Grantham Lodge Limited LEIGH-ON-SEA


Grantham Lodge started in year 2005 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05627985. The Grantham Lodge company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Leigh-on-sea at 1349/1353 London Road. Postal code: SS9 2AB.

At the moment there are 5 directors in the the firm, namely Jade L., Scott B. and Jade G. and others. In addition one secretary - Andrew C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Grantham Lodge Limited Address / Contact

Office Address 1349/1353 London Road
Town Leigh-on-sea
Post code SS9 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05627985
Date of Incorporation Fri, 18th Nov 2005
Industry Non-trading company
End of financial Year 30th November
Company age 19 years old
Account next due date Sat, 31st Aug 2024 (117 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Jade L.

Position: Director

Appointed: 12 October 2022

Scott B.

Position: Director

Appointed: 02 March 2021

Jade G.

Position: Director

Appointed: 05 June 2020

Andrew C.

Position: Secretary

Appointed: 31 March 2014

Antony J.

Position: Director

Appointed: 01 January 2014

Justin C.

Position: Director

Appointed: 19 September 2013

Nathan G.

Position: Director

Appointed: 29 February 2020

Resigned: 30 April 2022

Colin M.

Position: Director

Appointed: 26 February 2016

Resigned: 02 March 2020

Richard F.

Position: Director

Appointed: 26 February 2016

Resigned: 12 October 2022

Barbara C.

Position: Director

Appointed: 30 August 2011

Resigned: 01 March 2021

Patricia M.

Position: Director

Appointed: 01 April 2011

Resigned: 31 December 2017

Claire F.

Position: Director

Appointed: 01 April 2011

Resigned: 29 January 2016

Claire F.

Position: Secretary

Appointed: 01 April 2011

Resigned: 30 August 2011

Keith W.

Position: Director

Appointed: 18 November 2005

Resigned: 22 May 2013

Gillian P.

Position: Director

Appointed: 18 November 2005

Resigned: 26 February 2016

Adam K.

Position: Director

Appointed: 18 November 2005

Resigned: 01 April 2011

Nicola R.

Position: Director

Appointed: 18 November 2005

Resigned: 30 August 2011

Julie W.

Position: Director

Appointed: 18 November 2005

Resigned: 01 April 2011

Gillian P.

Position: Secretary

Appointed: 18 November 2005

Resigned: 01 April 2011

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Restoration
Accounts for a dormant company made up to 30th November 2022
filed on: 1st, June 2023
Free Download (2 pages)

Company search

Advertisements