GROSVENOR COURT (LEEDS) LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2TW

Company number 05701280
Status Active
Incorporation Date 7 February 2006
Company Type Private Limited Company
Address ELIZABETH HOUSE, 13- 19 QUEEN STREET, LEEDS, WEST YORKSHIRE, LS1 2TW
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Accounts for a dormant company made up to 28 February 2016; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 8 . The most likely internet sites of GROSVENOR COURT (LEEDS) LIMITED are www.grosvenorcourtleeds.co.uk, and www.grosvenor-court-leeds.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Grosvenor Court Leeds Limited is a Private Limited Company. The company registration number is 05701280. Grosvenor Court Leeds Limited has been working since 07 February 2006. The present status of the company is Active. The registered address of Grosvenor Court Leeds Limited is Elizabeth House 13 19 Queen Street Leeds West Yorkshire Ls1 2tw. . YORK PLACE COMPANY SECRETARIES LIMITED is a Nominee Secretary of the company. KING, David Michael is a Director of the company. PERRY, June is a Director of the company. PERRY, Robert is a Director of the company. SAVAGE, Rita Adriana is a Director of the company. Director CORLETT, Christopher John has been resigned. Director MACDONALD, Matthew has been resigned. Director RICHARDS, Elisabeth Louise has been resigned. Director TAYLOR, Carol Anne has been resigned. Director THOMAS, Barry has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Appointed Date: 07 February 2006

Director
KING, David Michael
Appointed Date: 02 January 2008
64 years old

Director
PERRY, June
Appointed Date: 26 May 2015
87 years old

Director
PERRY, Robert
Appointed Date: 01 December 2011
89 years old

Director
SAVAGE, Rita Adriana
Appointed Date: 14 February 2014
86 years old

Resigned Directors

Director
CORLETT, Christopher John
Resigned: 06 November 2013
Appointed Date: 07 February 2006
83 years old

Director
MACDONALD, Matthew
Resigned: 15 May 2015
Appointed Date: 07 February 2006
77 years old

Director
RICHARDS, Elisabeth Louise
Resigned: 01 December 2011
Appointed Date: 02 January 2008
54 years old

Director
TAYLOR, Carol Anne
Resigned: 26 June 2007
Appointed Date: 07 February 2006
84 years old

Director
THOMAS, Barry
Resigned: 12 February 2007
Appointed Date: 07 February 2006
77 years old

GROSVENOR COURT (LEEDS) LIMITED Events

16 Feb 2017
Confirmation statement made on 7 February 2017 with updates
12 Aug 2016
Accounts for a dormant company made up to 28 February 2016
08 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 8

20 Jan 2016
Director's details changed for Mrs Rita Adriana Savage on 8 January 2016
23 Sep 2015
Accounts for a dormant company made up to 28 February 2015
...
... and 32 more events
11 Oct 2006
Resolutions
  • ELRES ‐ Elective resolution

11 Oct 2006
Resolutions
  • ELRES ‐ Elective resolution

11 Oct 2006
Resolutions
  • ELRES ‐ Elective resolution

11 Oct 2006
Resolutions
  • ELRES ‐ Elective resolution

07 Feb 2006
Incorporation