About

Registered Number: 06628412
Date of Incorporation: 24/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: Bromfield House Ellice Way, Wrexham Technology Park, Wrexham, LL13 7YW,

 

Grosvenor Living Ltd was founded on 24 June 2008, it's status in the Companies House registry is set to "Active". The companies directors are listed as Key Legal Services (Secretarial) Ltd, Key Legal Services (Nominees) Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEY LEGAL SERVICES (NOMINEES) LTD 24 June 2008 24 June 2008 1
Secretary Name Appointed Resigned Total Appointments
KEY LEGAL SERVICES (SECRETARIAL) LTD 24 June 2008 24 June 2008 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
MR01 - N/A 18 March 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 22 July 2019
AA - Annual Accounts 07 February 2019
CS01 - N/A 27 June 2018
AA - Annual Accounts 02 February 2018
AD01 - Change of registered office address 20 September 2017
CS01 - N/A 27 June 2017
PSC02 - N/A 27 June 2017
AA - Annual Accounts 26 January 2017
AR01 - Annual Return 01 July 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 25 June 2014
AA01 - Change of accounting reference date 08 April 2014
AD01 - Change of registered office address 28 February 2014
CERTNM - Change of name certificate 27 February 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 25 June 2010
AD01 - Change of registered office address 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 06 July 2009
363a - Annual Return 25 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
287 - Change in situation or address of Registered Office 02 July 2008
NEWINC - New incorporation documents 24 June 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 March 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.