Company NameGrosvenor Trust Finance Company Limited
Company StatusActive
Company Number10352312
CategoryPrivate Limited Company
Incorporation Date31 August 2016(7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMrs Helen Frances Jaquiss
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2016(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEaton Estate Office Eaton Park
Eccleston
Chester
CH4 9ET
Wales
Director NameMrs Sarah Helen Dean
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2016(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEaton Estate Office Eaton Park
Eccleston
Chester
CH4 9ET
Wales
Director NameMrs Catherine Susan Fradley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2018(2 years after company formation)
Appointment Duration5 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEaton Estate Office Eccleston
Eccleston
Chester
CH4 9ET
Wales
Secretary NameJudith Patricia Ball
StatusCurrent
Appointed22 March 2022(5 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Peter Lawrence Doyle
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2016(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEaton Estate Office Eaton Park
Eccleston
Chester
CH4 9ET
Wales
Secretary NameMrs Sarah Carss
StatusResigned
Appointed31 August 2016(same day as company formation)
RoleCompany Director
Correspondence AddressEaton Estate Office Eaton Park
Eccleston
Chester
CH4 9ET
Wales

Location

Registered AddressEaton Estate Office Eaton Park
Eccleston
Chester
CH4 9ET
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Filing History

16 February 2024Director's details changed for Mrs Catherine Susan Fradley on 16 February 2024 (2 pages)
23 December 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
19 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
12 June 2023Appointment of Mr Rajul Gill as a director on 12 June 2023 (2 pages)
12 June 2023Termination of appointment of Sarah Helen Dean as a director on 12 June 2023 (1 page)
4 April 2023Secretary's details changed for Judith Patricia Ball on 3 April 2023 (1 page)
13 December 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
20 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
23 March 2022Appointment of Judith Patricia Ball as a secretary on 22 March 2022 (2 pages)
23 March 2022Termination of appointment of Sarah Carss as a secretary on 22 March 2022 (1 page)
27 January 2022Director's details changed for Mrs Sarah Helen Dean on 27 January 2022 (2 pages)
19 November 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
21 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
3 December 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
19 June 2020Confirmation statement made on 19 June 2020 with updates (4 pages)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
25 June 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
25 September 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
21 September 2018Appointment of Mrs Catherine Susan Fradley as a director on 20 September 2018 (2 pages)
21 September 2018Termination of appointment of Peter Lawrence Doyle as a director on 20 September 2018 (1 page)
11 September 2018Cessation of Deva Vitrix Holdings Limited as a person with significant control on 1 September 2018 (1 page)
10 August 2018Director's details changed for Mrs Sarah Helen Dean on 10 August 2018 (2 pages)
21 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
5 September 2016Current accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
5 September 2016Current accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
31 August 2016Incorporation
Statement of capital on 2016-08-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
31 August 2016Incorporation
Statement of capital on 2016-08-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)