Background WavePink WaveYellow Wave

GRENVILLE LODGE (MANAGEMENT) CO. LIMITED (02121507)

GRENVILLE LODGE (MANAGEMENT) CO. LIMITED (02121507) is an active UK company. incorporated on 9 April 1987. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. GRENVILLE LODGE (MANAGEMENT) CO. LIMITED has been registered for 38 years. Current directors include ROUSELL, Anthony William.

Company Number
02121507
Status
active
Type
ltd
Incorporated
9 April 1987
Age
38 years
Address
10 Exeter Road, Bournemouth, BH2 5AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ROUSELL, Anthony William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRENVILLE LODGE (MANAGEMENT) CO. LIMITED

GRENVILLE LODGE (MANAGEMENT) CO. LIMITED is an active company incorporated on 9 April 1987 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GRENVILLE LODGE (MANAGEMENT) CO. LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02121507

LTD Company

Age

38 Years

Incorporated 9 April 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

10 Exeter Road The Square Bournemouth, BH2 5AN,

Previous Addresses

Cranborne Chambers the Square Bournemouth Dorset BH2 5AN
From: 9 April 1987To: 9 March 2021
Timeline

5 key events • 1987 - 2017

Funding Officers Ownership
Company Founded
Apr 87
Director Joined
Nov 09
Director Joined
Nov 10
Director Left
Apr 14
Director Left
Aug 17
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

MELLERY PRATT, Anthony John

Active
Exeter Road, BournemouthBH2 5AN
Secretary
Appointed 10 Apr 2006

ROUSELL, Anthony William

Active
Exeter Road, BournemouthBH2 5AN
Born May 1938
Director
Appointed 10 Apr 2006

DUCKWORTH, Roger Stephen

Resigned
Flat 9 Grenville Lodge, BournemouthBH2 5PG
Secretary
Appointed 14 Oct 1996
Resigned 28 Jul 1997

MCCOMBIE, Alexander Nigel

Resigned
3 Grenville Lodge, BournemouthBH2 5BG
Secretary
Appointed N/A
Resigned 14 Oct 1996

MELLERY PRATT, Anthony John

Resigned
Cranborne Chambers The Square, BournemouthBH2 5AN
Secretary
Appointed 28 Jul 1997
Resigned 10 Oct 1997

WHITEHURST, Gail

Resigned
13 Grenville Lodge, BournemouthBH2 5PG
Secretary
Appointed 10 Oct 1997
Resigned 16 Jan 2006

ALLISON, Margaret Jane

Resigned
Cranborne Chambers, BournemouthBH2 5AN
Born August 1940
Director
Appointed 15 Nov 2010
Resigned 16 Aug 2017

ALLISON, Margaret Jane

Resigned
Flat 5 Grenville Lodge, BournemouthBH2 5PG
Born August 1940
Director
Appointed 21 Sept 2002
Resigned 04 Sept 2007

DUCKWORTH, Roger Stephen

Resigned
Flat 9 Grenville Lodge, BournemouthBH2 5PG
Born January 1968
Director
Appointed N/A
Resigned 28 Jul 1997

GILLON, John

Resigned
Flat 16 Grenville Lodge, BournemouthBH2 5PG
Born January 1964
Director
Appointed 10 Oct 1997
Resigned 24 Nov 2000

LE MOALIGOU, Paul Robert

Resigned
12 Grenville Lodge, BournemouthBH2 5BG
Born September 1960
Director
Appointed N/A
Resigned 29 Dec 1995

LEWIS, Catherine Frances

Resigned
Flat 2 Grenville Lodge, BournemouthBH2 5PG
Born November 1962
Director
Appointed 14 Oct 1996
Resigned 01 Jul 1998

MCCOMBIE, Alexander Nigel

Resigned
3 Grenville Lodge, BournemouthBH2 5BG
Born April 1964
Director
Appointed N/A
Resigned 14 Oct 1996

PARKER, Kerry Alan

Resigned
1 Grenville Lodge, BournemouthBH2 5BG
Born April 1960
Director
Appointed N/A
Resigned 16 Jun 1994

SCOULDING, Ashley Geoffrey

Resigned
Flat 4 Grenville Lodge, BournemouthBH2 5PG
Born February 1979
Director
Appointed 08 Oct 2001
Resigned 20 Sept 2003

SKELTON, Kenneth

Resigned
Cranborne Chambers, BournemouthBH2 5AN
Born September 1960
Director
Appointed 27 Oct 2009
Resigned 25 Oct 2013

WALKER, Hugh Stanley

Resigned
Flat 4 Grenville Lodge, BournemouthBH2 5PG
Born January 1926
Director
Appointed 04 Sept 1999
Resigned 07 May 2001

WHITEHURST, Gail

Resigned
13 Grenville Lodge, BournemouthBH2 5PG
Born November 1957
Director
Appointed 14 Oct 1996
Resigned 16 Jan 2006
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 March 2021
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
9 March 2021
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
19 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
10 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 August 2009
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Legacy
9 April 2009
353353
Accounts With Accounts Type Total Exemption Full
21 July 2008
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Legacy
7 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 July 2007
AAAnnual Accounts
Legacy
26 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 October 2006
AAAnnual Accounts
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
363aAnnual Return
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 November 2005
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 January 2005
AAAnnual Accounts
Legacy
27 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 October 2003
AAAnnual Accounts
Legacy
16 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 January 2003
AAAnnual Accounts
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
363sAnnual Return (shuttle)
Legacy
15 May 2002
288bResignation of Director or Secretary
Legacy
10 May 2002
288bResignation of Director or Secretary
Legacy
12 October 2001
288aAppointment of Director or Secretary
Legacy
23 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 August 2001
AAAnnual Accounts
Accounts With Accounts Type Full
22 February 2001
AAAnnual Accounts
Legacy
3 May 2000
363sAnnual Return (shuttle)
Legacy
24 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 August 1999
AAAnnual Accounts
Legacy
26 April 1999
363sAnnual Return (shuttle)
Legacy
26 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 July 1998
AAAnnual Accounts
Legacy
14 May 1998
363sAnnual Return (shuttle)
Legacy
17 October 1997
288bResignation of Director or Secretary
Legacy
17 October 1997
288aAppointment of Director or Secretary
Legacy
17 October 1997
288aAppointment of Director or Secretary
Legacy
24 September 1997
288bResignation of Director or Secretary
Legacy
24 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 July 1997
AAAnnual Accounts
Legacy
8 July 1997
363sAnnual Return (shuttle)
Legacy
7 July 1997
287Change of Registered Office
Legacy
30 October 1996
288aAppointment of Director or Secretary
Legacy
30 October 1996
288aAppointment of Director or Secretary
Legacy
30 October 1996
288aAppointment of Director or Secretary
Legacy
30 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 August 1996
AAAnnual Accounts
Legacy
16 May 1996
363sAnnual Return (shuttle)
Legacy
31 January 1996
288288
Accounts With Accounts Type Full
18 July 1995
AAAnnual Accounts
Legacy
4 May 1995
363sAnnual Return (shuttle)
Legacy
18 August 1994
288288
Accounts With Accounts Type Full
29 June 1994
AAAnnual Accounts
Legacy
10 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 1993
AAAnnual Accounts
Legacy
7 May 1993
363sAnnual Return (shuttle)
Legacy
21 February 1993
287Change of Registered Office
Accounts With Accounts Type Full
5 October 1992
AAAnnual Accounts
Legacy
16 September 1992
288288
Auditors Resignation Company
26 August 1992
AUDAUD
Legacy
14 August 1992
288288
Legacy
14 August 1992
363b363b
Accounts With Accounts Type Full
9 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
9 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
9 July 1992
AAAnnual Accounts
Legacy
5 November 1991
363aAnnual Return
Legacy
5 November 1991
363aAnnual Return
Legacy
5 November 1991
363aAnnual Return
Legacy
5 November 1991
363aAnnual Return
Legacy
21 October 1991
288288
Legacy
22 January 1991
288288
Legacy
22 January 1991
288288
Gazette Notice Compulsary
26 June 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
21 June 1990
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
6 July 1989
AAAnnual Accounts
Legacy
6 July 1989
287Change of Registered Office
Legacy
5 June 1987
287Change of Registered Office
Legacy
5 June 1987
288288
Certificate Incorporation
9 April 1987
CERTINCCertificate of Incorporation
Incorporation Company
9 April 1987
NEWINCIncorporation