Background WavePink WaveYellow Wave

GROSVENOR PARK MANAGEMENT (HEADINGLEY) LIMITED (01241251)

GROSVENOR PARK MANAGEMENT (HEADINGLEY) LIMITED (01241251) is an active UK company. incorporated on 21 January 1976. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in residents property management. GROSVENOR PARK MANAGEMENT (HEADINGLEY) LIMITED has been registered for 50 years. Current directors include BURKE, Richard, RACE, David Andrew, Dr.

Company Number
01241251
Status
active
Type
ltd
Incorporated
21 January 1976
Age
50 years
Address
Jason House Kerry Hill, Leeds, LS18 4JR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BURKE, Richard, RACE, David Andrew, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROSVENOR PARK MANAGEMENT (HEADINGLEY) LIMITED

GROSVENOR PARK MANAGEMENT (HEADINGLEY) LIMITED is an active company incorporated on 21 January 1976 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GROSVENOR PARK MANAGEMENT (HEADINGLEY) LIMITED was registered 50 years ago.(SIC: 98000)

Status

active

Active since 50 years ago

Company No

01241251

LTD Company

Age

50 Years

Incorporated 21 January 1976

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 January 2024 - 30 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

Jason House Kerry Hill Horsforth Leeds, LS18 4JR,

Previous Addresses

Sanderson House 22 Station Road Horsforth Leeds LS18 5NT England
From: 9 May 2019To: 9 March 2022
Adair Paxton Llp Sanderson House 22 Station Road Horsforth Leeds LS18 5NT
From: 14 March 2014To: 9 May 2019
40 Grosvenor Park Gardens Cliff Lane Leeds West Yorkshire LS6 2PL
From: 21 January 1976To: 14 March 2014
Timeline

11 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
May 10
Director Left
Mar 11
Director Left
Oct 12
Director Joined
Jun 13
Director Left
Jan 15
Director Left
Apr 16
Director Left
May 19
Director Left
Dec 21
Director Joined
Jan 22
Director Left
Mar 26
Director Left
Mar 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

RACE, David Andrew, Dr

Active
Kerry Hill, LeedsLS18 4JR
Secretary
Appointed 24 Jan 2022

BURKE, Richard

Active
Grosvenor Park Gardens, LeedsLS6 2PL
Born May 1949
Director
Appointed 01 May 2013

RACE, David Andrew, Dr

Active
Kerry Hill, LeedsLS18 4JR
Born September 1987
Director
Appointed 24 Jan 2022

COPEMAN, June Patricia

Resigned
22 Grosvenor Park Gardens, LeedsLS6 2PL
Secretary
Appointed N/A
Resigned 02 Sept 1992

JONES, Richard Owen

Resigned
27 Downs Crescent, BarnsleyS75 2JE
Secretary
Appointed 02 Sept 1992
Resigned 01 Jan 2006

NEWTON, Christopher

Resigned
40 Grosvenor Park Gardens, LeedsLS6 2PL
Secretary
Appointed 01 Oct 2005
Resigned 08 May 2019

BASSETT, Janet

Resigned
11 Grosvenor Park Gardens, LeedsLS6 2PL
Born March 1944
Director
Appointed N/A
Resigned 06 Apr 1995

BOOT, Derek

Resigned
Flat 9 Grosvenor Park Gardens, LeedsLS6 2PL
Born February 1928
Director
Appointed 06 May 1997
Resigned 19 Nov 2007

COPEMAN, June Patricia

Resigned
22 Grosvenor Park Gardens, LeedsLS6 2PL
Born September 1951
Director
Appointed N/A
Resigned 17 Sept 1993

DRINKWATER, Judith Ann

Resigned
36 Crosvenor Gardens, HeadingleyLS6 2PL
Born November 1960
Director
Appointed 02 Sept 1992
Resigned 07 Nov 1997

FOWKES, Anthony, Dr

Resigned
1 Grosvenor Park Gardens, LeedsLS6 2PL
Born June 1950
Director
Appointed N/A
Resigned 16 Mar 2026

FRASER, Catherine

Resigned
Grosvenor Park Gardens, LeedsLS6 2PL
Born June 1981
Director
Appointed 29 Apr 2010
Resigned 01 Aug 2012

HALSALL, John Richard

Resigned
4 Grosvenor Park Gardens, LeedsLS6 2PL
Born October 1966
Director
Appointed 20 Sept 2007
Resigned 21 Apr 2016

JENKINS, Anthony Martin John

Resigned
Grosvenor Park Gardens, LeedsLS6 2PL
Born June 1967
Director
Appointed 20 Apr 2009
Resigned 09 Dec 2021

MOXEY, Emma Suzelle

Resigned
31 Grosvenor Park Gardens, LeedsLS6 2PL
Born February 1970
Director
Appointed 28 Jan 2000
Resigned 16 Mar 2026

NEWTON, Christopher

Resigned
40 Grosvenor Park Gardens, LeedsLS6 2PL
Born June 1945
Director
Appointed N/A
Resigned 08 May 2019

ROBINSON, Graham

Resigned
5 Grosvenor Park Gardens, LeedsLS6 2PL
Born March 1951
Director
Appointed N/A
Resigned 20 Sept 2007

SIMMONDS, Michael Henry

Resigned
24 Grosvenor Park Gardens, LeedsLS6 2PL
Born January 1926
Director
Appointed N/A
Resigned 07 Nov 1998

SLOMSON, Alan Benjamin, Dr

Resigned
20 Grosvenor Park Gardens, LeedsLS6 2PL
Born August 1943
Director
Appointed 24 Feb 1998
Resigned 09 Mar 2011

SOWERBY, Hripsik Yolande

Resigned
Grosvenor Park Gardens, LeedsLS6 2PL
Born August 1935
Director
Appointed 20 Apr 2009
Resigned 12 Jan 2015

WHEAT, Graham

Resigned
39 Grosvenor Park Gardens, LeedsLS6 2PL
Born June 1950
Director
Appointed 09 Dec 1997
Resigned 01 Jan 2000
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 January 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
14 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
14 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Termination Director Company With Name
18 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2011
AAAnnual Accounts
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2010
AR01AR01
Change Person Director Company With Change Date
2 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2010
CH01Change of Director Details
Legacy
12 August 2009
288aAppointment of Director or Secretary
Legacy
23 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 April 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 May 2008
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 July 2007
AAAnnual Accounts
Legacy
22 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 June 2006
AAAnnual Accounts
Legacy
2 June 2006
363aAnnual Return
Legacy
25 May 2006
353353
Legacy
12 May 2006
287Change of Registered Office
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 September 2005
AAAnnual Accounts
Legacy
1 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 2004
AAAnnual Accounts
Legacy
24 February 2004
363sAnnual Return (shuttle)
Legacy
18 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2003
AAAnnual Accounts
Accounts With Accounts Type Small
1 May 2002
AAAnnual Accounts
Legacy
27 February 2002
363sAnnual Return (shuttle)
Legacy
20 March 2001
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
20 March 2001
AAMDAAMD
Accounts With Accounts Type Full
15 March 2001
AAAnnual Accounts
Legacy
6 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2000
AAAnnual Accounts
Legacy
7 March 2000
363sAnnual Return (shuttle)
Legacy
8 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 May 1999
AAAnnual Accounts
Legacy
3 April 1999
363sAnnual Return (shuttle)
Legacy
1 March 1999
288bResignation of Director or Secretary
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
28 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 April 1998
AAAnnual Accounts
Legacy
16 March 1998
363sAnnual Return (shuttle)
Legacy
18 November 1997
288bResignation of Director or Secretary
Legacy
16 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 April 1997
AAAnnual Accounts
Legacy
25 March 1997
363sAnnual Return (shuttle)
Legacy
9 September 1996
363aAnnual Return
Legacy
11 June 1996
288288
Accounts With Accounts Type Small
8 March 1996
AAAnnual Accounts
Legacy
28 April 1995
288288
Legacy
9 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 1995
AAAnnual Accounts
Legacy
19 August 1994
287Change of Registered Office
Legacy
14 March 1994
288288
Legacy
13 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 1994
AAAnnual Accounts
Legacy
21 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1993
AAAnnual Accounts
Legacy
16 October 1992
288288
Legacy
9 October 1992
288288
Accounts With Accounts Type Full
24 March 1992
AAAnnual Accounts
Legacy
24 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 1991
AAAnnual Accounts
Legacy
19 March 1991
363aAnnual Return
Accounts With Accounts Type Full
6 March 1990
AAAnnual Accounts
Legacy
22 February 1990
288288
Legacy
22 February 1990
363363
Legacy
19 October 1989
287Change of Registered Office
Legacy
10 March 1989
288288
Legacy
10 March 1989
287Change of Registered Office
Accounts With Accounts Type Full
10 March 1989
AAAnnual Accounts
Legacy
10 March 1989
363363
Legacy
13 February 1989
287Change of Registered Office
Auditors Resignation Company
6 February 1989
AUDAUD
Legacy
4 July 1988
363363
Accounts With Accounts Type Full
23 June 1988
AAAnnual Accounts
Legacy
23 June 1988
288288
Legacy
23 June 1988
288288
Legacy
23 June 1988
288288
Legacy
24 May 1988
288288
Accounts With Made Up Date
9 May 1988
AAAnnual Accounts
Legacy
9 May 1988
288288
Legacy
9 May 1988
288288
Legacy
9 May 1988
288288
Accounts With Accounts Type Full
15 March 1988
AAAnnual Accounts
Legacy
5 February 1988
287Change of Registered Office
Legacy
15 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87