Background WavePink WaveYellow Wave

GROSVENOR BUILDINGS MANAGEMENT LIMITED (03662970)

GROSVENOR BUILDINGS MANAGEMENT LIMITED (03662970) is an active UK company. incorporated on 5 November 1998. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in residents property management. GROSVENOR BUILDINGS MANAGEMENT LIMITED has been registered for 27 years. Current directors include PARKER, Anthony Richard, PATTON, Iain Frederick, ROBERTSON, Philippa Rachel and 2 others.

Company Number
03662970
Status
active
Type
ltd
Incorporated
5 November 1998
Age
27 years
Address
Glendevon House 4 Hawthorn Park, Leeds, LS14 1PQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PARKER, Anthony Richard, PATTON, Iain Frederick, ROBERTSON, Philippa Rachel, ROBERTSON, Steven Andrew, STOCKS, Steven
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROSVENOR BUILDINGS MANAGEMENT LIMITED

GROSVENOR BUILDINGS MANAGEMENT LIMITED is an active company incorporated on 5 November 1998 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GROSVENOR BUILDINGS MANAGEMENT LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03662970

LTD Company

Age

27 Years

Incorporated 5 November 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

Glendevon House 4 Hawthorn Park Coal Road Leeds, LS14 1PQ,

Previous Addresses

11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom
From: 5 November 1998To: 17 September 2013
Timeline

32 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Nov 98
Director Left
Nov 12
Director Joined
Dec 12
Director Left
Jan 14
Director Left
Feb 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Nov 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Feb 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Jan 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Oct 21
Director Left
Nov 21
Director Joined
Apr 23
Director Joined
Oct 23
Director Left
Nov 23
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Nov 24
Director Left
Jan 25
Director Left
Jun 25
Director Joined
Oct 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

J H WATSON PROPERTY MANAGEMENT LIMITED

Active
4 Hawthorn Park, LeedsLS14 1PQ
Corporate secretary
Appointed 22 Dec 2023

PARKER, Anthony Richard

Active
4 Hawthorn Park, LeedsLS14 1PQ
Born September 1945
Director
Appointed 08 Dec 2015

PATTON, Iain Frederick

Active
4 Hawthorn Park, LeedsLS14 1PQ
Born April 1969
Director
Appointed 05 Oct 2021

ROBERTSON, Philippa Rachel

Active
4 Hawthorn Park, LeedsLS14 1PQ
Born August 1974
Director
Appointed 06 Oct 2025

ROBERTSON, Steven Andrew

Active
4 Hawthorn Park, LeedsLS14 1PQ
Born July 1967
Director
Appointed 15 Jul 2024

STOCKS, Steven

Active
4 Hawthorn Park, LeedsLS14 1PQ
Born January 1952
Director
Appointed 13 Feb 2017

CHARLESWORTH, Dolores

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 24 Sept 2012
Resigned 22 Dec 2023

CHARLESWORTH, Dolores

Resigned
61 Greenwood Mount, LeedsLS6 4LG
Secretary
Appointed 16 May 2007
Resigned 03 Nov 2010

HALL, Deanne Stephanie

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 31 Jul 2014
Resigned 20 Jul 2021

MCLELLAN, Stephen Leslie

Resigned
Spring House, HarrogateHG2 0PZ
Secretary
Appointed 10 Apr 2002
Resigned 16 May 2007

MORLEY, Sharon

Resigned
Bank Street, WetherbyLS22 6NQ
Secretary
Appointed 03 Nov 2010
Resigned 24 Sept 2012

ROUZEL, Alan Keith

Resigned
88 Montrose Avenue, EdgwareHA8 0DR
Secretary
Appointed 05 Nov 1998
Resigned 13 Jun 2001

WATERHOUSE, David Alan

Resigned
The Old Farmstead, HarrogateHG3 3NE
Secretary
Appointed 13 Jun 2001
Resigned 31 Mar 2002

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Leonard Street, LondonEC2A 4QS
Corporate nominee secretary
Appointed 05 Nov 1998
Resigned 05 Nov 1998

BANTON, John Denis

Resigned
15g Grosvenor Buildings, HarrogateHG1 2RT
Born June 1928
Director
Appointed 26 Feb 2006
Resigned 10 May 2007

BANTON, John Denis

Resigned
15g Grosvenor Buildings, HarrogateHG1 2RT
Born June 1928
Director
Appointed 17 Dec 2002
Resigned 29 Nov 2004

BANTON, John Denis

Resigned
15g Grosvenor Buildings, HarrogateHG1 2RT
Born June 1928
Director
Appointed 13 Jun 2001
Resigned 12 Oct 2001

BROOKS, Anthony

Resigned
6 Crescent Road, HarrogateHG1 2RS
Born December 1961
Director
Appointed 13 Jun 2001
Resigned 15 Dec 2003

BROWN, Nicholas

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born July 1968
Director
Appointed 12 Dec 2013
Resigned 30 Oct 2015

BROWN, Nicholas

Resigned
32 Grosvenor Building, HarrogateHG1 2RT
Born July 1968
Director
Appointed 15 Dec 2003
Resigned 01 Feb 2007

GIBSON, Deborah Elizabeth

Resigned
Crescent Road, HarrogateHG1 2RT
Born May 1993
Director
Appointed 20 Oct 2023
Resigned 21 Jan 2025

HENRY, Elizabeth

Resigned
Bank Street, WetherbyLS22 6NQ
Born April 1970
Director
Appointed 08 Nov 2007
Resigned 06 Dec 2011

LUPTON, Michael

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born September 1950
Director
Appointed 08 Nov 2007
Resigned 12 Dec 2013

MOODY, John Paul Martin

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born November 1937
Director
Appointed 02 Oct 2006
Resigned 16 Nov 2017

MORRISON, William James Duncan

Resigned
The Coach House Myton Hall, YorkYO61 2QX
Born April 1976
Director
Appointed 13 Jun 2001
Resigned 17 Dec 2002

PARKINSON, Elizabeth June

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born June 1930
Director
Appointed 12 Dec 2013
Resigned 25 Nov 2019

ROBSON, Judith Anne

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born October 1954
Director
Appointed 31 Jan 2013
Resigned 16 Nov 2017

SMITH, Duncan Trevor Frederick

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born February 1954
Director
Appointed 08 Dec 2015
Resigned 26 Nov 2018

SMITH, Jonathan Michael

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born July 1985
Director
Appointed 05 Jul 2024
Resigned 05 Nov 2024

WALL, Amy Elizabeth

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born January 1979
Director
Appointed 29 Nov 2012
Resigned 26 Nov 2018

WALL, Amy Elizabeth

Resigned
12 Grosvenor Building, HarrogateHG1 2RT
Born January 1979
Director
Appointed 13 Jun 2001
Resigned 02 Oct 2006

WHITFIELD, Elizabeth Helen

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born September 1967
Director
Appointed 16 Jan 2019
Resigned 04 Jun 2025

WILLIAMS, Robert George

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born October 1942
Director
Appointed 15 Dec 2003
Resigned 12 Dec 2013

WOODS, Christine Shirley

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born May 1946
Director
Appointed 29 Mar 2023
Resigned 30 Nov 2023

WOODS, Christine Shirley

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born May 1946
Director
Appointed 10 May 2007
Resigned 16 Nov 2017
Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
2 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
26 February 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
26 February 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 September 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 July 2021
TM02Termination of Secretary
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
27 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
2 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
19 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 September 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Appoint Person Director Company With Name
31 December 2012
AP01Appointment of Director
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
25 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
25 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Appoint Person Secretary Company With Name
9 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
9 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 August 2009
AAAnnual Accounts
Legacy
13 January 2009
287Change of Registered Office
Legacy
2 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
19 September 2008
225Change of Accounting Reference Date
Legacy
21 January 2008
363sAnnual Return (shuttle)
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 September 2007
AAAnnual Accounts
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
3 August 2007
288aAppointment of Director or Secretary
Legacy
2 August 2007
288bResignation of Director or Secretary
Legacy
2 August 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
287Change of Registered Office
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
363sAnnual Return (shuttle)
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 October 2006
AAAnnual Accounts
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 November 2005
AAAnnual Accounts
Legacy
21 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 December 2004
AAAnnual Accounts
Legacy
23 August 2004
287Change of Registered Office
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
7 January 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 October 2003
AAAnnual Accounts
Legacy
6 February 2003
363sAnnual Return (shuttle)
Legacy
30 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 January 2003
AAAnnual Accounts
Legacy
2 January 2003
288bResignation of Director or Secretary
Legacy
16 April 2002
288bResignation of Director or Secretary
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
287Change of Registered Office
Legacy
27 February 2002
363sAnnual Return (shuttle)
Legacy
27 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 February 2002
AAAnnual Accounts
Legacy
15 January 2002
288bResignation of Director or Secretary
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
29 August 2001
225Change of Accounting Reference Date
Legacy
13 August 2001
287Change of Registered Office
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288bResignation of Director or Secretary
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
26 January 2001
363sAnnual Return (shuttle)
Legacy
18 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2000
AAAnnual Accounts
Resolution
23 December 1999
RESOLUTIONSResolutions
Resolution
23 December 1999
RESOLUTIONSResolutions
Resolution
23 December 1999
RESOLUTIONSResolutions
Legacy
22 November 1999
88(2)R88(2)R
Legacy
22 November 1999
288cChange of Particulars
Legacy
22 November 1999
363sAnnual Return (shuttle)
Legacy
23 November 1998
288bResignation of Director or Secretary
Legacy
23 November 1998
288bResignation of Director or Secretary
Legacy
23 November 1998
287Change of Registered Office
Legacy
23 November 1998
288aAppointment of Director or Secretary
Legacy
23 November 1998
288aAppointment of Director or Secretary
Incorporation Company
5 November 1998
NEWINCIncorporation