About

Registered Number: 04487743
Date of Incorporation: 16/07/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Bridge House, 74 Broad Street, Teddington, Middlesex, TW11 8QT

 

Established in 2002, Grosvenor House (Sutton) Management Company Ltd are based in Teddington, Middlesex, it's status in the Companies House registry is set to "Active". The company has 2 directors listed as Ames, Timothy Ashley, Davies, Karen in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMES, Timothy Ashley 08 December 2004 31 January 2020 1
DAVIES, Karen 09 December 2004 30 October 2005 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 19 May 2020
TM01 - Termination of appointment of director 11 February 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 05 July 2019
AP01 - Appointment of director 08 February 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 27 July 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 18 July 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 16 July 2014
AD01 - Change of registered office address 16 July 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 17 July 2013
CH04 - Change of particulars for corporate secretary 17 July 2013
AR01 - Annual Return 19 July 2012
AD01 - Change of registered office address 19 July 2012
AA - Annual Accounts 09 July 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 19 July 2010
CH04 - Change of particulars for corporate secretary 19 July 2010
AA - Annual Accounts 16 April 2010
AA - Annual Accounts 04 February 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 23 January 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 14 July 2008
363s - Annual Return 11 August 2007
288a - Notice of appointment of directors or secretaries 11 August 2007
287 - Change in situation or address of Registered Office 21 September 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
AA - Annual Accounts 03 April 2006
288b - Notice of resignation of directors or secretaries 24 November 2005
AA - Annual Accounts 24 November 2005
363s - Annual Return 01 August 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
288b - Notice of resignation of directors or secretaries 27 January 2005
288a - Notice of appointment of directors or secretaries 15 December 2004
288a - Notice of appointment of directors or secretaries 15 December 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
287 - Change in situation or address of Registered Office 18 October 2004
225 - Change of Accounting Reference Date 18 October 2004
AA - Annual Accounts 18 October 2004
AA - Annual Accounts 16 September 2004
363s - Annual Return 29 July 2004
287 - Change in situation or address of Registered Office 18 February 2004
288a - Notice of appointment of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
363s - Annual Return 28 July 2003
288b - Notice of resignation of directors or secretaries 24 July 2002
NEWINC - New incorporation documents 16 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.