Company NameGrosvenor Equity Management Limited
DirectorNatalie Anne Laverick
Company StatusActive
Company Number04045484
CategoryPrivate Limited Company
Incorporation Date2 August 2000(23 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMargaret Laverick
NationalityBritish
StatusCurrent
Appointed02 August 2006(6 years after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Correspondence Address13 Ashtree Close
Rowlands Gill
Tyne & Wear
NE39 1RA
Director NameMiss Natalie Anne Laverick
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2013(12 years, 9 months after company formation)
Appointment Duration10 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Ashtree Close
Rowlands Gill
Tyne & Wear
NE39 1RA
Director NameKevin James Laverick
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address13 Ashtree Close
Rowlands Gill
Tyne & Wear
NE39 1RA
Secretary NameDeborah Anne Laverick
NationalityBritish
StatusResigned
Appointed02 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Church Street
Consett
County Durham
DH8 5QN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 August 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 August 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address13 Ashtree Close
Rowlands Gill
Tyne And Wear
NE39 1RA
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardChopwell and Rowlands Gill
Built Up AreaRowlands Gill

Shareholders

1000 at £1Two Castles Housing Association Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

22 February 2024Accounts for a dormant company made up to 30 June 2023 (2 pages)
19 February 2024Confirmation statement made on 6 February 2024 with no updates (3 pages)
21 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
20 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
19 February 2023Termination of appointment of Margaret Laverick as a secretary on 12 February 2023 (1 page)
19 February 2023Appointment of Mr Kevin James Laverick as a secretary on 12 February 2023 (2 pages)
11 May 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
20 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
25 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
1 March 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
18 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
6 February 2020Notification of Natalie Anne Laverick as a person with significant control on 30 January 2020 (2 pages)
6 February 2020Notification of Nicola Jayne Laverick as a person with significant control on 30 January 2020 (2 pages)
6 February 2020Confirmation statement made on 6 February 2020 with updates (4 pages)
6 February 2020Cessation of Two Castles Housing Association Ltd as a person with significant control on 30 January 2020 (1 page)
6 February 2020Notification of Adam James Laverick as a person with significant control on 30 January 2020 (2 pages)
8 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
6 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
10 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
11 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
11 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
28 April 2016Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
28 April 2016Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
23 December 2015Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 13 Ashtree Close Rowlands Gill Tyne and Wear NE39 1RA on 23 December 2015 (1 page)
23 December 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,000
(4 pages)
23 December 2015Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 13 Ashtree Close Rowlands Gill Tyne and Wear NE39 1RA on 23 December 2015 (1 page)
23 December 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,000
(4 pages)
22 December 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 December 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 December 2015Compulsory strike-off action has been discontinued (1 page)
2 December 2015Compulsory strike-off action has been discontinued (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000
(4 pages)
14 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000
(4 pages)
14 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000
(4 pages)
31 July 2014Director's details changed for Miss Natalie Anne Laverick on 31 July 2014 (2 pages)
31 July 2014Director's details changed for Miss Natalie Anne Laverick on 31 July 2014 (2 pages)
20 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1,000
(4 pages)
20 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1,000
(4 pages)
20 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1,000
(4 pages)
23 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 May 2013Appointment of Miss Natalie Anne Laverick as a director (2 pages)
8 May 2013Appointment of Miss Natalie Anne Laverick as a director (2 pages)
8 May 2013Termination of appointment of Kevin Laverick as a director (1 page)
8 May 2013Termination of appointment of Kevin Laverick as a director (1 page)
6 December 2012Director's details changed for Kevin James Laverick on 30 November 2012 (2 pages)
6 December 2012Director's details changed for Kevin James Laverick on 30 November 2012 (2 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
3 August 2012Director's details changed for Kevin James Laverick on 2 August 2012 (2 pages)
3 August 2012Director's details changed for Kevin James Laverick on 2 August 2012 (2 pages)
3 August 2012Director's details changed for Kevin James Laverick on 2 August 2012 (2 pages)
3 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
22 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
22 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
1 December 2010Registered office address changed from Haines Watts Halperns 25-31 Tavistock Place London WC1H 9SF on 1 December 2010 (1 page)
1 December 2010Registered office address changed from Haines Watts Halperns 25-31 Tavistock Place London WC1H 9SF on 1 December 2010 (1 page)
1 December 2010Registered office address changed from Haines Watts Halperns 25-31 Tavistock Place London WC1H 9SF on 1 December 2010 (1 page)
14 October 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
22 July 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
22 July 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
4 August 2009Return made up to 02/08/09; full list of members (3 pages)
4 August 2009Return made up to 02/08/09; full list of members (3 pages)
16 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
16 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
29 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
29 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
5 August 2008Return made up to 02/08/08; full list of members (3 pages)
5 August 2008Return made up to 02/08/08; full list of members (3 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
2 August 2007Return made up to 02/08/07; full list of members (2 pages)
2 August 2007Return made up to 02/08/07; full list of members (2 pages)
29 November 2006New secretary appointed (1 page)
29 November 2006Return made up to 02/08/06; full list of members (3 pages)
29 November 2006New secretary appointed (1 page)
29 November 2006Secretary resigned (1 page)
29 November 2006Return made up to 02/08/06; full list of members (3 pages)
29 November 2006Secretary resigned (1 page)
8 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
8 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
1 November 2005Return made up to 02/08/05; full list of members (2 pages)
1 November 2005Return made up to 02/08/05; full list of members (2 pages)
31 October 2005Director's particulars changed (1 page)
31 October 2005Secretary's particulars changed (1 page)
31 October 2005Secretary's particulars changed (1 page)
31 October 2005Director's particulars changed (1 page)
24 June 2005Registered office changed on 24/06/05 from: 19-29 woburn place london WC1H 0XF (1 page)
24 June 2005Registered office changed on 24/06/05 from: 19-29 woburn place london WC1H 0XF (1 page)
24 June 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
24 June 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
29 October 2004Return made up to 02/08/04; full list of members (6 pages)
29 October 2004Return made up to 02/08/04; full list of members (6 pages)
14 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
14 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
19 December 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
19 December 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
30 July 2003Return made up to 02/08/03; full list of members (6 pages)
30 July 2003Return made up to 02/08/03; full list of members (6 pages)
11 March 2003Compulsory strike-off action has been discontinued (1 page)
11 March 2003Compulsory strike-off action has been discontinued (1 page)
10 March 2003Return made up to 02/08/02; full list of members (6 pages)
10 March 2003Return made up to 02/08/02; full list of members (6 pages)
4 March 2003First Gazette notice for compulsory strike-off (1 page)
4 March 2003First Gazette notice for compulsory strike-off (1 page)
28 March 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
28 March 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
24 August 2001Return made up to 02/08/01; full list of members (6 pages)
24 August 2001Return made up to 02/08/01; full list of members (6 pages)
8 March 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
8 March 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
5 December 2000Ad 18/08/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 December 2000Particulars of contract relating to shares (4 pages)
5 December 2000Ad 18/08/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 December 2000Particulars of contract relating to shares (4 pages)
3 November 2000Ad 18/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 November 2000Ad 18/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 August 2000New secretary appointed (2 pages)
18 August 2000Director resigned (1 page)
18 August 2000Registered office changed on 18/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 August 2000New secretary appointed (2 pages)
18 August 2000New director appointed (2 pages)
18 August 2000Registered office changed on 18/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 August 2000Secretary resigned (1 page)
18 August 2000Director resigned (1 page)
18 August 2000New director appointed (2 pages)
18 August 2000Secretary resigned (1 page)
2 August 2000Incorporation (32 pages)
2 August 2000Incorporation (32 pages)