About

Registered Number: 04362627
Date of Incorporation: 29/01/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: The Old School House, 3a Leckhampton Road, Cheltenham, Gloucestershire, GL53 0AX,

 

Established in 2002, 24 Grosvenor Street Management Company Ltd has its registered office in Cheltenham, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Ager, Melissa, Homer, Charles, Keefe, Jason Paul, Russell, Sophie Eloise, Ainsworth, Paul Michael, Broughton, Shirley Jane, Chance, Timothy Douglas, Clark, Sarah, Davies, Ceinwen, Holland, Jacqueline Jane, Liddiatt, Matthew, Maclagan, Angela, Stevens, Audrey Valerie, Tellum, Emma Louise at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AGER, Melissa 01 October 2016 - 1
HOMER, Charles 01 July 2018 - 1
KEEFE, Jason Paul 30 January 2017 - 1
RUSSELL, Sophie Eloise 17 May 2007 - 1
AINSWORTH, Paul Michael 01 December 2007 01 October 2016 1
BROUGHTON, Shirley Jane 29 January 2002 29 January 2002 1
CHANCE, Timothy Douglas 29 January 2002 03 May 2002 1
CLARK, Sarah 02 April 2003 26 October 2004 1
DAVIES, Ceinwen 28 December 2004 01 July 2008 1
HOLLAND, Jacqueline Jane 12 June 2002 16 February 2006 1
LIDDIATT, Matthew 29 January 2002 05 June 2007 1
MACLAGAN, Angela 12 April 2016 29 June 2018 1
STEVENS, Audrey Valerie 29 January 2002 04 May 2007 1
TELLUM, Emma Louise 29 January 2002 20 August 2002 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
CS01 - N/A 30 January 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 08 November 2018
CH01 - Change of particulars for director 01 November 2018
AP01 - Appointment of director 01 November 2018
TM01 - Termination of appointment of director 29 October 2018
DISS40 - Notice of striking-off action discontinued 19 May 2018
CH01 - Change of particulars for director 17 May 2018
CS01 - N/A 16 May 2018
CH01 - Change of particulars for director 16 May 2018
CH01 - Change of particulars for director 16 May 2018
CH01 - Change of particulars for director 16 May 2018
CH01 - Change of particulars for director 16 May 2018
CH01 - Change of particulars for director 16 May 2018
CH01 - Change of particulars for director 16 May 2018
AP01 - Appointment of director 16 May 2018
AP01 - Appointment of director 16 May 2018
AP01 - Appointment of director 16 May 2018
GAZ1 - First notification of strike-off action in London Gazette 17 April 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 13 February 2017
TM01 - Termination of appointment of director 23 December 2016
TM02 - Termination of appointment of secretary 23 December 2016
AP01 - Appointment of director 23 December 2016
AD01 - Change of registered office address 19 December 2016
AA - Annual Accounts 08 December 2016
DISS40 - Notice of striking-off action discontinued 27 April 2016
GAZ1 - First notification of strike-off action in London Gazette 26 April 2016
AR01 - Annual Return 23 April 2016
AD01 - Change of registered office address 23 April 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 03 February 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 02 March 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
AA - Annual Accounts 07 February 2009
363s - Annual Return 06 August 2008
AA - Annual Accounts 18 January 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
288a - Notice of appointment of directors or secretaries 26 November 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
363s - Annual Return 30 May 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
287 - Change in situation or address of Registered Office 12 April 2007
363s - Annual Return 12 April 2007
AA - Annual Accounts 11 April 2007
288a - Notice of appointment of directors or secretaries 30 May 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 15 February 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
AA - Annual Accounts 17 November 2004
225 - Change of Accounting Reference Date 17 November 2004
363s - Annual Return 06 March 2004
288b - Notice of resignation of directors or secretaries 24 December 2003
AA - Annual Accounts 01 December 2003
363s - Annual Return 15 April 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
288a - Notice of appointment of directors or secretaries 27 November 2002
288a - Notice of appointment of directors or secretaries 14 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
288b - Notice of resignation of directors or secretaries 29 May 2002
288b - Notice of resignation of directors or secretaries 05 February 2002
NEWINC - New incorporation documents 29 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.