GROSVENOR STOW LIMITED
Development of building projects
GROSVENOR STOW LIMITED
Development of building projects
Previous Company Names
Contact & Details
Contact
Registered Address
70 Grosvenor Street London W1K 3JP
Full company profile for GROSVENOR STOW LIMITED (04028008), an active company based in , United Kingdom. Incorporated 6 Jul 2000. Development of building projects. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£1.86M
Net Assets
£100.00
Total Liabilities
£8.84M
Turnover
£8.33M
Employees
N/A
Debt Ratio
100%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Matthew Joseph Conway | Director | British | England | 4 Jan 2022 | Active |
See all 32 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Grosvenor West End Properties
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Mitri Joseph Najjar
British,
- Ownership Of Shares 25 To 50 Percent As Trust,voting Rights 25 To 50 Percent As Trust
Mr Remi Hakim
French
- Ownership Of Shares 25 To 50 Percent As Trust
- Voting Rights 25 To 50 Percent As Trust
Colette El Hayek
Ceased 24 May 2022
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Keysign House, 421 to 429 (odd) Oxford Street, London CITY OF WESTMINSTER | Leasehold | - | 6 Feb 2001 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 4 Aug 2025 | Confirmation Statement | Confirmation statement made on 30 Jul 2025 with no updates | |
| 9 Jun 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 6 Jan 2025 | Officers | Appointment of Mr Piers Maxwell Townley as director on 31 Dec 2024 | |
| 6 Jan 2025 | Officers | Termination of Harry Alexander Chamberlayne as director on 31 Dec 2024 | |
| 31 Jul 2024 | Confirmation Statement | Confirmation statement made on 30 Jul 2024 with no updates |
Confirmation statement made on 30 Jul 2025 with no updates
Annual accounts made up to 31 Dec 2024
Appointment of Mr Piers Maxwell Townley as director on 31 Dec 2024
Termination of Harry Alexander Chamberlayne as director on 31 Dec 2024
Confirmation statement made on 30 Jul 2024 with no updates
Recent Activity
Latest Activity
Confirmation statement made on 30 Jul 2025 with no updates
9 months ago on 4 Aug 2025
Annual accounts made up to 31 Dec 2024
11 months ago on 9 Jun 2025
Appointment of Mr Piers Maxwell Townley as director on 31 Dec 2024
1 years ago on 6 Jan 2025
Termination of Harry Alexander Chamberlayne as director on 31 Dec 2024
1 years ago on 6 Jan 2025
Confirmation statement made on 30 Jul 2024 with no updates
1 years ago on 31 Jul 2024
