Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GROSVENOR WATERSIDE INVESTMENTS LIMITED
Company Information for

GROSVENOR WATERSIDE INVESTMENTS LIMITED

25 BEDFORD STREET, LONDON, WC2E 9ES,
Company Registration Number
01706433
Private Limited Company
Active

Company Overview

About Grosvenor Waterside Investments Ltd
GROSVENOR WATERSIDE INVESTMENTS LIMITED was founded on 1983-03-15 and has its registered office in London. The organisation's status is listed as "Active". Grosvenor Waterside Investments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
GROSVENOR WATERSIDE INVESTMENTS LIMITED
 
Legal Registered Office
25 BEDFORD STREET
LONDON
WC2E 9ES
Other companies in WC2B
 
Filing Information
Company Number 01706433
Company ID Number 01706433
Date formed 1983-03-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-07 00:34:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GROSVENOR WATERSIDE INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GROSVENOR WATERSIDE INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
ABP SECRETARIAT SERVICES LIMITED
Company Secretary 2015-07-16
GEORGE SEBASTIAN MATTHEW BULL
Director 2011-03-11
JENS SKIBSTED NIELSEN
Director 2018-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES NIGEL SHELLEY COOPER
Director 2013-06-30 2018-06-27
GEOFFREY KEITH HOWARD MASON
Company Secretary 2014-03-25 2015-07-16
ANN DIBBEN
Company Secretary 2007-12-17 2015-02-17
ELAINE RICHARDSON
Company Secretary 2013-11-27 2014-01-17
PHILLIP JOHN WILLIAMS
Director 2001-04-02 2013-06-30
ZAFAR IQBAL KHAN
Director 2007-03-01 2011-03-11
HYWEL REES
Director 1998-09-16 2009-09-30
COLLEEN TRACEY SUTCLIFFE
Company Secretary 2006-06-23 2007-12-17
BO AKE LERENIUS
Director 2000-12-19 2007-03-31
RICHARD JOHN ADAM
Director 2004-05-11 2007-02-28
DAVID WILLIAM TWIDLE
Director 2000-10-24 2006-12-31
TERENCE MARTIN O'HARA
Director 1992-06-19 2006-10-19
AVRIL HELEN WINIFRED WINSON
Company Secretary 1992-06-07 2006-06-23
PHILIP JOHN PAWLEY
Director 1995-11-20 2005-11-04
JAMES NORMAN SHAW
Director 1992-06-07 2001-06-30
PATRICK MARTYN BAMFORD
Director 1999-01-19 2000-10-17
JAMES CONSTANTINE STUART MCCLEAN
Director 1998-07-31 2000-05-05
MICHAEL ANDREW STACEY
Director 1997-04-12 1998-08-28
JONATHAN SYDNEY GANDY
Director 1995-11-20 1998-04-30
JULIAN NICHOLAS SMITH
Director 1994-04-30 1997-04-11
DAVID JOHN GRIFFITHS
Director 1992-06-07 1994-04-30
MAXWELL ROGERS CREASEY
Director 1992-06-07 1994-04-26
MAURICE LOUIS FISHER
Director 1993-06-07 1994-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABP SECRETARIAT SERVICES LIMITED W.E. DOWDS (SHIPPING) LIMITED Company Secretary 2018-01-31 CURRENT 1963-08-12 Active
ABP SECRETARIAT SERVICES LIMITED W.E.D. (SERVICES) LIMITED Company Secretary 2018-01-31 CURRENT 2015-04-16 Active
ABP SECRETARIAT SERVICES LIMITED SOUTHAMPTON PORT SECURITY AUTHORITY LIMITED Company Secretary 2017-07-27 CURRENT 2017-07-27 Active
ABP SECRETARIAT SERVICES LIMITED ABP MARINE ENVIRONMENTAL RESEARCH LIMITED Company Secretary 2017-05-31 CURRENT 1985-11-11 Active
ABP SECRETARIAT SERVICES LIMITED ABP SECURITY LIMITED Company Secretary 2017-05-31 CURRENT 2014-01-29 Active
ABP SECRETARIAT SERVICES LIMITED ABP BONDS UK LIMITED Company Secretary 2015-10-09 CURRENT 2006-07-24 Active
ABP SECRETARIAT SERVICES LIMITED ABP MEZZANINE HOLDCO UK LIMITED Company Secretary 2015-10-09 CURRENT 2006-08-31 Active
ABP SECRETARIAT SERVICES LIMITED ABPA HOLDINGS LIMITED Company Secretary 2015-09-30 CURRENT 2011-11-14 Active
ABP SECRETARIAT SERVICES LIMITED ABP ACQUISITIONS UK LIMITED Company Secretary 2015-09-30 CURRENT 2006-06-07 Active
ABP SECRETARIAT SERVICES LIMITED ABP SUBHOLDINGS UK LIMITED Company Secretary 2015-09-30 CURRENT 2006-06-07 Active
ABP SECRETARIAT SERVICES LIMITED MILLBAY DEVELOPMENT COMPANY LIMITED Company Secretary 2015-07-20 CURRENT 1987-09-14 Active
ABP SECRETARIAT SERVICES LIMITED ABP INFRASTRUCTURE GRIMSBY LIMITED Company Secretary 2015-07-16 CURRENT 2012-05-04 Dissolved 2016-05-24
ABP SECRETARIAT SERVICES LIMITED AMPORTS CARGO SERVICES LIMITED Company Secretary 2015-07-16 CURRENT 1989-05-05 Active
ABP SECRETARIAT SERVICES LIMITED SOUTHAMPTON FREE TRADE ZONE LIMITED Company Secretary 2015-07-16 CURRENT 1983-08-09 Active
ABP SECRETARIAT SERVICES LIMITED GROSVENOR WATERSIDE (CARDIFF BAY) LIMITED Company Secretary 2015-07-16 CURRENT 1982-02-25 Active
ABP SECRETARIAT SERVICES LIMITED AUTO SHIPPING LIMITED Company Secretary 2015-07-16 CURRENT 1985-05-03 Active
ABP SECRETARIAT SERVICES LIMITED EXXTOR SHIPPING SERVICES LIMITED Company Secretary 2015-07-16 CURRENT 1953-03-06 Active
ABP SECRETARIAT SERVICES LIMITED IPSWICH PORT LIMITED Company Secretary 2015-07-16 CURRENT 1996-02-15 Active
ABP SECRETARIAT SERVICES LIMITED AMERICAN PORT SERVICES HOLDINGS LIMITED Company Secretary 2015-07-16 CURRENT 2000-03-30 Active
ABP SECRETARIAT SERVICES LIMITED ABP SAFEGUARD LIMITED Company Secretary 2015-07-16 CURRENT 2014-12-02 Active
ABP SECRETARIAT SERVICES LIMITED GROSVENOR BUCHANAN PROPERTIES LIMITED Company Secretary 2015-07-16 CURRENT 1988-05-20 Active
ABP SECRETARIAT SERVICES LIMITED ABP CONNECT LIMITED Company Secretary 2015-07-16 CURRENT 1985-11-15 Active
ABP SECRETARIAT SERVICES LIMITED HUMBER PILOTAGE (C.H.A.) LIMITED Company Secretary 2015-07-16 CURRENT 1894-09-18 Active
ABP SECRETARIAT SERVICES LIMITED ABP PROPERTY DEVELOPMENT COMPANY LIMITED Company Secretary 2015-07-16 CURRENT 1980-10-14 Active
ABP SECRETARIAT SERVICES LIMITED ABP (NO.1) LIMITED Company Secretary 2015-07-16 CURRENT 1983-11-16 Active
ABP SECRETARIAT SERVICES LIMITED ABP SOUTHAMPTON PROPERTIES LIMITED Company Secretary 2015-07-16 CURRENT 1985-06-11 Active
ABP SECRETARIAT SERVICES LIMITED MARINE ENVIRONMENTAL RESEARCH LIMITED Company Secretary 2015-07-16 CURRENT 1986-02-13 Active
ABP SECRETARIAT SERVICES LIMITED ABP (ALDWYCH) LIMITED Company Secretary 2015-07-16 CURRENT 1986-11-19 Active
ABP SECRETARIAT SERVICES LIMITED ASSOCIATED BRITISH PORTS INVESTMENTS LIMITED Company Secretary 2015-07-16 CURRENT 1986-12-30 Active
ABP SECRETARIAT SERVICES LIMITED GROSVENOR WATERSIDE GROUP LIMITED Company Secretary 2015-07-16 CURRENT 1988-09-20 Active
ABP SECRETARIAT SERVICES LIMITED GROSVENOR WATERSIDE DEVELOPMENTS LIMITED Company Secretary 2015-07-16 CURRENT 1988-10-26 Active
ABP SECRETARIAT SERVICES LIMITED AMPORTS CONTRACT PERSONNEL LIMITED Company Secretary 2015-07-16 CURRENT 1989-10-17 Active
ABP SECRETARIAT SERVICES LIMITED NORTHERN CARGO SERVICES LIMITED Company Secretary 2015-07-16 CURRENT 1990-06-14 Active
ABP SECRETARIAT SERVICES LIMITED ABP NOMINEES LIMITED Company Secretary 2015-07-16 CURRENT 1990-06-04 Active
ABP SECRETARIAT SERVICES LIMITED AMPORTS VEHICLE TERMINALS LIMITED Company Secretary 2015-07-16 CURRENT 1991-10-07 Active
ABP SECRETARIAT SERVICES LIMITED AMPORTS HOLDINGS LIMITED Company Secretary 2015-07-16 CURRENT 1995-05-15 Active
ABP SECRETARIAT SERVICES LIMITED GROSVENOR WATERSIDE ASSET MANAGEMENT LIMITED Company Secretary 2015-07-16 CURRENT 2000-03-30 Active
ABP SECRETARIAT SERVICES LIMITED ALDWYCH LOGISTICS INVESTMENTS LIMITED Company Secretary 2015-07-16 CURRENT 2010-09-17 Active
ABP SECRETARIAT SERVICES LIMITED ABP MARCHWOOD LIMITED Company Secretary 2015-07-16 CURRENT 2014-12-01 Active
ABP SECRETARIAT SERVICES LIMITED SLATER'S TRANSPORT LIMITED Company Secretary 2015-07-16 CURRENT 1989-08-18 Active
ABP SECRETARIAT SERVICES LIMITED WHITBY PORT SERVICES LIMITED Company Secretary 2015-07-16 CURRENT 1981-11-17 Active
ABP SECRETARIAT SERVICES LIMITED UK DREDGING MANAGEMENT LIMITED Company Secretary 2015-07-16 CURRENT 1903-07-09 Active
ABP SECRETARIAT SERVICES LIMITED THE TEIGNMOUTH QUAY COMPANY LTD Company Secretary 2015-07-16 CURRENT 1886-11-16 Active
ABP SECRETARIAT SERVICES LIMITED GROSVENOR WATERSIDE (HOLDINGS) LIMITED Company Secretary 2015-07-16 CURRENT 1979-11-28 Active
ABP SECRETARIAT SERVICES LIMITED COLCHESTER DOCK TRANSIT COMPANY LIMITED Company Secretary 2015-07-16 CURRENT 1924-04-08 Active
ABP SECRETARIAT SERVICES LIMITED ABP QUEST TRUSTEES LIMITED Company Secretary 2015-07-16 CURRENT 1996-09-16 Active
GEORGE SEBASTIAN MATTHEW BULL ABP SAFEGUARD LIMITED Director 2014-12-02 CURRENT 2014-12-02 Active
GEORGE SEBASTIAN MATTHEW BULL ABP MARCHWOOD LIMITED Director 2014-12-01 CURRENT 2014-12-01 Active
GEORGE SEBASTIAN MATTHEW BULL THE TEIGNMOUTH QUAY COMPANY LTD Director 2011-03-25 CURRENT 1886-11-16 Active
GEORGE SEBASTIAN MATTHEW BULL ABP PROPERTY DEVELOPMENT COMPANY LIMITED Director 2011-03-11 CURRENT 1980-10-14 Active
GEORGE SEBASTIAN MATTHEW BULL ABP (ALDWYCH) LIMITED Director 2011-03-11 CURRENT 1986-11-19 Active
GEORGE SEBASTIAN MATTHEW BULL ASSOCIATED BRITISH PORTS INVESTMENTS LIMITED Director 2011-03-11 CURRENT 1986-12-30 Active
GEORGE SEBASTIAN MATTHEW BULL MILLBAY DEVELOPMENT COMPANY LIMITED Director 2011-03-11 CURRENT 1987-09-14 Active
GEORGE SEBASTIAN MATTHEW BULL GROSVENOR WATERSIDE GROUP LIMITED Director 2011-03-11 CURRENT 1988-09-20 Active
GEORGE SEBASTIAN MATTHEW BULL ABP NOMINEES LIMITED Director 2011-03-11 CURRENT 1990-06-04 Active
GEORGE SEBASTIAN MATTHEW BULL GROSVENOR WATERSIDE ASSET MANAGEMENT LIMITED Director 2011-03-11 CURRENT 2000-03-30 Active
GEORGE SEBASTIAN MATTHEW BULL GROSVENOR WATERSIDE (HOLDINGS) LIMITED Director 2011-03-11 CURRENT 1979-11-28 Active
GEORGE SEBASTIAN MATTHEW BULL AMPORTS CARGO SERVICES LIMITED Director 2011-02-25 CURRENT 1989-05-05 Active
GEORGE SEBASTIAN MATTHEW BULL SOUTHAMPTON FREE TRADE ZONE LIMITED Director 2011-02-25 CURRENT 1983-08-09 Active
GEORGE SEBASTIAN MATTHEW BULL GROSVENOR WATERSIDE (CARDIFF BAY) LIMITED Director 2011-02-25 CURRENT 1982-02-25 Active
GEORGE SEBASTIAN MATTHEW BULL EXXTOR SHIPPING SERVICES LIMITED Director 2011-02-25 CURRENT 1953-03-06 Active
GEORGE SEBASTIAN MATTHEW BULL IPSWICH PORT LIMITED Director 2011-02-25 CURRENT 1996-02-15 Active
GEORGE SEBASTIAN MATTHEW BULL AMERICAN PORT SERVICES HOLDINGS LIMITED Director 2011-02-25 CURRENT 2000-03-30 Active
GEORGE SEBASTIAN MATTHEW BULL GROSVENOR BUCHANAN PROPERTIES LIMITED Director 2011-02-25 CURRENT 1988-05-20 Active
GEORGE SEBASTIAN MATTHEW BULL ABP CONNECT LIMITED Director 2011-02-25 CURRENT 1985-11-15 Active
GEORGE SEBASTIAN MATTHEW BULL HUMBER PILOTAGE (C.H.A.) LIMITED Director 2011-02-25 CURRENT 1894-09-18 Active
GEORGE SEBASTIAN MATTHEW BULL ABP (PENSION TRUSTEES) LIMITED Director 2011-02-25 CURRENT 1968-08-22 Active
GEORGE SEBASTIAN MATTHEW BULL ASSOCIATED BRITISH PORTS HOLDINGS LIMITED Director 2011-02-25 CURRENT 1982-02-08 Active
GEORGE SEBASTIAN MATTHEW BULL ABP (NO.1) LIMITED Director 2011-02-25 CURRENT 1983-11-16 Active
GEORGE SEBASTIAN MATTHEW BULL ABP SOUTHAMPTON PROPERTIES LIMITED Director 2011-02-25 CURRENT 1985-06-11 Active
GEORGE SEBASTIAN MATTHEW BULL MARINE ENVIRONMENTAL RESEARCH LIMITED Director 2011-02-25 CURRENT 1986-02-13 Active
GEORGE SEBASTIAN MATTHEW BULL GROSVENOR WATERSIDE DEVELOPMENTS LIMITED Director 2011-02-25 CURRENT 1988-10-26 Active
GEORGE SEBASTIAN MATTHEW BULL AMPORTS CONTRACT PERSONNEL LIMITED Director 2011-02-25 CURRENT 1989-10-17 Active
GEORGE SEBASTIAN MATTHEW BULL NORTHERN CARGO SERVICES LIMITED Director 2011-02-25 CURRENT 1990-06-14 Active
GEORGE SEBASTIAN MATTHEW BULL AMPORTS VEHICLE TERMINALS LIMITED Director 2011-02-25 CURRENT 1991-10-07 Active
GEORGE SEBASTIAN MATTHEW BULL AMPORTS HOLDINGS LIMITED Director 2011-02-25 CURRENT 1995-05-15 Active
GEORGE SEBASTIAN MATTHEW BULL ALDWYCH LOGISTICS INVESTMENTS LIMITED Director 2011-02-25 CURRENT 2010-09-17 Active
GEORGE SEBASTIAN MATTHEW BULL SLATER'S TRANSPORT LIMITED Director 2011-02-25 CURRENT 1989-08-18 Active
GEORGE SEBASTIAN MATTHEW BULL WHITBY PORT SERVICES LIMITED Director 2011-02-25 CURRENT 1981-11-17 Active
GEORGE SEBASTIAN MATTHEW BULL COLCHESTER DOCK TRANSIT COMPANY LIMITED Director 2011-02-25 CURRENT 1924-04-08 Active
GEORGE SEBASTIAN MATTHEW BULL ABP QUEST TRUSTEES LIMITED Director 2011-02-25 CURRENT 1996-09-16 Active
JENS SKIBSTED NIELSEN ABP PROPERTY DEVELOPMENT COMPANY LIMITED Director 2018-07-10 CURRENT 1980-10-14 Active
JENS SKIBSTED NIELSEN MILLBAY DEVELOPMENT COMPANY LIMITED Director 2018-06-29 CURRENT 1987-09-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-27Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-11-27Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-26Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-26Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-08-15CONFIRMATION STATEMENT MADE ON 13/08/23, WITH NO UPDATES
2023-07-05DIRECTOR APPOINTED MR IAN JOHN HENDERSON
2023-07-05APPOINTMENT TERMINATED, DIRECTOR HUW EINAR TURNER
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 13/08/22, WITH NO UPDATES
2022-06-17AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH NO UPDATES
2021-06-18AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES
2020-08-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-10-01AP01DIRECTOR APPOINTED MR JULIAN WILLIAM WALKER
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH NO UPDATES
2019-06-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-22TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE SEBASTIAN MATTHEW BULL
2018-12-06AP01DIRECTOR APPOINTED MR HUW EINAR TURNER
2018-12-06TM01APPOINTMENT TERMINATED, DIRECTOR JENS SKIBSTED NIELSEN
2018-10-09RP04TM01Second filing for the termination of James Nigel Shelley Cooper
2018-08-13LATEST SOC13/08/18 STATEMENT OF CAPITAL;GBP 2
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES
2018-07-10AP01DIRECTOR APPOINTED MR JENS SKIBSTED NIELSEN
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NIGEL SHELLEY COOPER
2018-05-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-07-05PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GROSVENOR WATERSIDE (HOLDINGS) LIMITED
2017-07-05PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GROSVENOR WATERSIDE (HOLDINGS) LIMITED
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-05-23AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-07-01CH04SECRETARY'S DETAILS CHNAGED FOR ABP SECRETARIAT SERVICES LIMITED on 2016-06-06
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-27AR0114/06/16 ANNUAL RETURN FULL LIST
2016-06-17CH01Director's details changed for Mr George Sebastian Matthew Bull on 2016-06-06
2016-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/16 FROM Aldwych House 71-91 Aldwych London WC2B 4HN
2016-05-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-07-20TM02Termination of appointment of Geoffrey Keith Howard Mason on 2015-07-16
2015-07-20AP04Appointment of Abp Secretariat Services Limited as company secretary on 2015-07-16
2015-06-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-15AR0114/06/15 ANNUAL RETURN FULL LIST
2015-02-25TM02Termination of appointment of Ann Dibben on 2015-02-17
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-18AR0114/06/14 ANNUAL RETURN FULL LIST
2014-03-26AP03SECRETARY APPOINTED MR GEOFFREY KEITH HOWARD MASON
2014-01-20TM02APPOINTMENT TERMINATED, SECRETARY ELAINE RICHARDSON
2013-12-09AP03SECRETARY APPOINTED MS ELAINE RICHARDSON
2013-10-11CH03SECRETARY'S CHANGE OF PARTICULARS / MS ANN RUTTER / 26/09/2013
2013-10-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-05AP01DIRECTOR APPOINTED MR JAMES NIGEL SHELLEY COOPER
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP WILLIAMS
2013-06-19AR0114/06/13 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-26AR0114/06/12 FULL LIST
2012-02-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-09-01CH03SECRETARY'S CHANGE OF PARTICULARS / MS ANN RUTTER / 01/08/2011
2011-07-15AR0114/06/11 FULL LIST
2011-04-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-25AP01DIRECTOR APPOINTED MR GEORGE SEBASTIAN MATTHEW BULL
2011-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ZAFAR KHAN
2010-07-01AR0114/06/10 FULL LIST
2010-03-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-07TM01APPOINTMENT TERMINATED, DIRECTOR HYWEL REES
2009-06-16363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-04-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-04287REGISTERED OFFICE CHANGED ON 04/04/2009 FROM 150 HOLBORN LONDON EC1N 2LR
2008-08-13AUDAUDITOR'S RESIGNATION
2008-06-25AUDAUDITOR'S RESIGNATION
2008-06-17363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2008-03-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-03288aNEW SECRETARY APPOINTED
2007-12-12288bSECRETARY RESIGNED
2007-08-29288cDIRECTOR'S PARTICULARS CHANGED
2007-06-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-14363aRETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2007-04-26288cDIRECTOR'S PARTICULARS CHANGED
2007-04-05288bDIRECTOR RESIGNED
2007-03-01288aNEW DIRECTOR APPOINTED
2007-02-28288bDIRECTOR RESIGNED
2006-12-21288bDIRECTOR RESIGNED
2006-11-28395PARTICULARS OF MORTGAGE/CHARGE
2006-11-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-11-16RES13DIRS EXECUTE AGREEMENTS 08/11/06
2006-11-16RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-11-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-19288bDIRECTOR RESIGNED
2006-06-27288aNEW SECRETARY APPOINTED
2006-06-23288bSECRETARY RESIGNED
2006-06-13363aRETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2006-05-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-07288bDIRECTOR RESIGNED
2005-06-17363aRETURN MADE UP TO 13/06/05; NO CHANGE OF MEMBERS
2005-03-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-07-01288cDIRECTOR'S PARTICULARS CHANGED
2004-06-21363aRETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2004-05-18288aNEW DIRECTOR APPOINTED
2004-04-02288cSECRETARY'S PARTICULARS CHANGED
2004-03-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-07-17363sRETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2003-03-19AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-06-18363sRETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to GROSVENOR WATERSIDE INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GROSVENOR WATERSIDE INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A DEED OF ACCESSION 2006-11-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY AGENT)
JERSEY MORTGAGE OF SHARES 2000-10-30 Satisfied BAYERISCHE HYPO-UND VEREINSBANK AKTIENGESELLSCHAFT(AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES)
ENGLISH MORTGAGE OF SHARES 2000-10-30 Satisfied BAYERISCHE HYPO-UND VEREINSBANK AKTIENGESELLSCHAFT(AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES)
LEGAL CHARGE 1985-08-16 Satisfied FORWARD TRUST LIMITED.
LEGAL MORTGAGE 1984-10-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GROSVENOR WATERSIDE INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of GROSVENOR WATERSIDE INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GROSVENOR WATERSIDE INVESTMENTS LIMITED
Trademarks
We have not found any records of GROSVENOR WATERSIDE INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GROSVENOR WATERSIDE INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as GROSVENOR WATERSIDE INVESTMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where GROSVENOR WATERSIDE INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GROSVENOR WATERSIDE INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GROSVENOR WATERSIDE INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.