Background WavePink WaveYellow Wave

ONE GRENVILLE PLACE (MANAGEMENT) LIMITED (06236541)

ONE GRENVILLE PLACE (MANAGEMENT) LIMITED (06236541) is an active UK company. incorporated on 3 May 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. ONE GRENVILLE PLACE (MANAGEMENT) LIMITED has been registered for 18 years. Current directors include FENTON, Simon Guthrie, HASKER, Andrew Samuel, ZHANG, Meng.

Company Number
06236541
Status
active
Type
ltd
Incorporated
3 May 2007
Age
18 years
Address
13 Crescent Place, London, SW3 2EA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FENTON, Simon Guthrie, HASKER, Andrew Samuel, ZHANG, Meng
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE GRENVILLE PLACE (MANAGEMENT) LIMITED

ONE GRENVILLE PLACE (MANAGEMENT) LIMITED is an active company incorporated on 3 May 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ONE GRENVILLE PLACE (MANAGEMENT) LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06236541

LTD Company

Age

18 Years

Incorporated 3 May 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

13 Crescent Place London, SW3 2EA,

Previous Addresses

8 Hogarth Place London SW5 0QT
From: 8 July 2015To: 8 July 2025
Ringley House 349 Royal College Street Camden London NW1 9QS
From: 29 May 2014To: 8 July 2015
Kimberley Water Lane Speen Princes Risborough Buckinghamshire HP27 0SW England
From: 10 June 2013To: 29 May 2014
349 Royal College Street Camden Town London NW1 9QS
From: 10 January 2013To: 10 June 2013
Kimberley Water Lane Speen Princes Risborough Buckinghamshire Hp27
From: 3 May 2007To: 10 January 2013
Timeline

15 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
May 07
Director Left
May 10
Director Joined
May 10
Director Joined
Apr 11
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Apr 13
Director Left
Apr 14
Director Joined
May 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Nov 18
Director Left
Nov 18
Director Left
Dec 20
Director Joined
Dec 20
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

TLC REAL ESTATE SERVICES LIMITED

Active
Crescent Place, LondonSW3 2EA
Corporate secretary
Appointed 01 May 2020

FENTON, Simon Guthrie

Active
Crescent Place, LondonSW3 2EA
Born June 1963
Director
Appointed 10 Dec 2020

HASKER, Andrew Samuel

Active
Crescent Place, LondonSW3 2EA
Born January 1975
Director
Appointed 24 May 2012

ZHANG, Meng

Active
Margrate Street, LondonW1W 8SQ
Born November 1973
Director
Appointed 27 Mar 2013

CHITTY, Julian

Resigned
Kimberley Water Lane, Princes RisboroughHP27 0SW
Secretary
Appointed 04 Apr 2008
Resigned 30 Apr 2014

KERR, John Francis Edward

Resigned
1c Grenville Place, LondonSW7 4RU
Secretary
Appointed 10 Sept 2007
Resigned 04 Apr 2008

KERR, John Francis Edward

Resigned
1c Grenville Place, LondonSW7 4RU
Secretary
Appointed 03 May 2007
Resigned 10 Sept 2007

FLR NOMINEES LIMITED

Resigned
Station Road, BeaconsfieldHP9 1QL
Corporate secretary
Appointed 26 Mar 2015
Resigned 30 Apr 2020

RINGLEY LIMITED

Resigned
Royal College Street, LondonNW1 9QS
Corporate secretary
Appointed 20 May 2014
Resigned 20 Apr 2015

RINGLEY LIMITED

Resigned
Royal College Street, LondonNW1 9QS
Corporate secretary
Appointed 01 Jan 2013
Resigned 25 Mar 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 May 2007
Resigned 03 May 2007

FREEMAN, Nicholas

Resigned
1 Grenville Place, LondonSW7 4RU
Born May 1977
Director
Appointed 01 Apr 2011
Resigned 30 Jun 2012

FREEMAN, Nicholas

Resigned
1e Grenville Place, LondonSW7 4RU
Born May 1977
Director
Appointed 03 May 2007
Resigned 22 Apr 2010

KERR, Barbara Dundas

Resigned
Water Lane, Princes RisboroughHP27 0SW
Born April 1939
Director
Appointed 22 Apr 2010
Resigned 07 Dec 2017

KERR, John Francis Edward

Resigned
1c Grenville Place, LondonSW7 4RU
Born February 1936
Director
Appointed 03 May 2007
Resigned 10 Sept 2007

LEPRETTRE, Sebastien

Resigned
1 Grenville Place, LondonSW7 4RU
Born October 1981
Director
Appointed 02 Oct 2014
Resigned 25 Sept 2020

LINDSAY-FYNN, James

Resigned
1f Grenville Place, LondonSW7 4RU
Born September 1975
Director
Appointed 03 May 2007
Resigned 13 Jun 2008

PARKER, Susan Penelope

Resigned
Grenville Place, LondonSW7 4RU
Born July 1956
Director
Appointed 13 Jun 2008
Resigned 10 Apr 2014

PISA, Margherita Elisabetta

Resigned
1d Grenville Place, LondonSW7 4RU
Born October 1968
Director
Appointed 03 May 2007
Resigned 02 Oct 2014

SYZ, Carola Silvia Francesca

Resigned
1 Grenville Place, LondonSW7 4RU
Born October 1963
Director
Appointed 10 Apr 2014
Resigned 08 Jun 2018

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 03 May 2007
Resigned 03 May 2007

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 03 May 2007
Resigned 03 May 2007
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Dormant
16 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
8 July 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
25 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 May 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
4 May 2020
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 July 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
13 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
20 April 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 July 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 April 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
17 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
29 May 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
29 May 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
7 May 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 June 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 February 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
10 January 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
10 January 2013
AD01Change of Registered Office Address
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2010
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 May 2009
AAAnnual Accounts
Legacy
18 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
363sAnnual Return (shuttle)
Legacy
19 June 2008
225Change of Accounting Reference Date
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
287Change of Registered Office
Legacy
22 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 February 2008
AAAnnual Accounts
Legacy
4 February 2008
225Change of Accounting Reference Date
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
225Change of Accounting Reference Date
Legacy
10 May 2007
288bResignation of Director or Secretary
Legacy
10 May 2007
288bResignation of Director or Secretary
Legacy
10 May 2007
288bResignation of Director or Secretary
Legacy
10 May 2007
288aAppointment of Director or Secretary
Legacy
10 May 2007
288aAppointment of Director or Secretary
Legacy
10 May 2007
288aAppointment of Director or Secretary
Legacy
10 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288aAppointment of Director or Secretary
Incorporation Company
3 May 2007
NEWINCIncorporation