24 GROSVENOR STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

24 GROSVENOR STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04362627

Incorporation date

29/01/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Units 4 & 5 Rockfield Business Park, Old Station Drive, Cheltenham, Gloucestershire GL53 0ANCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2002)
dot icon24/02/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon04/11/2025
Micro company accounts made up to 2025-03-31
dot icon30/01/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon25/11/2024
Micro company accounts made up to 2024-03-31
dot icon22/02/2024
Registered office address changed from The Old School House 3a Leckhampton Road Cheltenham Gloucestershire GL53 0AX England to Units 4 & 5 Rockfield Business Park Old Station Drive Cheltenham Gloucestershire GL53 0AN on 2024-02-22
dot icon22/02/2024
Director's details changed for Mr Jason Paul Keefe on 2024-02-22
dot icon22/02/2024
Director's details changed for Ms Tanya Mordaunt on 2024-02-22
dot icon30/01/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon15/01/2024
Change of details for Ms Tanya Mordaunt as a person with significant control on 2024-01-12
dot icon23/11/2023
Micro company accounts made up to 2023-03-31
dot icon29/01/2023
Confirmation statement made on 2023-01-29 with updates
dot icon14/10/2022
Micro company accounts made up to 2022-03-31
dot icon31/01/2022
Confirmation statement made on 2022-01-29 with updates
dot icon31/01/2022
Change of details for Ms Tanya Mordaunt as a person with significant control on 2022-01-18
dot icon20/01/2022
Change of details for a person with significant control
dot icon20/01/2022
Notification of Tanya Mordaunt as a person with significant control on 2021-06-09
dot icon20/01/2022
Withdrawal of a person with significant control statement on 2022-01-20
dot icon19/01/2022
Director's details changed for Mr Jason Paul Keefe on 2022-01-18
dot icon19/01/2022
Director's details changed for Ms Tanya Mordaunt on 2022-01-18
dot icon19/01/2022
Director's details changed for Ms Tanya Mordaunt on 2022-01-18
dot icon10/08/2021
Micro company accounts made up to 2021-03-31
dot icon14/07/2021
Director's details changed for Ms Tanya Mordaunt on 2021-07-14
dot icon14/07/2021
Termination of appointment of Paul Michael Ainsworth as a director on 2021-06-09
dot icon14/07/2021
Appointment of Ms Tanya Mordaunt as a director on 2021-03-29
dot icon14/07/2021
Termination of appointment of Charles Homer as a director on 2021-03-29
dot icon09/02/2021
Confirmation statement made on 2021-01-29 with updates
dot icon26/01/2021
Appointment of Ms Roxanne Corrieri as a director on 2020-07-20
dot icon25/01/2021
Termination of appointment of Sophie Eloise Russell as a director on 2020-07-20
dot icon15/07/2020
Micro company accounts made up to 2020-03-31
dot icon30/01/2020
Confirmation statement made on 2020-01-29 with updates
dot icon08/08/2019
Micro company accounts made up to 2019-03-31
dot icon29/01/2019
Confirmation statement made on 2019-01-29 with updates
dot icon08/11/2018
Micro company accounts made up to 2018-03-31
dot icon01/11/2018
Director's details changed for Mr Charles Homer on 2018-07-01
dot icon01/11/2018
Appointment of Mr Charles Homer as a director on 2018-07-01
dot icon29/10/2018
Termination of appointment of Angela Maclagan as a director on 2018-06-29
dot icon19/05/2018
Compulsory strike-off action has been discontinued
dot icon17/05/2018
Director's details changed for Mr Paul Michael Ainsworth on 2018-01-28
dot icon16/05/2018
Confirmation statement made on 2018-01-29 with updates
dot icon16/05/2018
Director's details changed for Mr Jason Paul Keefe on 2018-01-28
dot icon16/05/2018
Director's details changed for Mrs Angela Maclagan on 2018-01-28
dot icon16/05/2018
Director's details changed for Sophie Eloise Russell on 2018-01-28
dot icon16/05/2018
Director's details changed for Mr Paul Michael Ainsworth on 2018-01-28
dot icon16/05/2018
Director's details changed for Ms Melissa Ager on 2018-01-28
dot icon16/05/2018
Director's details changed for Sophie Eloise Russell on 2018-01-28
dot icon16/05/2018
Appointment of Mr Paul Michael Ainsworth as a director on 2016-10-02
dot icon16/05/2018
Appointment of Mr Jason Paul Keefe as a director on 2017-01-30
dot icon16/05/2018
Appointment of Mrs Angela Maclagan as a director on 2016-04-12
dot icon17/04/2018
First Gazette notice for compulsory strike-off
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon13/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon23/12/2016
Termination of appointment of Paul Michael Ainsworth as a director on 2016-10-01
dot icon23/12/2016
Termination of appointment of Paul Michael Ainsworth as a secretary on 2016-10-01
dot icon23/12/2016
Appointment of Ms Melissa Ager as a director on 2016-10-01
dot icon19/12/2016
Registered office address changed from 8 Railway Terrace Kemble Cirencester Gloucestershire GL7 6AU England to The Old School House 3a Leckhampton Road Cheltenham Gloucestershire GL53 0AX on 2016-12-19
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/04/2016
Compulsory strike-off action has been discontinued
dot icon26/04/2016
First Gazette notice for compulsory strike-off
dot icon23/04/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon23/04/2016
Registered office address changed from 24 Grosvenor Street Cheltenham Gloucestershire GL52 2SG to 8 Railway Terrace Kemble Cirencester Gloucestershire GL7 6AU on 2016-04-23
dot icon28/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon19/03/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon08/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon26/03/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon11/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon03/02/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon12/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon06/02/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon24/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon17/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon18/02/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon18/02/2010
Director's details changed for Sophie Eloise Russell on 2010-01-29
dot icon18/02/2010
Director's details changed for Paul Michael Ainsworth on 2009-10-01
dot icon09/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon02/03/2009
Return made up to 29/01/09; full list of members
dot icon20/02/2009
Appointment terminated director ceinwen davies
dot icon07/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon06/08/2008
Return made up to 29/01/08; full list of members
dot icon18/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon09/01/2008
New secretary appointed;new director appointed
dot icon26/11/2007
New director appointed
dot icon28/06/2007
Director resigned
dot icon30/05/2007
Director resigned
dot icon30/05/2007
Secretary resigned
dot icon30/05/2007
Return made up to 29/01/07; full list of members
dot icon12/04/2007
Registered office changed on 12/04/07 from: 24 grosvenor street cheltenham gloucestershire GL52 2SG
dot icon12/04/2007
Return made up to 29/01/06; full list of members
dot icon11/04/2007
Total exemption small company accounts made up to 2006-03-31
dot icon30/05/2006
New secretary appointed
dot icon13/03/2006
Secretary resigned;director resigned
dot icon30/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon15/02/2005
Return made up to 29/01/05; full list of members
dot icon18/01/2005
New director appointed
dot icon18/01/2005
New secretary appointed
dot icon17/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon17/11/2004
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon06/03/2004
Return made up to 29/01/04; full list of members
dot icon24/12/2003
Director resigned
dot icon01/12/2003
Total exemption full accounts made up to 2003-01-31
dot icon15/04/2003
New director appointed
dot icon15/04/2003
Return made up to 29/01/03; full list of members
dot icon27/11/2002
New secretary appointed
dot icon14/07/2002
New secretary appointed
dot icon12/07/2002
New director appointed
dot icon29/05/2002
Secretary resigned;director resigned
dot icon05/02/2002
Secretary resigned
dot icon29/01/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.00
-
0.00
-
-
2022
0
5.00
-
0.00
-
-
2023
-
5.00
-
0.00
-
-
2023
-
5.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

5.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mordaunt, Tanya
Director
29/03/2021 - Present
-
Keefe, Jason Paul
Director
30/01/2017 - Present
5
Ager, Melissa
Director
01/10/2016 - Present
-
Corrieri, Roxanne
Director
20/07/2020 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 24 GROSVENOR STREET MANAGEMENT COMPANY LIMITED

24 GROSVENOR STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 29/01/2002 with the registered office located at Units 4 & 5 Rockfield Business Park, Old Station Drive, Cheltenham, Gloucestershire GL53 0AN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 24 GROSVENOR STREET MANAGEMENT COMPANY LIMITED?

toggle

24 GROSVENOR STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 29/01/2002 .

Where is 24 GROSVENOR STREET MANAGEMENT COMPANY LIMITED located?

toggle

24 GROSVENOR STREET MANAGEMENT COMPANY LIMITED is registered at Units 4 & 5 Rockfield Business Park, Old Station Drive, Cheltenham, Gloucestershire GL53 0AN.

What does 24 GROSVENOR STREET MANAGEMENT COMPANY LIMITED do?

toggle

24 GROSVENOR STREET MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 24 GROSVENOR STREET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-01-29 with no updates.