Grosvenor House Freehold Limited BOURNEMOUTH


Grosvenor House Freehold started in year 2007 as Private Limited Company with registration number 06162948. The Grosvenor House Freehold company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Bournemouth at 4 Grand Cinema Buildings Poole Road. Postal code: BH4 9DW.

The firm has 6 directors, namely Maria K., Michelle O. and Jonathan O. and others. Of them, Roger F. has been with the company the longest, being appointed on 15 March 2007 and Maria K. has been with the company for the least time - from 6 August 2021. At present 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.

Grosvenor House Freehold Limited Address / Contact

Office Address 4 Grand Cinema Buildings Poole Road
Office Address2 Westbourne
Town Bournemouth
Post code BH4 9DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06162948
Date of Incorporation Thu, 15th Mar 2007
Industry Residents property management
End of financial Year 28th September
Company age 17 years old
Account next due date Fri, 28th Jun 2024 (63 days left)
Account last made up date Wed, 28th Sep 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Maria K.

Position: Director

Appointed: 06 August 2021

Michelle O.

Position: Director

Appointed: 22 July 2019

Jonathan O.

Position: Director

Appointed: 20 September 2018

Suzanne S.

Position: Director

Appointed: 09 July 2013

Thelma M.

Position: Director

Appointed: 28 March 2012

Roger F.

Position: Director

Appointed: 15 March 2007

Jen Admin Limited

Position: Corporate Secretary

Appointed: 29 November 2018

Resigned: 09 September 2019

Frank S.

Position: Director

Appointed: 16 October 2017

Resigned: 06 August 2021

Jwt (south) Limited

Position: Corporate Secretary

Appointed: 19 December 2016

Resigned: 29 November 2018

Q1 Professional Services Limited

Position: Corporate Secretary

Appointed: 04 February 2014

Resigned: 16 December 2016

Gladys R.

Position: Director

Appointed: 09 July 2013

Resigned: 01 November 2017

Frank W.

Position: Director

Appointed: 09 July 2013

Resigned: 19 September 2018

Brendan D.

Position: Director

Appointed: 28 March 2012

Resigned: 15 November 2022

Anthony F.

Position: Secretary

Appointed: 17 August 2009

Resigned: 04 February 2014

Jennifer J.

Position: Director

Appointed: 15 March 2007

Resigned: 26 October 2010

Brendan D.

Position: Secretary

Appointed: 15 March 2007

Resigned: 09 March 2010

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 15 March 2007

Resigned: 15 March 2007

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 15 March 2007

Resigned: 15 March 2007

Stephen C.

Position: Director

Appointed: 15 March 2007

Resigned: 27 March 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-282019-09-282020-09-282021-09-282022-09-28
Balance Sheet
Current Assets66666
Net Assets Liabilities75 05775 05775 05775 05775 057
Other
Fixed Assets75 05175 05175 05175 05175 051
Net Current Assets Liabilities66666
Total Assets Less Current Liabilities75 05775 05775 05775 05775 057

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
On Mon, 13th Mar 2023 director's details were changed
filed on: 22nd, March 2023
Free Download (2 pages)

Company search