Company NameGrosvenor House (Otley) Management Company Limited
Company StatusActive
Company Number04263360
CategoryPrivate Limited Company
Incorporation Date2 August 2001(22 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Helen Hey
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2024(22 years, 5 months after company formation)
Appointment Duration3 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence Address27b Courthouse Street
Otley
LS21 3AN
Secretary NameMr Paul Andrew Carter
StatusCurrent
Appointed08 January 2024(22 years, 5 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Correspondence Address14 Wesley Street
Otley
LS21 1AZ
Director NameMrs Annette Elliott
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(22 years, 7 months after company formation)
Appointment Duration1 month, 1 week
RoleNot Stated
Country of ResidenceEngland
Correspondence Address10 Bridge Avenue
Otley
LS21 2AA
Director NameMr John James Mackenzie
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(22 years, 7 months after company formation)
Appointment Duration1 month, 1 week
RoleSchool Teacher
Country of ResidenceEngland
Correspondence Address14 Wesley Street
Otley
LS21 1AZ
Director NameMr Paul Andrew Carter
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2024(22 years, 7 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Wesley Street
Otley
LS21 1AZ
Director NameGraham Robert Barr
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressCarstone Cottage
Westbourne Drive, Menston
Ilkley
West Yorkshire
LS29 6EL
Secretary NamePeter Vero Crowther
NationalityBritish
StatusResigned
Appointed02 August 2001(same day as company formation)
RoleDeveloper
Correspondence AddressBarkwood Breary Lane East
Bramhope
West Yorkshire
LS16 9EU
Director NameDamian Robert McGrath
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(1 year, 8 months after company formation)
Appointment Duration1 day (resigned 17 April 2003)
RoleTravel Agent
Correspondence Address14 Wesley Street
Otley
West Yorkshire
LS21 1AZ
Director NameRichard Adam Simpson
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(1 year, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 January 2005)
RoleTeacher
Correspondence AddressCourthouse Lodge
27a Courthouse Street
Otley
West Yorkshire
LS21 3AN
Secretary NameRichard Adam Simpson
NationalityBritish
StatusResigned
Appointed16 April 2003(1 year, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 August 2004)
RoleTeacher
Correspondence AddressCourthouse Lodge
27a Courthouse Street
Otley
West Yorkshire
LS21 3AN
Director NameRichard Edward Allenby
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 28 April 2006)
RoleTeacher
Correspondence AddressStaircase Lodge
27b Courthouse Street
Otley
West Yorkshire
LS21 3AN
Director NameMr Richard David Flint
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(2 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClydeville Ilkley Road
Otley
West Yorkshire
LS21 3JR
Secretary NameRichard Edward Allenby
NationalityBritish
StatusResigned
Appointed07 August 2004(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 28 April 2006)
RoleTeacher
Correspondence AddressStaircase Lodge
27b Courthouse Street
Otley
West Yorkshire
LS21 3AN
Director NameMr Paul Andrew Carter
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(4 years, 9 months after company formation)
Appointment Duration17 years, 10 months (resigned 12 March 2024)
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Wesley Street
Otley
West Yorkshire
LS21 1AZ
Secretary NameMr Richard David Flint
NationalityBritish
StatusResigned
Appointed28 April 2006(4 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClydeville Ilkley Road
Otley
West Yorkshire
LS21 3JR
Director NameMr Charles Richard Hey
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2006(5 years, 4 months after company formation)
Appointment Duration17 years, 1 month (resigned 08 January 2024)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressStaircase Lodge
27b Courthouse Street Otley
Leeds
West Yorkshire
LS21 3AN
Secretary NameMr Charles Richard Hey
NationalityBritish
StatusResigned
Appointed03 July 2008(6 years, 11 months after company formation)
Appointment Duration15 years, 6 months (resigned 08 January 2024)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressStaircase Lodge
27b Courthouse Street Otley
Leeds
West Yorkshire
LS21 3AN
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed02 August 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameGordons Cranswick Limited (Corporation)
StatusResigned
Appointed18 February 2003(1 year, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 April 2003)
Correspondence AddressThird Floor Park Row House
19-20 Park Row
Leeds
West Yorkshire
LS1 5JF

Location

Registered Address14 Wesley Street
Otley
LS21 1AZ
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishOtley
WardOtley and Yeadon
Built Up AreaWest Yorkshire

Shareholders

1 at £1Annette Elliot
25.00%
Ordinary
1 at £1Charles Richard Hey
25.00%
Ordinary
1 at £1John Mackenzie
25.00%
Ordinary
1 at £1Paul Andrew Carter
25.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Filing History

15 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
28 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
8 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
29 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
3 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
23 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
15 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
25 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
25 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
15 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
21 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
21 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
27 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 4
(5 pages)
27 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 4
(5 pages)
27 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 4
(5 pages)
27 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
27 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4
(5 pages)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4
(5 pages)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4
(5 pages)
28 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
28 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
29 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-29
  • GBP 4
(5 pages)
29 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-29
  • GBP 4
(5 pages)
29 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-29
  • GBP 4
(5 pages)
27 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
27 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
31 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
29 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
29 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
1 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
30 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
30 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
1 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
31 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
31 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
13 August 2009Return made up to 02/08/09; full list of members (4 pages)
13 August 2009Return made up to 02/08/09; full list of members (4 pages)
27 May 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
27 May 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
28 August 2008Return made up to 02/08/08; full list of members (5 pages)
28 August 2008Return made up to 02/08/08; full list of members (5 pages)
8 July 2008Appointment terminated director and secretary richard flint (1 page)
8 July 2008Appointment terminated director and secretary richard flint (1 page)
7 July 2008Secretary appointed charles richard hey (2 pages)
7 July 2008Registered office changed on 07/07/2008 from grosvenor house 12 wesley street otley west yorks LS21 1AZ (1 page)
7 July 2008Secretary appointed charles richard hey (2 pages)
7 July 2008Registered office changed on 07/07/2008 from grosvenor house 12 wesley street otley west yorks LS21 1AZ (1 page)
25 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
25 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
28 August 2007Return made up to 02/08/07; no change of members (7 pages)
28 August 2007Return made up to 02/08/07; no change of members (7 pages)
27 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
27 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
5 January 2007New director appointed (2 pages)
5 January 2007New director appointed (2 pages)
21 August 2006Return made up to 02/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 2006Return made up to 02/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 2006New director appointed (1 page)
16 June 2006New director appointed (1 page)
16 June 2006New secretary appointed (2 pages)
16 June 2006New secretary appointed (2 pages)
23 May 2006Registered office changed on 23/05/06 from: staircase lodge 27B courthouse street otley west yorkshire LS21 3AN (1 page)
23 May 2006Registered office changed on 23/05/06 from: staircase lodge 27B courthouse street otley west yorkshire LS21 3AN (1 page)
9 May 2006Secretary resigned;director resigned (1 page)
9 May 2006Secretary resigned;director resigned (1 page)
14 February 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
14 February 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
12 August 2005Return made up to 02/08/05; full list of members (8 pages)
12 August 2005Return made up to 02/08/05; full list of members (8 pages)
2 July 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
2 July 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
27 August 2004Return made up to 02/08/04; full list of members
  • 363(287) ‐ Registered office changed on 27/08/04
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 August 2004Return made up to 02/08/04; full list of members
  • 363(287) ‐ Registered office changed on 27/08/04
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 August 2004Location of register of members (1 page)
16 August 2004New secretary appointed (2 pages)
16 August 2004New secretary appointed (2 pages)
16 August 2004Secretary resigned (1 page)
16 August 2004Location of register of members (1 page)
16 August 2004Registered office changed on 16/08/04 from: court house lodge 27 court house lodge otley LS21 3AN (1 page)
16 August 2004Registered office changed on 16/08/04 from: court house lodge 27 court house lodge otley LS21 3AN (1 page)
16 August 2004Secretary resigned (1 page)
28 July 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
28 July 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
1 September 2003Return made up to 02/08/03; full list of members (7 pages)
1 September 2003Return made up to 02/08/03; full list of members (7 pages)
6 June 2003Director resigned (1 page)
6 June 2003Director resigned (1 page)
6 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
6 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
16 May 2003Registered office changed on 16/05/03 from: third floor park row house 19-20 park row leeds west yorkshire LS1 5JF (1 page)
16 May 2003Secretary resigned (1 page)
16 May 2003Registered office changed on 16/05/03 from: third floor park row house 19-20 park row leeds west yorkshire LS1 5JF (1 page)
16 May 2003Secretary resigned (1 page)
26 April 2003New director appointed (2 pages)
26 April 2003Ad 16/04/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
26 April 2003Ad 16/04/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
26 April 2003New secretary appointed;new director appointed (2 pages)
26 April 2003New director appointed (2 pages)
26 April 2003New secretary appointed;new director appointed (2 pages)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
28 February 2003New secretary appointed (2 pages)
28 February 2003New secretary appointed (2 pages)
28 February 2003Secretary resigned (1 page)
28 February 2003Secretary resigned (1 page)
3 September 2002Return made up to 02/08/02; full list of members (6 pages)
3 September 2002Return made up to 02/08/02; full list of members (6 pages)
23 May 2002Registered office changed on 23/05/02 from: epicurus house 1 akehurst lane sevenoaks kent TN13 1JN (1 page)
23 May 2002Registered office changed on 23/05/02 from: epicurus house 1 akehurst lane sevenoaks kent TN13 1JN (1 page)
15 August 2001Secretary resigned (1 page)
15 August 2001Director resigned (1 page)
15 August 2001Secretary resigned (1 page)
15 August 2001New secretary appointed (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New secretary appointed (2 pages)
15 August 2001Director resigned (1 page)
2 August 2001Incorporation (15 pages)
2 August 2001Incorporation (15 pages)