Grosvenor Buildings Management Limited LEEDS


Grosvenor Buildings Management started in year 1998 as Private Limited Company with registration number 03662970. The Grosvenor Buildings Management company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Leeds at Glendevon House 4 Hawthorn Park. Postal code: LS14 1PQ.

The firm has 5 directors, namely Deborah G., Iain P. and Elizabeth W. and others. Of them, Anthony P. has been with the company the longest, being appointed on 8 December 2015 and Deborah G. has been with the company for the least time - from 20 October 2023. 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 Buildings Management Limited Address / Contact

Office Address Glendevon House 4 Hawthorn Park
Office Address2 Coal Road
Town Leeds
Post code LS14 1PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03662970
Date of Incorporation Thu, 5th Nov 1998
Industry Residents property management
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

J H Watson Property Management Limited

Position: Corporate Secretary

Appointed: 22 December 2023

Deborah G.

Position: Director

Appointed: 20 October 2023

Iain P.

Position: Director

Appointed: 05 October 2021

Elizabeth W.

Position: Director

Appointed: 16 January 2019

Steven S.

Position: Director

Appointed: 13 February 2017

Anthony P.

Position: Director

Appointed: 08 December 2015

Christine W.

Position: Director

Appointed: 29 March 2023

Resigned: 30 November 2023

John W.

Position: Director

Appointed: 25 November 2019

Resigned: 22 November 2021

Duncan S.

Position: Director

Appointed: 08 December 2015

Resigned: 26 November 2018

Deanne H.

Position: Secretary

Appointed: 31 July 2014

Resigned: 20 July 2021

Nicholas B.

Position: Director

Appointed: 12 December 2013

Resigned: 30 October 2015

Elizabeth P.

Position: Director

Appointed: 12 December 2013

Resigned: 25 November 2019

Judith R.

Position: Director

Appointed: 31 January 2013

Resigned: 16 November 2017

Amy W.

Position: Director

Appointed: 29 November 2012

Resigned: 26 November 2018

Dolores C.

Position: Secretary

Appointed: 24 September 2012

Resigned: 22 December 2023

Sharon M.

Position: Secretary

Appointed: 03 November 2010

Resigned: 24 September 2012

Michael L.

Position: Director

Appointed: 08 November 2007

Resigned: 12 December 2013

Elizabeth H.

Position: Director

Appointed: 08 November 2007

Resigned: 06 December 2011

Dolores C.

Position: Secretary

Appointed: 16 May 2007

Resigned: 03 November 2010

Christine W.

Position: Director

Appointed: 10 May 2007

Resigned: 16 November 2017

John M.

Position: Director

Appointed: 02 October 2006

Resigned: 16 November 2017

John B.

Position: Director

Appointed: 26 February 2006

Resigned: 10 May 2007

Nicholas B.

Position: Director

Appointed: 15 December 2003

Resigned: 01 February 2007

Robert W.

Position: Director

Appointed: 15 December 2003

Resigned: 12 December 2013

John B.

Position: Director

Appointed: 17 December 2002

Resigned: 29 November 2004

Stephen M.

Position: Secretary

Appointed: 10 April 2002

Resigned: 16 May 2007

John B.

Position: Director

Appointed: 13 June 2001

Resigned: 12 October 2001

William M.

Position: Director

Appointed: 13 June 2001

Resigned: 17 December 2002

David W.

Position: Secretary

Appointed: 13 June 2001

Resigned: 31 March 2002

Anthony B.

Position: Director

Appointed: 13 June 2001

Resigned: 15 December 2003

Amy W.

Position: Director

Appointed: 13 June 2001

Resigned: 02 October 2006

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 05 November 1998

Resigned: 05 November 1998

Alan R.

Position: Secretary

Appointed: 05 November 1998

Resigned: 13 June 2001

Luciene James Limited

Position: Nominee Director

Appointed: 05 November 1998

Resigned: 05 November 1998

Stuart W.

Position: Director

Appointed: 05 November 1998

Resigned: 13 June 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 3333333333
Net Assets Liabilities333333   
Other
Average Number Employees During Period   444
Net Current Assets Liabilities   333333
Called Up Share Capital Not Paid Not Expressed As Current Asset3333    
Number Shares Allotted 3333   
Par Value Share 11   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 13th, July 2023
Free Download (6 pages)

Company search

Advertisements