Background WavePink WaveYellow Wave

GROSVENOR HOUSE LYMINGTON LIMITED (04532378)

GROSVENOR HOUSE LYMINGTON LIMITED (04532378) is an active UK company. incorporated on 11 September 2002. with registered office in Basingstoke. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. GROSVENOR HOUSE LYMINGTON LIMITED has been registered for 23 years. Current directors include LAMBERT, Oliver Edward, PRESSLAND, Paul Ian Hamilton.

Company Number
04532378
Status
active
Type
ltd
Incorporated
11 September 2002
Age
23 years
Address
The Shrubbery 14 Church Street, Basingstoke, RG28 7AB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LAMBERT, Oliver Edward, PRESSLAND, Paul Ian Hamilton
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROSVENOR HOUSE LYMINGTON LIMITED

GROSVENOR HOUSE LYMINGTON LIMITED is an active company incorporated on 11 September 2002 with the registered office located in Basingstoke. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. GROSVENOR HOUSE LYMINGTON LIMITED was registered 23 years ago.(SIC: 68100, 68209)

Status

active

Active since 23 years ago

Company No

04532378

LTD Company

Age

23 Years

Incorporated 11 September 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

SWORDFIELD LIMITED
From: 11 September 2002To: 17 September 2002
Contact
Address

The Shrubbery 14 Church Street Whitchurch Basingstoke, RG28 7AB,

Timeline

6 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Sept 02
Loan Secured
Jan 16
Loan Cleared
Jan 16
Director Left
Jun 18
Loan Cleared
Dec 22
Loan Secured
Jan 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

PRESSLAND, Paul Ian Hamilton

Active
Fulham Park House, LondonSW6 5AA
Secretary
Appointed 21 Jan 2004

LAMBERT, Oliver Edward

Active
Wood Farm, ReadingRG7 2NH
Born May 1965
Director
Appointed 16 Sept 2002

PRESSLAND, Paul Ian Hamilton

Active
Fulham Park House, LondonSW6 5AA
Born July 1963
Director
Appointed 16 Sept 2002

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 11 Sept 2002
Resigned 16 Sept 2002

WALGATE SERVICES LIMITED

Resigned
25 North Row, LondonW1K 6DJ
Corporate secretary
Appointed 16 Sept 2002
Resigned 21 Jan 2004

PERKINS, Marcus Philip George

Resigned
Manor Farm, FordHP17 8XE
Born April 1964
Director
Appointed 16 Sept 2002
Resigned 30 Apr 2018

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 11 Sept 2002
Resigned 16 Sept 2002

Persons with significant control

1

Mr Paul Ian Hamilton Pressland

Active
The Shrubbery 14 Church Street, BasingstokeRG28 7AB
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 January 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
17 February 2010
AA01Change of Accounting Reference Date
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Legacy
30 August 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
29 July 2008
AAAnnual Accounts
Legacy
13 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 July 2007
AAAnnual Accounts
Legacy
18 April 2007
287Change of Registered Office
Legacy
11 November 2006
395Particulars of Mortgage or Charge
Legacy
23 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 August 2006
AAAnnual Accounts
Legacy
7 July 2006
395Particulars of Mortgage or Charge
Legacy
27 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 August 2005
AAAnnual Accounts
Legacy
22 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 July 2004
AAAnnual Accounts
Legacy
24 March 2004
287Change of Registered Office
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
18 November 2003
363sAnnual Return (shuttle)
Legacy
10 January 2003
88(2)R88(2)R
Legacy
29 November 2002
395Particulars of Mortgage or Charge
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
288bResignation of Director or Secretary
Legacy
10 October 2002
288bResignation of Director or Secretary
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
19 September 2002
287Change of Registered Office
Certificate Change Of Name Company
17 September 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 September 2002
NEWINCIncorporation