Background WavePink WaveYellow Wave

GROSVENOR PARK (LEIGHTON) MANAGEMENT COMPANY LIMITED (04855694)

GROSVENOR PARK (LEIGHTON) MANAGEMENT COMPANY LIMITED (04855694) is an active UK company. incorporated on 4 August 2003. with registered office in Chester. The company operates in the Real Estate Activities sector, engaged in residents property management. GROSVENOR PARK (LEIGHTON) MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include O'BRIEN, Danielle Elizabeth, WOODWARD, Oliver.

Company Number
04855694
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 August 2003
Age
22 years
Address
2a Brymau Three Trading Estate, Chester, CH4 8RQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
O'BRIEN, Danielle Elizabeth, WOODWARD, Oliver
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROSVENOR PARK (LEIGHTON) MANAGEMENT COMPANY LIMITED

GROSVENOR PARK (LEIGHTON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 August 2003 with the registered office located in Chester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GROSVENOR PARK (LEIGHTON) MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04855694

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 4 August 2003

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 27 August 2025 (8 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

4 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

2a Brymau Three Trading Estate River Lane Chester, CH4 8RQ,

Previous Addresses

2a Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ Wales
From: 28 February 2025To: 1 August 2025
Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ Wales
From: 24 January 2024To: 28 February 2025
Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN England
From: 29 January 2018To: 24 January 2024
Dragons Wharf Dragons Lane Moston Sandbach Cheshire CW11 3PA
From: 15 April 2010To: 29 January 2018
20 Kestrel Close Middlewich Cheshire CW10 0SA United Kingdom
From: 4 August 2003To: 15 April 2010
Timeline

5 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Aug 03
Director Left
Mar 11
Director Joined
Jun 12
Director Left
Aug 12
Director Joined
May 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

O'BRIEN, Danielle Elizabeth

Active
River Lane, ChesterCH4 8RQ
Secretary
Appointed 30 Dec 2022

O'BRIEN, Danielle Elizabeth

Active
River Lane, ChesterCH4 8RQ
Born February 1986
Director
Appointed 18 Apr 2024

WOODWARD, Oliver

Active
River Lane, ChesterCH4 8RQ
Born February 1978
Director
Appointed 21 May 2012

HOLDCROFT, Christopher

Resigned
Dragons Lane, SandbachCW11 3PA
Secretary
Appointed 18 Aug 2009
Resigned 30 Dec 2022

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 04 Aug 2003
Resigned 04 Jun 2009

BLOOR, David Anthony

Resigned
27 Chassagne Square, CreweCW1 3GJ
Born October 1977
Director
Appointed 07 Dec 2006
Resigned 27 Jan 2009

CONNERTY, Margaret

Resigned
Field Lane, CreweCW2 8ST
Born September 1979
Director
Appointed 07 Dec 2006
Resigned 24 Jul 2012

HILL, Mary Sylvia

Resigned
22 Acorn Bank Close, CreweCW2 6TP
Born January 1958
Director
Appointed 07 Dec 2006
Resigned 26 Feb 2011

WINTERS, Kimberley

Resigned
34 Redwood Drive, CreweCW1 3GS
Born March 1982
Director
Appointed 17 Dec 2006
Resigned 13 Jan 2009

CORPORATE PROPERTY MANAGEMENT LIMITED

Resigned
108 High Street, StevenageSG1 3DW
Corporate director
Appointed 04 Aug 2003
Resigned 02 Aug 2004

CPM ASSET MANAGEMENT LIMITED

Resigned
Phoenix House, CroydonCR0 2NW
Corporate director
Appointed 02 Aug 2004
Resigned 07 Dec 2006

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 04 Aug 2003
Resigned 07 Dec 2006

Persons with significant control

1

Mr Oliver Woodward

Active
River Lane, ChesterCH4 8RQ
Born February 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
28 February 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 February 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 January 2024
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
24 January 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
24 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 April 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 August 2012
AR01AR01
Change Person Secretary Company With Change Date
9 August 2012
CH03Change of Secretary Details
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 August 2011
AR01AR01
Termination Director Company With Name
14 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 August 2010
AR01AR01
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 August 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
15 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 December 2009
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Legacy
10 September 2009
288cChange of Particulars
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
287Change of Registered Office
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
8 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
15 August 2008
363aAnnual Return
Legacy
15 August 2008
287Change of Registered Office
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
7 August 2007
363aAnnual Return
Legacy
7 August 2007
287Change of Registered Office
Legacy
26 March 2007
225Change of Accounting Reference Date
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2006
AAAnnual Accounts
Legacy
10 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2005
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
288bResignation of Director or Secretary
Legacy
10 August 2004
288aAppointment of Director or Secretary
Incorporation Company
4 August 2003
NEWINCIncorporation