Background WavePink WaveYellow Wave

GROSVENOR LODGE SOUTH SHIELDS MANAGEMENT COMPANY LIMITED (09195884)

GROSVENOR LODGE SOUTH SHIELDS MANAGEMENT COMPANY LIMITED (09195884) is an active UK company. incorporated on 30 August 2014. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GROSVENOR LODGE SOUTH SHIELDS MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include DODDS, Alexander Craik, HALLIDAY, Sonia, HANDY, Celia and 4 others.

Company Number
09195884
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 August 2014
Age
11 years
Address
Cheviot House Beaminster Way East, Newcastle Upon Tyne, NE3 2ER
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DODDS, Alexander Craik, HALLIDAY, Sonia, HANDY, Celia, HOBSON, Gladys, JOYCE, Michael Graham, STOBBS, David Robert, WEBSTER, Paul
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROSVENOR LODGE SOUTH SHIELDS MANAGEMENT COMPANY LIMITED

GROSVENOR LODGE SOUTH SHIELDS MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 August 2014 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GROSVENOR LODGE SOUTH SHIELDS MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09195884

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 30 August 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 9 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne, NE3 2ER,

Previous Addresses

Apartment 2 Grosvenor Road South Shields Tyne and Wear NE33 3QQ England
From: 19 November 2015To: 3 December 2015
43 Maxwell Street South Shields Tyne and Wear NE33 4PU
From: 30 August 2014To: 19 November 2015
Timeline

15 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Aug 14
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
May 16
Director Left
Jun 21
Director Joined
Jun 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Feb 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

8 Active
5 Resigned

KINGSTON PROPERTY SERVICES

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 01 Dec 2015

DODDS, Alexander Craik

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born March 1944
Director
Appointed 23 Nov 2022

HALLIDAY, Sonia

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born October 1938
Director
Appointed 10 Jan 2023

HANDY, Celia

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born April 1954
Director
Appointed 28 Jun 2022

HOBSON, Gladys

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born April 1943
Director
Appointed 10 Feb 2025

JOYCE, Michael Graham

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born May 1957
Director
Appointed 18 Nov 2015

STOBBS, David Robert

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born April 1969
Director
Appointed 18 Nov 2015

WEBSTER, Paul

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born February 1963
Director
Appointed 03 May 2016

FADA, Norman

Resigned
Maxwell Street, South ShieldsNE33 4PU
Born April 1966
Director
Appointed 30 Aug 2014
Resigned 18 Nov 2015

HUDDART, David Vincent

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born November 1957
Director
Appointed 18 Nov 2015
Resigned 21 Jun 2021

KEYWORTH, Stephen

Resigned
Maxwell Street, South ShieldsNE33 4PU
Born February 1946
Director
Appointed 30 Aug 2014
Resigned 18 Nov 2015

STOBBS, David Robert

Resigned
26-28 Grosvenor Road, South ShieldsNE33 3QQ
Born April 1957
Director
Appointed 18 Nov 2015
Resigned 18 Nov 2015

WEST, Derek Edward

Resigned
Maxwell Street, South ShieldsNE33 4PU
Born January 1949
Director
Appointed 30 Aug 2014
Resigned 18 Nov 2015
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 December 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
2 December 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
19 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 November 2015
AR01AR01
Incorporation Company
30 August 2014
NEWINCIncorporation