3-10 GROSVENOR CRESCENT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

3-10 GROSVENOR CRESCENT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07451084

Incorporation date

25/11/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Building Manager's Office Lower Ground Floor, 8 Grosvenor Crescent, London SW1X 7EECopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2022)
dot icon16/04/2026
Micro company accounts made up to 2025-12-31
dot icon20/03/2026
Appointment of Mr Samir Surjit Arora as a director on 2026-03-14
dot icon26/01/2026
Notification of a person with significant control statement
dot icon20/01/2026
Confirmation statement made on 2025-11-19 with updates
dot icon19/01/2026
Cessation of Alexander Gutin as a person with significant control on 2025-11-10
dot icon19/01/2026
Director's details changed for Linda May Green on 2026-01-19
dot icon19/01/2026
Termination of appointment of Oleg Smirnov as a director on 2026-01-19
dot icon19/01/2026
Appointment of Mr Oleg Aleksandrovich Smirnov as a director on 2026-01-19
dot icon19/01/2026
Director's details changed for Mr Fehr Hisham Nazer on 2026-01-19
dot icon19/01/2026
Director's details changed for Linda May Laniado on 2026-01-19
dot icon19/01/2026
Director's details changed for Linda Green-Laniado on 2026-01-19
dot icon13/01/2026
Termination of appointment of Fahad Buzwair as a director on 2026-01-13
dot icon12/01/2026
Termination of appointment of Hawksford Jersey Limited as a director on 2026-01-09
dot icon09/12/2025
Cessation of Alexey Mauergauz as a person with significant control on 2025-11-10
dot icon22/07/2025
Micro company accounts made up to 2024-12-31
dot icon31/03/2025
Appointment of Ms Alexandra Gutina as a director on 2025-03-28
dot icon31/03/2025
Appointment of Mr Fehr Hisham Nazer as a director on 2025-03-28
dot icon14/12/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon13/12/2024
Cessation of Fahad Buzwair as a person with significant control on 2024-11-01
dot icon13/12/2024
Cessation of Iouri Chliaifchtein as a person with significant control on 2024-11-01
dot icon13/12/2024
Cessation of Darryl Edward Gregory as a person with significant control on 2024-11-01
dot icon13/12/2024
Cessation of Linda May Green as a person with significant control on 2024-11-01
dot icon13/12/2024
Cessation of Oleg Smirnov as a person with significant control on 2024-11-01
dot icon30/10/2024
Director's details changed for Fahad Buzwair on 2024-10-29
dot icon29/10/2024
Registered office address changed from C/O Devere-Catt Limited 17 Mount Pleasant Road Hastings East Sussex TN34 3SB England to Lower Ground Floor, 8 Grosvenor Crescent Building Manager's Office London SW1X 7EE on 2024-10-29
dot icon29/10/2024
Registered office address changed from Lower Ground Floor, 8 Grosvenor Crescent Building Manager's Office London SW1X 7EE England to Building Manager's Office Lower Ground Floor 8 Grosvenor Crescent London SW1X 7EE on 2024-10-29
dot icon29/10/2024
Director's details changed for Mr Iouri Chliaifchtein on 2024-10-29
dot icon29/10/2024
Director's details changed for Linda May Green on 2024-10-29
dot icon29/10/2024
Termination of appointment of Alexander Gutin as a director on 2024-10-29
dot icon29/10/2024
Director's details changed for Mr Shane Oliver Francis O'neill on 2024-10-29
dot icon29/10/2024
Director's details changed for Oleg Smirnov on 2024-10-29
dot icon22/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon15/04/2024
Termination of appointment of Bishop & Sewell Secretaries Limited as a secretary on 2024-03-08
dot icon15/04/2024
Termination of appointment of Belgravia Developments (Jersey) Limited as a director on 2024-03-08
dot icon15/04/2024
Appointment of Mr Bobby Arora as a director on 2024-04-15
dot icon15/04/2024
Appointment of Mr Shane Oliver Francis O'neill as a director on 2024-04-15
dot icon15/04/2024
Director's details changed for Mr Shane Oliver Francis O'neill on 2024-04-15
dot icon20/02/2024
Cessation of Iouri Cellafchteir as a person with significant control on 2024-02-19
dot icon20/02/2024
Director's details changed for Mr Iouri Chliafchtein on 2024-02-19
dot icon08/12/2023
Director's details changed for Belgravia Developments (Jersey) Limited on 2023-11-18
dot icon08/12/2023
Confirmation statement made on 2023-11-19 with updates
dot icon07/12/2023
Director's details changed for Hawksford Jersey Limited on 2023-11-18
dot icon13/11/2023
Registered office address changed from C/O Bruton Street (Management) Ltd, 5th Floor, 18 Upper Brook Street London W1K 7PU England to C/O Devere-Catt Limited 17 Mount Pleasant Road Hastings East Sussex TN34 3SB on 2023-11-13
dot icon23/10/2023
Director's details changed for Fahad Buzwair on 2023-10-23
dot icon23/10/2023
Director's details changed for Linda May Green on 2023-10-23
dot icon23/10/2023
Director's details changed for Oleg Smirnov on 2023-10-23
dot icon23/10/2023
Director's details changed for Mr Iouri Chliafchtein on 2023-10-23
dot icon23/10/2023
Director's details changed for Alexey Mauergauz on 2023-10-23
dot icon23/10/2023
Director's details changed for Alexander Gutin on 2023-10-23
dot icon23/10/2023
Change of details for Mr Fahad Buzwair as a person with significant control on 2023-10-23
dot icon23/10/2023
Change of details for Mr Iouri Cellafchteir as a person with significant control on 2023-10-23
dot icon23/10/2023
Change of details for Mr Iouri Chliaifchtein as a person with significant control on 2023-10-23
dot icon23/10/2023
Change of details for Ms Linda May Green as a person with significant control on 2023-10-23
dot icon23/10/2023
Change of details for Mr Darryl Edward Gregory as a person with significant control on 2023-10-23
dot icon23/10/2023
Change of details for Mr Alexander Gutin as a person with significant control on 2023-10-23
dot icon23/10/2023
Change of details for Mr Alexey Mauergauz as a person with significant control on 2023-10-23
dot icon23/10/2023
Change of details for Mr Oleg Smirnov as a person with significant control on 2023-10-23
dot icon20/10/2023
Director's details changed for Fahad Buzwair on 2023-10-20
dot icon20/10/2023
Director's details changed for Linda May Green on 2023-10-20
dot icon20/10/2023
Director's details changed for Alexander Gutin on 2023-10-20
dot icon20/10/2023
Director's details changed for Oleg Smirnov on 2023-10-20
dot icon20/10/2023
Director's details changed for Alexey Mauergauz on 2023-10-20
dot icon20/10/2023
Director's details changed for Mr Iouri Chliafchtein on 2023-10-20
dot icon20/10/2023
Change of details for Mr Fahad Buzwair as a person with significant control on 2023-10-19
dot icon20/10/2023
Change of details for Mr Iouri Cellafchteir as a person with significant control on 2023-10-19
dot icon20/10/2023
Change of details for Mr Iouri Chliaifchtein as a person with significant control on 2023-10-19
dot icon20/10/2023
Change of details for Ms Linda May Green as a person with significant control on 2023-10-19
dot icon20/10/2023
Change of details for Mr Darryl Edward Gregory as a person with significant control on 2023-10-19
dot icon20/10/2023
Change of details for Mr Alexander Gutin as a person with significant control on 2023-10-19
dot icon20/10/2023
Change of details for Mr Alexey Mauergauz as a person with significant control on 2023-10-19
dot icon20/10/2023
Change of details for Mr Oleg Smirnov as a person with significant control on 2023-10-19
dot icon13/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon25/05/2023
Memorandum and Articles of Association
dot icon25/05/2023
Resolutions
dot icon04/04/2023
Appointment of Mr Christophe Steven Delétraz as a director on 2023-04-04
dot icon17/03/2023
Termination of appointment of Christophe Steven Deletraz as a director on 2023-01-27
dot icon04/01/2023
Confirmation statement made on 2022-11-19 with no updates
dot icon08/12/2022
Compulsory strike-off action has been discontinued
dot icon07/12/2022
Accounts for a dormant company made up to 2021-12-31
dot icon29/11/2022
First Gazette notice for compulsory strike-off
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£15.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
15.00
-
0.00
15.00
-
2022
-
15.00
-
0.00
15.00
-
2022
-
15.00
-
0.00
15.00
-

Employees

2022

Employees

-

Net Assets(GBP)

15.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Iouri Cellafchteir
Director
05/11/2013 - 01/12/2020
-
Mr Samir Surjit Arora
Director
14/03/2026 - Present
22
Blundell, Roger Frederick Crawford
Director
25/11/2010 - 15/02/2012
234
Vernon, Peter Sean
Director
25/11/2010 - 15/02/2012
183
Gregory, Darryl Edward
Director
22/05/2014 - Present
-

Persons with Significant Control

16
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 3-10 GROSVENOR CRESCENT MANAGEMENT LIMITED

3-10 GROSVENOR CRESCENT MANAGEMENT LIMITED is an(a) Active company incorporated on 25/11/2010 with the registered office located at Building Manager's Office Lower Ground Floor, 8 Grosvenor Crescent, London SW1X 7EE. There are currently 12 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 3-10 GROSVENOR CRESCENT MANAGEMENT LIMITED?

toggle

3-10 GROSVENOR CRESCENT MANAGEMENT LIMITED is currently Active. It was registered on 25/11/2010 .

Where is 3-10 GROSVENOR CRESCENT MANAGEMENT LIMITED located?

toggle

3-10 GROSVENOR CRESCENT MANAGEMENT LIMITED is registered at Building Manager's Office Lower Ground Floor, 8 Grosvenor Crescent, London SW1X 7EE.

What does 3-10 GROSVENOR CRESCENT MANAGEMENT LIMITED do?

toggle

3-10 GROSVENOR CRESCENT MANAGEMENT LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for 3-10 GROSVENOR CRESCENT MANAGEMENT LIMITED?

toggle

The latest filing was on 16/04/2026: Micro company accounts made up to 2025-12-31.