Background WavePink WaveYellow Wave

GROSVENOR LODGE FREEHOLD LIMITED (04971249)

GROSVENOR LODGE FREEHOLD LIMITED (04971249) is an active UK company. incorporated on 20 November 2003. with registered office in Dorset. The company operates in the Real Estate Activities sector, engaged in residents property management. GROSVENOR LODGE FREEHOLD LIMITED has been registered for 22 years. Current directors include HOLDER, John David, SEOW, Christopher Gimsiong.

Company Number
04971249
Status
active
Type
ltd
Incorporated
20 November 2003
Age
22 years
Address
10 Exeter Road, Dorset, BH2 5AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HOLDER, John David, SEOW, Christopher Gimsiong
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROSVENOR LODGE FREEHOLD LIMITED

GROSVENOR LODGE FREEHOLD LIMITED is an active company incorporated on 20 November 2003 with the registered office located in Dorset. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GROSVENOR LODGE FREEHOLD LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04971249

LTD Company

Age

22 Years

Incorporated 20 November 2003

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 3 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

10 Exeter Road Bournemouth Dorset, BH2 5AN,

Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Nov 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MELLERY PRATT, Anthony John

Active
Exeter Rd, BournemouthBH2 5AN
Secretary
Appointed 13 Oct 2004

HOLDER, John David

Active
10 Exeter Road, DorsetBH2 5AN
Born January 1959
Director
Appointed 07 Jul 2006

SEOW, Christopher Gimsiong

Active
10 Exeter Road, DorsetBH2 5AN
Born December 1966
Director
Appointed 13 Apr 2005

HARRIS, Philip John

Resigned
37 Montague Road, BournemouthBH5 2EW
Secretary
Appointed 20 Nov 2003
Resigned 01 Dec 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Nov 2003
Resigned 20 Nov 2003

HARRIS, Philip John

Resigned
37 Montague Road, BournemouthBH5 2EW
Born October 1949
Director
Appointed 20 Nov 2003
Resigned 07 Jul 2006

LLEWELLYN, Pamela

Resigned
5 Grosvenor Lodge, BournemouthBH4 8BQ
Born November 1936
Director
Appointed 20 Nov 2003
Resigned 13 Apr 2005
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
15 November 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Dormant
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2012
AR01AR01
Accounts With Accounts Type Dormant
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 May 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Legacy
4 December 2008
353353
Accounts With Accounts Type Total Exemption Full
29 May 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 June 2007
AAAnnual Accounts
Legacy
4 December 2006
363aAnnual Return
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 July 2006
AAAnnual Accounts
Legacy
21 February 2006
88(2)R88(2)R
Legacy
8 February 2006
363aAnnual Return
Legacy
8 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 September 2005
AAAnnual Accounts
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
18 February 2005
225Change of Accounting Reference Date
Legacy
27 January 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
363sAnnual Return (shuttle)
Legacy
7 December 2004
287Change of Registered Office
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
29 November 2003
288bResignation of Director or Secretary
Incorporation Company
20 November 2003
NEWINCIncorporation