Background WavePink WaveYellow Wave

GROSVENOR TERRACE MANAGEMENT COMPANY LIMITED (04193192)

GROSVENOR TERRACE MANAGEMENT COMPANY LIMITED (04193192) is an active UK company. incorporated on 3 April 2001. with registered office in York. The company operates in the Real Estate Activities sector, engaged in residents property management. GROSVENOR TERRACE MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include LEONARD, Rodney, MORRISEY, Victoria Ann, PATTNI, Amit and 2 others.

Company Number
04193192
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 April 2001
Age
25 years
Address
Mudd & Co Block Management, York, YO1 9SF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LEONARD, Rodney, MORRISEY, Victoria Ann, PATTNI, Amit, STRAKER, Susan, WALLACE, Peter Robin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROSVENOR TERRACE MANAGEMENT COMPANY LIMITED

GROSVENOR TERRACE MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 April 2001 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GROSVENOR TERRACE MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04193192

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 3 April 2001

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 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

Mudd & Co Block Management 5 Peckitt Street York, YO1 9SF,

Previous Addresses

271 Huntington Road York YO31 9BR England
From: 31 October 2016To: 13 January 2025
Grosvenor House Grosvenor Terrace York YO30 7BF
From: 3 April 2001To: 31 October 2016
Timeline

17 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Apr 01
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Jun 14
Director Left
May 15
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Aug 16
Director Left
May 17
Director Joined
Jan 21
Director Joined
Apr 23
Director Left
Jul 23
Director Left
Mar 25
Director Joined
Apr 25
Director Left
Oct 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

6 Active
20 Resigned

MUDD & CO BLOCK MANAGEMENT LIMITED

Active
5 Peckitt Street, YorkYO1 9SF
Corporate secretary
Appointed 01 Jan 2025

LEONARD, Rodney

Active
5 Peckitt Street, YorkYO1 9SF
Born December 1946
Director
Appointed 15 Nov 2011

MORRISEY, Victoria Ann

Active
5 Peckitt Street, YorkYO1 9SF
Born June 1960
Director
Appointed 29 Apr 2025

PATTNI, Amit

Active
5 Peckitt Street, YorkYO1 9SF
Born June 1987
Director
Appointed 30 May 2016

STRAKER, Susan

Active
5 Peckitt Street, YorkYO1 9SF
Born March 1950
Director
Appointed 01 Jun 2016

WALLACE, Peter Robin

Active
5 Peckitt Street, YorkYO1 9SF
Born September 1969
Director
Appointed 27 Apr 2023

BAIRD, James Andrew

Resigned
1 Mallard Way, ScarboroughYO12 4UB
Secretary
Appointed 04 Apr 2001
Resigned 06 May 2003

BEBB, Peter

Resigned
271 Huntington Road, YorkYO31 9BR
Secretary
Appointed 30 Aug 2016
Resigned 01 Jan 2025

LEEMAN, Ian Thomas

Resigned
Flat 12 Grosvenor House, YorkYO30 7BF
Secretary
Appointed 06 May 2003
Resigned 30 Aug 2016

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 03 Apr 2001
Resigned 04 Apr 2001

BLEAKLEY, Philip Duncan

Resigned
The Granary, HarrogateHG3 1HG
Born September 1953
Director
Appointed 25 May 2004
Resigned 01 May 2017

BROWN, Philip Derek

Resigned
Flat 21 Grosvenor House, YorkYO30 7BF
Born December 1946
Director
Appointed 06 May 2003
Resigned 31 Jul 2007

HARMER, Alan

Resigned
Grosvenor Terrace, YorkYO30 7BF
Born April 1938
Director
Appointed 13 May 2014
Resigned 23 Apr 2015

HESSAY, Ian Peter

Resigned
Kingsmead, YorkYO41 1JT
Born January 1965
Director
Appointed 04 Apr 2001
Resigned 06 May 2003

LEEMAN, Ian Thomas

Resigned
Flat 12 Grosvenor House, YorkYO30 7BF
Born July 1943
Director
Appointed 06 May 2003
Resigned 17 May 2016

MERRIFIELD, Karen Anne

Resigned
29 North Parade, YorkYO30 7AB
Born September 1960
Director
Appointed 06 May 2003
Resigned 24 Feb 2009

MIERS, John Frederick

Resigned
5 Peckitt Street, YorkYO1 9SF
Born February 1939
Director
Appointed 19 Jan 2021
Resigned 09 Sept 2025

ORMEROD, Howard Keith

Resigned
11 Belle Vue Terrace, YorkYO10 5AZ
Born June 1960
Director
Appointed 06 May 2003
Resigned 13 May 2008

PEARSON, Trevor

Resigned
5 Peckitt Street, YorkYO1 9SF
Born November 1958
Director
Appointed 27 Jul 2016
Resigned 27 Mar 2025

PRASAD, Nitin, Dr

Resigned
Grosvenor Terrace, YorkYO30 7BF
Born August 1979
Director
Appointed 13 May 2008
Resigned 15 Nov 2011

SMITH, David Mark

Resigned
10 Strickland Close, LeedsLS17 8JY
Born June 1957
Director
Appointed 04 Apr 2001
Resigned 06 May 2003

SMITH, Roy Newman

Resigned
3 Grosvenor House, YorkYO30 7BF
Born January 1926
Director
Appointed 06 May 2003
Resigned 25 Jul 2003

STRAKER, Brian Thomas

Resigned
7 North Lane, YorkYO32 3JP
Born June 1947
Director
Appointed 06 May 2003
Resigned 31 May 2016

WHALEY, Richard

Resigned
71 Mill Lane, YorkYO23 2UJ
Born November 1944
Director
Appointed 06 May 2003
Resigned 03 Jul 2023

CORPORATE PROPERTY MANAGEMENT LIMITED

Resigned
108 High Street, StevenageSG1 3DW
Corporate director
Appointed 03 Apr 2001
Resigned 04 Apr 2001

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 03 Apr 2001
Resigned 04 Apr 2001
Fundings
Financials
Latest Activities

Filing History

105

Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
13 January 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 January 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 September 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 September 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2015
AR01AR01
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 April 2012
AR01AR01
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Termination Director Company With Name
18 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
5 April 2010
AR01AR01
Change Person Director Company With Change Date
5 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 March 2010
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 March 2009
AAAnnual Accounts
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 March 2008
AAAnnual Accounts
Legacy
7 February 2008
288cChange of Particulars
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
3 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 March 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 April 2006
AAAnnual Accounts
Legacy
21 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 2005
AAAnnual Accounts
Legacy
29 April 2005
363sAnnual Return (shuttle)
Legacy
22 April 2005
287Change of Registered Office
Legacy
3 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 May 2004
AAAnnual Accounts
Legacy
13 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 2003
AAAnnual Accounts
Legacy
14 August 2003
287Change of Registered Office
Legacy
14 August 2003
288bResignation of Director or Secretary
Legacy
14 August 2003
288bResignation of Director or Secretary
Legacy
14 August 2003
288bResignation of Director or Secretary
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
8 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Legacy
15 April 2002
363sAnnual Return (shuttle)
Legacy
13 June 2001
225Change of Accounting Reference Date
Legacy
25 April 2001
288bResignation of Director or Secretary
Legacy
25 April 2001
288bResignation of Director or Secretary
Legacy
25 April 2001
287Change of Registered Office
Legacy
25 April 2001
288aAppointment of Director or Secretary
Legacy
25 April 2001
288aAppointment of Director or Secretary
Legacy
25 April 2001
288aAppointment of Director or Secretary
Incorporation Company
3 April 2001
NEWINCIncorporation