Grosvenor Project Development Limited HARROGATE


Grosvenor Project Development started in year 1989 as Private Limited Company with registration number 02440290. The Grosvenor Project Development company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Harrogate at 4 Greengate. Postal code: HG3 1GY. Since 11th April 2003 Grosvenor Project Development Limited is no longer carrying the name Grosvenor House Project Development.

At the moment there are 3 directors in the the firm, namely Peter C., Christopher T. and Robert A.. In addition one secretary - Alexander P. - 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 Project Development 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 02440290
Date of Incorporation Mon, 6th Nov 1989
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 35 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Alexander P.

Position: Secretary

Appointed: 30 April 2008

Peter C.

Position: Director

Appointed: 20 July 2000

Christopher T.

Position: Director

Appointed: 03 February 2000

Robert A.

Position: Director

Appointed: 29 July 1996

Nigel T.

Position: Director

Resigned: 30 November 2020

Alexander P.

Position: Director

Appointed: 05 December 2016

Resigned: 10 January 2017

Gary E.

Position: Director

Appointed: 05 August 2010

Resigned: 24 February 2016

David B.

Position: Secretary

Appointed: 01 June 2001

Resigned: 30 April 2008

Robert A.

Position: Secretary

Appointed: 29 July 1996

Resigned: 01 June 2001

Duncan M.

Position: Director

Appointed: 06 November 1991

Resigned: 31 August 1998

Nigel T.

Position: Secretary

Appointed: 06 November 1991

Resigned: 29 July 1996

Richard T.

Position: Director

Appointed: 06 November 1991

Resigned: 13 June 2005

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats found, there is Gh Newco 2 Limited from Harrogate, England. This PSC is categorised 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.

Gh Newco 2 Limited

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

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 7936875
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Grosvenor House Project Development April 11, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st May 2022
filed on: 28th, February 2023
Free Download (20 pages)

Company search

Advertisements