Background WavePink WaveYellow Wave

GRENVILLE LODGE FREEHOLD LIMITED (07677374)

GRENVILLE LODGE FREEHOLD LIMITED (07677374) is an active UK company. incorporated on 21 June 2011. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. GRENVILLE LODGE FREEHOLD LIMITED has been registered for 14 years. Current directors include ROUSELL, Anthony William.

Company Number
07677374
Status
active
Type
ltd
Incorporated
21 June 2011
Age
14 years
Address
10 Exeter Road, Bournemouth, BH2 5AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ROUSELL, Anthony William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRENVILLE LODGE FREEHOLD LIMITED

GRENVILLE LODGE FREEHOLD LIMITED is an active company incorporated on 21 June 2011 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GRENVILLE LODGE FREEHOLD LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07677374

LTD Company

Age

14 Years

Incorporated 21 June 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

10 Exeter Road Bournemouth, BH2 5AN,

Previous Addresses

21 Oxford Road Bournemouth Dorset BH8 8ET United Kingdom
From: 21 June 2011To: 26 June 2012
Timeline

3 key events • 2011 - 2012

Funding Officers Ownership
Company Founded
Jun 11
Funding Round
Mar 12
Funding Round
Jun 12
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MELLERY-PRATT, Anthony

Active
Exeter Road, BournemouthBH2 5AN
Secretary
Appointed 01 Jun 2012

ROUSELL, Anthony William

Active
Exeter Road, BournemouthBH2 5AN
Born May 1938
Director
Appointed 21 Jun 2011

HGW SECRETARIAL LIMITED

Resigned
Oxford Road, BournemouthBH8 8ET
Corporate secretary
Appointed 21 Jun 2011
Resigned 01 Jun 2012
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
6 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Change Person Director Company With Change Date
26 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Dormant
21 February 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Capital Allotment Shares
26 June 2012
SH01Allotment of Shares
Termination Secretary Company With Name
26 June 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 June 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
26 June 2012
AD01Change of Registered Office Address
Capital Allotment Shares
12 March 2012
SH01Allotment of Shares
Incorporation Company
21 June 2011
NEWINCIncorporation