Grove Mill Court Management Limited OTLEY


Founded in 2003, Grove Mill Court Management, classified under reg no. 04724629 is an active company. Currently registered at Office F, Suite 1, Chevin Mill LS21 1BT, Otley the company has been in the business for twenty one years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2022-04-30.

At the moment there are 3 directors in the the company, namely Lynne B., Peter V. and Robina W.. In addition one secretary - Jacqueline C. - is with the firm. At the moment 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.

Grove Mill Court Management Limited Address / Contact

Office Address Office F, Suite 1, Chevin Mill
Office Address2 Leeds Road
Town Otley
Post code LS21 1BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04724629
Date of Incorporation Mon, 7th Apr 2003
Industry Management of real estate on a fee or contract basis
End of financial Year 30th April
Company age 21 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Lynne B.

Position: Director

Appointed: 05 March 2020

Peter V.

Position: Director

Appointed: 02 September 2015

Jacqueline C.

Position: Secretary

Appointed: 06 May 2015

Robina W.

Position: Director

Appointed: 16 August 2010

Hayley R.

Position: Director

Appointed: 24 July 2014

Resigned: 06 September 2016

John S.

Position: Director

Appointed: 01 May 2014

Resigned: 12 September 2019

Peter B.

Position: Director

Appointed: 28 September 2007

Resigned: 07 December 2013

Duncan B.

Position: Secretary

Appointed: 28 September 2007

Resigned: 06 May 2015

Duncan B.

Position: Director

Appointed: 28 September 2007

Resigned: 05 May 2015

Philip C.

Position: Director

Appointed: 28 April 2003

Resigned: 28 September 2007

Karen C.

Position: Secretary

Appointed: 28 April 2003

Resigned: 28 September 2007

Karen C.

Position: Director

Appointed: 28 April 2003

Resigned: 28 September 2007

York Place Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 07 April 2003

Resigned: 28 April 2003

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 April 2003

Resigned: 28 April 2003

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 April 2003

Resigned: 28 April 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Current Assets11 73412 16310 30516 83817 52413 34515 648
Net Assets Liabilities13 48915 59312 54516 33417 27016 23819 150
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal779649220 254433433
Creditors 42954504254  
Net Current Assets Liabilities14 26815 81312 76516 33417 52416 67119 583
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 5344 0792 5143 0083 1803 3263 935
Total Assets Less Current Liabilities14 26816 24212 76516 33417 52416 67119 583

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Registered office address changed from Office F, Suite 1, Chevin Mill Leeds Road Otley LS21 1BT England to 3a Granville Court 3a Granville Court Granville Mount Otley West Yorkshire LS21 3PB on 2024-02-12
filed on: 12th, February 2024
Free Download (1 page)

Company search

Advertisements