Background WavePink WaveYellow Wave

GROSVENOR PROJECT DEVELOPMENT LIMITED (02440290)

GROSVENOR PROJECT DEVELOPMENT LIMITED (02440290) is an active UK company. incorporated on 6 November 1989. with registered office in Harrogate. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GROSVENOR PROJECT DEVELOPMENT LIMITED has been registered for 36 years. Current directors include AUSTIN, Robert John, COPLEY, Peter Paul, TAEE, Christopher Justin, Mr..

Company Number
02440290
Status
active
Type
ltd
Incorporated
6 November 1989
Age
36 years
Address
4 Greengate, Harrogate, HG3 1GY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AUSTIN, Robert John, COPLEY, Peter Paul, TAEE, Christopher Justin, Mr.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROSVENOR PROJECT DEVELOPMENT LIMITED

GROSVENOR PROJECT DEVELOPMENT LIMITED is an active company incorporated on 6 November 1989 with the registered office located in Harrogate. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GROSVENOR PROJECT DEVELOPMENT LIMITED was registered 36 years ago.(SIC: 82990)

Status

active

Active since 36 years ago

Company No

02440290

LTD Company

Age

36 Years

Incorporated 6 November 1989

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 11 March 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

GROSVENOR HOUSE PROJECT DEVELOPMENT LIMITED
From: 27 December 1989To: 11 April 2003
DADLAW 12 LIMITED
From: 6 November 1989To: 27 December 1989
Contact
Address

4 Greengate Cardale Park Harrogate, HG3 1GY,

Previous Addresses

62, Duchy Road, Harrogate, North Yorkshire. HG1 2EZ
From: 6 November 1989To: 17 December 2010
Timeline

6 key events • 1989 - 2021

Funding Officers Ownership
Company Founded
Nov 89
Director Joined
Aug 10
Director Left
Feb 16
Director Joined
Dec 16
Director Left
Jan 17
Director Left
Feb 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

PARRY, Alexander Toby Shedden

Active
Greengate, HarrogateHG3 1GY
Secretary
Appointed 30 Apr 2008

AUSTIN, Robert John

Active
Greengate, HarrogateHG3 1GY
Born July 1964
Director
Appointed 29 Jul 1996

COPLEY, Peter Paul

Active
Greengate, HarrogateHG3 1GY
Born July 1956
Director
Appointed 20 Jul 2000

TAEE, Christopher Justin, Mr.

Active
Greengate, HarrogateHG3 1GY
Born September 1968
Director
Appointed 03 Feb 2000

AUSTIN, Robert John

Resigned
The Cottage 8 Dockroyd, KeighleyBD22 7RH
Secretary
Appointed 29 Jul 1996
Resigned 01 Jun 2001

BARBER, David Alan

Resigned
14 Pinewood Gate, HarrogateHG2 0JF
Secretary
Appointed 01 Jun 2001
Resigned 30 Apr 2008

TAEE, Nigel Duncan

Resigned
Scarlet Hollies, WentworthGU25 4PA
Secretary
Appointed N/A
Resigned 29 Jul 1996

ECKERSALL, Gary Irvine, Mr.

Resigned
Greengate, HarrogateHG3 1GY
Born February 1964
Director
Appointed 05 Aug 2010
Resigned 24 Feb 2016

MARSHALL-ANDREW, Duncan Peter

Resigned
First Staithe Field, Kings LynnPE31 8BP
Born January 1937
Director
Appointed N/A
Resigned 31 Aug 1998

PARRY, Alexander Toby Shedden

Resigned
Greengate, HarrogateHG3 1GY
Born September 1976
Director
Appointed 05 Dec 2016
Resigned 10 Jan 2017

TAEE, Nigel Duncan

Resigned
Greengate, HarrogateHG3 1GY
Born February 1961
Director
Appointed N/A
Resigned 30 Nov 2020

TAEE, Richard Michael

Resigned
Abbots Grange Church Street, BroadwayWR12 7AE
Born June 1959
Director
Appointed N/A
Resigned 13 Jun 2005

Persons with significant control

1

Greengate, HarrogateHG3 1GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
14 November 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
14 November 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2017
CH01Change of Director Details
Accounts With Accounts Type Full
8 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Full
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Full
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Auditors Resignation Company
23 July 2013
AUDAUD
Accounts With Accounts Type Full
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Full
18 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
23 March 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 2008
AAAnnual Accounts
Legacy
9 November 2007
363aAnnual Return
Legacy
19 January 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 December 2006
AAAnnual Accounts
Legacy
9 November 2006
363aAnnual Return
Legacy
9 May 2006
288cChange of Particulars
Accounts With Accounts Type Full
29 March 2006
AAAnnual Accounts
Legacy
18 November 2005
363sAnnual Return (shuttle)
Legacy
16 September 2005
225Change of Accounting Reference Date
Legacy
14 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 May 2005
AAAnnual Accounts
Legacy
16 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 2004
AAAnnual Accounts
Legacy
9 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2003
AAAnnual Accounts
Certificate Change Of Name Company
11 April 2003
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
13 March 2003
AUDAUD
Legacy
4 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2002
AAAnnual Accounts
Legacy
8 November 2001
363sAnnual Return (shuttle)
Legacy
15 September 2001
403aParticulars of Charge Subject to s859A
Legacy
14 September 2001
288bResignation of Director or Secretary
Legacy
14 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 July 2001
AAAnnual Accounts
Legacy
14 December 2000
363sAnnual Return (shuttle)
Legacy
6 November 2000
395Particulars of Mortgage or Charge
Legacy
28 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 July 2000
AAAnnual Accounts
Legacy
14 February 2000
288aAppointment of Director or Secretary
Legacy
15 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1999
AAAnnual Accounts
Legacy
22 January 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
31 December 1998
AUDAUD
Legacy
23 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 April 1998
AAAnnual Accounts
Legacy
13 November 1997
363aAnnual Return
Legacy
13 November 1997
363(190)363(190)
Legacy
17 March 1997
353353
Legacy
14 March 1997
325325
Accounts With Accounts Type Full
14 March 1997
AAAnnual Accounts
Legacy
21 November 1996
363aAnnual Return
Legacy
25 September 1996
288288
Legacy
25 September 1996
288288
Legacy
6 September 1996
288288
Legacy
6 September 1996
288288
Accounts With Accounts Type Small
2 July 1996
AAAnnual Accounts
Legacy
2 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1994
AAAnnual Accounts
Legacy
28 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1993
AAAnnual Accounts
Legacy
13 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 1992
AAAnnual Accounts
Legacy
4 December 1991
288288
Legacy
4 December 1991
363b363b
Accounts With Accounts Type Small
26 July 1991
AAAnnual Accounts
Legacy
26 July 1991
363aAnnual Return
Legacy
12 February 1991
395Particulars of Mortgage or Charge
Memorandum Articles
8 February 1990
MEM/ARTSMEM/ARTS
Legacy
31 January 1990
288288
Legacy
11 January 1990
88(2)R88(2)R
Legacy
10 January 1990
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
27 December 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 December 1989
RESOLUTIONSResolutions
Resolution
18 December 1989
RESOLUTIONSResolutions
Legacy
18 December 1989
287Change of Registered Office
Legacy
18 December 1989
224224
Legacy
14 November 1989
288288
Legacy
14 November 1989
287Change of Registered Office
Incorporation Company
6 November 1989
NEWINCIncorporation