Grosvenor Park (york) Management Company Limited LEEDS


Grosvenor Park (york) Management Company started in year 2002 as Private Limited Company with registration number 04462482. The Grosvenor Park (york) Management Company company has been functioning successfully for twenty two 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. Since July 26, 2002 Grosvenor Park (york) Management Company Limited is no longer carrying the name Inhoco 2684.

The company has 3 directors, namely Toby G., John W. and Malcolm P.. Of them, Malcolm P. has been with the company the longest, being appointed on 23 June 2015 and Toby G. has been with the company for the least time - from 20 February 2024. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Grosvenor Park (york) Management Company 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 04462482
Date of Incorporation Mon, 17th Jun 2002
Industry Residents property management
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Toby G.

Position: Director

Appointed: 20 February 2024

John W.

Position: Director

Appointed: 25 June 2015

Malcolm P.

Position: Director

Appointed: 23 June 2015

J H Watson Property Management Ltd

Position: Corporate Secretary

Appointed: 06 July 2021

Resigned: 01 January 2024

David J.

Position: Director

Appointed: 06 July 2015

Resigned: 16 April 2016

Deanne H.

Position: Secretary

Appointed: 23 July 2014

Resigned: 20 July 2021

Joan B.

Position: Director

Appointed: 27 September 2013

Resigned: 18 June 2015

Emily D.

Position: Secretary

Appointed: 19 September 2013

Resigned: 31 January 2014

Judith N.

Position: Director

Appointed: 02 August 2012

Resigned: 18 June 2015

Valerie S.

Position: Director

Appointed: 02 August 2012

Resigned: 27 April 2015

Susan P.

Position: Director

Appointed: 02 August 2012

Resigned: 14 January 2014

Dolores C.

Position: Secretary

Appointed: 01 December 2010

Resigned: 22 December 2023

Malcolm P.

Position: Director

Appointed: 12 December 2008

Resigned: 02 August 2012

Keith D.

Position: Director

Appointed: 12 December 2008

Resigned: 09 August 2011

Paul H.

Position: Director

Appointed: 12 December 2008

Resigned: 08 June 2009

Jennifer D.

Position: Secretary

Appointed: 01 July 2008

Resigned: 01 December 2010

Pauline M.

Position: Secretary

Appointed: 06 June 2005

Resigned: 30 June 2008

John C.

Position: Secretary

Appointed: 02 February 2004

Resigned: 06 June 2005

Graham F.

Position: Director

Appointed: 27 June 2003

Resigned: 30 June 2008

John C.

Position: Director

Appointed: 09 September 2002

Resigned: 02 February 2004

Mark R.

Position: Director

Appointed: 09 September 2002

Resigned: 27 June 2003

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 17 June 2002

Resigned: 02 February 2004

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 17 June 2002

Resigned: 09 September 2002

Company previous names

Inhoco 2684 July 26, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth5 296210210210210210210     
Balance Sheet
Cash Bank On Hand      210210210210210210
Net Assets Liabilities      210210210210210210
Cash Bank In Hand7 238210210210210210210     
Current Assets7 548210          
Debtors310           
Net Assets Liabilities Including Pension Asset Liability5 296210210210210210210     
Reserves/Capital
Called Up Share Capital210210          
Profit Loss Account Reserve5 086           
Shareholder Funds5 296210210210210210210     
Other
Number Shares Allotted  210210210210210210210210210210
Par Value Share  1111111111
Creditors Due Within One Year2 252           
Net Current Assets Liabilities5 296210          
Share Capital Allotted Called Up Paid 210210210210210210     
Total Assets Less Current Liabilities5 296210          

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to December 31, 2022
filed on: 12th, September 2023
Free Download (2 pages)

Company search

Advertisements