Eccleston
Chester
CH4 9ET
Wales
Director Name | Mr Mark Robin Preston |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2016(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mrs Catherine Susan Fradley |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Eaton Estate Office Eccleston Eccleston Chester CH4 9ET Wales |
Secretary Name | Judith Patricia Ball |
---|---|
Status | Current |
Appointed | 22 March 2022(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Ms Ulrike Schwarz-Runer |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 05 November 2013(same day as company formation) |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Secretary Name | Katharine Robinson |
---|---|
Status | Resigned |
Appointed | 05 November 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 85a Gipsy Hill London SE19 1QL |
Director Name | Mr Roger Frederick Crawford Blundell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2013(1 week, 2 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 August 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 61 Vineyard Hill Road Wimbledon London SW19 7JL |
Director Name | Mr Peter Sean Vernon |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2013(1 week, 2 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 August 2014) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Liskeard Gardens London SE3 0PE |
Director Name | Dr Ian Douglas Mair |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2013(1 week, 2 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 June 2014) |
Role | Commercial Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Jeremy Henry Moore Newsum |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2014(9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Peter Lawrence Doyle |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2014(9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 August 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Secretary Name | Mrs Sarah Helen Carss |
---|---|
Status | Resigned |
Appointed | 08 December 2016(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 March 2022) |
Role | Company Director |
Correspondence Address | Eaton Estate Office Eccleston Chester CH4 9ET Wales |
Registered Address | Eaton Estate Office Eccleston Chester CH4 9ET Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Address Matches | 6 other UK companies use this postal address |
5m at £1 | J.h.m. Newsum & M.g.a. Mclintock & W.b. Kendall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,441,000 |
Gross Profit | £2,502,000 |
Net Worth | -£8,393,000 |
Cash | £5,246,000 |
Current Liabilities | £9,780,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
16 February 2024 | Director's details changed for Mrs Catherine Susan Fradley on 16 February 2024 (2 pages) |
---|---|
8 November 2023 | Group of companies' accounts made up to 31 March 2023 (34 pages) |
19 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
4 April 2023 | Secretary's details changed for Judith Patricia Ball on 3 April 2023 (1 page) |
15 September 2022 | Group of companies' accounts made up to 31 March 2022 (34 pages) |
20 June 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
23 March 2022 | Appointment of Judith Patricia Ball as a secretary on 22 March 2022 (2 pages) |
23 March 2022 | Termination of appointment of Sarah Helen Carss as a secretary on 22 March 2022 (1 page) |
15 September 2021 | Group of companies' accounts made up to 31 March 2021 (34 pages) |
21 June 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
8 January 2021 | Group of companies' accounts made up to 31 March 2020 (35 pages) |
19 June 2020 | Confirmation statement made on 19 June 2020 with updates (4 pages) |
29 August 2019 | Group of companies' accounts made up to 31 March 2019 (34 pages) |
25 June 2019 | Confirmation statement made on 19 June 2019 with updates (4 pages) |
26 September 2018 | Group of companies' accounts made up to 31 March 2018 (34 pages) |
10 August 2018 | Director's details changed for Mrs Helen Frances Jaquiss on 9 August 2018 (2 pages) |
3 August 2018 | Appointment of Mrs Catherine Susan Fradley as a director on 1 August 2018 (2 pages) |
3 August 2018 | Termination of appointment of Peter Lawrence Doyle as a director on 1 August 2018 (1 page) |
21 June 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
27 November 2017 | Group of companies' accounts made up to 31 March 2017 (33 pages) |
27 November 2017 | Group of companies' accounts made up to 31 March 2017 (33 pages) |
5 September 2017 | Registered office address changed from 70 Grosvenor Street London W1K 3JP to Eaton Estate Office Eccleston Eccleston Chester CH4 9ET on 5 September 2017 (1 page) |
5 September 2017 | Registered office address changed from 70 Grosvenor Street London W1K 3JP to Eaton Estate Office Eccleston Eccleston Chester CH4 9ET on 5 September 2017 (1 page) |
20 June 2017 | Confirmation statement made on 19 June 2017 with updates (8 pages) |
20 June 2017 | Confirmation statement made on 19 June 2017 with updates (8 pages) |
9 January 2017 | Appointment of Mark Robin Preston as a director on 31 December 2016 (2 pages) |
9 January 2017 | Appointment of Mark Robin Preston as a director on 31 December 2016 (2 pages) |
9 January 2017 | Appointment of Mrs Sarah Helen Carss as a secretary on 8 December 2016 (2 pages) |
9 January 2017 | Termination of appointment of Jeremy Henry Moore Newsum as a director on 31 December 2016 (1 page) |
9 January 2017 | Termination of appointment of Jeremy Henry Moore Newsum as a director on 31 December 2016 (1 page) |
9 January 2017 | Appointment of Mrs Sarah Helen Carss as a secretary on 8 December 2016 (2 pages) |
8 November 2016 | Confirmation statement made on 7 November 2016 with updates (9 pages) |
8 November 2016 | Confirmation statement made on 7 November 2016 with updates (9 pages) |
14 September 2016 | Group of companies' accounts made up to 31 March 2016 (32 pages) |
14 September 2016 | Group of companies' accounts made up to 31 March 2016 (32 pages) |
3 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
29 July 2015 | Group of companies' accounts made up to 31 March 2015 (23 pages) |
29 July 2015 | Group of companies' accounts made up to 31 March 2015 (23 pages) |
11 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
11 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
10 December 2014 | Statement of capital following an allotment of shares on 21 November 2014
|
10 December 2014 | Statement of capital following an allotment of shares on 21 November 2014
|
18 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
28 August 2014 | Termination of appointment of Katharine Robinson as a secretary on 5 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Ulrike Schwarz-Runer as a director on 5 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Ulrike Schwarz-Runer as a director on 5 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Peter Sean Vernon as a director on 5 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Peter Sean Vernon as a director on 5 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Roger Frederick Crawford Blundell as a director on 5 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Roger Frederick Crawford Blundell as a director on 5 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Peter Sean Vernon as a director on 5 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Katharine Robinson as a secretary on 5 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Roger Frederick Crawford Blundell as a director on 5 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Ulrike Schwarz-Runer as a director on 5 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Katharine Robinson as a secretary on 5 August 2014 (1 page) |
19 August 2014 | Company name changed grosvenor seventy four LIMITED\certificate issued on 19/08/14
|
19 August 2014 | Change of name notice (2 pages) |
19 August 2014 | Change of name notice (2 pages) |
19 August 2014 | Company name changed grosvenor seventy four LIMITED\certificate issued on 19/08/14 (2 pages) |
13 August 2014 | Appointment of Helen Frances Jaquiss as a director on 5 August 2014 (2 pages) |
13 August 2014 | Appointment of Helen Frances Jaquiss as a director on 5 August 2014 (2 pages) |
13 August 2014 | Appointment of Mr Peter Lawrence Doyle as a director on 5 August 2014 (2 pages) |
13 August 2014 | Appointment of Jeremy Henry Moore Newsum as a director on 5 August 2014 (2 pages) |
13 August 2014 | Appointment of Helen Frances Jaquiss as a director on 5 August 2014 (2 pages) |
13 August 2014 | Appointment of Mr Peter Lawrence Doyle as a director on 5 August 2014 (2 pages) |
13 August 2014 | Appointment of Mr Peter Lawrence Doyle as a director on 5 August 2014 (2 pages) |
13 August 2014 | Appointment of Jeremy Henry Moore Newsum as a director on 5 August 2014 (2 pages) |
13 August 2014 | Appointment of Jeremy Henry Moore Newsum as a director on 5 August 2014 (2 pages) |
23 June 2014 | Termination of appointment of Ian Mair as a director (1 page) |
23 June 2014 | Termination of appointment of Ian Mair as a director (1 page) |
15 November 2013 | Appointment of Peter Sean Vernon as a director (2 pages) |
15 November 2013 | Appointment of Peter Sean Vernon as a director (2 pages) |
15 November 2013 | Appointment of Roger Frederick Crawford Blundell as a director (2 pages) |
15 November 2013 | Appointment of Dr Ian Douglas Mair as a director (2 pages) |
15 November 2013 | Appointment of Roger Frederick Crawford Blundell as a director (2 pages) |
15 November 2013 | Appointment of Dr Ian Douglas Mair as a director (2 pages) |
14 November 2013 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
14 November 2013 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
5 November 2013 | Incorporation Statement of capital on 2013-11-05
|
5 November 2013 | Incorporation Statement of capital on 2013-11-05
|