About

Registered Number: 01777618
Date of Incorporation: 13/12/1983 (40 years and 4 months ago)
Company Status: Active
Registered Address: Studley Priory, Horton-Cum-Studley, Oxford, OX33 1AY

 

Established in 1983, Grosvenor Trustees Ltd have registered office in Oxford, it's status is listed as "Active". Regan, Amanda Jane, Andrews, Guy David, Venables, Walter Edwin are listed as directors of this organisation. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Guy David N/A 01 November 1993 1
VENABLES, Walter Edwin 14 February 1994 11 May 1996 1
Secretary Name Appointed Resigned Total Appointments
REGAN, Amanda Jane 29 April 2010 30 November 2011 1

Filing History

Document Type Date
CS01 - N/A 17 December 2019
AA - Annual Accounts 29 October 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 27 December 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 16 December 2017
CS01 - N/A 26 December 2016
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 02 February 2016
CH03 - Change of particulars for secretary 02 February 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 10 April 2014
CH03 - Change of particulars for secretary 10 April 2014
MR01 - N/A 16 January 2014
AA - Annual Accounts 04 January 2014
DISS40 - Notice of striking-off action discontinued 22 June 2013
AR01 - Annual Return 20 June 2013
AD01 - Change of registered office address 20 June 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
AA - Annual Accounts 13 December 2012
DISS40 - Notice of striking-off action discontinued 24 July 2012
AR01 - Annual Return 23 July 2012
TM02 - Termination of appointment of secretary 23 July 2012
AR01 - Annual Return 23 July 2012
GAZ1 - First notification of strike-off action in London Gazette 17 April 2012
AA - Annual Accounts 14 December 2011
AA - Annual Accounts 28 January 2011
DISS40 - Notice of striking-off action discontinued 08 May 2010
AP03 - Appointment of secretary 05 May 2010
AR01 - Annual Return 05 May 2010
GAZ1 - First notification of strike-off action in London Gazette 27 April 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 02 May 2009
AA - Annual Accounts 28 January 2009
363s - Annual Return 11 February 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 05 January 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 21 February 2006
AA - Annual Accounts 01 February 2006
AA - Annual Accounts 28 January 2005
363s - Annual Return 23 December 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
363s - Annual Return 07 April 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
AA - Annual Accounts 28 January 2004
288a - Notice of appointment of directors or secretaries 24 June 2003
AA - Annual Accounts 04 February 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
363s - Annual Return 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 11 January 2002
288b - Notice of resignation of directors or secretaries 06 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 15 January 2001
288a - Notice of appointment of directors or secretaries 19 April 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
RESOLUTIONS - N/A 29 February 2000
363s - Annual Return 21 January 2000
RESOLUTIONS - N/A 10 December 1999
AA - Annual Accounts 29 October 1999
363s - Annual Return 23 December 1998
AA - Annual Accounts 12 October 1998
363s - Annual Return 23 December 1997
AA - Annual Accounts 02 December 1997
288a - Notice of appointment of directors or secretaries 27 July 1997
288b - Notice of resignation of directors or secretaries 27 July 1997
AA - Annual Accounts 04 February 1997
363s - Annual Return 19 January 1997
288b - Notice of resignation of directors or secretaries 19 January 1997
288 - N/A 02 April 1996
AA - Annual Accounts 15 February 1996
363s - Annual Return 20 December 1995
288 - N/A 21 November 1995
288 - N/A 20 September 1995
288 - N/A 05 July 1995
288 - N/A 05 July 1995
AUD - Auditor's letter of resignation 28 March 1995
AA - Annual Accounts 28 January 1995
363s - Annual Return 18 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 20 October 1994
288 - N/A 19 October 1994
288 - N/A 15 July 1994
288 - N/A 01 March 1994
363s - Annual Return 06 January 1994
288 - N/A 16 November 1993
AA - Annual Accounts 18 October 1993
AA - Annual Accounts 12 January 1993
363s - Annual Return 04 January 1993
288 - N/A 21 September 1992
AA - Annual Accounts 15 February 1992
363a - Annual Return 06 January 1992
288 - N/A 23 December 1991
288 - N/A 11 December 1991
288 - N/A 13 November 1991
288 - N/A 09 July 1991
288 - N/A 23 January 1991
288 - N/A 18 January 1991
CERTNM - Change of name certificate 20 December 1990
288 - N/A 10 July 1990
363 - Annual Return 10 July 1990
363 - Annual Return 10 July 1990
AA - Annual Accounts 17 May 1990
AA - Annual Accounts 17 May 1990
363 - Annual Return 27 January 1989
AA - Annual Accounts 07 November 1988
AA - Annual Accounts 07 November 1988
AA - Annual Accounts 18 May 1987
AA - Annual Accounts 18 May 1987
363 - Annual Return 18 May 1987
AC42 - N/A 03 December 1986
288 - N/A 26 November 1986
288 - N/A 25 September 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 January 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.