About

Registered Number: 04532378
Date of Incorporation: 11/09/2002 (22 years and 7 months ago)
Company Status: Active
Registered Address: The Shrubbery 14 Church Street, Whitchurch, Basingstoke, Hampshire, RG28 7AB

 

Established in 2002, Grosvenor House Lymington Ltd has its registered office in Basingstoke in Hampshire, it has a status of "Active". The companies director is listed as Lambert, Oliver Edward at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMBERT, Oliver Edward 16 September 2002 - 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 17 September 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 20 September 2018
TM01 - Termination of appointment of director 11 June 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 12 September 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 22 September 2016
MR04 - N/A 15 January 2016
MR01 - N/A 13 January 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 14 September 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 02 July 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA01 - Change of accounting reference date 17 February 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 25 November 2008
395 - Particulars of a mortgage or charge 30 August 2008
AA - Annual Accounts 29 July 2008
363s - Annual Return 13 February 2008
AA - Annual Accounts 19 July 2007
287 - Change in situation or address of Registered Office 18 April 2007
395 - Particulars of a mortgage or charge 11 November 2006
363s - Annual Return 23 October 2006
AA - Annual Accounts 10 August 2006
395 - Particulars of a mortgage or charge 07 July 2006
363s - Annual Return 27 October 2005
AA - Annual Accounts 08 August 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 19 July 2004
287 - Change in situation or address of Registered Office 24 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
363s - Annual Return 18 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2003
395 - Particulars of a mortgage or charge 29 November 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
287 - Change in situation or address of Registered Office 19 September 2002
CERTNM - Change of name certificate 17 September 2002
NEWINC - New incorporation documents 11 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 January 2016 Outstanding

N/A

Legal charge 21 August 2008 Outstanding

N/A

Legal charge 10 November 2006 Fully Satisfied

N/A

Legal charge 06 July 2006 Outstanding

N/A

Debenture 25 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.