Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Grosvenor Davis Limited
Grosvenor Davis Limited is an active company incorporated on 25 May 2016 with the registered office located in Hitchin, Hertfordshire. Grosvenor Davis Limited was registered 9 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10198705
Private limited company
Age
9 years
Incorporated
25 May 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
10 May 2025
(5 months ago)
Next confirmation dated
10 May 2026
Due by
24 May 2026
(6 months remaining)
Last change occurred
7 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
31 December 2025
(2 months remaining)
Learn more about Grosvenor Davis Limited
Contact
Update Details
Address
Invision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
United Kingdom
Same address since
incorporation
Companies in SG4 0TW
Telephone
020 78594327
Email
Unreported
Website
Rmonline.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Mr Emmanuel Isaac Hayeem Cohen
Director • British • Lives in UK • Born in Aug 1957
Mrs Julia Bernadette Coe
Director • British • Lives in UK • Born in Jul 1963
Michael John Park
Director • Co-Ceo • British • Lives in England • Born in Feb 1966
Ms Amanda Coyle
Director • British • Lives in England • Born in Jul 1973
The Armadillo Group Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Downing Corporate Compliance Limited
Mrs Julia Bernadette Coe, Mr Emmanuel Isaac Hayeem Cohen, and 2 more are mutual people.
Active
Lawson And Green Ltd
Mrs Julia Bernadette Coe, Mr Emmanuel Isaac Hayeem Cohen, and 1 more are mutual people.
Active
Fordham Management Services Ltd
Mrs Julia Bernadette Coe, Mr Emmanuel Isaac Hayeem Cohen, and 1 more are mutual people.
Active
Robert H Downes Limited
Mr Emmanuel Isaac Hayeem Cohen and Michael John Park are mutual people.
Active
Barrington Company Secretaries Limited
Mrs Julia Bernadette Coe and Mr Emmanuel Isaac Hayeem Cohen are mutual people.
Active
Downing Compliance Information Limited
Mrs Julia Bernadette Coe and Mr Emmanuel Isaac Hayeem Cohen are mutual people.
Active
Armadillo Management Services Limited
Mr Emmanuel Isaac Hayeem Cohen is a mutual person.
Active
First Internet Limited
Mr Emmanuel Isaac Hayeem Cohen is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£59.81K
Increased by £52.55K (+724%)
Turnover
Unreported
Same as previous period
Employees
7
Increased by 1 (+17%)
Total Assets
£596.41K
Increased by £70.02K (+13%)
Total Liabilities
-£556.59K
Increased by £36.36K (+7%)
Net Assets
£39.81K
Increased by £33.66K (+547%)
Debt Ratio (%)
93%
Decreased by 5.51% (-6%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Months Ago on 19 May 2025
Michael John Park Resigned
1 Year Ago on 31 Oct 2024
Full Accounts Submitted
1 Year 1 Month Ago on 27 Sep 2024
New Charge Registered
1 Year 5 Months Ago on 17 May 2024
Charge Satisfied
1 Year 5 Months Ago on 17 May 2024
Confirmation Submitted
1 Year 5 Months Ago on 16 May 2024
Full Accounts Submitted
2 Years 1 Month Ago on 28 Sep 2023
Confirmation Submitted
2 Years 5 Months Ago on 10 May 2023
Mr Michael John Park Appointed
2 Years 9 Months Ago on 13 Jan 2023
Ms Amanda Coyle Details Changed
2 Years 9 Months Ago on 10 Jan 2023
Get Alerts
Get Credit Report
Discover Grosvenor Davis Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Certificate of change of name
Submitted on 7 Jul 2025
Confirmation statement made on 10 May 2025 with no updates
Submitted on 19 May 2025
Termination of appointment of Michael John Park as a director on 31 October 2024
Submitted on 11 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 27 Sep 2024
Registration of charge 101987050002, created on 17 May 2024
Submitted on 20 May 2024
Satisfaction of charge 101987050001 in full
Submitted on 17 May 2024
Confirmation statement made on 10 May 2024 with no updates
Submitted on 16 May 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 28 Sep 2023
Confirmation statement made on 10 May 2023 with no updates
Submitted on 10 May 2023
Appointment of Mr Michael John Park as a director on 13 January 2023
Submitted on 23 Jan 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs