GROVE LODGE RESIDENTS COMPANY LIMITED - SURBITON


Company Profile Company Filings

Overview

GROVE LODGE RESIDENTS COMPANY LIMITED is a Private Limited Company from SURBITON ENGLAND and has the status: Active.
GROVE LODGE RESIDENTS COMPANY LIMITED was incorporated 29 years ago on 23/01/1995 and has the registered number: 03012711. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 05/01/2025.

GROVE LODGE RESIDENTS COMPANY LIMITED - SURBITON

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
5 / 4 05/04/2023 05/01/2025

Registered Office

1 SPRING COTTAGES
SURBITON
KT6 4DF
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/01/2024 28/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MARK RUSSELL DUNGWORTH Secretary 2020-01-14 CURRENT
CLARE MARY MILLAR Jun 1961 British Director 2006-08-30 CURRENT
CAMPBELL THOMPSON Sep 1976 British Director 2005-11-01 UNTIL 2006-11-25 RESIGNED
MR JONATHAN URWIN May 1981 British Director 2014-04-22 UNTIL 2018-07-05 RESIGNED
JULIE TERESA WINSTANLEY Nov 1963 British Director 1995-01-23 UNTIL 1997-08-26 RESIGNED
MICHAEL RICHMOND Jun 1966 British Director 1998-10-18 UNTIL 1999-08-15 RESIGNED
SUSAN ELIZABETH KATZ Mar 1944 British Director 2005-09-05 UNTIL 2020-08-07 RESIGNED
CHARLES STEPHEN KATZ May 1939 British Director 1999-08-16 UNTIL 2005-09-05 RESIGNED
PATRICIA VIOLET SHAW May 1945 British Director 1995-01-23 UNTIL 2022-12-18 RESIGNED
PATRICIA VIOLET SHAW May 1945 British Secretary 1995-01-23 UNTIL 1995-08-06 RESIGNED
MR CHARLES STEPHEN KATZ Secretary 2012-12-02 UNTIL 2018-07-05 RESIGNED
MR DAVID PHILIP RICHARDS Secretary 2018-07-05 UNTIL 2020-01-14 RESIGNED
MR CHARLES STEPHEN KATZ British Secretary 2003-02-09 UNTIL 2010-08-06 RESIGNED
GRAHAM MATTHEW CANDISH Dec 1975 British Secretary 1999-05-03 UNTIL 2000-08-29 RESIGNED
MR. ROBERT DOUGLAS SPENCER HEALD Feb 1956 British Secretary 2010-08-06 UNTIL 2012-12-03 RESIGNED
EMMA KATHERINE JARVIS May 1971 Secretary 2000-10-20 UNTIL 2003-02-09 RESIGNED
MICHAEL JOHN BELL GADD Sep 1967 British Secretary 1995-08-22 UNTIL 1999-05-09 RESIGNED
VIRGINIE TIMOTHEE Feb 1980 French Director 2007-06-15 UNTIL 2023-06-17 RESIGNED
WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 1995-01-23 UNTIL 1995-01-23 RESIGNED
MARK ROBERT CAMPBELL WILLMOTT Jul 1972 British Director 1999-08-16 UNTIL 2014-04-22 RESIGNED
LUKE STEVEN HAYTER Dec 1973 British Director 2006-11-25 UNTIL 2017-01-12 RESIGNED
EMMA KATHERINE JARVIS May 1971 Director 2000-10-20 UNTIL 2002-12-12 RESIGNED
GRAHAM MATTHEW CANDISH Dec 1975 British Director 1998-10-18 UNTIL 2000-08-29 RESIGNED
MICHAEL JOHN BELL GADD Sep 1967 British Director 1995-01-23 UNTIL 1999-11-06 RESIGNED
JOHN KEITH FERGUSON Mar 1938 British Director 1995-01-23 UNTIL 1999-08-15 RESIGNED
EMILY MAE DAWSON Jan 1989 British Director 2017-01-12 UNTIL 2021-06-25 RESIGNED
CATHERINE PATRICIA CHADWICK Jul 1963 British Director 1995-01-23 UNTIL 2005-11-01 RESIGNED
KATHLEEN ANNE BUSE Oct 1967 British Director 1999-08-16 UNTIL 2006-08-08 RESIGNED
JOSEPH BLUETT Feb 1955 British Director 1995-01-23 UNTIL 1998-10-18 RESIGNED
MR BALWINDER BHATLA Sep 1976 British Director 2019-01-01 UNTIL 2023-06-17 RESIGNED
PETER ANDREW AITKEN Mar 1974 British Director 2002-12-12 UNTIL 2005-11-01 RESIGNED
THOMAS AINSCOUGH Mar 1979 British Director 2005-09-30 UNTIL 2007-06-15 RESIGNED
WATERLOW NOMINEES LIMITED Corporate Nominee Director 1995-01-23 UNTIL 1995-01-23 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Balwinder Bhatla 2018-04-27 - 2020-01-14 9/1976 Surbiton   Significant influence or control
Dr Emily Mae Dawson 2017-01-12 - 2020-01-14 1/1989 Kingston Upon Thames   Surrey Significant influence or control
Ms Clare Mary Millar 2017-01-09 - 2020-01-14 6/1961 Surbiton   Significant influence or control
Susan Elizabeth Katz 2017-01-09 - 2020-01-14 3/1944 Kingston Upon Thames   Surrey Significant influence or control
Patricia Violet Shaw 2017-01-09 - 2020-01-14 5/1945 Hampton   Middx Significant influence or control
Mr Virginie Timothee 2017-01-09 - 2020-01-14 2/1980 Kingston Upon Thames   Surrey Significant influence or control
Mr Jonathan Urwin 2017-01-09 - 2018-04-27 5/1981 Kingston Upon Thames   Surrey Significant influence or control
Mr Luke Steven Hayter 2017-01-09 - 2017-01-12 12/1973 Kingston Upon Thames   Surrey Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
T.C.S. TEDDINGTON LIMITED BATH Dissolved... TOTAL EXEMPTION SMALL 47710 - Retail sale of clothing in specialised stores
S. FAUX LIMITED WEYBRIDGE Dissolved... TOTAL EXEMPTION SMALL 74100 - specialised design activities
CLARE MILLAR LIMITED KINGSTON UPON THAMES ENGLAND Dissolved... TOTAL EXEMPTION FULL 86900 - Other human health activities

Free Reports Available

Report Date Filed Date of Report Assets
Grove Lodge Residents Company Limited - Accounts to registrar (filleted) - small 23.2.5 2023-12-26 05-04-2023 £3,121 Cash £3,532 equity
Grove Lodge Residents Company Limited - Accounts to registrar (filleted) - small 22.3 2022-12-17 05-04-2022 £4,669 Cash £3,320 equity
Grove Lodge Residents Company Limited - Accounts to registrar (filleted) - small 18.2 2021-12-24 05-04-2021 £8,518 Cash £4,115 equity
Micro-entity Accounts - GROVE LODGE RESIDENTS COMPANY LIMITED 2021-04-02 05-04-2020 £2,777 equity
Grove Lodge Residents Company Limited - Accounts to registrar (filleted) - small 18.2 2019-12-06 05-04-2019 £4,203 Cash £3,702 equity
Grove Lodge Residents Company Limited - Accounts to registrar (filleted) - small 17.3 2018-11-29 05-04-2018 £6,210 Cash £6,319 equity
Grove Lodge Residents Company Limited - Accounts to registrar (filleted) - small 17.3 2018-01-04 05-04-2017 £4,740 Cash £4,820 equity
Grove Lodge Residents Company Limited - Abbreviated accounts 16.1 2016-12-10 05-04-2016 £4,544 Cash £4,283 equity
Grove Lodge Residents Company Limited - Limited company - abbreviated - 11.6 2015-12-30 05-04-2015 £2,504 Cash £2,158 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VALLEY PLACE (SURBITON) MANAGEMENT CO. LIMITED SURBITON Active MICRO ENTITY 98000 - Residents property management
VICEROY LODGE (SURBITON) RESIDENTS ASSOCIATION LIMITED SURBITON, Active TOTAL EXEMPTION FULL 98000 - Residents property management
EMBASSY COURT, SURBITON RTM COMPANY LIMITED SURBITON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
FREE AVENUE LTD SURBITON ENGLAND Active DORMANT 98000 - Residents property management
FIFTY-EIGHT THE AVENUE LIMITED SURBITON ENGLAND Active DORMANT 98000 - Residents property management
AVENUE SIXTY LIMITED SURBITON ENGLAND Active DORMANT 98000 - Residents property management
AFFINITY ESTATES (PROJECTS) LIMITED SURBITON ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
LANGLEY TOWER LTD SURBITON UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
BRAMSHOTT LODGE RTM COMPANY LTD SURBITON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
AFFINITY ESTATES (CONSULTING) LIMITED SURBITON UNITED KINGDOM Active MICRO ENTITY 41100 - Development of building projects