GROSVENOR HOUSE GROUP LIMITED
Overview
| Company Name | GROSVENOR HOUSE GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01819984 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GROSVENOR HOUSE GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is GROSVENOR HOUSE GROUP LIMITED located?
| Registered Office Address | 4 Greengate Cardale Park HG3 1GY Harrogate England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GROSVENOR HOUSE GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| GROSVENOR HOUSE GROUP PLC | Jun 24, 1996 | Jun 24, 1996 |
| TAEE HOLDINGS LIMITED | May 29, 1984 | May 29, 1984 |
What are the latest accounts for GROSVENOR HOUSE GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for GROSVENOR HOUSE GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jul 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 04, 2025 |
| Overdue | No |
What are the latest filings for GROSVENOR HOUSE GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 04, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to May 31, 2024 | 26 pages | AA | ||
Confirmation statement made on Jul 04, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to May 31, 2023 | 24 pages | AA | ||
Director's details changed for Mr Alastair William Hopps on Aug 03, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Jul 04, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to May 31, 2022 | 24 pages | AA | ||
Registration of charge 018199840026, created on Feb 01, 2023 | 22 pages | MR01 | ||
Confirmation statement made on Jul 04, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to May 31, 2021 | 26 pages | AA | ||
Confirmation statement made on Jun 25, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to May 31, 2020 | 24 pages | AA | ||
Director's details changed for Mr Alexander Toby Shedden Parry on May 01, 2021 | 2 pages | CH01 | ||
Appointment of Mr Mark Nicholas James Loftus as a director on Aug 14, 2020 | 2 pages | AP01 | ||
Appointment of Mr Alastair William Hopps as a director on Aug 14, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Jun 25, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nigel Duncan Taee as a director on Apr 14, 2020 | 1 pages | TM01 | ||
Accounts for a small company made up to May 31, 2019 | 24 pages | AA | ||
Confirmation statement made on Jun 25, 2019 with updates | 4 pages | CS01 | ||
Appointment of Mr Alastair William Hopps as a secretary on May 31, 2019 | 2 pages | AP03 | ||
Termination of appointment of Alexander Toby Shedden Parry as a secretary on May 31, 2019 | 1 pages | TM02 | ||
Registration of charge 018199840025, created on Mar 27, 2019 | 26 pages | MR01 | ||
Accounts for a small company made up to May 31, 2018 | 24 pages | AA | ||
Confirmation statement made on Jun 25, 2018 with updates | 4 pages | CS01 | ||
Full accounts made up to May 31, 2017 | 20 pages | AA | ||
Who are the officers of GROSVENOR HOUSE GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOPPS, Alastair William | Secretary | Greengate Cardale Park HG3 1GY Harrogate 4 England England | 259039260001 | |||||||
| AUSTIN, Robert John | Director | Greengate Cardale Park HG3 1GY Harrogate 4 England England | United Kingdom | British | 112565940001 | |||||
| COPLEY, Peter Paul | Director | Greengate Cardale Park HG3 1GY Harrogate 4 England England | England | British | 66206120002 | |||||
| HOPPS, Alastair William | Director | Greengate Cardale Park HG3 1GY Harrogate 4 England England | England | British | 243786830006 | |||||
| LOFTUS, Mark Nicholas James | Director | Greengate Cardale Park HG3 1GY Harrogate 4 England England | United Kingdom | British | 273125640001 | |||||
| PARRY, Alexander Toby Shedden | Director | Greengate Cardale Park HG3 1GY Harrogate 4 England | United Kingdom | British | 147053160002 | |||||
| TAEE, Christopher Justin, Mr. | Director | Greengate Cardale Park HG3 1GY Harrogate 4 England England | United Kingdom | British | 95243920002 | |||||
| AUSTIN, Robert John | Secretary | Romiley House Station Road, Oakworth BD22 7RE Keighley West Yorkshire | British | 49285440005 | ||||||
| AUSTIN, Robert John | Secretary | The Cottage 8 Dockroyd Oakworth BD22 7RH Keighley West Yorkshire | British | 49285440001 | ||||||
| BARBER, David Alan | Secretary | Greengate Cardale Park HG3 1GY Harrogate 4 England England | British | 69879580002 | ||||||
| BARBER, David Alan | Secretary | 14 Pinewood Gate HG2 0JF Harrogate North Yorkshire | British | 69879580002 | ||||||
| PARRY, Alexander Toby Shedden | Secretary | Greengate Cardale Park HG3 1GY Harrogate 4 England England | British | 147053160001 | ||||||
| TAEE, Nora Evelyn | Secretary | Dalguise House 62 Duchy Road HG1 2EZ Harrogate North Yorkshire | British | 11955750001 | ||||||
| MARSHALL-ANDREW, Duncan Peter | Director | First Staithe Field Brancaster Staithe PE31 8BP Kings Lynn Norfolk | British | 49285660001 | ||||||
| REEVES, Ian William | Director | Lordell Place Wimbledon SW19 4UY London 7 | England | British | 71881990003 | |||||
| SEARCH, Annabel Shirley | Director | Old Orchard House Church Street Goldsborough HG5 8NR Knaresborough North Yorkshire | British | 63367650001 | ||||||
| SVENSON, Scott Trimble | Director | 1135 Evergreen Point Road PO BOX 164 Medina Wa 98039-0164 Usa | Us Citizen | 70676100004 | ||||||
| TAEE, Andrew Stuart | Director | Dial House Northcroft Road TW20 0DU Englefield Green Surrey | England | British | 35080470002 | |||||
| TAEE, Eric Frank | Director | 62 Duchy Road HG1 2EZ Harrogate North Yorkshire | British | 14102650001 | ||||||
| TAEE, Nigel Duncan | Director | Greengate Cardale Park HG3 1GY Harrogate 4 England England | United Kingdom | British | 126477140017 | |||||
| TAEE, Nora Evelyn | Director | Dalguise House 62 Duchy Road HG1 2EZ Harrogate North Yorkshire | British | 11955750001 | ||||||
| TAEE, Richard Michael | Director | Abbots Grange Church Street WR12 7AE Broadway Worcestershire | United Kingdom | British | 6354690005 |
Who are the persons with significant control of GROSVENOR HOUSE GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Grosvenor House Group Holdings Limited | Apr 06, 2016 | Greengate Cardale Park HG3 1GY Harrogate 4 England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0