Grosvenor Terrace Management Company Limited YORK


Founded in 2001, Grosvenor Terrace Management Company, classified under reg no. 04193192 is an active company. Currently registered at 271 Huntington Road YO31 9BR, York the company has been in the business for twenty three years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 6 directors in the the firm, namely Peter W., John M. and Trevor P. and others. In addition one secretary - Peter B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Grosvenor Terrace Management Company Limited Address / Contact

Office Address 271 Huntington Road
Town York
Post code YO31 9BR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04193192
Date of Incorporation Tue, 3rd Apr 2001
Industry Residents property management
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Peter W.

Position: Director

Appointed: 27 April 2023

John M.

Position: Director

Appointed: 19 January 2021

Peter B.

Position: Secretary

Appointed: 30 August 2016

Trevor P.

Position: Director

Appointed: 27 July 2016

Susan S.

Position: Director

Appointed: 01 June 2016

Amit P.

Position: Director

Appointed: 30 May 2016

Rodney L.

Position: Director

Appointed: 15 November 2011

Alan H.

Position: Director

Appointed: 13 May 2014

Resigned: 23 April 2015

Nitin P.

Position: Director

Appointed: 13 May 2008

Resigned: 15 November 2011

Philip B.

Position: Director

Appointed: 25 May 2004

Resigned: 01 May 2017

Ian L.

Position: Secretary

Appointed: 06 May 2003

Resigned: 30 August 2016

Brian S.

Position: Director

Appointed: 06 May 2003

Resigned: 31 May 2016

Richard W.

Position: Director

Appointed: 06 May 2003

Resigned: 03 July 2023

Philip B.

Position: Director

Appointed: 06 May 2003

Resigned: 31 July 2007

Howard O.

Position: Director

Appointed: 06 May 2003

Resigned: 13 May 2008

Karen M.

Position: Director

Appointed: 06 May 2003

Resigned: 24 February 2009

Ian L.

Position: Director

Appointed: 06 May 2003

Resigned: 17 May 2016

Roy S.

Position: Director

Appointed: 06 May 2003

Resigned: 25 July 2003

David S.

Position: Director

Appointed: 04 April 2001

Resigned: 06 May 2003

Ian H.

Position: Director

Appointed: 04 April 2001

Resigned: 06 May 2003

James B.

Position: Secretary

Appointed: 04 April 2001

Resigned: 06 May 2003

Hertford Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 03 April 2001

Resigned: 04 April 2001

Corporate Property Management Limited

Position: Director

Appointed: 03 April 2001

Resigned: 04 April 2001

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 April 2001

Resigned: 04 April 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth50 27646 997     
Balance Sheet
Cash Bank On Hand   69 76844 454  
Current Assets55 29554 97659 26672 45445 61751 90749 399
Debtors   2 6863 995  
Net Assets Liabilities 46 99750 51557 36747 51354 04550 423
Cash Bank In Hand55 29554 976     
Net Assets Liabilities Including Pension Asset Liability50 27646 997     
Reserves/Capital
Profit Loss Account Reserve50 27646 997     
Shareholder Funds50 27646 997     
Other
Accumulated Depreciation Impairment Property Plant Equipment   210210  
Average Number Employees During Period     66
Comprehensive Income Expense   6 852-9 854  
Creditors 11 2758 75115 0879369602 467
Other Creditors   15 050914  
Prepayments   2 6862 832  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal3 2963 2963 5252 6862 8323 0983 491
Profit Loss   6 852-9 854  
Property Plant Equipment Gross Cost   210210  
Taxation Social Security Payable   3722  
Trade Debtors Trade Receivables    1 163  
Net Current Assets Liabilities50 27646 99750 515    
Total Assets Less Current Liabilities50 27646 99750 515    
Creditors Due Within One Year8 31511 275     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2022/12/31
filed on: 30th, March 2023
Free Download (5 pages)

Company search

Advertisements