Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 49, GROSVENOR SQUARE MANAGEMENT LIMITED
Company Information for

49, GROSVENOR SQUARE MANAGEMENT LIMITED

NORTHWOOD REGISTRARS LTD SUITE 2.8 MONUMENT HOUSE, 215 MARSH ROAD, PINNER, HA5 5NE,
Company Registration Number
01256111
Private Limited Company
Active

Company Overview

About 49, Grosvenor Square Management Ltd
49, GROSVENOR SQUARE MANAGEMENT LIMITED was founded on 1976-04-27 and has its registered office in Pinner. The organisation's status is listed as "Active". 49, Grosvenor Square Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
49, GROSVENOR SQUARE MANAGEMENT LIMITED
 
Legal Registered Office
NORTHWOOD REGISTRARS LTD SUITE 2.8 MONUMENT HOUSE
215 MARSH ROAD
PINNER
HA5 5NE
Other companies in EC3N
 
Filing Information
Company Number 01256111
Company ID Number 01256111
Date formed 1976-04-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 02:53:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 49, GROSVENOR SQUARE MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 49, GROSVENOR SQUARE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY IAN BAPTIST
Company Secretary 2006-11-23
ALLVEST PROPERTIES INC
Director 2003-12-09
EILEEN DELAHUNT MORONY
Director 2002-12-11
STAMOS JOHN FAFALIOS
Director 2000-12-13
MICHAEL CONSTANTINE LEMOS
Director 2000-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PETER KNOCKAERT
Director 2004-12-09 2009-01-26
DAVID ANTHONY COOTE
Company Secretary 1992-11-20 2006-11-23
MAUREEN ANNE MCGOVERN
Director 2002-12-11 2004-07-30
ABDUL-AZIZ AL GOSAIBI
Director 1992-11-20 2003-05-11
AMANDA JANE BELL
Director 2000-12-13 2002-11-07
MARTHA SOUTHWORTH PANON DESBASSYNS DE RICHEMONT
Director 1995-12-20 2000-12-13
ALISON CHRISTINE ELDERFIELD
Director 1993-12-15 1999-12-15
HUGH RICHARD EDWARDS
Director 1992-11-20 1998-12-04
ROBERT DUNSEATH
Director 1993-09-07 1997-12-12
BASIL SHERMAN
Director 1992-11-20 1995-08-30
FRAN CHISHOLM
Director 1993-09-04 1993-12-15
ANDRE JOSEPH DUGAS
Director 1992-11-20 1993-08-03
ROBERT DE RICHEMONT
Director 1992-11-20 1993-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY IAN BAPTIST 49/50 GROSVENOR SQUARE (FREEHOLD) LIMITED Company Secretary 2006-12-14 CURRENT 2006-12-14 Active
ALLVEST PROPERTIES INC 49/50 GROSVENOR SQUARE (FREEHOLD) LIMITED Director 2006-12-14 CURRENT 2006-12-14 Active
EILEEN DELAHUNT MORONY 49/50 GROSVENOR SQUARE (FREEHOLD) LIMITED Director 2006-12-14 CURRENT 2006-12-14 Active
STAMOS JOHN FAFALIOS RUTLAND GATE MANAGEMENT LIMITED Director 2013-04-05 CURRENT 1983-05-13 Active
STAMOS JOHN FAFALIOS 49/50 GROSVENOR SQUARE (FREEHOLD) LIMITED Director 2008-12-01 CURRENT 2006-12-14 Active
STAMOS JOHN FAFALIOS CHIOS NATURE Director 2005-07-07 CURRENT 2005-07-07 Active - Proposal to Strike off
STAMOS JOHN FAFALIOS MEANDROS SHIP STORES LIMITED Director 1996-02-29 CURRENT 1934-09-18 Active
STAMOS JOHN FAFALIOS FAFALIOS LIMITED Director 1995-03-23 CURRENT 1948-08-12 Active
STAMOS JOHN FAFALIOS HELLENIC MUTUAL WAR RISKS ASSOCIATION LIMITED(THE) Director 1991-11-20 CURRENT 1960-08-19 Dissolved 2017-10-27
MICHAEL CONSTANTINE LEMOS 49/50 GROSVENOR SQUARE (FREEHOLD) LIMITED Director 2008-12-01 CURRENT 2006-12-14 Active
MICHAEL CONSTANTINE LEMOS HELLENIC MUTUAL WAR RISKS ASSOCIATION LIMITED(THE) Director 1991-11-20 CURRENT 1960-08-19 Dissolved 2017-10-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05APPOINTMENT TERMINATED, DIRECTOR TANIA MARIA REMOUNDOS
2024-03-05CONFIRMATION STATEMENT MADE ON 23/02/24, WITH NO UPDATES
2023-03-07APPOINTMENT TERMINATED, DIRECTOR STAMOS JOHN FAFALIOS
2023-03-07CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES
2022-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH UPDATES
2022-02-23CH01Director's details changed for Ms Rachael Anne Scarr-Hall on 2022-02-23
2022-02-17Compulsory strike-off action has been discontinued
2022-02-17DISS40Compulsory strike-off action has been discontinued
2022-02-16DIRECTOR APPOINTED MS RACHEL SCARR-HALL
2022-02-16CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES
2022-02-16AP01DIRECTOR APPOINTED MS RACHEL SCARR-HALL
2022-02-14REGISTERED OFFICE CHANGED ON 14/02/22 FROM C/O Kidd Rapinet Llp 29 Harbour Exchange Square London E14 9GE
2022-02-14APPOINTMENT TERMINATED, DIRECTOR EILEEN DELAHUNT MORONY
2022-02-14TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN DELAHUNT MORONY
2022-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/22 FROM C/O Kidd Rapinet Llp 29 Harbour Exchange Square London E14 9GE
2022-02-08FIRST GAZETTE notice for compulsory strike-off
2022-02-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-02-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012561110001
2022-02-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012561110001
2022-02-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012561110001
2021-11-17AP01DIRECTOR APPOINTED MS TANIA MARIA REMOUNDOS
2021-11-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-18TM02Termination of appointment of Anthony Ian Baptist on 2021-10-07
2021-10-18AP03Appointment of Mr Yogesh Patel as company secretary on 2021-10-07
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2020-10-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 012561110001
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2019-11-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES
2017-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-12-02CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2016-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 14
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 14
2015-12-18AR0121/11/15 ANNUAL RETURN FULL LIST
2015-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/15 FROM Kidd Rapinet Llp Walsingham House 35 Seething Lane London EC3N 4AH
2015-11-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2014-11-24AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 14
2014-11-21AR0121/11/14 ANNUAL RETURN FULL LIST
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 14
2013-11-27AR0124/11/13 ANNUAL RETURN FULL LIST
2013-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/13 FROM Kidd Rapinet Walsingham 35 Seething Lane London EC3N 4AH
2013-11-13AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/13 FROM Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom
2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-06AR0124/11/12 ANNUAL RETURN FULL LIST
2012-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/12 FROM 14 & 15 Craven Street London WC2N 5AD
2012-01-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-29AR0124/11/11 ANNUAL RETURN FULL LIST
2010-11-24AR0124/11/10 ANNUAL RETURN FULL LIST
2010-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2009-11-30AR0120/11/09 ANNUAL RETURN FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COSTANTINE LEMOS / 20/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN DELAHUNT MORONY / 20/11/2009
2009-11-30CH02Director's details changed for Allvest Properties Inc on 2009-11-20
2009-11-13AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-30363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR DAVID KNOCKAERT
2009-02-11288cSECRETARY'S CHANGE OF PARTICULARS / ANTHONY BAPTIST / 16/01/2009
2008-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2007-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-11-29363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-01-22363aRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2007-01-22287REGISTERED OFFICE CHANGED ON 22/01/07 FROM: 14 AND 15 CRAVEN STREET LONDON WC2N 5AD
2007-01-20AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-19288aNEW SECRETARY APPOINTED
2007-01-19288bSECRETARY RESIGNED
2005-11-30363sRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-07288aNEW DIRECTOR APPOINTED
2004-12-24AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-16288aNEW DIRECTOR APPOINTED
2004-12-09363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-08-20288bDIRECTOR RESIGNED
2003-12-30AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-17363sRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2003-12-16288bDIRECTOR RESIGNED
2003-03-09288aNEW DIRECTOR APPOINTED
2003-01-29288aNEW DIRECTOR APPOINTED
2002-12-17AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-27363sRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2002-11-22288bDIRECTOR RESIGNED
2001-12-27AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-11-23363sRETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS
2001-10-28288bDIRECTOR RESIGNED
2000-12-22288aNEW DIRECTOR APPOINTED
2000-12-19363sRETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS
2000-12-18288aNEW DIRECTOR APPOINTED
2000-12-18AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-18288aNEW DIRECTOR APPOINTED
1999-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-23WRES01ALTER MEM AND ARTS 13/12/99
1999-12-23288bDIRECTOR RESIGNED
1999-12-01363sRETURN MADE UP TO 20/11/99; NO CHANGE OF MEMBERS
1998-12-11288bDIRECTOR RESIGNED
1998-12-09363sRETURN MADE UP TO 20/11/98; NO CHANGE OF MEMBERS
1998-12-09AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-01-22288bDIRECTOR RESIGNED
1997-12-19AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-12-19363sRETURN MADE UP TO 20/11/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to 49, GROSVENOR SQUARE MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 49, GROSVENOR SQUARE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of 49, GROSVENOR SQUARE MANAGEMENT LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 49, GROSVENOR SQUARE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of 49, GROSVENOR SQUARE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 49, GROSVENOR SQUARE MANAGEMENT LIMITED
Trademarks
We have not found any records of 49, GROSVENOR SQUARE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 49, GROSVENOR SQUARE MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as 49, GROSVENOR SQUARE MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where 49, GROSVENOR SQUARE MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 49, GROSVENOR SQUARE MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 49, GROSVENOR SQUARE MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.