Company NameGrosvenor Court (Leeds) Limited
DirectorAnthony James Brookes
Company StatusActive
Company Number05701280
CategoryPrivate Limited Company
Incorporation Date7 February 2006(18 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Anthony James Brookes
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2022(16 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 8 Grosvenor Court 115 Tinshill Road
Leeds
LS16 7DN
Secretary NameMr Anthony Brookes
StatusCurrent
Appointed07 May 2023(17 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Correspondence Address8 Grosvenor Court 115 Tinshill Road
Leeds
West Yorkshire
LS16 7DN
Director NameCarol Anne Taylor
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(same day as company formation)
RoleRetired Teacher
Correspondence AddressFlat 5 Grosvenor Court
115 Tinshill Road
Leeds
LS16 7DN
Director NameBarry Thomas
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(same day as company formation)
RoleRetired
Correspondence AddressFlat 2 Grosvenor Court
115 Tinshill Road
Leeds
LS16 7DN
Director NameMatthew MacDonald
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(same day as company formation)
RoleRetired Bank Official
Correspondence AddressFlat 1 Grosvenor Court
115 Tinshill Road
Leeds
LS16 7DN
Director NameChristopher John Corlett
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(same day as company formation)
RoleRetired
Correspondence Address6 Grosvenor Court
Tinshill Road
Leeds
LS16 7DN
Director NameElisabeth Louise Richards
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(1 year, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 2011)
RoleUniversity Lecturer
Correspondence Address24 Abbeydale Park Rise
Sheffield
South Yorkshire
S17 3PD
Director NameMr David Michael King
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(1 year, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 18 July 2018)
RoleTelecomms Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Grosvenor Court
115 Tinshill Road
Leeds
West Yorkshire
LS16 7DN
Director NameRobert Perry
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(5 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 September 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Grosvenor Court
115 Tinshill Road
Leeds
West Yorkshire
LS16 7DN
Director NameMrs Rita Adriana Savage
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(8 years after company formation)
Appointment Duration7 years, 10 months (resigned 09 December 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address115 Tinshill Road
Leeds
West Yorkshire
LS16 7DN
Director NameJune Perry
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2015(9 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Tinshill Road
Leeds
West Yorkshire
LS16 7DN
Secretary NameMr Alexander Daniel Noteman
StatusResigned
Appointed17 January 2018(11 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 July 2018)
RoleCompany Director
Correspondence AddressGlendevon House, 4 Hawthorn Park
Coal Road
Leeds
West Yorkshire
LS14 1PQ
Director NameMr Daniel Gordon Parker
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2018(12 years after company formation)
Appointment Duration1 year (resigned 11 March 2019)
RoleSelf Employed Courier
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Leeds
LS14 1PQ
Secretary NameMiss Deanne Stephanie Hall
StatusResigned
Appointed10 July 2018(12 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 April 2020)
RoleCompany Director
Correspondence AddressGlendevon House, 4 Hawthorn Park
Coal Road
Leeds
West Yorkshire
LS14 1PQ
Secretary NameMiss Karolina Maria Ostafinska
StatusResigned
Appointed12 July 2018(12 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 April 2020)
RoleCompany Director
Correspondence AddressGlendevon House, 4 Hawthorn Park
Coal Road
Leeds
West Yorkshire
LS14 1PQ
Director NameMrs Joan Lee
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2018(12 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 11 August 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address115 Tinshill Road
Leeds
West Yorkshire
LS16 7DN
Director NameDr Elisabeth Louise Richards
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2022(16 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 22 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 8 Grosvenor Court 115 Tinshill Road
Leeds
LS16 7DN
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2006(same day as company formation)
Correspondence AddressElizabeth House 13- 19 Queen Street
Leeds
West Yorkshire
LS1 2TW
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2021(15 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 January 2023)
Correspondence AddressGround Floor, 32 Park Cross Street
Leeds
West Yorkshire
LS1 2QH
Secretary NameDye & Durham Secretarial Limited (Corporation)
StatusResigned
Appointed17 January 2023(16 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 May 2023)
Correspondence AddressChurchill House Churchill Way
Cardiff
CF10 2HH
Wales

Location

Registered Address115 Tinshill Road
Leeds
LS16 7DN
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardWeetwood
Built Up AreaWest Yorkshire

Shareholders

1 at £1Elisabeth Louise Pigden
12.50%
Ordinary
1 at £1Executors Of Christopher John Corlett
12.50%
Ordinary
1 at £1Joan Lee
12.50%
Ordinary
1 at £1Mr David Michael King
12.50%
Ordinary
1 at £1Mr Matthew Macdonald
12.50%
Ordinary
1 at £1Mrs Donna Loren Smith
12.50%
Ordinary
1 at £1Rita Adriana Savage
12.50%
Ordinary
1 at £1Robert Perry & June Perry
12.50%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return6 January 2024 (2 months, 3 weeks ago)
Next Return Due20 January 2025 (9 months, 3 weeks from now)

Filing History

24 April 2020Termination of appointment of Karolina Maria Ostafinska as a secretary on 24 April 2020 (1 page)
24 April 2020Termination of appointment of Deanne Stephanie Hall as a secretary on 24 April 2020 (1 page)
6 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
19 September 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
11 March 2019Termination of appointment of Daniel Gordon Parker as a director on 11 March 2019 (1 page)
22 January 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
22 October 2018Director's details changed for June Perry on 22 October 2018 (2 pages)
22 October 2018Director's details changed for Mrs Rita Adriana Savage on 22 October 2018 (2 pages)
28 August 2018Appointment of Mrs Joan Lee as a director on 17 August 2018 (2 pages)
19 July 2018Termination of appointment of David Michael King as a director on 18 July 2018 (1 page)
12 July 2018Termination of appointment of Alexander Daniel Noteman as a secretary on 12 July 2018 (1 page)
12 July 2018Appointment of Miss Karolina Maria Ostafinska as a secretary on 12 July 2018 (2 pages)
11 July 2018Appointment of Miss Deanne Stephanie Hall as a secretary on 10 July 2018 (2 pages)
24 May 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
27 February 2018Appointment of Mr Daniel Gordon Parker as a director on 27 February 2018 (2 pages)
21 February 2018Confirmation statement made on 7 February 2018 with updates (3 pages)
17 January 2018Appointment of Mr Alexander Daniel Noteman as a secretary on 17 January 2018 (2 pages)
12 January 2018Termination of appointment of Robert Perry as a director on 9 September 2017 (1 page)
5 September 2017Termination of appointment of York Place Company Secretaries Limited as a secretary on 1 September 2017 (1 page)
5 September 2017Registered office address changed from Elizabeth House 13- 19 Queen Street Leeds West Yorkshire LS1 2TW to Glendevon House, 4 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ on 5 September 2017 (1 page)
5 September 2017Termination of appointment of York Place Company Secretaries Limited as a secretary on 1 September 2017 (1 page)
5 September 2017Registered office address changed from Elizabeth House 13- 19 Queen Street Leeds West Yorkshire LS1 2TW to Glendevon House, 4 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ on 5 September 2017 (1 page)
12 April 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
12 April 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
16 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
12 August 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
12 August 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 8
(8 pages)
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 8
(8 pages)
20 January 2016Director's details changed for Mrs Rita Adriana Savage on 8 January 2016 (2 pages)
20 January 2016Director's details changed for Mrs Rita Adriana Savage on 8 January 2016 (2 pages)
23 September 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
23 September 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
17 July 2015Appointment of June Perry as a director on 26 May 2015 (3 pages)
17 July 2015Appointment of June Perry as a director on 26 May 2015 (3 pages)
17 July 2015Termination of appointment of Matthew Macdonald as a director on 15 May 2015 (2 pages)
17 July 2015Termination of appointment of Matthew Macdonald as a director on 15 May 2015 (2 pages)
20 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 8
(8 pages)
20 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 8
(8 pages)
20 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 8
(8 pages)
15 July 2014Total exemption small company accounts made up to 28 February 2014 (2 pages)
15 July 2014Total exemption small company accounts made up to 28 February 2014 (2 pages)
24 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 8
(7 pages)
24 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 8
(7 pages)
24 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 8
(7 pages)
14 February 2014Appointment of Mrs Rita Adriana Savage as a director (2 pages)
14 February 2014Appointment of Mrs Rita Adriana Savage as a director (2 pages)
14 February 2014Termination of appointment of Christopher Corlett as a director (1 page)
14 February 2014Termination of appointment of Christopher Corlett as a director (1 page)
8 January 2014Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 8 January 2014 (1 page)
8 January 2014Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 8 January 2014 (1 page)
8 January 2014Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page)
8 January 2014Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 8 January 2014 (1 page)
8 January 2014Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page)
18 April 2013Total exemption small company accounts made up to 28 February 2013 (2 pages)
18 April 2013Total exemption small company accounts made up to 28 February 2013 (2 pages)
20 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (8 pages)
20 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (8 pages)
20 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (8 pages)
16 March 2012Total exemption small company accounts made up to 28 February 2012 (2 pages)
16 March 2012Total exemption small company accounts made up to 28 February 2012 (2 pages)
16 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (8 pages)
16 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (8 pages)
16 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (8 pages)
30 December 2011Termination of appointment of Elisabeth Richards as a director (2 pages)
30 December 2011Appointment of Robert Perry as a director (3 pages)
30 December 2011Appointment of Robert Perry as a director (3 pages)
30 December 2011Termination of appointment of Elisabeth Richards as a director (2 pages)
18 April 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
18 April 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
9 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (8 pages)
9 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (8 pages)
9 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (8 pages)
7 March 2011Director's details changed for Elisabeth Louise Richards on 7 January 2011 (3 pages)
7 March 2011Director's details changed for Elisabeth Louise Richards on 7 January 2011 (3 pages)
7 March 2011Director's details changed for Elisabeth Louise Richards on 7 January 2011 (3 pages)
15 June 2010Total exemption small company accounts made up to 28 February 2010 (2 pages)
15 June 2010Total exemption small company accounts made up to 28 February 2010 (2 pages)
26 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (8 pages)
26 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (8 pages)
26 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (8 pages)
25 February 2010Secretary's details changed for York Place Company Secretaries Limited on 4 March 2009 (1 page)
25 February 2010Secretary's details changed for York Place Company Secretaries Limited on 4 March 2009 (1 page)
25 February 2010Secretary's details changed for York Place Company Secretaries Limited on 4 March 2009 (1 page)
15 June 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
15 June 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
31 March 2009Registered office changed on 31/03/2009 from 12 york place leeds west yorkshire LS1 2DS (1 page)
31 March 2009Registered office changed on 31/03/2009 from 12 york place leeds west yorkshire LS1 2DS (1 page)
23 February 2009Return made up to 07/02/09; full list of members (6 pages)
23 February 2009Return made up to 07/02/09; full list of members (6 pages)
25 September 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
25 September 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
11 April 2008Return made up to 07/02/08; full list of members (7 pages)
11 April 2008Return made up to 07/02/08; full list of members (7 pages)
7 March 2008Appointment terminated director barry thomas (1 page)
7 March 2008Appointment terminated director barry thomas (1 page)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 pages)
13 November 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
13 November 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
16 February 2007Return made up to 07/02/07; full list of members (4 pages)
16 February 2007Return made up to 07/02/07; full list of members (4 pages)
11 October 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 October 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 February 2006Incorporation (16 pages)
7 February 2006Incorporation (16 pages)