About

Registered Number: 05157249
Date of Incorporation: 18/06/2004 (20 years ago)
Company Status: Active
Registered Address: 12 Post Office Avenue, Southport, PR9 0US,

 

Established in 2004, Grosvenor Lodge Management Company Ltd has its registered office in Southport, it's status is listed as "Active". We don't currently know the number of employees at Grosvenor Lodge Management Company Ltd. This business has 10 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Emma Louise 14 September 2018 - 1
BEDFORD, Erica Louise 19 June 2007 - 1
CROSSLAND, Phillip John 14 September 2018 - 1
JONES, John Paul 14 September 2018 - 1
MARRIOTT, Lisa Lesley 20 April 2005 - 1
WILCOX, Amy Georgina 01 July 2005 - 1
SULLIVAN, Pauline Mary 19 June 2007 16 March 2009 1
Secretary Name Appointed Resigned Total Appointments
LEIGH, Michael John 08 June 2018 - 1
PHILLIPS, Thomas Brian 20 April 2010 08 June 2018 1
COUNTRYWIDE PROPRTY MANAGEMENT 16 March 2009 30 September 2009 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 19 June 2019
AA - Annual Accounts 08 March 2019
AP01 - Appointment of director 18 September 2018
AP01 - Appointment of director 18 September 2018
AP01 - Appointment of director 18 September 2018
PSC08 - N/A 18 June 2018
CS01 - N/A 08 June 2018
AD01 - Change of registered office address 08 June 2018
AP03 - Appointment of secretary 08 June 2018
TM01 - Termination of appointment of director 08 June 2018
TM02 - Termination of appointment of secretary 08 June 2018
PSC07 - N/A 08 June 2018
AA - Annual Accounts 18 April 2018
CS01 - N/A 15 August 2017
PSC01 - N/A 27 June 2017
AA - Annual Accounts 27 February 2017
AD01 - Change of registered office address 10 January 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 24 June 2015
AD01 - Change of registered office address 27 February 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 08 March 2011
AP01 - Appointment of director 01 December 2010
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 28 April 2010
AP03 - Appointment of secretary 26 April 2010
TM02 - Termination of appointment of secretary 26 April 2010
AD01 - Change of registered office address 26 April 2010
AD01 - Change of registered office address 14 December 2009
TM02 - Termination of appointment of secretary 14 December 2009
AP04 - Appointment of corporate secretary 14 December 2009
363a - Annual Return 03 September 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
287 - Change in situation or address of Registered Office 03 September 2009
288a - Notice of appointment of directors or secretaries 27 August 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 16 March 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
287 - Change in situation or address of Registered Office 29 November 2007
288b - Notice of resignation of directors or secretaries 29 November 2007
288b - Notice of resignation of directors or secretaries 29 November 2007
288b - Notice of resignation of directors or secretaries 29 November 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
AA - Annual Accounts 09 September 2007
363s - Annual Return 08 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2007
AA - Annual Accounts 07 September 2006
363s - Annual Return 30 June 2006
363s - Annual Return 18 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
AA - Annual Accounts 07 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2005
RESOLUTIONS - N/A 20 July 2005
RESOLUTIONS - N/A 20 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2005
123 - Notice of increase in nominal capital 20 July 2005
NEWINC - New incorporation documents 18 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.