This company is commonly known as Grosvenor Park Management (headingley) Limited. The company was founded 48 years ago and was given the registration number 01241251. The firm's registered office is in LEEDS. You can find them at Sanderson House 22 Station Road, Horsforth, Leeds, . This company's SIC code is 98000 - Residents property management.
Name | : | GROSVENOR PARK MANAGEMENT (HEADINGLEY) LIMITED |
---|---|---|
Company Number | : | 01241251 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 1976 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sanderson House 22 Station Road, Horsforth, Leeds, England, LS18 5NT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jason House, Kerry Hill, Horsforth, Leeds, England, LS18 4JR | Secretary | 24 January 2022 | Active |
6, Grosvenor Park Gardens, Leeds, United Kingdom, LS6 2PL | Director | 01 May 2013 | Active |
1 Grosvenor Park Gardens, Leeds, LS6 2PL | Director | - | Active |
31 Grosvenor Park Gardens, Leeds, LS6 2PL | Director | 28 January 2000 | Active |
Jason House, Kerry Hill, Horsforth, Leeds, England, LS18 4JR | Director | 24 January 2022 | Active |
22 Grosvenor Park Gardens, Headingley, Leeds, LS6 2PL | Secretary | - | Active |
27 Downs Crescent, Gawber, Barnsley, S75 2JE | Secretary | 02 September 1992 | Active |
40 Grosvenor Park Gardens, Leeds, LS6 2PL | Secretary | 01 October 2005 | Active |
11 Grosvenor Park Gardens, Leeds, LS6 2PL | Director | - | Active |
Flat 9 Grosvenor Park Gardens, Leeds, LS6 2PL | Director | 06 May 1997 | Active |
22 Grosvenor Park Gardens, Headingley, Leeds, LS6 2PL | Director | - | Active |
36 Crosvenor Gardens, Headingley, LS6 2PL | Director | 02 September 1992 | Active |
Flat 38, Grosvenor Park Gardens, Cliff Lane, Leeds, LS6 2PL | Director | 29 April 2010 | Active |
4 Grosvenor Park Gardens, Leeds, LS6 2PL | Director | 20 September 2007 | Active |
11, Grosvenor Park Gardens, Leeds, LS6 2PL | Director | 20 April 2009 | Active |
40 Grosvenor Park Gardens, Leeds, LS6 2PL | Director | - | Active |
5 Grosvenor Park Gardens, Leeds, LS6 2PL | Director | - | Active |
24 Grosvenor Park Gardens, Leeds, LS6 2PL | Director | - | Active |
20 Grosvenor Park Gardens, Leeds, LS6 2PL | Director | 24 February 1998 | Active |
39, Grosvenor Park Gardens, Leeds, LS6 2PL | Director | 20 April 2009 | Active |
39 Grosvenor Park Gardens, Leeds, LS6 2PL | Director | 09 December 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-09 | Address | Change registered office address company with date old address new address. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-25 | Officers | Appoint person secretary company with name date. | Download |
2022-01-25 | Officers | Appoint person director company with name date. | Download |
2021-12-09 | Officers | Termination director company with name termination date. | Download |
2021-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-09 | Address | Change registered office address company with date old address new address. | Download |
2019-05-08 | Officers | Termination director company with name termination date. | Download |
2019-05-08 | Officers | Termination secretary company with name termination date. | Download |
2019-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-21 | Officers | Termination director company with name termination date. | Download |
2016-03-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.