Company NameGrove Park Terrace Management Limited
Company StatusActive
Company Number07503438
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 January 2011(13 years, 3 months 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 NameMiss Jemima Gaunt
Date of BirthAugust 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2023(12 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks
RoleSurveyor
Country of ResidenceEngland
Correspondence Address122 Wardo Avenue
London
SW6 6RD
Director NameMiss Kate Richardson
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2023(12 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks
RoleManaging Partner
Country of ResidenceAustralia
Correspondence AddressApt5 95 Wellington Street
St Kilda
Victoria 3182
Australia
Director NameMiss Anya Charlotte Johns
Date of BirthFebruary 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2024(12 years, 11 months after company formation)
Appointment Duration3 months, 1 week
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address26 Flat 1
Grove Park Terrace
Harrogate
HG1 4BW
Director NameGeorge Davidson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(same day as company formation)
RoleRetired University Senior Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address101 Grantham Road
Bingham
Nottinghamshire
NG13 8DF
Director NameDebbie Brooke
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(same day as company formation)
RoleMicrobiologist
Country of ResidenceUnited Kingdom
Correspondence AddressMaverston 50 Moss Street
Elgin
Moray
IV30 1LT
Scotland
Director NameMrs Julia Elaine Brummell-Smith
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(same day as company formation)
RoleBusiness Partner/Arts Administrator
Country of ResidenceUnited Kingdom
Correspondence Address9 Granby Road
Harrogate
North Yorkshire
HG1 4ST
Director NameMr Edward Simon Deas Pinkney
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2020(9 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 June 2021)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address237 Wellington Street
Leeds
LS1 4JN

Location

Registered Address26 26 Grove Park Terrace
Harrogate
North Yorkshire
HG1 4BW
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate

Financials

Year2014
Net Worth£771
Cash£771

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

24 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
16 December 2020Micro company accounts made up to 31 January 2020 (3 pages)
21 August 2020Appointment of Mr Edward Simon Deas Pinkney as a director on 21 August 2020 (2 pages)
4 February 2020Notification of Julia Elaine Brummell-Smith as a person with significant control on 20 January 2020 (2 pages)
29 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
28 January 2020Cessation of George Davidsonn as a person with significant control on 16 August 2019 (1 page)
28 January 2020Registered office address changed from 101 Grantham Road Bingham Nottinghamshire NG13 8DF to 9 Granby Road Harrogate North Yorkshire HG1 4st on 28 January 2020 (1 page)
27 January 2020Termination of appointment of George Davidson as a director on 16 August 2019 (1 page)
2 January 2020Micro company accounts made up to 31 January 2019 (2 pages)
18 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
22 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
3 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
18 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
18 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 January 2017Confirmation statement made on 24 January 2017 with updates (4 pages)
31 January 2017Confirmation statement made on 24 January 2017 with updates (4 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
9 February 2016Annual return made up to 24 January 2016 no member list (4 pages)
9 February 2016Director's details changed for Julia Elaine Richardson on 1 June 2015 (2 pages)
9 February 2016Annual return made up to 24 January 2016 no member list (4 pages)
9 February 2016Director's details changed for Julia Elaine Richardson on 1 June 2015 (2 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
17 February 2015Annual return made up to 24 January 2015 no member list (4 pages)
17 February 2015Annual return made up to 24 January 2015 no member list (4 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
13 February 2014Annual return made up to 24 January 2014 no member list (4 pages)
13 February 2014Annual return made up to 24 January 2014 no member list (4 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
12 February 2013Annual return made up to 24 January 2013 no member list (4 pages)
12 February 2013Annual return made up to 24 January 2013 no member list (4 pages)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
4 February 2012Annual return made up to 24 January 2012 no member list (4 pages)
4 February 2012Annual return made up to 24 January 2012 no member list (4 pages)
24 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(38 pages)
24 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(38 pages)
24 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(38 pages)