Company NameGrenville Ridge Management Company Limited
DirectorsAntony John Dean and Gateway Corporate Solutions Limited
Company StatusActive
Company Number04156052
CategoryPrivate Limited Company
Incorporation Date7 February 2001(23 years, 1 month 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 Antony John Dean
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2010(9 years after company formation)
Appointment Duration14 years, 1 month
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressGateway House 10 Coopers Way
Southend On Sea
Essex
SS2 5TE
Director NameGateway Corporate Solutions Limited (Corporation)
StatusCurrent
Appointed15 April 2014(13 years, 2 months after company formation)
Appointment Duration9 years, 11 months
Correspondence AddressGateway House 10 Coopers Way
Southend On Sea
Essex
SS2 5TE
Secretary NameGateway Corporate Solutions Limited (Corporation)
StatusCurrent
Appointed15 April 2014(13 years, 2 months after company formation)
Appointment Duration9 years, 11 months
Correspondence AddressGateway House 10 Coopers Way
Southend On Sea
Essex
SS2 5TE
Director NameJamie Duncan Cawthorn
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(same day as company formation)
RoleSolicitor
Correspondence Address1 Chalkfield
Letchworth
Hertfordshire
SG6 2BA
Director NameMr John William Cawthorn
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmhouse Church End
Gamlingay
Sandy
Bedfordshire
SG19 3EP
Secretary NameEdward George Perrott
NationalityBritish
StatusResigned
Appointed07 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 The Ridings
Latimer
Chesham
Buckinghamshire
HP5 1UF
Director NameMr Andrew James Emmerson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(8 months, 1 week after company formation)
Appointment Duration8 years, 4 months (resigned 23 February 2010)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address2 Princess Royal Close
Lymington
Hants
SO41 9NY
Director NameSandra Kim Barton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 April 2004)
RoleRegional Sales Director
Correspondence AddressSeaholme
Lyon Avenue
New Milton
Hampshire
BH25 6AP
Director NameHannah Catherine Gentry
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(1 year, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 June 2009)
RoleArea Sales Manager
Correspondence Address47 Elizabeth Way
Mangotsfield
Bristol
BS16 9LN
Secretary NameMr Andrew James Emmerson
NationalityBritish
StatusResigned
Appointed27 January 2003(1 year, 11 months after company formation)
Appointment Duration7 years (resigned 23 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Princess Royal Close
Lymington
Hants
SO41 9NY
Director NameLisa Joan Sims
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(6 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 February 2010)
RoleSales Co Ordinator
Correspondence AddressFlat 5
150 Richmond Park Road
Bournemouth
Dorset
BH8 8TW
Director NameGateway Real Estate Services Limited (Corporation)
StatusResigned
Appointed23 February 2010(9 years after company formation)
Appointment Duration4 years, 1 month (resigned 15 April 2014)
Correspondence AddressGateway House 10 Coopers Way
Southend On Sea
Essex
SS2 5TE
Secretary NameGateway Real Estate Service Limited (Corporation)
StatusResigned
Appointed23 February 2010(9 years after company formation)
Appointment Duration4 years, 1 month (resigned 15 April 2014)
Correspondence AddressGateway House 10 Coopers Way
Southend On Sea
Essex
SS2 5TE

Location

Registered AddressGateway House
10 Coopers Way
Southend On Sea
Essex
SS2 5TE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSt. Luke's
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £25Alexandra Roger & Hilary Roger
5.87%
Ordinary
1 at £25Charlotte Brunhilde Birch
5.87%
Ordinary
1 at £25Denise Brant & John Brant
5.87%
Ordinary
1 at £25Geoffrey Reginald Allton & Ann Pauline Allton
5.87%
Ordinary
1 at £25Harold Wilkes & Dena Wilkes
5.87%
Ordinary
1 at £25Hayley Rosemary Stephens
5.87%
Ordinary
1 at £25Kathleen Anthony
5.87%
Ordinary
1 at £25Marie Theresa Nixon
5.87%
Ordinary
1 at £25Maxwell Kelly
5.87%
Ordinary
1 at £25Michael Graham Upton
5.87%
Ordinary
1 at £25Noreen Mary Copleston
5.87%
Ordinary
1 at £25Paul Edward Rossiter
5.87%
Ordinary
1 at £25Rachel Watson & Terence Watson
5.87%
Ordinary
1 at £25Richard Clement O'brian
5.87%
Ordinary
1 at £25Scott Lucas
5.87%
Ordinary
1 at £25Stanley Bereton & Carol Bereton
5.87%
Ordinary
1 at £25Susan Beryl Phelps
5.87%
Ordinary
3 at £0.2John William Cawthorn
0.14%
Founder
2 at £0.2Jamie Duncan Cawthorn
0.09%
Founder

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due24 March 2025 (12 months from now)
Accounts CategoryDormant
Accounts Year End24 June

Returns

Latest Return7 February 2024 (1 month, 2 weeks ago)
Next Return Due21 February 2025 (10 months, 4 weeks from now)

Filing History

1 March 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
23 March 2020Accounts for a dormant company made up to 30 June 2019 (5 pages)
18 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
19 March 2019Accounts for a dormant company made up to 30 June 2018 (8 pages)
6 March 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
22 January 2019Director's details changed for Mr Antony John Dean on 22 January 2019 (2 pages)
5 March 2018Withdrawal of a person with significant control statement on 5 March 2018 (2 pages)
2 March 2018Confirmation statement made on 7 February 2018 with updates (4 pages)
2 March 2018Notification of a person with significant control statement (2 pages)
1 March 2018Withdrawal of a person with significant control statement on 1 March 2018 (2 pages)
1 November 2017Accounts for a dormant company made up to 30 June 2017 (7 pages)
1 November 2017Accounts for a dormant company made up to 30 June 2017 (7 pages)
27 March 2017Accounts for a dormant company made up to 24 June 2016 (3 pages)
27 March 2017Accounts for a dormant company made up to 24 June 2016 (3 pages)
22 March 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
18 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 426
(7 pages)
18 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 426
(7 pages)
21 October 2015Accounts for a dormant company made up to 24 June 2015 (7 pages)
21 October 2015Accounts for a dormant company made up to 24 June 2015 (7 pages)
18 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 426
(7 pages)
18 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 426
(7 pages)
18 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 426
(7 pages)
29 August 2014Accounts for a dormant company made up to 24 June 2014 (8 pages)
29 August 2014Accounts for a dormant company made up to 24 June 2014 (8 pages)
1 May 2014Termination of appointment of Gateway Real Estate Services Limited as a director (1 page)
1 May 2014Appointment of Gateway Coporate Solutions Limited as a secretary (2 pages)
1 May 2014Termination of appointment of Gateway Real Estate Service Limited as a secretary (1 page)
1 May 2014Appointment of Gateway Coporate Solutions Limited as a director (2 pages)
1 May 2014Termination of appointment of Gateway Real Estate Service Limited as a secretary (1 page)
1 May 2014Termination of appointment of Gateway Real Estate Services Limited as a director (1 page)
1 May 2014Appointment of Gateway Coporate Solutions Limited as a secretary (2 pages)
1 May 2014Appointment of Gateway Coporate Solutions Limited as a director (2 pages)
26 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 426
(7 pages)
26 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 426
(7 pages)
26 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 426
(7 pages)
25 October 2013Accounts for a dormant company made up to 24 June 2013 (6 pages)
25 October 2013Accounts for a dormant company made up to 24 June 2013 (6 pages)
20 February 2013Accounts for a dormant company made up to 24 June 2012 (6 pages)
20 February 2013Accounts for a dormant company made up to 24 June 2012 (6 pages)
19 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (7 pages)
19 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (7 pages)
19 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (7 pages)
20 March 2012Accounts for a dormant company made up to 24 June 2011 (6 pages)
20 March 2012Accounts for a dormant company made up to 24 June 2011 (6 pages)
24 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (7 pages)
24 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (7 pages)
24 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (7 pages)
4 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (7 pages)
4 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (7 pages)
4 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (7 pages)
23 September 2010Accounts for a dormant company made up to 24 June 2010 (3 pages)
23 September 2010Accounts for a dormant company made up to 24 June 2010 (3 pages)
4 March 2010Register(s) moved to registered office address (2 pages)
4 March 2010Register(s) moved to registered office address (2 pages)
2 March 2010Termination of appointment of Andrew Emmerson as a director (2 pages)
2 March 2010Appointment of Mr Antony John Dean as a director (3 pages)
2 March 2010Appointment of Gateway Real Estate Service Limited as a secretary (3 pages)
2 March 2010Termination of appointment of Andrew Emmerson as a secretary (2 pages)
2 March 2010Registered office address changed from Bellway House Embankment Way Castleman Business Centre Ringwood Hampshire BH24 1EU on 2 March 2010 (2 pages)
2 March 2010Appointment of Gateway Real Estate Services Limited as a director (3 pages)
2 March 2010Termination of appointment of Lisa Sims as a director (2 pages)
2 March 2010Termination of appointment of Lisa Sims as a director (2 pages)
2 March 2010Termination of appointment of Andrew Emmerson as a secretary (2 pages)
2 March 2010Appointment of Mr Antony John Dean as a director (3 pages)
2 March 2010Registered office address changed from Bellway House Embankment Way Castleman Business Centre Ringwood Hampshire BH24 1EU on 2 March 2010 (2 pages)
2 March 2010Appointment of Gateway Real Estate Services Limited as a director (3 pages)
2 March 2010Appointment of Gateway Real Estate Service Limited as a secretary (3 pages)
2 March 2010Registered office address changed from Bellway House Embankment Way Castleman Business Centre Ringwood Hampshire BH24 1EU on 2 March 2010 (2 pages)
2 March 2010Termination of appointment of Andrew Emmerson as a director (2 pages)
15 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (15 pages)
15 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 February 2010Register inspection address has been changed (2 pages)
15 February 2010Register(s) moved to registered inspection location (2 pages)
15 February 2010Register(s) moved to registered inspection location (2 pages)
15 February 2010Register inspection address has been changed (2 pages)
15 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (15 pages)
15 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (15 pages)
15 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 January 2010Accounts for a dormant company made up to 24 June 2009 (3 pages)
18 January 2010Accounts for a dormant company made up to 24 June 2009 (3 pages)
22 June 2009Appointment terminated director hannah gentry (1 page)
22 June 2009Appointment terminated director hannah gentry (1 page)
23 April 2009Return made up to 07/02/09; full list of members (8 pages)
23 April 2009Return made up to 07/02/09; full list of members (8 pages)
23 April 2009Accounts for a dormant company made up to 24 June 2008 (1 page)
23 April 2009Accounts for a dormant company made up to 24 June 2008 (1 page)
11 June 2008Accounts for a dormant company made up to 24 June 2007 (2 pages)
11 June 2008Accounts for a dormant company made up to 24 June 2007 (2 pages)
13 March 2008Return made up to 07/02/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(11 pages)
13 March 2008Return made up to 07/02/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(11 pages)
20 July 2007New director appointed (2 pages)
20 July 2007New director appointed (2 pages)
26 April 2007Accounts for a dormant company made up to 24 June 2006 (2 pages)
26 April 2007Accounts for a dormant company made up to 24 June 2006 (2 pages)
20 April 2007Return made up to 07/02/07; full list of members (11 pages)
20 April 2007Return made up to 07/02/07; full list of members (11 pages)
6 April 2006Return made up to 07/02/06; change of members (7 pages)
6 April 2006Return made up to 07/02/06; change of members (7 pages)
29 March 2006Accounts for a dormant company made up to 24 June 2005 (2 pages)
29 March 2006Accounts for a dormant company made up to 24 June 2005 (2 pages)
19 April 2005Accounts for a dormant company made up to 24 June 2004 (2 pages)
19 April 2005Accounts for a dormant company made up to 24 June 2004 (2 pages)
22 February 2005Return made up to 07/02/05; change of members (7 pages)
22 February 2005Return made up to 07/02/05; change of members (7 pages)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
27 April 2004Accounts for a dormant company made up to 24 June 2003 (2 pages)
27 April 2004Accounts for a dormant company made up to 24 June 2003 (2 pages)
26 February 2004Return made up to 07/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 February 2004Return made up to 07/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 April 2003Auditor's resignation (1 page)
10 April 2003Auditor's resignation (1 page)
12 March 2003Return made up to 07/02/03; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
12 March 2003Return made up to 07/02/03; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New secretary appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New secretary appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
3 February 2003Accounts for a dormant company made up to 24 June 2002 (2 pages)
3 February 2003Accounts for a dormant company made up to 24 June 2002 (2 pages)
28 May 2002Ad 20/03/01-31/01/02 £ si 17@25 (3 pages)
28 May 2002Ad 20/03/01-31/01/02 £ si 17@25 (3 pages)
25 April 2002Return made up to 07/02/02; full list of members (8 pages)
25 April 2002Return made up to 07/02/02; full list of members (8 pages)
18 December 2001New director appointed (2 pages)
18 December 2001New director appointed (2 pages)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
5 April 2001Accounting reference date extended from 28/02/02 to 24/06/02 (1 page)
5 April 2001Accounting reference date extended from 28/02/02 to 24/06/02 (1 page)
7 February 2001Incorporation (13 pages)
7 February 2001Incorporation (13 pages)