Company NameGrove Lodge Management Co. (Shoebury) Limited
DirectorsStephen Edward Bridge and Caroline Mary Horton
Company StatusActive
Company Number02318162
CategoryPrivate Limited Company
Incorporation Date16 November 1988(35 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Stephen Edward Bridge
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2004(15 years, 8 months after company formation)
Appointment Duration19 years, 8 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address8 Towerfield Road
Shoeburyness
Southend-On-Sea
SS3 9QE
Director NameMrs Caroline Mary Horton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(26 years, 9 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Elm Grove
Southend-On-Sea
SS1 3EY
Secretary NameDarrell Uden
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 March 1996)
RoleCompany Director
Correspondence AddressFlat 6 Grove Lodge
130 Gunners Road
Shoeburyness
Essex
SS3 9SB
Director NameDarrell Uden
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 March 1996)
RoleBanker
Correspondence AddressFlat 6 Grove Lodge
130 Gunners Road
Shoeburyness
Essex
SS3 9SB
Director NameMrs Kathleen Edith Curtin
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(3 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 March 1996)
RoleRetired
Correspondence AddressFlat 7 Grove Lodge
130 Gunners Road
Shoeburyness
Essex
SS3 9SB
Director NameMr Peter Robert Lawrence
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(7 years, 4 months after company formation)
Appointment Duration2 years (resigned 05 April 1998)
RoleEstate Agent
Correspondence Address3 Oakleigh Avenue
Southend-On-Sea
Essex
SS1 2QR
Secretary NameMr Jarrod Peter George Gridley
NationalityBritish
StatusResigned
Appointed20 March 1996(7 years, 4 months after company formation)
Appointment Duration2 years (resigned 05 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Woodlands Park
Leigh On Sea
Essex
SS9 3TY
Director NameMr Jarrod Peter George Gridley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1998(9 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 2004)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address8 Woodlands Park
Leigh On Sea
Essex
SS9 3TY
Secretary NameRichard Johnson Firth Vickers
NationalityBritish
StatusResigned
Appointed05 April 1998(9 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Nursery Close
Rayleigh
Essex
SS6 7QL
Secretary NameMr John Townsend
NationalityBritish
StatusResigned
Appointed09 August 2004(15 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 November 2009)
RoleCompany Director
Correspondence Address49 East Beach Park
Shoeburyness
Southend On Sea
Essex
SS3 9SG
Director NameMr Laurence Digby Gaymer
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(21 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 September 2015)
RoleRetired
Country of ResidenceCanada
Correspondence AddressChalkwell Park House
700 London Road
Westcliff-On-Sea
Essex
SS0 9HQ
Director NameMr Jeremy Paul Burrows
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2018(29 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 November 2020)
RoleAgency Worker
Country of ResidenceEngland
Correspondence AddressThe Barn, 3 Red Brick Cottages Old Bury Road
Palgrave
Diss
IP22 1AZ

Location

Registered Address8 Towerfield Road
Shoeburyness
Southend-On-Sea
SS3 9QE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1A.k. Panchal & H.c. Panchal
10.00%
Ordinary
1 at £1Andrew Hillard
10.00%
Ordinary
1 at £1Caroline Horton & Kevin Horton
10.00%
Ordinary
1 at £1D.c. Bridge & Trustees Of Seb Properties
10.00%
Ordinary
1 at £1D.r. Stoneman
10.00%
Ordinary
1 at £1G. Endruweit
10.00%
Ordinary
1 at £1Ian Hunt
10.00%
Ordinary
1 at £1Laurence Gaymer
10.00%
Ordinary
1 at £1Peter Bowley
10.00%
Ordinary
1 at £1Seb Properties LTD
10.00%
Ordinary

Financials

Year2014
Net Worth-£1,379
Cash£2,962
Current Liabilities£3,091

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

30 November 2020Termination of appointment of Jeremy Paul Burrows as a director on 28 November 2020 (1 page)
27 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
24 October 2019Micro company accounts made up to 31 August 2019 (2 pages)
2 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
4 December 2018Micro company accounts made up to 31 August 2018 (2 pages)
5 October 2018Appointment of Mr Jeremy Paul Burrows as a director on 27 September 2018 (2 pages)
20 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
13 April 2018Micro company accounts made up to 31 August 2017 (2 pages)
28 July 2017Director's details changed for Mr Stephen Edward Bridge on 26 July 2017 (2 pages)
28 July 2017Director's details changed for Mr Stephen Edward Bridge on 26 July 2017 (2 pages)
27 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
10 February 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
10 February 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
12 January 2017Registered office address changed from Chalkwell Park House 700 London Road Westcliff-on-Sea Essex SS0 9HQ to The Barn, 3 Red Brick Cottages Old Bury Road Palgrave Diss IP22 1AZ on 12 January 2017 (1 page)
12 January 2017Registered office address changed from Chalkwell Park House 700 London Road Westcliff-on-Sea Essex SS0 9HQ to The Barn, 3 Red Brick Cottages Old Bury Road Palgrave Diss IP22 1AZ on 12 January 2017 (1 page)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
19 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 10
(5 pages)
19 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 10
(5 pages)
18 November 2015Appointment of Mrs Caroline Mary Horton as a director on 1 September 2015 (2 pages)
18 November 2015Appointment of Mrs Caroline Mary Horton as a director on 1 September 2015 (2 pages)
18 November 2015Appointment of Mrs Caroline Mary Horton as a director on 1 September 2015 (2 pages)
17 November 2015Termination of appointment of Laurence Digby Gaymer as a director on 1 September 2015 (1 page)
17 November 2015Termination of appointment of Laurence Digby Gaymer as a director on 1 September 2015 (1 page)
17 November 2015Termination of appointment of Laurence Digby Gaymer as a director on 1 September 2015 (1 page)
15 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 10
(5 pages)
15 April 2015Director's details changed for Mr Laurence Digby Gaymer on 1 May 2014 (2 pages)
15 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 10
(5 pages)
15 April 2015Director's details changed for Mr Laurence Digby Gaymer on 1 May 2014 (2 pages)
15 April 2015Director's details changed for Mr Laurence Digby Gaymer on 1 May 2014 (2 pages)
7 March 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
7 March 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
7 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
7 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 10
(5 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 10
(5 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
14 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 3 September 2011 (4 pages)
30 May 2012Previous accounting period shortened from 3 September 2011 to 31 August 2011 (1 page)
30 May 2012Previous accounting period shortened from 3 September 2011 to 31 August 2011 (1 page)
30 May 2012Previous accounting period shortened from 3 September 2011 to 31 August 2011 (1 page)
30 May 2012Total exemption small company accounts made up to 3 September 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 3 September 2011 (4 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
19 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
23 June 2010Appointment of Mr Laurence Digby Gaymer as a director (2 pages)
23 June 2010Appointment of Mr Laurence Digby Gaymer as a director (2 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
29 April 2010Termination of appointment of John Townsend as a secretary (1 page)
29 April 2010Termination of appointment of John Townsend as a secretary (1 page)
6 December 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
6 December 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
12 May 2009Return made up to 31/03/09; full list of members (7 pages)
12 May 2009Secretary's change of particulars / john townsend / 24/10/2007 (2 pages)
12 May 2009Secretary's change of particulars / john townsend / 24/10/2007 (2 pages)
12 May 2009Return made up to 31/03/09; full list of members (7 pages)
31 March 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
31 March 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
6 February 2009Registered office changed on 06/02/2009 from 9 the crofts little wakering essex SS3 0JS (2 pages)
6 February 2009Registered office changed on 06/02/2009 from 9 the crofts little wakering essex SS3 0JS (2 pages)
26 June 2008Total exemption full accounts made up to 3 September 2007 (11 pages)
26 June 2008Total exemption full accounts made up to 3 September 2007 (11 pages)
26 June 2008Total exemption full accounts made up to 3 September 2007 (11 pages)
14 May 2008Return made up to 31/03/08; full list of members (8 pages)
14 May 2008Return made up to 31/03/08; full list of members (8 pages)
5 July 2007Total exemption full accounts made up to 3 September 2006 (11 pages)
5 July 2007Total exemption full accounts made up to 3 September 2006 (11 pages)
5 July 2007Total exemption full accounts made up to 3 September 2006 (11 pages)
15 May 2007Return made up to 31/03/07; full list of members (4 pages)
15 May 2007Return made up to 31/03/07; full list of members (4 pages)
18 May 2006Total exemption full accounts made up to 3 September 2005 (10 pages)
18 May 2006Total exemption full accounts made up to 3 September 2005 (10 pages)
18 May 2006Total exemption full accounts made up to 3 September 2005 (10 pages)
2 May 2006Return made up to 31/03/06; full list of members (4 pages)
2 May 2006Return made up to 31/03/06; full list of members (4 pages)
10 April 2006Registered office changed on 10/04/06 from: kingsbridge house 601 london road westcliff on sea essex SS0 9PE (1 page)
10 April 2006Registered office changed on 10/04/06 from: kingsbridge house 601 london road westcliff on sea essex SS0 9PE (1 page)
8 September 2005Total exemption small company accounts made up to 3 September 2004 (6 pages)
8 September 2005Total exemption small company accounts made up to 3 September 2004 (6 pages)
8 September 2005Total exemption small company accounts made up to 3 September 2004 (6 pages)
18 April 2005Director resigned (1 page)
18 April 2005Secretary resigned (1 page)
18 April 2005Secretary resigned (1 page)
18 April 2005Director resigned (1 page)
14 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
14 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New secretary appointed (2 pages)
22 September 2004New secretary appointed (2 pages)
22 September 2004New director appointed (2 pages)
13 May 2004Total exemption small company accounts made up to 3 September 2003 (6 pages)
13 May 2004Total exemption small company accounts made up to 3 September 2003 (6 pages)
13 May 2004Total exemption small company accounts made up to 3 September 2003 (6 pages)
19 April 2004Return made up to 31/03/04; full list of members (9 pages)
19 April 2004Return made up to 31/03/04; full list of members (9 pages)
18 June 2003Total exemption small company accounts made up to 3 September 2002 (6 pages)
18 June 2003Total exemption small company accounts made up to 3 September 2002 (6 pages)
18 June 2003Total exemption small company accounts made up to 3 September 2002 (6 pages)
10 April 2003Return made up to 31/03/03; full list of members (9 pages)
10 April 2003Return made up to 31/03/03; full list of members (9 pages)
6 August 2002Total exemption small company accounts made up to 3 September 2001 (6 pages)
6 August 2002Total exemption small company accounts made up to 3 September 2001 (6 pages)
6 August 2002Total exemption small company accounts made up to 3 September 2001 (6 pages)
3 May 2002Return made up to 31/03/02; full list of members (9 pages)
3 May 2002Return made up to 31/03/02; full list of members (9 pages)
19 September 2001Total exemption small company accounts made up to 3 September 2000 (6 pages)
19 September 2001Total exemption small company accounts made up to 3 September 2000 (6 pages)
19 September 2001Total exemption small company accounts made up to 3 September 2000 (6 pages)
12 April 2001Return made up to 31/03/01; full list of members (9 pages)
12 April 2001Return made up to 31/03/01; full list of members (9 pages)
12 February 2001Accounting reference date shortened from 31/12/00 to 03/09/00 (1 page)
12 February 2001Accounting reference date shortened from 31/12/00 to 03/09/00 (1 page)
23 November 2000Registered office changed on 23/11/00 from: hamlet house 366-368 london road westcliff on sea essex SS0 7HZ (1 page)
23 November 2000Registered office changed on 23/11/00 from: hamlet house 366-368 london road westcliff on sea essex SS0 7HZ (1 page)
7 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 May 2000Return made up to 31/03/00; full list of members (6 pages)
8 May 2000Return made up to 31/03/00; full list of members (6 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
20 April 1999Registered office changed on 20/04/99 from: 4 southbourne grove westcliff on sea essex SS0 9UR (1 page)
20 April 1999Registered office changed on 20/04/99 from: 4 southbourne grove westcliff on sea essex SS0 9UR (1 page)
19 March 1999Return made up to 31/03/99; full list of members (6 pages)
19 March 1999Return made up to 31/03/99; full list of members (6 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
4 June 1998New secretary appointed (2 pages)
4 June 1998New director appointed (3 pages)
4 June 1998Director resigned (1 page)
4 June 1998Secretary resigned (1 page)
4 June 1998New secretary appointed (2 pages)
4 June 1998New director appointed (3 pages)
4 June 1998Director resigned (1 page)
4 June 1998Secretary resigned (1 page)
18 April 1998Return made up to 31/03/98; full list of members (6 pages)
18 April 1998Return made up to 31/03/98; full list of members (6 pages)
22 July 1997Accounts for a small company made up to 31 December 1996 (4 pages)
22 July 1997Accounts for a small company made up to 31 December 1995 (4 pages)
22 July 1997Accounts for a small company made up to 31 December 1996 (4 pages)
22 July 1997Accounts for a small company made up to 31 December 1995 (4 pages)
26 March 1997Return made up to 31/03/97; full list of members (6 pages)
26 March 1997Return made up to 31/03/97; full list of members (6 pages)
21 June 1996Return made up to 31/03/96; no change of members (4 pages)
21 June 1996Return made up to 31/03/96; no change of members (4 pages)
23 May 1996Director resigned (1 page)
23 May 1996New secretary appointed (2 pages)
23 May 1996New director appointed (3 pages)
23 May 1996Secretary resigned (1 page)
23 May 1996New secretary appointed (2 pages)
23 May 1996New director appointed (3 pages)
23 May 1996Secretary resigned (1 page)
23 May 1996Director resigned (1 page)
26 June 1995Accounts for a small company made up to 31 December 1994 (4 pages)
26 June 1995Accounts for a small company made up to 31 December 1994 (4 pages)
13 June 1995Return made up to 31/03/95; full list of members (10 pages)
13 June 1995Return made up to 31/03/95; full list of members (10 pages)
16 November 1988Incorporation (18 pages)
16 November 1988Incorporation (18 pages)