About

Registered Number: 04532378
Date of Incorporation: 11/09/2002 (21 years and 8 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 Hampshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The organisation has one director.

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.