94 GROSVENOR ROAD (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

94 GROSVENOR ROAD (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06791987

Incorporation date

15/01/2009

Size

Dormant

Contacts

Registered address

Registered address

C/O Virtual Company Secretary Ltd, 7 York Road, Woking GU22 7XHCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2009)
dot icon08/04/2026
Accounts for a dormant company made up to 2026-01-31
dot icon03/02/2026
Confirmation statement made on 2026-01-31 with updates
dot icon04/12/2025
Termination of appointment of Peter Nigel Beveridge Munro as a director on 2025-11-21
dot icon27/02/2025
Accounts for a dormant company made up to 2025-01-31
dot icon04/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon01/03/2024
Accounts for a dormant company made up to 2024-01-31
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with updates
dot icon14/03/2023
Accounts for a dormant company made up to 2023-01-31
dot icon07/03/2023
Appointment of Mr Peter Nigel Beveridge Munro as a director on 2023-03-06
dot icon13/02/2023
Confirmation statement made on 2023-01-31 with updates
dot icon04/01/2023
Termination of appointment of Sarah Katherine Wodehouse as a director on 2022-12-31
dot icon04/01/2023
Termination of appointment of Benjamin Clewes as a director on 2022-12-31
dot icon25/03/2022
Accounts for a dormant company made up to 2022-01-31
dot icon16/03/2022
Appointment of Mr Christopher Mccabe as a director on 2022-03-10
dot icon16/03/2022
Termination of appointment of Teresa Joan Prichard as a director on 2022-03-10
dot icon16/03/2022
Appointment of Mr Benjamin Clewes as a director on 2022-03-10
dot icon31/01/2022
Confirmation statement made on 2022-01-31 with updates
dot icon08/10/2021
Termination of appointment of Angela Bradbury as a director on 2021-10-04
dot icon18/08/2021
Appointment of Teresa Joan Prichard as a director on 2021-08-16
dot icon10/08/2021
Termination of appointment of Peter Nigel Beveridge Munro as a director on 2021-08-04
dot icon27/07/2021
Accounts for a dormant company made up to 2021-01-31
dot icon25/06/2021
Termination of appointment of Teresa Joan Prichard as a director on 2021-06-24
dot icon21/06/2021
Termination of appointment of Faramarz Jalalpour as a director on 2021-05-21
dot icon18/02/2021
Confirmation statement made on 2021-01-31 with updates
dot icon20/01/2021
Appointment of Sarah Katherine Wodehouse as a director on 2021-01-06
dot icon20/01/2021
Appointment of Teresa Joan Prichard as a director on 2021-01-06
dot icon20/01/2021
Appointment of Mr Peter Nigel Beveridge Munro as a director on 2021-01-06
dot icon26/11/2020
Termination of appointment of Peter Nigel Beveridge Munro as a director on 2020-10-26
dot icon01/06/2020
Appointment of Angela Bradbury as a director on 2020-06-01
dot icon09/04/2020
Accounts for a dormant company made up to 2020-01-31
dot icon13/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon13/02/2020
Director's details changed for Mr Faramarz Jalalpour on 2020-02-12
dot icon02/01/2020
Secretary's details changed for Arm Secretaries Limited on 2020-01-02
dot icon02/01/2020
Registered office address changed from C/O Virtual Company Secretary Ltd. Brooklands House 4a Guildford Road Woking GU22 7PX United Kingdom to C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH on 2020-01-02
dot icon30/09/2019
Accounts for a dormant company made up to 2019-01-31
dot icon16/09/2019
Termination of appointment of Teresa Joan Prichard as a director on 2019-09-10
dot icon07/06/2019
Director's details changed for Mr Faramarz Jalalpour on 2019-06-06
dot icon06/06/2019
Appointment of Teresa Joan Prichard as a director on 2019-05-28
dot icon06/06/2019
Appointment of Mr Peter Nigel Beveridge Munro as a director on 2019-05-28
dot icon31/05/2019
Termination of appointment of Michael Robert Davies as a director on 2019-05-27
dot icon11/02/2019
Confirmation statement made on 2019-01-31 with updates
dot icon10/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon02/02/2018
Confirmation statement made on 2018-01-31 with updates
dot icon09/02/2017
Accounts for a dormant company made up to 2017-01-31
dot icon31/01/2017
Confirmation statement made on 2017-01-31 with updates
dot icon17/11/2016
Registered office address changed from Somers Mounts Hill Benenden Kent TN17 4ET to C/O Virtual Company Secretary Ltd. Brooklands House 4a Guildford Road Woking GU22 7PX on 2016-11-17
dot icon09/11/2016
Secretary's details changed for Arm Secretaries Limited on 2016-11-01
dot icon15/03/2016
Accounts for a dormant company made up to 2016-01-31
dot icon02/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon11/03/2015
Accounts for a dormant company made up to 2015-01-31
dot icon17/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon20/02/2014
Accounts for a dormant company made up to 2014-01-31
dot icon03/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon21/08/2013
Appointment of Faramarz Jalalpour as a director
dot icon15/08/2013
Accounts for a dormant company made up to 2013-01-31
dot icon27/02/2013
Resolutions
dot icon01/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon16/10/2012
Termination of appointment of Susan Young as a director
dot icon23/04/2012
Statement of capital following an allotment of shares on 2012-04-16
dot icon12/04/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-01-31
dot icon02/04/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon16/03/2012
Accounts for a dormant company made up to 2012-01-31
dot icon15/03/2012
Particulars of variation of rights attached to shares
dot icon06/03/2012
Termination of appointment of Simon Banks as a director
dot icon06/03/2012
Registered office address changed from , 94 Grosvenor Road, London, SW1V 3LF on 2012-03-06
dot icon31/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon11/10/2011
Appointment of Arm Secretaries Limited as a secretary
dot icon04/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon08/11/2010
Statement of capital following an allotment of shares on 2010-10-29
dot icon07/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon13/08/2010
Appointment of Michael Robert Davies as a director
dot icon03/02/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon03/02/2010
Director's details changed for Ms Susan Irene Young on 2010-02-03
dot icon03/02/2010
Director's details changed for Simon Banks on 2010-02-03
dot icon15/01/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

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

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ARM SECRETARIES LIMITED
Corporate Secretary
22/09/2010 - Present
115
Jalalpour, Faramarz
Director
24/07/2013 - 21/05/2021
24
Munro, Peter Nigel Beveridge
Director
06/03/2023 - 21/11/2025
7
Wodehouse, Sarah Katherine
Director
06/01/2021 - 31/12/2022
-
Clewes, Benjamin
Director
10/03/2022 - 31/12/2022
-

Persons with Significant Control

1
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 94 GROSVENOR ROAD (FREEHOLD) LIMITED

94 GROSVENOR ROAD (FREEHOLD) LIMITED is an(a) Active company incorporated on 15/01/2009 with the registered office located at C/O Virtual Company Secretary Ltd, 7 York Road, Woking GU22 7XH. There are currently 2 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 94 GROSVENOR ROAD (FREEHOLD) LIMITED?

toggle

94 GROSVENOR ROAD (FREEHOLD) LIMITED is currently Active. It was registered on 15/01/2009 .

Where is 94 GROSVENOR ROAD (FREEHOLD) LIMITED located?

toggle

94 GROSVENOR ROAD (FREEHOLD) LIMITED is registered at C/O Virtual Company Secretary Ltd, 7 York Road, Woking GU22 7XH.

What does 94 GROSVENOR ROAD (FREEHOLD) LIMITED do?

toggle

94 GROSVENOR ROAD (FREEHOLD) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for 94 GROSVENOR ROAD (FREEHOLD) LIMITED?

toggle

The latest filing was on 08/04/2026: Accounts for a dormant company made up to 2026-01-31.