About

Registered Number: 06338507
Date of Incorporation: 09/08/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: 165 Alder Road, Poole, BH12 4AN,

 

Grosvenor Pines Freehold Ltd was registered on 09 August 2007 with its registered office in Poole, it's status is listed as "Active". The current directors of this organisation are listed as Bell, Linda Marion, Bray, Janet Elizabeth, Ford, Cathleen Frances, Nelson, Lynette Ann, Whittaker, Suzanne, Whittaker, John Michael, Trenchard, Joseph John Coombes in the Companies House registry. 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
BELL, Linda Marion 01 August 2009 - 1
BRAY, Janet Elizabeth 09 August 2007 - 1
FORD, Cathleen Frances 09 August 2007 - 1
NELSON, Lynette Ann 05 November 2018 - 1
WHITTAKER, Suzanne 01 August 2009 - 1
TRENCHARD, Joseph John Coombes 09 March 2012 01 June 2018 1
Secretary Name Appointed Resigned Total Appointments
WHITTAKER, John Michael 09 August 2007 30 November 2016 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 23 June 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 10 September 2019
AP01 - Appointment of director 14 November 2018
CS01 - N/A 20 August 2018
TM01 - Termination of appointment of director 20 August 2018
AD01 - Change of registered office address 26 June 2018
AA - Annual Accounts 18 May 2018
AP04 - Appointment of corporate secretary 16 January 2018
TM02 - Termination of appointment of secretary 16 January 2018
CS01 - N/A 22 August 2017
AA - Annual Accounts 07 March 2017
TM02 - Termination of appointment of secretary 01 December 2016
AD01 - Change of registered office address 01 December 2016
AP04 - Appointment of corporate secretary 01 December 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 16 August 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 01 May 2012
AP01 - Appointment of director 12 March 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 21 April 2011
SH01 - Return of Allotment of shares 21 January 2011
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 28 April 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 September 2009
363a - Annual Return 25 August 2009
288a - Notice of appointment of directors or secretaries 24 August 2009
288a - Notice of appointment of directors or secretaries 24 August 2009
AA - Annual Accounts 15 May 2009
225 - Change of Accounting Reference Date 15 May 2009
363a - Annual Return 14 August 2008
288b - Notice of resignation of directors or secretaries 10 September 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
287 - Change in situation or address of Registered Office 10 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
NEWINC - New incorporation documents 09 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.