Background WavePink WaveYellow Wave

GRANTBOURNE FREEHOLDERS LIMITED (03389578)

GRANTBOURNE FREEHOLDERS LIMITED (03389578) is an active UK company. incorporated on 20 June 1997. with registered office in Camberley. The company operates in the Real Estate Activities sector, engaged in residents property management. GRANTBOURNE FREEHOLDERS LIMITED has been registered for 28 years. Current directors include KLIMCZAK, Bartlomiej, MCCULLOUGH, Keith Frederick, NEAL, Rosemary Jane and 3 others.

Company Number
03389578
Status
active
Type
ltd
Incorporated
20 June 1997
Age
28 years
Address
Knoll House, Camberley, GU15 3SY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KLIMCZAK, Bartlomiej, MCCULLOUGH, Keith Frederick, NEAL, Rosemary Jane, SCOTT, Benjamin Edward, STRATFORD, Jennifer Evelyn, YATES, Robert Lewis
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANTBOURNE FREEHOLDERS LIMITED

GRANTBOURNE FREEHOLDERS LIMITED is an active company incorporated on 20 June 1997 with the registered office located in Camberley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GRANTBOURNE FREEHOLDERS LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03389578

LTD Company

Age

28 Years

Incorporated 20 June 1997

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 16 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

4 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

RACERMICRO LIMITED
From: 20 June 1997To: 18 May 2017
Contact
Address

Knoll House Knoll Road Camberley, GU15 3SY,

Previous Addresses

60 High Street Chobham Surrey GU24 8AA
From: 28 November 2014To: 23 May 2017
6 Grantbourne Castle Grove Road Chobham Woking Surrey GU24 8EF England
From: 13 August 2014To: 28 November 2014
Downside House 59B Shortheath Road Farnham Surrey GU9 8SH
From: 29 October 2009To: 13 August 2014
Flat 3 Grantbourne Castle Grove Road Chobham Woking Surrey GU24 8EF
From: 20 June 1997To: 29 October 2009
Timeline

19 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Jun 97
Director Left
Nov 12
Director Joined
Jan 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 14
Director Joined
Jun 15
Director Left
Aug 17
Director Joined
Aug 17
Owner Exit
Aug 17
Director Left
May 19
Director Left
Jul 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Mar 24
Director Left
Mar 26
Director Left
Mar 26
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

KLIMCZAK, Bartlomiej

Active
Knoll Road, CamberleyGU15 3SY
Born September 1984
Director
Appointed 01 Sept 2014

MCCULLOUGH, Keith Frederick

Active
Knoll Road, CamberleyGU15 3SY
Born September 1942
Director
Appointed 30 Jul 2004

NEAL, Rosemary Jane

Active
Knoll Road, CamberleyGU15 3SY
Born January 1949
Director
Appointed 11 Dec 2000

SCOTT, Benjamin Edward

Active
Knoll Road, CamberleyGU15 3SY
Born January 1973
Director
Appointed 14 Aug 2019

STRATFORD, Jennifer Evelyn

Active
Knoll Road, CamberleyGU15 3SY
Born May 1951
Director
Appointed 25 Oct 2016

YATES, Robert Lewis

Active
Knoll Road, CamberleyGU15 3SY
Born January 1988
Director
Appointed 14 Aug 2019

BENTALL, Colin Francis

Resigned
High Street, ChobhamGU24 8AA
Secretary
Appointed 26 Nov 2014
Resigned 11 May 2015

BISHOP, Carol Lesley

Resigned
Downside House, FarnhamGU9 8SH
Secretary
Appointed 07 Aug 2001
Resigned 26 Nov 2014

HALLS-DICKERSON, Peter George

Resigned
Knoll Road, CamberleyGU15 3SY
Secretary
Appointed 01 Nov 2015
Resigned 22 Jan 2026

LOWES, Kathleen Mary

Resigned
The Coach House Castle Grove Road, WokingGU24 8EF
Secretary
Appointed 08 Jul 1997
Resigned 26 Sept 1997

MCCULOUGH, Keith Frederick

Resigned
High Street, ChobhamGU24 8AA
Secretary
Appointed 11 May 2015
Resigned 01 Nov 2015

STANMORE, Thomas Russell

Resigned
7 Grantbourne, ChobhamGU24 8EF
Secretary
Appointed 26 Sept 1997
Resigned 15 Oct 1999

WEEKS, Michael James

Resigned
Flat 5 Grantbourne, WokingGU24 8EF
Secretary
Appointed 15 Oct 1999
Resigned 07 Aug 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Jun 1997
Resigned 08 Jul 1997

BISHOP, Carol Lesley

Resigned
Downside House, FarnhamGU9 8SH
Born October 1951
Director
Appointed 26 Feb 2000
Resigned 28 Aug 2014

BISHOP, Joe

Resigned
2 Grantbourne, ChobhamGU24 8EF
Born March 1915
Director
Appointed 20 Sept 1997
Resigned 26 Feb 2000

CLARKE, Graeme Paul

Resigned
Flat 8 Grantbourne, WokingGU24 8EF
Born March 1972
Director
Appointed 01 Feb 1998
Resigned 11 Dec 2000

DAVIDSON, Janet

Resigned
5 Grantbourne Castle Grove Road, WokingGU24 8EF
Born July 1968
Director
Appointed 20 Sept 1997
Resigned 15 Mar 1999

DINGWALL, Mary

Resigned
Knoll Road, CamberleyGU15 3SY
Born July 1923
Director
Appointed 08 Dec 1997
Resigned 25 Mar 2024

ELLIOTT, Neil

Resigned
Knoll Road, CamberleyGU15 3SY
Born October 1968
Director
Appointed 02 Jul 2007
Resigned 01 Jan 2025

EVANS, Janet

Resigned
Flat 4 Grantbourne Castle, ChobhamGU24 8EF
Born April 1943
Director
Appointed 30 Sept 2004
Resigned 02 Jul 2007

GOODALL, Michael John

Resigned
Grantbourne, WokingGU24 8EF
Born April 1985
Director
Appointed 19 Jul 2013
Resigned 17 Jul 2019

HALLS-DICKERSON, Peter George

Resigned
Castle Grove Road, WokingGU24 8EF
Born March 1937
Director
Appointed 16 Jul 2013
Resigned 22 Jan 2026

HOLTON, Teresa Ann

Resigned
6 Grantbourne, ChobhamGU24 8EF
Born November 1959
Director
Appointed 15 Sept 1997
Resigned 30 Jul 2004

KITE, Gillian Anne

Resigned
5 Grantbourne, ChobhamGU24 8EF
Born February 1949
Director
Appointed 31 Oct 2001
Resigned 14 Jun 2002

LOCKYER, Charles Earnest

Resigned
8 Grantbourne Castle Grove Road, WokingGU24 8EF
Born September 1919
Director
Appointed 08 Jul 1997
Resigned 31 Jan 1998

LOWES, Kathleen Mary

Resigned
The Coach House Castle Grove Road, WokingGU24 8EF
Born March 1941
Director
Appointed 25 Sept 1997
Resigned 25 Oct 2016

MARTYN, Nicole

Resigned
5 Grantbourne, WokingGU24 8EF
Born May 1967
Director
Appointed 14 Jun 2002
Resigned 04 Jan 2008

MEYER, Carl, Dr

Resigned
Flat 4 Grantbourne, WokingGU24 8EF
Born October 1972
Director
Appointed 01 Aug 1999
Resigned 30 Sept 2004

PARSONS, John Ronald

Resigned
Flat 7 Grantbourne, WokingGU24 8EF
Born December 1948
Director
Appointed 26 Feb 2000
Resigned 25 Jun 2004

PIDGEON, Nancy

Resigned
Flat One Grantbourne, WokingGU24 8EF
Born October 1920
Director
Appointed 15 Sept 1997
Resigned 26 Mar 2008

READINGS, Peter

Resigned
Castle Grove Road, WokingGU24 8EF
Born December 1918
Director
Appointed 26 Mar 2008
Resigned 10 Dec 2018

RICHARDSON, Kevin David

Resigned
7 Grantbourne, ChobhamGU24 8EF
Born March 1967
Director
Appointed 25 Jun 2004
Resigned 19 Jul 2013

STANMORE, Thomas Russell

Resigned
7 Grantbourne, ChobhamGU24 8EF
Born February 1970
Director
Appointed 08 Jul 1997
Resigned 15 Oct 1999

WEEKS, Michael James

Resigned
Flat 5 Grantbourne, WokingGU24 8EF
Born January 1974
Director
Appointed 15 Mar 1999
Resigned 31 Oct 2001

Persons with significant control

1

0 Active
1 Ceased

Mr Peter George Halls-Dickerson

Ceased
Knoll Road, CamberleyGU15 3SY
Born March 1937

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 02 Jul 2016
Fundings
Financials
Latest Activities

Filing History

156

Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 August 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 August 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 August 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 May 2017
AD01Change of Registered Office Address
Resolution
18 May 2017
RESOLUTIONSResolutions
Change Of Name Notice
18 May 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 August 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 May 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 November 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
27 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 July 2014
AR01AR01
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Appoint Person Director Company With Name
27 January 2013
AP01Appointment of Director
Termination Director Company With Name
1 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
29 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 October 2009
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2008
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
8 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 September 2007
AAAnnual Accounts
Legacy
20 August 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 October 2006
AAAnnual Accounts
Legacy
27 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 November 2005
AAAnnual Accounts
Legacy
18 July 2005
363sAnnual Return (shuttle)
Legacy
16 November 2004
288bResignation of Director or Secretary
Legacy
16 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 October 2004
AAAnnual Accounts
Legacy
29 October 2004
287Change of Registered Office
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 November 2003
AAAnnual Accounts
Legacy
19 October 2003
363sAnnual Return (shuttle)
Legacy
20 December 2002
287Change of Registered Office
Legacy
17 October 2002
225Change of Accounting Reference Date
Legacy
2 August 2002
287Change of Registered Office
Legacy
2 August 2002
288bResignation of Director or Secretary
Legacy
2 August 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 April 2002
AAAnnual Accounts
Legacy
16 January 2002
288cChange of Particulars
Legacy
21 December 2001
288bResignation of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
29 August 2001
288bResignation of Director or Secretary
Legacy
20 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2001
AAAnnual Accounts
Legacy
15 February 2001
288bResignation of Director or Secretary
Legacy
15 February 2001
288aAppointment of Director or Secretary
Legacy
11 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
18 April 2000
88(2)R88(2)R
Legacy
3 March 2000
288aAppointment of Director or Secretary
Legacy
3 March 2000
288bResignation of Director or Secretary
Legacy
3 March 2000
288aAppointment of Director or Secretary
Legacy
13 October 1999
288bResignation of Director or Secretary
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
2 July 1999
363sAnnual Return (shuttle)
Legacy
2 July 1999
288bResignation of Director or Secretary
Legacy
2 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
15 July 1998
288aAppointment of Director or Secretary
Legacy
15 July 1998
363sAnnual Return (shuttle)
Legacy
27 March 1998
288bResignation of Director or Secretary
Legacy
27 March 1998
288aAppointment of Director or Secretary
Legacy
17 October 1997
288aAppointment of Director or Secretary
Legacy
17 October 1997
288aAppointment of Director or Secretary
Legacy
7 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
288bResignation of Director or Secretary
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
14 July 1997
288bResignation of Director or Secretary
Legacy
14 July 1997
288bResignation of Director or Secretary
Legacy
14 July 1997
288aAppointment of Director or Secretary
Legacy
14 July 1997
288aAppointment of Director or Secretary
Legacy
14 July 1997
288aAppointment of Director or Secretary
Legacy
14 July 1997
287Change of Registered Office
Incorporation Company
20 June 1997
NEWINCIncorporation