About

Registered Number: 01451267
Date of Incorporation: 28/09/1979 (44 years and 8 months ago)
Company Status: Active
Registered Address: The Grosvenor, 1 Crescent Avenue Whitby, North Yorkshire, YO21 3EQ

 

Having been setup in 1979, Whitby Grosvenor Management Company Ltd has its registered office in North Yorkshire. The companies directors are listed as Hudson, David, Flude, Janice Linda, Flude, Mark Lawrence, Humphreys, John, Stevenson, Mark, Walton, Jacqui, Bainbridge, Ann, Foreman, Robert Houlden, Bainbridge, Ann, Britt, Marguerite, Daltry, Christopher, Elliott, John, Elliott, Leonora, Foreman, Robert Houlden, Humphries, Gerald, Macdonald, Edith Anne, Macdonald, Richard Walker, Maguire, Kevin Christopher, Mann, Simon Richard, Nicholls, Alan Hugh, Pattinson, Sarah Lucinda, Regan, Hilary, Stevens, Benjamin John, Stevens, Kathleen Mary, Stevens, Robert, Windows, Mark Andrew, Baber Investments Ltd, Northern Properties at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLUDE, Janice Linda 19 October 2019 - 1
FLUDE, Mark Lawrence 19 October 2019 - 1
HUMPHREYS, John 20 July 2019 - 1
STEVENSON, Mark 05 November 2019 - 1
WALTON, Jacqui 09 November 2018 - 1
BAINBRIDGE, Ann 10 November 2006 28 June 2014 1
BRITT, Marguerite N/A 12 February 2008 1
DALTRY, Christopher N/A 01 August 1997 1
ELLIOTT, John N/A 30 December 2002 1
ELLIOTT, Leonora 13 February 2003 21 April 2005 1
FOREMAN, Robert Houlden 28 June 2014 19 October 2018 1
HUMPHRIES, Gerald 14 January 2011 27 June 2014 1
MACDONALD, Edith Anne N/A 25 July 1993 1
MACDONALD, Richard Walker 08 October 1993 18 April 1997 1
MAGUIRE, Kevin Christopher 15 August 2008 19 October 2019 1
MANN, Simon Richard 01 June 2007 01 September 2013 1
NICHOLLS, Alan Hugh N/A 18 December 2007 1
PATTINSON, Sarah Lucinda 08 August 2015 05 July 2019 1
REGAN, Hilary 28 August 2013 11 May 2017 1
STEVENS, Benjamin John 01 August 1997 07 March 2001 1
STEVENS, Kathleen Mary 08 March 2001 05 March 2007 1
STEVENS, Robert 18 April 1997 01 June 2007 1
WINDOWS, Mark Andrew 21 April 2005 10 November 2006 1
BABER INVESTMENTS LTD 18 December 2007 14 January 2011 1
NORTHERN PROPERTIES 12 February 2008 05 November 2019 1
Secretary Name Appointed Resigned Total Appointments
HUDSON, David 19 October 2018 - 1
BAINBRIDGE, Ann 28 August 2013 28 June 2014 1
FOREMAN, Robert Houlden 28 June 2014 19 October 2018 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 07 February 2020
AP01 - Appointment of director 05 November 2019
TM01 - Termination of appointment of director 05 November 2019
AP01 - Appointment of director 21 October 2019
AP01 - Appointment of director 21 October 2019
TM01 - Termination of appointment of director 21 October 2019
AA - Annual Accounts 10 October 2019
CS01 - N/A 09 September 2019
AP01 - Appointment of director 20 July 2019
TM01 - Termination of appointment of director 17 July 2019
AA - Annual Accounts 17 December 2018
AP01 - Appointment of director 09 November 2018
TM01 - Termination of appointment of director 02 November 2018
AP03 - Appointment of secretary 24 October 2018
TM02 - Termination of appointment of secretary 23 October 2018
CS01 - N/A 09 September 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 20 September 2017
AP01 - Appointment of director 16 May 2017
TM01 - Termination of appointment of director 12 May 2017
AA - Annual Accounts 06 November 2016
CS01 - N/A 26 September 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 14 October 2015
AP01 - Appointment of director 14 October 2015
AAMD - Amended Accounts 15 June 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 29 October 2014
TM01 - Termination of appointment of director 29 October 2014
TM01 - Termination of appointment of director 29 October 2014
AP01 - Appointment of director 30 June 2014
AP03 - Appointment of secretary 30 June 2014
AP03 - Appointment of secretary 30 June 2014
TM01 - Termination of appointment of director 30 June 2014
TM02 - Termination of appointment of secretary 30 June 2014
TM02 - Termination of appointment of secretary 30 June 2014
TM01 - Termination of appointment of director 05 January 2014
TM02 - Termination of appointment of secretary 05 January 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 07 October 2013
CH01 - Change of particulars for director 06 October 2013
AP01 - Appointment of director 06 October 2013
AP03 - Appointment of secretary 06 October 2013
AR01 - Annual Return 30 October 2012
CH01 - Change of particulars for director 30 October 2012
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 19 October 2011
TM01 - Termination of appointment of director 19 October 2011
AP01 - Appointment of director 19 October 2011
AA - Annual Accounts 04 August 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 19 October 2010
CH02 - Change of particulars for corporate director 19 October 2010
CH02 - Change of particulars for corporate director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
AR01 - Annual Return 28 October 2009
AA - Annual Accounts 12 June 2009
363a - Annual Return 30 October 2008
288a - Notice of appointment of directors or secretaries 30 October 2008
288a - Notice of appointment of directors or secretaries 30 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
AA - Annual Accounts 18 March 2008
363s - Annual Return 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
AA - Annual Accounts 21 March 2007
363s - Annual Return 15 November 2006
AA - Annual Accounts 09 May 2006
363s - Annual Return 20 September 2005
288a - Notice of appointment of directors or secretaries 03 June 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 27 October 2004
AA - Annual Accounts 27 March 2004
363s - Annual Return 29 September 2003
AA - Annual Accounts 03 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
363s - Annual Return 26 September 2002
AA - Annual Accounts 22 April 2002
363s - Annual Return 21 September 2001
AA - Annual Accounts 05 April 2001
288a - Notice of appointment of directors or secretaries 30 March 2001
363s - Annual Return 21 September 2000
AA - Annual Accounts 25 April 2000
363s - Annual Return 13 September 1999
AA - Annual Accounts 01 June 1999
363s - Annual Return 18 September 1998
AA - Annual Accounts 27 April 1998
363s - Annual Return 23 September 1997
288b - Notice of resignation of directors or secretaries 03 September 1997
288a - Notice of appointment of directors or secretaries 03 September 1997
288a - Notice of appointment of directors or secretaries 19 May 1997
288b - Notice of resignation of directors or secretaries 19 May 1997
AA - Annual Accounts 25 April 1997
363s - Annual Return 20 September 1996
AA - Annual Accounts 26 May 1996
363s - Annual Return 13 September 1995
AA - Annual Accounts 27 March 1995
363s - Annual Return 27 September 1994
AA - Annual Accounts 19 July 1994
288 - N/A 18 July 1994
363s - Annual Return 18 October 1993
288 - N/A 22 August 1993
AA - Annual Accounts 21 April 1993
363s - Annual Return 01 October 1992
AA - Annual Accounts 16 June 1992
AA - Annual Accounts 28 January 1992
288 - N/A 28 January 1992
288 - N/A 28 January 1992
363b - Annual Return 28 January 1992
AA - Annual Accounts 08 October 1990
363 - Annual Return 08 October 1990
AA - Annual Accounts 14 July 1989
363 - Annual Return 14 July 1989
288 - N/A 14 July 1989
AA - Annual Accounts 17 January 1989
363 - Annual Return 17 January 1989
363 - Annual Return 10 December 1987
AA - Annual Accounts 31 October 1987
AA - Annual Accounts 12 December 1986
363 - Annual Return 12 December 1986
NEWINC - New incorporation documents 28 September 1979

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.