of Director or Secretary
Legacy
3 September 2009
288aAppointment of Director or Secretary
Resolution
15 July 2009
RESOLUTIONSResolutions
Resolution
15 July 2009
RESOLUTIONSResolutions
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 February 2009
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Legacy
22 April 2008
288cChange of Particulars
Legacy
27 April 2007
288bResignation of Director or Secretary
Incorporation Company
16 April 2007
NEWINCIncorporation