Background WavePink WaveYellow Wave

GRASMERE MANAGEMENT COMPANY LIMITED (05685001)

GRASMERE MANAGEMENT COMPANY LIMITED (05685001) is an active UK company. incorporated on 23 January 2006. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. GRASMERE MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include ROLOFF, Stephen.

Company Number
05685001
Status
active
Type
ltd
Incorporated
23 January 2006
Age
20 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ROLOFF, Stephen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRASMERE MANAGEMENT COMPANY LIMITED

GRASMERE MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 January 2006 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GRASMERE MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05685001

LTD Company

Age

20 Years

Incorporated 23 January 2006

Size

N/A

Accounts

ARD: 24/12

Up to Date

5 months left

Last Filed

Made up to 24 December 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 25 December 2023 - 24 December 2024(13 months)
Type: Dormant

Next Due

Due by 24 September 2026
Period: 25 December 2024 - 24 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 12 October 2010To: 27 March 2025
Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG
From: 23 January 2006To: 12 October 2010
Timeline

10 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
Jan 11
Director Joined
Nov 20
Director Left
Jan 21
Director Joined
Dec 21
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Jun 24
Director Left
Jun 24
Director Left
Nov 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 18 Dec 2009

ROLOFF, Stephen

Active
95 London Road, CroydonCR0 2RF
Born November 1955
Director
Appointed 09 Dec 2021

HARRISON, John

Resigned
16 Grosvenor Road, AldershotGU11 1DP
Secretary
Appointed 18 Jan 2007
Resigned 01 Jun 2007

SERVIAN, Peter David

Resigned
3 Jenner Road, GuildfordGU1 3AQ
Secretary
Appointed 23 Jan 2006
Resigned 17 Jan 2007

HML COMPANY SECRETARIAL SERVICES

Resigned
Christopher Wren Yard, CroydonCR0 1QG
Corporate secretary
Appointed 01 Jun 2007
Resigned 18 Dec 2009

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 23 Jan 2006
Resigned 23 Jan 2006

DEAN, Bryan Edward

Resigned
22 Halfpenny Close, GuildfordGU4 8NH
Born December 1960
Director
Appointed 23 Jan 2006
Resigned 17 Jan 2007

FLEMING, Dennis

Resigned
1 Grasmere, CamberleyGU15 3TS
Born July 1945
Director
Appointed 18 Jan 2007
Resigned 10 Aug 2007

JUDD, Dennis Ernest

Resigned
5 Grasmere, CamberleyGU15 3TS
Born January 1942
Director
Appointed 18 Jan 2007
Resigned 09 Nov 2025

LAUD, Katherine Anne

Resigned
Park Lane, CroydonCR0 1JB
Born June 1981
Director
Appointed 25 Nov 2020
Resigned 28 May 2024

LILLEY, Roy

Resigned
10 Grasmere, CamberleyGU15 3TS
Born June 1946
Director
Appointed 18 Jan 2007
Resigned 26 Aug 2020

ROLOFF, Stephen

Resigned
Park Lane, CroydonCR0 1JB
Born November 1955
Director
Appointed 09 Dec 2021
Resigned 08 Mar 2022

TRUSS, Rosemary

Resigned
Victoria Road, AldershotGU11 1SS
Born April 1936
Director
Appointed 01 Jan 2011
Resigned 04 Jun 2024

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 23 Jan 2006
Resigned 23 Jan 2006
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
27 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
26 May 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
15 June 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
27 April 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
7 April 2022
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
22 May 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
20 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
18 January 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Dormant
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Dormant
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Dormant
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Dormant
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Dormant
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Appoint Corporate Secretary Company With Name
22 January 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
22 January 2010
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
7 October 2009
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 August 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Accounts Amended With Made Up Date
8 September 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
1 September 2008
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Legacy
15 February 2008
288bResignation of Director or Secretary
Legacy
30 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 August 2007
AAAnnual Accounts
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
287Change of Registered Office
Legacy
20 March 2007
225Change of Accounting Reference Date
Legacy
26 February 2007
363sAnnual Return (shuttle)
Legacy
20 February 2007
288bResignation of Director or Secretary
Legacy
20 February 2007
288bResignation of Director or Secretary
Legacy
20 February 2007
287Change of Registered Office
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
288aAppointment of Director or Secretary
Resolution
17 May 2006
RESOLUTIONSResolutions
Legacy
29 April 2006
395Particulars of Mortgage or Charge
Legacy
29 April 2006
395Particulars of Mortgage or Charge
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
288bResignation of Director or Secretary
Incorporation Company
23 January 2006
NEWINCIncorporation