GROSVENOR HOUSE GROUP LIMITED

GROSVENOR HOUSE GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGROSVENOR HOUSE GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01819984
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of GROSVENOR HOUSE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    GROSVENOR HOUSE GROUP PLCJun 24, 1996Jun 24, 1996
    TAEE HOLDINGS LIMITEDMay 29, 1984May 29, 1984

    What are the latest accounts for GROSVENOR HOUSE GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for GROSVENOR HOUSE GROUP LIMITED?

    Last Confirmation Statement Made Up ToJul 04, 2026
    Next Confirmation Statement DueJul 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 04, 2025
    OverdueNo

    What are the latest filings for GROSVENOR HOUSE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 04, 2025 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2024

    26 pagesAA

    Confirmation statement made on Jul 04, 2024 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2023

    24 pagesAA

    Director's details changed for Mr Alastair William Hopps on Aug 03, 2023

    2 pagesCH01

    Confirmation statement made on Jul 04, 2023 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2022

    24 pagesAA

    Registration of charge 018199840026, created on Feb 01, 2023

    22 pagesMR01

    Confirmation statement made on Jul 04, 2022 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2021

    26 pagesAA

    Confirmation statement made on Jun 25, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to May 31, 2020

    24 pagesAA

    Director's details changed for Mr Alexander Toby Shedden Parry on May 01, 2021

    2 pagesCH01

    Appointment of Mr Mark Nicholas James Loftus as a director on Aug 14, 2020

    2 pagesAP01

    Appointment of Mr Alastair William Hopps as a director on Aug 14, 2020

    2 pagesAP01

    Confirmation statement made on Jun 25, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Nigel Duncan Taee as a director on Apr 14, 2020

    1 pagesTM01

    Accounts for a small company made up to May 31, 2019

    24 pagesAA

    Confirmation statement made on Jun 25, 2019 with updates

    4 pagesCS01

    Appointment of Mr Alastair William Hopps as a secretary on May 31, 2019

    2 pagesAP03

    Termination of appointment of Alexander Toby Shedden Parry as a secretary on May 31, 2019

    1 pagesTM02

    Registration of charge 018199840025, created on Mar 27, 2019

    26 pagesMR01

    Accounts for a small company made up to May 31, 2018

    24 pagesAA

    Confirmation statement made on Jun 25, 2018 with updates

    4 pagesCS01

    Full accounts made up to May 31, 2017

    20 pagesAA

    Who are the officers of GROSVENOR HOUSE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOPPS, Alastair William
    Greengate
    Cardale Park
    HG3 1GY Harrogate
    4
    England
    England
    Secretary
    Greengate
    Cardale Park
    HG3 1GY Harrogate
    4
    England
    England
    259039260001
    AUSTIN, Robert John
    Greengate
    Cardale Park
    HG3 1GY Harrogate
    4
    England
    England
    Director
    Greengate
    Cardale Park
    HG3 1GY Harrogate
    4
    England
    England
    United KingdomBritish112565940001
    COPLEY, Peter Paul
    Greengate
    Cardale Park
    HG3 1GY Harrogate
    4
    England
    England
    Director
    Greengate
    Cardale Park
    HG3 1GY Harrogate
    4
    England
    England
    EnglandBritish66206120002
    HOPPS, Alastair William
    Greengate
    Cardale Park
    HG3 1GY Harrogate
    4
    England
    England
    Director
    Greengate
    Cardale Park
    HG3 1GY Harrogate
    4
    England
    England
    EnglandBritish243786830006
    LOFTUS, Mark Nicholas James
    Greengate
    Cardale Park
    HG3 1GY Harrogate
    4
    England
    England
    Director
    Greengate
    Cardale Park
    HG3 1GY Harrogate
    4
    England
    England
    United KingdomBritish273125640001
    PARRY, Alexander Toby Shedden
    Greengate
    Cardale Park
    HG3 1GY Harrogate
    4
    England
    Director
    Greengate
    Cardale Park
    HG3 1GY Harrogate
    4
    England
    United KingdomBritish147053160002
    TAEE, Christopher Justin, Mr.
    Greengate
    Cardale Park
    HG3 1GY Harrogate
    4
    England
    England
    Director
    Greengate
    Cardale Park
    HG3 1GY Harrogate
    4
    England
    England
    United KingdomBritish95243920002
    AUSTIN, Robert John
    Romiley House
    Station Road, Oakworth
    BD22 7RE Keighley
    West Yorkshire
    Secretary
    Romiley House
    Station Road, Oakworth
    BD22 7RE Keighley
    West Yorkshire
    British49285440005
    AUSTIN, Robert John
    The Cottage 8 Dockroyd
    Oakworth
    BD22 7RH Keighley
    West Yorkshire
    Secretary
    The Cottage 8 Dockroyd
    Oakworth
    BD22 7RH Keighley
    West Yorkshire
    British49285440001
    BARBER, David Alan
    Greengate
    Cardale Park
    HG3 1GY Harrogate
    4
    England
    England
    Secretary
    Greengate
    Cardale Park
    HG3 1GY Harrogate
    4
    England
    England
    British69879580002
    BARBER, David Alan
    14 Pinewood Gate
    HG2 0JF Harrogate
    North Yorkshire
    Secretary
    14 Pinewood Gate
    HG2 0JF Harrogate
    North Yorkshire
    British69879580002
    PARRY, Alexander Toby Shedden
    Greengate
    Cardale Park
    HG3 1GY Harrogate
    4
    England
    England
    Secretary
    Greengate
    Cardale Park
    HG3 1GY Harrogate
    4
    England
    England
    British147053160001
    TAEE, Nora Evelyn
    Dalguise House
    62 Duchy Road
    HG1 2EZ Harrogate
    North Yorkshire
    Secretary
    Dalguise House
    62 Duchy Road
    HG1 2EZ Harrogate
    North Yorkshire
    British11955750001
    MARSHALL-ANDREW, Duncan Peter
    First Staithe Field
    Brancaster Staithe
    PE31 8BP Kings Lynn
    Norfolk
    Director
    First Staithe Field
    Brancaster Staithe
    PE31 8BP Kings Lynn
    Norfolk
    British49285660001
    REEVES, Ian William
    Lordell Place
    Wimbledon
    SW19 4UY London
    7
    Director
    Lordell Place
    Wimbledon
    SW19 4UY London
    7
    EnglandBritish71881990003
    SEARCH, Annabel Shirley
    Old Orchard House Church Street
    Goldsborough
    HG5 8NR Knaresborough
    North Yorkshire
    Director
    Old Orchard House Church Street
    Goldsborough
    HG5 8NR Knaresborough
    North Yorkshire
    British63367650001
    SVENSON, Scott Trimble
    1135 Evergreen Point Road
    PO BOX 164
    Medina
    Wa 98039-0164
    Usa
    Director
    1135 Evergreen Point Road
    PO BOX 164
    Medina
    Wa 98039-0164
    Usa
    Us Citizen70676100004
    TAEE, Andrew Stuart
    Dial House
    Northcroft Road
    TW20 0DU Englefield Green
    Surrey
    Director
    Dial House
    Northcroft Road
    TW20 0DU Englefield Green
    Surrey
    EnglandBritish35080470002
    TAEE, Eric Frank
    62 Duchy Road
    HG1 2EZ Harrogate
    North Yorkshire
    Director
    62 Duchy Road
    HG1 2EZ Harrogate
    North Yorkshire
    British14102650001
    TAEE, Nigel Duncan
    Greengate
    Cardale Park
    HG3 1GY Harrogate
    4
    England
    England
    Director
    Greengate
    Cardale Park
    HG3 1GY Harrogate
    4
    England
    England
    United KingdomBritish126477140017
    TAEE, Nora Evelyn
    Dalguise House
    62 Duchy Road
    HG1 2EZ Harrogate
    North Yorkshire
    Director
    Dalguise House
    62 Duchy Road
    HG1 2EZ Harrogate
    North Yorkshire
    British11955750001
    TAEE, Richard Michael
    Abbots Grange Church Street
    WR12 7AE Broadway
    Worcestershire
    Director
    Abbots Grange Church Street
    WR12 7AE Broadway
    Worcestershire
    United KingdomBritish6354690005

    Who are the persons with significant control of GROSVENOR HOUSE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Greengate
    Cardale Park
    HG3 1GY Harrogate
    4
    England
    England
    Apr 06, 2016
    Greengate
    Cardale Park
    HG3 1GY Harrogate
    4
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number5389464
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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