Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GROSVENOR SERVICES GROUP LIMITED
Company Information for

GROSVENOR SERVICES GROUP LIMITED

12TH FLOOR, ONE AMERICA SQUARE, LONDON, EC3N 2LS,
Company Registration Number
03621315
Private Limited Company
Active

Company Overview

About Grosvenor Services Group Ltd
GROSVENOR SERVICES GROUP LIMITED was founded on 1998-08-25 and has its registered office in London. The organisation's status is listed as "Active". Grosvenor Services Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
GROSVENOR SERVICES GROUP LIMITED
 
Legal Registered Office
12TH FLOOR
ONE AMERICA SQUARE
LONDON
EC3N 2LS
Other companies in S21
 
Filing Information
Company Number 03621315
Company ID Number 03621315
Date formed 1998-08-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 25/08/2015
Return next due 22/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 16:55:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GROSVENOR SERVICES GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GROSVENOR SERVICES GROUP LIMITED

Current Directors
Officer Role Date Appointed
JASON RICHARD GOODWIN
Company Secretary 2015-02-27
NIGEL ALAN BAKER
Director 2015-02-27
LLOYD ANDREW BIRKHEAD
Director 2009-04-30
ANDREW JOHN MACK
Director 2015-08-03
MONICA MACKINTOSH
Director 2015-08-03
ADRIAN PETER PAGE
Director 2015-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
LEE HUGHES
Director 2009-04-30 2017-10-06
PETER JARVIS
Director 2003-04-03 2016-02-12
JACQUELINE MARIE BIRKHEAD
Company Secretary 1998-08-25 2015-02-27
DAVID BIRKHEAD
Director 1998-08-25 2015-02-27
JACQUELINE MARIE BIRKHEAD
Director 1998-08-25 2015-02-27
ROBIN JAMES FRANCE
Director 2003-04-01 2005-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL ALAN BAKER GROSVENOR LEGAL SERVICES LIMITED Director 2015-02-27 CURRENT 2014-04-14 Active
NIGEL ALAN BAKER ECHO SOUTH WEST LIMITED Director 2013-10-31 CURRENT 1990-01-02 Dissolved 2014-01-07
NIGEL ALAN BAKER INTER-CREDIT INTERNATIONAL LIMITED Director 2011-03-28 CURRENT 1971-09-21 Active
NIGEL ALAN BAKER RECOUP REVENUE MANAGEMENT LIMITED Director 2006-06-14 CURRENT 1998-07-28 Active
NIGEL ALAN BAKER DEBT ACTION LIMITED Director 2006-06-09 CURRENT 2006-06-09 Active
NIGEL ALAN BAKER ECHO NORTHERN IRELAND LIMITED Director 2006-01-10 CURRENT 2006-01-10 Active
NIGEL ALAN BAKER ECHO MANAGED SERVICES LIMITED Director 2005-10-28 CURRENT 2000-11-06 Active
ANDREW JOHN MACK ELSTON HALL LEARNING TRUST Director 2017-11-13 CURRENT 2015-09-16 Active
ANDREW JOHN MACK ECHO MANAGED SERVICES LIMITED Director 2015-08-03 CURRENT 2000-11-06 Active
ANDREW JOHN MACK ECHO NORTHERN IRELAND LIMITED Director 2015-08-03 CURRENT 2006-01-10 Active
MONICA MACKINTOSH INTER-CREDIT INTERNATIONAL LIMITED Director 2014-09-12 CURRENT 1971-09-21 Active
MONICA MACKINTOSH ECHO MANAGED SERVICES LIMITED Director 2012-04-01 CURRENT 2000-11-06 Active
MONICA MACKINTOSH ECHO NORTHERN IRELAND LIMITED Director 2012-04-01 CURRENT 2006-01-10 Active
ADRIAN PETER PAGE SOURCE FOR BUSINESS LIMITED Director 2017-04-01 CURRENT 2013-07-08 Active
ADRIAN PETER PAGE PENNON WATER SERVICES LIMITED Director 2017-03-28 CURRENT 2015-12-04 Active
ADRIAN PETER PAGE SSWB LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active - Proposal to Strike off
ADRIAN PETER PAGE OMEGA LIGHTNING PROTECTION LIMITED Director 2015-06-12 CURRENT 1995-04-21 Active
ADRIAN PETER PAGE OMEGA EARTHING SYSTEMS LIMITED Director 2015-06-12 CURRENT 1995-04-21 Active
ADRIAN PETER PAGE OMEGA FACILITY SERVICES LIMITED Director 2015-06-12 CURRENT 1999-04-12 Active
ADRIAN PETER PAGE OMEGA PRODUCT SUPPLIES LIMITED Director 2015-06-12 CURRENT 1999-04-12 Active
ADRIAN PETER PAGE OMEGA FURSE CONTRACTING LIMITED Director 2015-06-12 CURRENT 1998-10-21 Active
ADRIAN PETER PAGE FRESHWATER COOLERS PLC Director 2015-06-10 CURRENT 1999-07-20 Active
ADRIAN PETER PAGE GROSVENOR LEGAL SERVICES LIMITED Director 2015-02-27 CURRENT 2014-04-14 Active
ADRIAN PETER PAGE WOODSIDE ENVIRONMENTAL SERVICES LTD Director 2013-10-10 CURRENT 2010-10-14 Active
ADRIAN PETER PAGE AQUAVEN LTD Director 2013-03-20 CURRENT 2000-04-28 Active
ADRIAN PETER PAGE GREENACRE PUMPING SYSTEMS LIMITED Director 2012-06-20 CURRENT 1988-03-28 Active
ADRIAN PETER PAGE LINGARD LIMITED Director 2012-06-11 CURRENT 1992-04-29 Active
ADRIAN PETER PAGE CAMBRIDGE WATER PLC Director 2011-10-03 CURRENT 1996-04-02 Active
ADRIAN PETER PAGE DATA CONTRACTS SPECIALIST MAINTENANCE LIMITED Director 2011-04-06 CURRENT 2001-06-18 Active
ADRIAN PETER PAGE INTER-CREDIT INTERNATIONAL LIMITED Director 2011-03-28 CURRENT 1971-09-21 Active
ADRIAN PETER PAGE HYDRIADES IV LIMITED Director 2010-10-19 CURRENT 2007-11-08 Active
ADRIAN PETER PAGE AQUAINVEST ACQUISITIONS LIMITED Director 2010-10-19 CURRENT 2004-08-18 Active
ADRIAN PETER PAGE AQUAINVEST HOLDING COMPANY LIMITED Director 2010-10-19 CURRENT 2004-08-18 Active
ADRIAN PETER PAGE HYDRIADES V LIMITED Director 2010-10-19 CURRENT 2007-11-08 Active
ADRIAN PETER PAGE AQUAINVEST VENTURES LIMITED Director 2010-10-19 CURRENT 2004-08-18 Active
ADRIAN PETER PAGE HYDRIADES LIMITED Director 2010-10-19 CURRENT 2007-10-18 Active
ADRIAN PETER PAGE OMEGA RED GROUP LIMITED Director 2010-10-01 CURRENT 1987-11-24 Active
ADRIAN PETER PAGE OMEGA RED HOLDINGS LIMITED Director 2010-10-01 CURRENT 2007-10-16 Active
ADRIAN PETER PAGE 365 ENVIRONMENTAL SERVICES LIMITED Director 2010-08-06 CURRENT 1973-09-20 Active
ADRIAN PETER PAGE SUBAQUA SOLUTIONS LIMITED Director 2010-06-25 CURRENT 2007-09-05 Active
ADRIAN PETER PAGE ION WATER AND ENVIRONMENTAL MANAGEMENT LIMITED Director 2010-04-22 CURRENT 1996-12-05 Active
ADRIAN PETER PAGE WELLS WATER TREATMENT SERVICES LIMITED Director 2008-04-04 CURRENT 1998-09-08 Active
ADRIAN PETER PAGE PORTADAM LIMITED Director 2007-12-14 CURRENT 1990-06-15 Active
ADRIAN PETER PAGE PERCO ENGINEERING SERVICES LIMITED Director 2007-09-14 CURRENT 1996-11-22 Active
ADRIAN PETER PAGE HYDROSAVE UK LIMITED Director 2007-03-09 CURRENT 1997-11-04 Active
ADRIAN PETER PAGE BROCOL CONSULTANTS LIMITED Director 2006-12-20 CURRENT 1989-10-19 Active
ADRIAN PETER PAGE DEBT ACTION LIMITED Director 2006-09-09 CURRENT 2006-06-09 Active
ADRIAN PETER PAGE IWS PIPELINE SERVICES LIMITED Director 2006-09-04 CURRENT 2003-02-10 Active
ADRIAN PETER PAGE RECOUP REVENUE MANAGEMENT LIMITED Director 2006-09-04 CURRENT 1998-07-28 Active
ADRIAN PETER PAGE PUMP SERVICES LIMITED Director 2006-09-04 CURRENT 1999-01-06 Active
ADRIAN PETER PAGE OFFICE WATERCOOLERS LIMITED Director 2006-02-22 CURRENT 2001-01-19 Active
ADRIAN PETER PAGE ECHO NORTHERN IRELAND LIMITED Director 2006-01-10 CURRENT 2006-01-10 Active
ADRIAN PETER PAGE ONSITE CENTRAL LIMITED Director 2005-03-22 CURRENT 1992-05-07 Active
ADRIAN PETER PAGE ONSITE SPECIALIST MAINTENANCE LIMITED Director 2005-03-22 CURRENT 1996-01-29 Active
ADRIAN PETER PAGE INTEGRATED WATER SERVICES LIMITED Director 2004-11-10 CURRENT 2004-11-10 Active
ADRIAN PETER PAGE WATER COMPANIES(PENSION FUND)TRUSTEE COMPANY(THE) Director 2004-07-27 CURRENT 1974-03-18 Active
ADRIAN PETER PAGE SOUTH STAFFORDSHIRE INFRASTRUCTURE SERVICES LIMITED Director 2004-04-06 CURRENT 1997-11-24 Active
ADRIAN PETER PAGE SSI SERVICES (UK) LIMITED Director 2004-04-06 CURRENT 1999-08-12 Active
ADRIAN PETER PAGE IMMERSE ASSET MANAGEMENT LIMITED Director 2004-02-27 CURRENT 1993-01-27 Active
ADRIAN PETER PAGE AQUA DIRECT LIMITED Director 2003-12-17 CURRENT 1997-04-10 Active
ADRIAN PETER PAGE SOUTH STAFFORDSHIRE PLC Director 2003-12-04 CURRENT 2001-09-27 Active
ADRIAN PETER PAGE IWS M&E SERVICES LIMITED Director 2002-01-16 CURRENT 2001-12-05 Active
ADRIAN PETER PAGE IWS WATER HYGIENE SERVICES LIMITED Director 2001-12-28 CURRENT 2001-12-24 Active
ADRIAN PETER PAGE ECHO MANAGED SERVICES LIMITED Director 2000-12-06 CURRENT 2000-11-06 Active
ADRIAN PETER PAGE RAPID SYSTEMS LTD Director 1998-09-02 CURRENT 1996-12-11 Active
ADRIAN PETER PAGE SOUTH STAFFORDSHIRE WATER PLC Director 1998-07-01 CURRENT 1991-11-25 Active
ADRIAN PETER PAGE SOUTH STAFFORDSHIRE WATER HOLDINGS LIMITED Director 1998-03-12 CURRENT 1998-03-12 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Warrant Officer - Self EmployedWickOwned by Echo Managed Services Ltd and part of the South Staffordshire PLC group, the company has a strong financial backing in order to continue to develop...2016-07-14
Warrant Officer - Self EmployedMontroseGrosvenor Services Group Ltd is a leading provider of debt collection services to the utility and financial services markets....2016-07-14
Warrant Officer - Self EmployedAberdeenOwned by Echo Managed Services Ltd and part of the South Staffordshire PLC group, the company has a strong financial backing in order to continue to develop...2016-07-14
Warrant Officer - Self EmployedElginOwned by Echo Managed Services Ltd and part of the South Staffordshire PLC group, the company has a strong financial backing in order to continue to develop...2016-07-14
Warrant Officer - Self EmployedPeterheadOwned by Echo Managed Services Ltd and part of the South Staffordshire PLC group, the company has a strong financial backing in order to continue to develop...2016-07-14
Warrant Officer - Self EmployedInvernessOwned by Echo Managed Services Ltd and part of the South Staffordshire PLC group, the company has a strong financial backing in order to continue to develop...2016-07-14
Warrant Officer - Self EmployedFraserburghOwned by Echo Managed Services Ltd and part of the South Staffordshire PLC group, the company has a strong financial backing in order to continue to develop...2016-07-14
Warrant Officer - Self EmployedPrestonOwned by Echo Managed Services Ltd and part of the South Staffordshire PLC group, the company has a strong financial backing in order to continue to develop...2016-07-06
Warrant Officer - Self EmployedDurhamOwned by Echo Managed Services Ltd and part of the South Staffordshire PLC group, the company has a strong financial backing in order to continue to develop...2016-06-07
Warrant Officer - Self EmployedSwanseaOwned by Echo Managed Services Ltd and part of the South Staffordshire PLC group, the company has a strong financial backing in order to continue to develop...2016-05-24
Warrant Officer - Self EmployedDurhamGrosvenor Services Group Ltd is one of the leading Debt Collection Agencies in the Utilities Industry working for a number of blue chip companies we deliver2016-04-22
Warrant OfficerDurhamGrosvenor Services Group Ltd is one of the leading Debt Collection Agencies in the Utilities Industry working for a number of blue chip companies we deliver...2016-04-15
Warrant OfficerGlasgowGrosvenor Services Group Ltd is one of the leading Debt Collection Agencies in the Utilities Industry working for a number of blue chip companies we deliver...2016-04-14

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-02Audit exemption statement of guarantee by parent company for period ending 31/05/23
2024-03-02Notice of agreement to exemption from audit of accounts for period ending 31/05/23
2024-03-02Consolidated accounts of parent company for subsidiary company period ending 31/05/23
2024-03-02Audit exemption subsidiary accounts made up to 2023-05-31
2024-02-09CONFIRMATION STATEMENT MADE ON 09/02/24, WITH NO UPDATES
2023-09-28APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN CORCORAN
2023-08-07APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES CALLAGHAN
2023-08-07DIRECTOR APPOINTED MARTIN JOHNSON
2023-02-09CONFIRMATION STATEMENT MADE ON 09/02/23, WITH UPDATES
2022-07-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WOLFENDEN
2022-05-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN ANDERSON
2022-05-31AP01DIRECTOR APPOINTED STEPHEN CALLAGHAN
2022-05-19RP04AR01Second filing of the annual return made up to 2011-08-25
2022-04-07AP01DIRECTOR APPOINTED MR MICHAEL JOHN CORCORAN
2022-04-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STUART WATSON
2022-03-25AP01DIRECTOR APPOINTED MR MICHAEL WOLFENDEN
2022-03-24PSC02Notification of Marston (Holdings) Limited as a person with significant control on 2022-03-14
2022-03-24PSC07CESSATION OF SOUTH STAFFORDSHIRE PLC AS A PERSON OF SIGNIFICANT CONTROL
2022-03-24TM01APPOINTMENT TERMINATED, DIRECTOR LLOYD ANDREW BIRKHEAD
2022-03-24AP01DIRECTOR APPOINTED MR MICHAEL STUART WATSON
2022-03-24AA01Current accounting period extended from 31/03/22 TO 31/05/22
2022-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/22 FROM , C/O South Staffordshire Plc Green Lane, Walsall, WS2 7PD
2022-03-09PSC05Change of details for South Staffordshire Plc as a person with significant control on 2021-11-17
2022-02-21RP04CS01
2022-02-10CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2022-01-31Change of details for South Staffordshire Plc as a person with significant control on 2021-11-17
2022-01-31PSC05Change of details for South Staffordshire Plc as a person with significant control on 2021-11-17
2022-01-10CESSATION OF ECHO MANAGED SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-10Notification of South Staffordshire Plc as a person with significant control on 2021-11-17
2022-01-10PSC02Notification of South Staffordshire Plc as a person with significant control on 2021-11-17
2022-01-10PSC07CESSATION OF ECHO MANAGED SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-30FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-30AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-29Memorandum articles filed
2021-12-29MEM/ARTSARTICLES OF ASSOCIATION
2021-12-20Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2021-12-20RES01ADOPT ARTICLES 20/12/21
2021-11-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD ESSEX
2021-04-15AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2021-02-09PSC05Change of details for Echo Managed Services Limited as a person with significant control on 2021-02-09
2020-05-12AP01DIRECTOR APPOINTED MR DAVID EDWARD ESSEX
2020-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PETER PAGE
2020-03-24TM02Termination of appointment of Garry George Clarke on 2020-03-14
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2020-01-06AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-16AP03Appointment of Mr Garry George Clarke as company secretary on 2019-05-10
2019-05-16TM02Termination of appointment of Jason Richard Goodwin on 2019-05-10
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ALAN BAKER
2018-12-27AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES
2018-01-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-25TM01APPOINTMENT TERMINATED, DIRECTOR LEE HUGHES
2017-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2016-02-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER JARVIS
2015-11-19AA01Current accounting period extended from 31/10/15 TO 31/03/16
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-21AR0125/08/15 ANNUAL RETURN FULL LIST
2015-09-03AP01DIRECTOR APPOINTED MRS MONICA MACKINTOSH
2015-09-03AP01DIRECTOR APPOINTED MR ANDREW JOHN MACK
2015-04-16AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-02AP01DIRECTOR APPOINTED MR NIGEL ALAN BAKER
2015-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/15 FROM 4 Rotherside Court Rotherside Road Sheffield South Yorkshire S21 4HL
2015-03-23AP01DIRECTOR APPOINTED MR ADRIAN PETER PAGE
2015-03-23AP03Appointment of Mr Jason Richard Goodwin as company secretary on 2015-02-27
2015-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE BIRKHEAD
2015-03-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BIRKHEAD
2015-03-23TM02Termination of appointment of Jacqueline Marie Birkhead on 2015-02-27
2015-03-23REGISTERED OFFICE CHANGED ON 23/03/15 FROM , 4 Rotherside Court, Rotherside Road, Sheffield, South Yorkshire, S21 4HL
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-17SH06Cancellation of shares. Statement of capital on 2014-11-25 GBP 100
2015-02-17RES09Resolution of authority to purchase a number of shares
2015-02-17SH03RETURN OF PURCHASE OF OWN SHARES
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 150100
2014-09-03AR0125/08/14 FULL LIST
2013-12-20AA31/10/13 TOTAL EXEMPTION SMALL
2013-12-05AA01PREVSHO FROM 31/12/2013 TO 31/10/2013
2013-12-05SH0115/10/13 STATEMENT OF CAPITAL GBP 150100
2013-10-03AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-29AR0125/08/13 FULL LIST
2012-10-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-05AR0125/08/12 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-30AR0125/08/11 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-01AR0125/08/10 FULL LIST
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JARVIS / 25/08/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MARIE BIRKHEAD / 25/08/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BIRKHEAD / 25/08/2010
2010-07-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE HUGHES / 28/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / LLOYD ANDREW BIRKHEAD / 28/05/2010
2010-01-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-12AR0125/08/09 FULL LIST
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-14288aDIRECTOR APPOINTED LLOYD ANDREW BIRKHEAD
2009-05-14288aDIRECTOR APPOINTED LEE HUGHES
2008-10-24AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-10363aRETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-01363sRETURN MADE UP TO 25/08/07; NO CHANGE OF MEMBERS
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-28363sRETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-11-22287REGISTERED OFFICE CHANGED ON 22/11/05 FROM: 60A BIRLEY MOOR ROAD SHEFFIELD S12 4WD
2005-11-22Registered office changed on 22/11/05 from:\60A birley moor road, sheffield, S12 4WD
2005-08-19363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-19363sRETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS
2005-03-02288bDIRECTOR RESIGNED
2004-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2004-08-13363sRETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS
2004-03-26225ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/12/02
2004-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2004-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2004-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00
2003-09-22363sRETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS
2003-04-14288aNEW DIRECTOR APPOINTED
2003-04-12288aNEW DIRECTOR APPOINTED
2002-10-08363sRETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS
2001-10-25363sRETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS
2000-10-17363sRETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS
2000-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-09-22363sRETURN MADE UP TO 25/08/99; FULL LIST OF MEMBERS
1998-08-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82911 - Activities of collection agencies




Licences & Regulatory approval
We could not find any licences issued to GROSVENOR SERVICES GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GROSVENOR SERVICES GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2012-10-18 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-07-06 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2010-01-23 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of GROSVENOR SERVICES GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GROSVENOR SERVICES GROUP LIMITED
Trademarks
We have not found any records of GROSVENOR SERVICES GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GROSVENOR SERVICES GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82911 - Activities of collection agencies) as GROSVENOR SERVICES GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GROSVENOR SERVICES GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GROSVENOR SERVICES GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GROSVENOR SERVICES GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.