Background WavePink WaveYellow Wave

GROSE PROPERTIES LIMITED (06765525)

GROSE PROPERTIES LIMITED (06765525) is an active UK company. incorporated on 4 December 2008. with registered office in Ipswich. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GROSE PROPERTIES LIMITED has been registered for 17 years. Current directors include TWINLEY, Ian Robert.

Company Number
06765525
Status
active
Type
ltd
Incorporated
4 December 2008
Age
17 years
Address
Ransomes Europark, Ipswich, IP3 9BE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
TWINLEY, Ian Robert
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROSE PROPERTIES LIMITED

GROSE PROPERTIES LIMITED is an active company incorporated on 4 December 2008 with the registered office located in Ipswich. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GROSE PROPERTIES LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06765525

LTD Company

Age

17 Years

Incorporated 4 December 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

BIDEAWHILE 605 LIMITED
From: 4 December 2008To: 15 December 2008
Contact
Address

Ransomes Europark Ransomes Europark Ipswich, IP3 9BE,

Previous Addresses

Providence House 141-145 Princes Street Ipswich Suffolk IP1 1QJ England
From: 12 September 2018To: 18 July 2024
Birketts Llp 24-26 Museum Street Ipswich Suffolk IP1 1HZ
From: 4 December 2008To: 12 September 2018
Timeline

7 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Dec 08
Director Left
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
New Owner
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

TWINLEY, Ian Robert

Active
Ransomes Europark, IpswichIP3 9BE
Born May 1963
Director
Appointed 18 Jul 2024

BIRKETTS SECRETARIES LIMITED

Resigned
141-145 Princes Street, IpswichIP1 1QJ
Corporate secretary
Appointed 04 Dec 2008
Resigned 18 Jul 2024

AUSTIN, James St John

Resigned
Ransomes Europark, IpswichIP3 9BE
Born September 1960
Director
Appointed 04 Dec 2008
Resigned 18 Jul 2024

BIRKETTS DIRECTORS LIMITED

Resigned
141-145 Princes Street, IpswichIP1 1QJ
Corporate director
Appointed 04 Dec 2008
Resigned 18 Jul 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Ian Robert Twinley

Active
Ransomes Europark, IpswichIP3 9BE
Born May 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jul 2024
141-145 Princes Street, IpswichIP1 1QJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Jul 2024
141-145 Princes Street, IpswichIP1 1QJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Jul 2024
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 July 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
18 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 July 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
18 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
17 December 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 December 2018
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
17 December 2018
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
17 December 2018
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Dormant
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Dormant
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Dormant
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Dormant
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Dormant
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Change Corporate Secretary Company With Change Date
7 December 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
7 December 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Corporate Director Company With Change Date
8 December 2009
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
8 December 2009
CH04Change of Corporate Secretary Details
Certificate Change Of Name Company
12 December 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 December 2008
NEWINCIncorporation