Grosvenor House Group Limited HARROGATE


Grosvenor House Group started in year 1984 as Private Limited Company with registration number 01819984. The Grosvenor House Group company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Harrogate at 4 Greengate. Postal code: HG3 1GY. Since 24th June 1996 Grosvenor House Group Limited is no longer carrying the name Taee Holdings.

At the moment there are 6 directors in the the firm, namely Mark L., Alastair H. and Alexander P. and others. In addition one secretary - Alastair H. - is with the company. At the moment 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 House Group Limited Address / Contact

Office Address 4 Greengate
Office Address2 Cardale Park
Town Harrogate
Post code HG3 1GY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01819984
Date of Incorporation Tue, 29th May 1984
Industry Activities of head offices
End of financial Year 31st May
Company age 40 years old
Account next due date Thu, 29th Feb 2024 (28 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Mark L.

Position: Director

Appointed: 14 August 2020

Alastair H.

Position: Director

Appointed: 14 August 2020

Alastair H.

Position: Secretary

Appointed: 31 May 2019

Alexander P.

Position: Director

Appointed: 21 December 2017

Peter C.

Position: Director

Appointed: 24 May 2001

Robert A.

Position: Director

Appointed: 29 July 1996

Christopher T.

Position: Director

Appointed: 25 June 1991

Nigel T.

Position: Director

Resigned: 14 April 2020

Nora T.

Position: Secretary

Resigned: 30 January 1997

Alexander P.

Position: Secretary

Appointed: 30 January 2012

Resigned: 31 May 2019

David B.

Position: Secretary

Appointed: 12 October 2005

Resigned: 30 January 2012

Ian R.

Position: Director

Appointed: 22 September 2004

Resigned: 13 June 2005

Scott S.

Position: Director

Appointed: 25 February 2003

Resigned: 25 January 2006

Robert A.

Position: Secretary

Appointed: 04 April 2000

Resigned: 12 October 2005

David B.

Position: Secretary

Appointed: 13 August 1999

Resigned: 04 April 2000

Robert A.

Position: Secretary

Appointed: 30 January 1997

Resigned: 13 August 1999

Duncan M.

Position: Director

Appointed: 24 May 1996

Resigned: 25 January 2006

Annabel S.

Position: Director

Appointed: 21 February 1995

Resigned: 13 June 2005

Richard T.

Position: Director

Appointed: 25 June 1991

Resigned: 13 June 2005

Nora T.

Position: Director

Appointed: 25 June 1991

Resigned: 13 June 2005

Eric T.

Position: Director

Appointed: 25 June 1991

Resigned: 13 June 2005

Andrew T.

Position: Director

Appointed: 25 June 1991

Resigned: 09 March 1994

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we discovered, there is Grosvenor House Group Holdings Limited from Harrogate, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Grosvenor House Group Holdings Limited

4 Greengate, Cardale Park, Harrogate, England, HG3 1GY, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 5389464
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Taee Holdings June 24, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts for the period ending 31st May 2022
filed on: 2nd, March 2023
Free Download (24 pages)

Company search

Advertisements