logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 7
  • 1
    Gross, David Gabriel
    Born in November 1985
    Individual (12 offsprings)
    Officer
    icon of calendar 2024-01-24 ~ now
    OF - Director → CIF 0
  • 2
    Michael Martin Hugo Gross
    Born in October 1946
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Anning, Richard John
    Born in January 1953
    Individual (11 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
  • 4
    Hughes, Rhys Douglas
    Born in October 1987
    Individual (17 offsprings)
    Officer
    icon of calendar 2024-01-24 ~ now
    OF - Director → CIF 0
  • 5
    Childs, Simon John
    Born in August 1957
    Individual (31 offsprings)
    Officer
    icon of calendar 1998-06-01 ~ now
    OF - Director → CIF 0
  • 6
    Armstrong, Andrew Herbert
    Born in May 1959
    Individual (9 offsprings)
    Officer
    icon of calendar 2021-05-24 ~ now
    OF - Director → CIF 0
  • 7
    Mortimer, Alexandra Mary
    Individual (19 offsprings)
    Officer
    icon of calendar 2024-09-02 ~ now
    OF - Secretary → CIF 0
Ceased 15
  • 1
    Collyer, Katharine Jane
    Company Secretary born in May 1975
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-06-17 ~ 2024-08-27
    OF - Director → CIF 0
    Collyer, Katharine Jane
    Individual (5 offsprings)
    Officer
    icon of calendar 2009-07-01 ~ 2024-08-27
    OF - Secretary → CIF 0
  • 2
    Gross, Danielle
    Company Director born in June 1962
    Individual
    Officer
    icon of calendar ~ 2012-03-31
    OF - Director → CIF 0
  • 3
    Williams, Ronald
    Company Director born in February 1929
    Individual
    Officer
    icon of calendar ~ 1994-02-15
    OF - Director → CIF 0
  • 4
    Cornish, Robert Francis
    Consultant born in May 1942
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-05-20 ~ 2010-12-31
    OF - Director → CIF 0
  • 5
    Taylor, George Lamberton
    Solicitor born in November 1942
    Individual
    Officer
    icon of calendar 2003-09-30 ~ 2005-03-20
    OF - Director → CIF 0
  • 6
    Danielle Beissah Katri
    Born in June 1962
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-07-11 ~ 2023-01-11
    PE - Ownership of shares – 75% or moreCIF 0
  • 7
    Gross, Michael Martin Hugo
    Company Director born in October 1946
    Individual (8 offsprings)
    Officer
    icon of calendar ~ 1996-02-27
    OF - Director → CIF 0
  • 8
    Jessop, Peter Philip
    Company Director born in July 1933
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1993-12-31
    OF - Director → CIF 0
    Jessop, Peter Philip
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1993-12-31
    OF - Secretary → CIF 0
  • 9
    De-carmoy, Herve
    Company Director born in January 1937
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2016-07-31
    OF - Director → CIF 0
  • 10
    Gross, Samuel Oliver
    Director born in January 1994
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-07-31 ~ 2019-01-31
    OF - Director → CIF 0
  • 11
    Dembovsky, Mark Jeremy
    Property Investment born in May 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 1993-12-31 ~ 1996-09-30
    OF - Director → CIF 0
    Dembovsky, Mark Jeremy
    Individual (3 offsprings)
    Officer
    icon of calendar 1993-12-31 ~ 1996-09-30
    OF - Secretary → CIF 0
  • 12
    Gross, Benjamin Gershon
    Born in September 1987
    Individual
    Officer
    icon of calendar 2012-04-01 ~ 2013-07-31
    OF - Director → CIF 0
    icon of calendar 2016-08-01 ~ 2019-01-31
    OF - Director → CIF 0
  • 13
    Curtis, Wendy June
    Company Director born in June 1949
    Individual
    Officer
    icon of calendar 1996-02-27 ~ 2016-07-31
    OF - Director → CIF 0
    Curtis, Wendy June
    Individual
    Officer
    icon of calendar 1996-09-30 ~ 2009-06-30
    OF - Secretary → CIF 0
  • 14
    Jenkins, Alan Dominique
    Solicitor born in May 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2011-02-01 ~ 2021-06-24
    OF - Director → CIF 0
  • 15
    Cade, David Patrick Gordon
    Accountant born in November 1942
    Individual
    Officer
    icon of calendar 2003-09-30 ~ 2008-06-30
    OF - Director → CIF 0
parent relation
Company in focus

GROSS-HILL PROPERTIES LIMITED

Previous name
VERSETIME LIMITED - 1983-12-20
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Fixed Assets - Investments
3,308,311 GBP2024-03-30
3,309,511 GBP2023-03-30
Debtors
Current
16,452,738 GBP2024-03-30
24,524,570 GBP2023-03-30
Cash at bank and in hand
1,569,568 GBP2024-03-30
2,301,020 GBP2023-03-30
Current Assets
18,022,306 GBP2024-03-30
26,825,590 GBP2023-03-30
Creditors
Current, Amounts falling due within one year
-12,819,432 GBP2024-03-30
-13,489,497 GBP2023-03-30
Net Current Assets/Liabilities
5,202,874 GBP2024-03-30
13,336,093 GBP2023-03-30
Net Assets/Liabilities
8,511,185 GBP2024-03-30
16,645,604 GBP2023-03-30
Equity
Called up share capital
3,000,000 GBP2024-03-30
28,610,000 GBP2023-03-30
19,610,000 GBP2022-03-31
Retained earnings (accumulated losses)
5,511,185 GBP2024-03-30
-11,964,396 GBP2023-03-30
-3,954,510 GBP2022-03-31
Profit/Loss
365,581 GBP2023-03-31 ~ 2024-03-30
-8,009,886 GBP2022-03-31 ~ 2023-03-30
Equity
8,511,185 GBP2024-03-30
16,645,604 GBP2023-03-30
15,655,490 GBP2022-03-31
Profit/Loss
Retained earnings (accumulated losses)
365,581 GBP2023-03-31 ~ 2024-03-30
-8,009,886 GBP2022-03-31 ~ 2023-03-30
Issue of Equity Instruments
Called up share capital
9,000,000 GBP2022-03-31 ~ 2023-03-30
Issue of Equity Instruments
9,000,000 GBP2022-03-31 ~ 2023-03-30
Dividends Paid
Retained earnings (accumulated losses)
-8,500,000 GBP2023-03-31 ~ 2024-03-30
Dividends Paid
-8,500,000 GBP2023-03-31 ~ 2024-03-30
Property, Plant & Equipment - Depreciation rate used
Motor vehicles
252023-03-31 ~ 2024-03-30
Furniture and fittings
252023-03-31 ~ 2024-03-30
Office equipment
252023-03-31 ~ 2024-03-30
Average Number of Employees
112023-03-31 ~ 2024-03-30
102022-03-31 ~ 2023-03-30
Amounts Owed by Group Undertakings
Current
13,977,337 GBP2024-03-30
22,449,466 GBP2023-03-30
Other Debtors
Current
2,082,580 GBP2024-03-30
2,070,863 GBP2023-03-30
Prepayments/Accrued Income
Current
8,921 GBP2024-03-30
4,241 GBP2023-03-30
Debtors - Deferred Tax Asset
Current
383,900 GBP2024-03-30
Amounts owed to group undertakings
Current
27,431 GBP2024-03-30
6,355,589 GBP2023-03-30
Other Creditors
Current
1,000,000 GBP2024-03-30
1,000,000 GBP2023-03-30
Accrued Liabilities/Deferred Income
Current
24,600 GBP2024-03-30
6,250 GBP2023-03-30
Creditors
Current
12,819,432 GBP2024-03-30
13,489,497 GBP2023-03-30
Total Borrowings
Current, Amounts falling due within one year
1,000,000 GBP2024-03-30
1,000,000 GBP2023-03-30
Total Borrowings
1,000,000 GBP2024-03-30
1,000,000 GBP2023-03-30
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
383,900 GBP2023-03-31 ~ 2024-03-30
Net Deferred Tax Liability/Asset
383,900 GBP2024-03-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
3,000,000 shares2024-03-30
28,610,000 shares2023-03-30
Par Value of Share
Class 1 ordinary share
1.002023-03-31 ~ 2024-03-30

Related profiles found in government register
  • GROSS-HILL PROPERTIES LIMITED
    Info
    VERSETIME LIMITED - 1983-12-20
    Registered number 01762000
    icon of address1st Floor Sackville House, 143-149 Fenchurch Street, London EC3M 6BN
    PRIVATE LIMITED COMPANY incorporated on 1983-10-17 (42 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-05-31
    CIF 0
  • GROSS-HILL PROPERTIES LIMITED
    S
    Registered number 01762000
    icon of address1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BN
    CIF 1
  • GROSS-HILL PROPERTIES LIMITED
    S
    Registered number 01762000
    icon of address1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BN
    Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address1st Floor Sackville House, 143-149 Fenchurch Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    6,134 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-04-27 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 3
    RAPID 7848 LIMITED - 1989-04-14
    icon of address1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    728,607 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 4
    icon of address1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    907,239 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2021-04-08 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of address1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-04-09 ~ now
    CIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2021-04-09 ~ now
    CIF 1 - LLP Designated Member → ME
  • 6
    icon of address1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    23,408 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-22 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 7
    SYDNEY AND LONDON PROPERTIES LIMITED - 1998-12-30
    RAPID 2934 LIMITED - 1987-06-01
    SIDNEY AND LONDON PROPERTIES LIMITED - 1987-09-11
    icon of address1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (8 parents, 7 offsprings)
    Profit/Loss (Company account)
    2,489,094 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 8
    icon of address1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -1,282,933 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-04-08 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of address1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-31
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.