Background WavePink WaveYellow Wave

GROSVENOR PROPERTY FINANCE LTD (10812711)

GROSVENOR PROPERTY FINANCE LTD (10812711) is an active UK company. incorporated on 9 June 2017. with registered office in Upminster. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies. GROSVENOR PROPERTY FINANCE LTD has been registered for 8 years. Current directors include GREEN, Andrew Paul, MCGILVRAY, Jamie Duncan, TURNER, Albie Steven.

Company Number
10812711
Status
active
Type
ltd
Incorporated
9 June 2017
Age
8 years
Address
9 Corbets Tey Road, Upminster, RM14 2AP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of mortgage finance companies
Directors
GREEN, Andrew Paul, MCGILVRAY, Jamie Duncan, TURNER, Albie Steven
SIC Codes
64922

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROSVENOR PROPERTY FINANCE LTD

GROSVENOR PROPERTY FINANCE LTD is an active company incorporated on 9 June 2017 with the registered office located in Upminster. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of mortgage finance companies. GROSVENOR PROPERTY FINANCE LTD was registered 8 years ago.(SIC: 64922)

Status

active

Active since 8 years ago

Company No

10812711

LTD Company

Age

8 Years

Incorporated 9 June 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 2 April 2025 (11 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

9 Corbets Tey Road Upminster, RM14 2AP,

Previous Addresses

Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom
From: 12 October 2018To: 22 February 2024
115B Drysdale Street Hoxton London N1 6nd United Kingdom
From: 9 June 2017To: 12 October 2018
Timeline

4 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Jun 17
Loan Secured
Apr 18
Loan Secured
Oct 22
Loan Cleared
Nov 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

GREEN, Andrew Paul

Active
99-101 Kingsland Road, LondonE2 8AG
Born January 1965
Director
Appointed 09 Jun 2017

MCGILVRAY, Jamie Duncan

Active
HornchurchRM12 6NJ
Born May 1983
Director
Appointed 09 Jun 2017

TURNER, Albie Steven

Active
Hoxton, LondonN1 6ND
Born September 1970
Director
Appointed 09 Jun 2017

Persons with significant control

1

Mr Andrew Paul Green

Active
99-101 Kingsland Road, LondonE2 8AG
Born January 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jun 2017
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 November 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2022
MR01Registration of a Charge
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 January 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
23 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
2 November 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2018
MR01Registration of a Charge
Incorporation Company
9 June 2017
NEWINCIncorporation