About

Registered Number: 04045484
Date of Incorporation: 02/08/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: 13 Ashtree Close, Rowlands Gill, Tyne And Wear, NE39 1RA

 

Grosvenor Equity Management Ltd was registered on 02 August 2000 and are based in Rowlands Gill, Tyne And Wear, it has a status of "Active". There are 4 directors listed for this company at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAVERICK, Natalie Anne 27 April 2013 - 1
LAVERICK, Kevin James 02 August 2000 27 April 2013 1
Secretary Name Appointed Resigned Total Appointments
LAVERICK, Margaret 02 August 2006 - 1
LAVERICK, Deborah Anne 02 August 2000 02 August 2006 1

Filing History

Document Type Date
AA - Annual Accounts 18 March 2020
CS01 - N/A 06 February 2020
PSC01 - N/A 06 February 2020
PSC01 - N/A 06 February 2020
PSC01 - N/A 06 February 2020
PSC07 - N/A 06 February 2020
CS01 - N/A 08 August 2019
AA - Annual Accounts 06 March 2019
CS01 - N/A 10 August 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 11 August 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 11 August 2016
AA01 - Change of accounting reference date 28 April 2016
AR01 - Annual Return 23 December 2015
AD01 - Change of registered office address 23 December 2015
AA - Annual Accounts 22 December 2015
DISS40 - Notice of striking-off action discontinued 02 December 2015
GAZ1 - First notification of strike-off action in London Gazette 01 December 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 14 August 2014
CH01 - Change of particulars for director 31 July 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 23 July 2013
TM01 - Termination of appointment of director 08 May 2013
AP01 - Appointment of director 08 May 2013
CH01 - Change of particulars for director 06 December 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 03 August 2012
CH01 - Change of particulars for director 03 August 2012
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 22 July 2011
AD01 - Change of registered office address 01 December 2010
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 22 July 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 16 June 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 05 August 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 02 August 2007
363a - Annual Return 29 November 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
288b - Notice of resignation of directors or secretaries 29 November 2006
AA - Annual Accounts 08 November 2006
363a - Annual Return 01 November 2005
288c - Notice of change of directors or secretaries or in their particulars 31 October 2005
288c - Notice of change of directors or secretaries or in their particulars 31 October 2005
AA - Annual Accounts 24 June 2005
287 - Change in situation or address of Registered Office 24 June 2005
363s - Annual Return 29 October 2004
AA - Annual Accounts 14 October 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 30 July 2003
DISS40 - Notice of striking-off action discontinued 11 March 2003
363s - Annual Return 10 March 2003
GAZ1 - First notification of strike-off action in London Gazette 04 March 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 March 2002
363s - Annual Return 24 August 2001
225 - Change of Accounting Reference Date 08 March 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2000
288b - Notice of resignation of directors or secretaries 18 August 2000
288b - Notice of resignation of directors or secretaries 18 August 2000
287 - Change in situation or address of Registered Office 18 August 2000
288a - Notice of appointment of directors or secretaries 18 August 2000
288a - Notice of appointment of directors or secretaries 18 August 2000
NEWINC - New incorporation documents 02 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.