Whitby Grosvenor Management Company Limited NORTH YORKSHIRE


Founded in 1979, Whitby Grosvenor Management Company, classified under reg no. 01451267 is an active company. Currently registered at The Grosvenor YO21 3EQ, North Yorkshire the company has been in the business for 45 years. Its financial year was closed on 31st January and its latest financial statement was filed on 2023-01-31.

At the moment there are 6 directors in the the company, namely Jenna C., Leticia L. and Janice F. and others. In addition one secretary - David H. - 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.

Whitby Grosvenor Management Company Limited Address / Contact

Office Address The Grosvenor
Office Address2 1 Crescent Avenue Whitby
Town North Yorkshire
Post code YO21 3EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01451267
Date of Incorporation Fri, 28th Sep 1979
Industry Residents property management
End of financial Year 31st January
Company age 45 years old
Account next due date Thu, 31st Oct 2024 (194 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Jenna C.

Position: Director

Appointed: 30 November 2023

Leticia L.

Position: Director

Appointed: 14 November 2023

Janice F.

Position: Director

Appointed: 19 October 2019

Mark F.

Position: Director

Appointed: 19 October 2019

John H.

Position: Director

Appointed: 20 July 2019

David H.

Position: Secretary

Appointed: 19 October 2018

David H.

Position: Director

Appointed: 01 March 2017

Samantha A.

Position: Director

Appointed: 11 March 2022

Resigned: 13 November 2023

Mark S.

Position: Director

Appointed: 05 November 2019

Resigned: 29 November 2023

Jacqui W.

Position: Director

Appointed: 09 November 2018

Resigned: 11 March 2022

Sarah P.

Position: Director

Appointed: 08 August 2015

Resigned: 05 July 2019

Robert F.

Position: Director

Appointed: 28 June 2014

Resigned: 19 October 2018

Robert F.

Position: Secretary

Appointed: 28 June 2014

Resigned: 19 October 2018

Hilary R.

Position: Director

Appointed: 28 August 2013

Resigned: 11 May 2017

Ann B.

Position: Secretary

Appointed: 28 August 2013

Resigned: 28 June 2014

Gerald H.

Position: Director

Appointed: 14 January 2011

Resigned: 27 June 2014

Kevin M.

Position: Director

Appointed: 15 August 2008

Resigned: 19 October 2019

Northern Properties

Position: Corporate Director

Appointed: 12 February 2008

Resigned: 05 November 2019

Baber Investments Ltd

Position: Corporate Director

Appointed: 18 December 2007

Resigned: 14 January 2011

Simon M.

Position: Secretary

Appointed: 26 August 2007

Resigned: 01 September 2013

Simon M.

Position: Director

Appointed: 01 June 2007

Resigned: 01 September 2013

Ann B.

Position: Director

Appointed: 10 November 2006

Resigned: 28 June 2014

Mark W.

Position: Director

Appointed: 21 April 2005

Resigned: 10 November 2006

Leonora E.

Position: Director

Appointed: 13 February 2003

Resigned: 21 April 2005

Alan N.

Position: Secretary

Appointed: 18 January 2003

Resigned: 26 August 2007

Kathleen S.

Position: Director

Appointed: 08 March 2001

Resigned: 05 March 2007

Benjamin S.

Position: Director

Appointed: 01 August 1997

Resigned: 07 March 2001

Robert S.

Position: Director

Appointed: 18 April 1997

Resigned: 01 June 2007

Richard M.

Position: Director

Appointed: 08 October 1993

Resigned: 18 April 1997

Alan N.

Position: Director

Appointed: 18 September 1991

Resigned: 18 December 2007

Edith M.

Position: Director

Appointed: 18 September 1991

Resigned: 25 July 1993

John E.

Position: Director

Appointed: 18 September 1991

Resigned: 30 December 2002

Christopher D.

Position: Director

Appointed: 18 September 1991

Resigned: 01 August 1997

Marguerite B.

Position: Director

Appointed: 18 September 1991

Resigned: 12 February 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Balance Sheet
Net Assets Liabilities6 7486 2886 7486 2794 4934 6823 1155 536
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100100100100100100
Fixed Assets1 1881 1881 1881 1881 1881 1881 1881 188
Net Current Assets Liabilities5 4605 0005 4604 9913 2053 3943 3944 248
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal5 4605 0005 0004 9913 2053 3941 8274 248
Total Assets Less Current Liabilities6 7486 2886 2886 2794 4934 6824 6825 536

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-01-31
filed on: 11th, February 2023
Free Download (3 pages)

Company search

Advertisements