Background WavePink WaveYellow Wave

5 GROSVENOR ROAD (LEASEHOLDERS) LIMITED (04431043)

5 GROSVENOR ROAD (LEASEHOLDERS) LIMITED (04431043) is an active UK company. incorporated on 3 May 2002. with registered office in Southport. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. 5 GROSVENOR ROAD (LEASEHOLDERS) LIMITED has been registered for 23 years. Current directors include CATTERALL, Linda, SMITH, Christopher.

Company Number
04431043
Status
active
Type
ltd
Incorporated
3 May 2002
Age
23 years
Address
71-73 Hoghton Street, Southport, PR9 0PR
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
CATTERALL, Linda, SMITH, Christopher
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

5 GROSVENOR ROAD (LEASEHOLDERS) LIMITED

5 GROSVENOR ROAD (LEASEHOLDERS) LIMITED is an active company incorporated on 3 May 2002 with the registered office located in Southport. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. 5 GROSVENOR ROAD (LEASEHOLDERS) LIMITED was registered 23 years ago.(SIC: 55900)

Status

active

Active since 23 years ago

Company No

04431043

LTD Company

Age

23 Years

Incorporated 3 May 2002

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

71-73 Hoghton Street Southport, PR9 0PR,

Previous Addresses

5 Grosvenor Road Birkdale Southport Merseyside PR8 2HT
From: 3 May 2002To: 10 January 2024
Timeline

15 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
May 02
Director Joined
May 14
Director Left
Mar 16
Director Left
May 23
Owner Exit
May 23
Director Joined
Jun 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Dec 24
Owner Exit
May 25
Director Joined
Jul 25
Director Left
Feb 26
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

ROUKIN, Raymond

Active
Hoghton Street, SouthportPR9 0PR
Secretary
Appointed 03 Jan 2024

CATTERALL, Linda

Active
SouthportPR9 0PR
Born October 1980
Director
Appointed 03 Jan 2024

SMITH, Christopher

Active
SouthportPR9 0PR
Born May 1968
Director
Appointed 03 Jan 2024

FERRIER, Glenn

Resigned
Dalrunzion, NewtonmorePH20 1DG
Secretary
Appointed 01 Oct 2004
Resigned 01 Jan 2009

MCMANUS, Roisin Geraldine

Resigned
158 Gleneagle Road, LondonSW16 6BA
Secretary
Appointed 01 Oct 2004
Resigned 01 Jan 2007

OWEN, Joan Meryl, Dr

Resigned
Flat 5, SouthportPR8 2HT
Secretary
Appointed 01 Jan 2007
Resigned 03 Jan 2024

RILEY, Linda Susan

Resigned
26 Crosby Road North, LiverpoolL22 4QF
Secretary
Appointed 03 May 2002
Resigned 01 Oct 2004

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 03 May 2002
Resigned 03 May 2002

FERRIER, Glenn

Resigned
Fort William Road, NewtonmorePH20 1DG
Born July 1947
Director
Appointed 01 Jun 2023
Resigned 03 Jan 2024

FERRIER, Glenn

Resigned
Dalrunzion, NewtonmorePH20 1DG
Born July 1947
Director
Appointed 01 Oct 2004
Resigned 05 Jan 2007

GASCOIGNE, Stephen

Resigned
Kingswood Park, SouthportPR8 2JH
Born February 1964
Director
Appointed 09 May 2014
Resigned 03 May 2023

MCMANUS, Roisin Geraldine

Resigned
158 Gleneagle Road, LondonSW16 6BA
Born February 1955
Director
Appointed 01 Oct 2004
Resigned 01 Jan 2007

MEEK, Marion

Resigned
Flat 2, SouthportPR8 2HT
Born March 1944
Director
Appointed 01 Jan 2007
Resigned 22 Mar 2016

OWEN, Joan Meryl, Dr

Resigned
Flat 5, SouthportPR8 2HT
Born November 1948
Director
Appointed 01 Jan 2007
Resigned 03 Jan 2024

RILEY, Terence Patrick Michael

Resigned
26 Crosby Road North, LiverpoolL22 4QF
Born March 1969
Director
Appointed 03 May 2002
Resigned 01 Oct 2004

ROUKIN, Raymond

Resigned
SouthportPR9 0PR
Born May 1950
Director
Appointed 31 Jul 2025
Resigned 26 Feb 2026

ROUKIN, Raymond

Resigned
Hoghton Street, SouthportPR9 0PR
Born May 1950
Director
Appointed 03 Jan 2024
Resigned 19 Nov 2024

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 03 May 2002
Resigned 03 May 2002

Persons with significant control

2

0 Active
2 Ceased

Dr Joan Meryl Owen

Ceased
SouthportPR9 0PR
Born November 1948

Nature of Control

Significant influence or control
Notified 01 May 2017
Ceased 03 Jan 2024

Mr Steven Gascoigne

Ceased
Kingswood Park, SouthportPR8 2JH
Born February 1964

Nature of Control

Significant influence or control
Notified 01 May 2017
Ceased 30 Apr 2023
Fundings
Financials
Latest Activities

Filing History

89

Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
9 May 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
8 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
3 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2019
CS01Confirmation Statement
Accounts With Made Up Date
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts Amended With Made Up Date
17 January 2018
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
15 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Change Sail Address Company With New Address
11 May 2016
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
23 March 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 March 2014
AAAnnual Accounts
Accounts Amended With Made Up Date
16 December 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 March 2010
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Legacy
3 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 February 2009
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2008
AAAnnual Accounts
Legacy
17 May 2007
363sAnnual Return (shuttle)
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
363sAnnual Return (shuttle)
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
287Change of Registered Office
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
12 October 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 August 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 July 2006
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
16 December 2004
363sAnnual Return (shuttle)
Legacy
22 November 2004
88(2)R88(2)R
Legacy
30 October 2004
288aAppointment of Director or Secretary
Legacy
25 October 2004
287Change of Registered Office
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
288bResignation of Director or Secretary
Legacy
22 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 July 2004
AAAnnual Accounts
Legacy
21 July 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
14 July 2004
AAAnnual Accounts
Legacy
20 August 2003
363sAnnual Return (shuttle)
Legacy
21 June 2002
288bResignation of Director or Secretary
Legacy
21 June 2002
288bResignation of Director or Secretary
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
288aAppointment of Director or Secretary
Incorporation Company
3 May 2002
NEWINCIncorporation