This company is commonly known as Growlodge Limited. The company was founded 42 years ago and was given the registration number 01599598. The firm's registered office is in SURBITON. You can find them at 18 Walpole Road, (flat 5), Surbiton, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | GROWLODGE LIMITED |
---|---|---|
Company Number | : | 01599598 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 November 1981 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 18 Walpole Road, (flat 5), Surbiton, Surrey, KT6 6BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Walpole Road, (Flat 5), Surbiton, England, KT6 6BU | Secretary | 04 April 2013 | Active |
4, Grove Footpath, Surbiton, England, KT5 8AT | Director | 13 May 2022 | Active |
18, Walpole Road, Flat 2, Surbiton, England, KT6 6BU | Director | 15 May 2014 | Active |
Flat 1, 18 Walpole Road, Surbiton, KT6 6BU | Director | 21 July 2007 | Active |
Flat-3, 18 Walpole Road, Surbiton, KT6 6BU | Director | 06 February 2010 | Active |
18, Walpole Road, (Flat 5), Surbiton, England, KT6 6BU | Director | 17 June 2011 | Active |
18 Walpole Road, Surbiton, KT6 6BU | Secretary | - | Active |
Growlodge, 18 Walpole Road, Surbiton, United Kingdom, KT6 6BU | Secretary | 20 May 2012 | Active |
201, Bishopsgate, London, EC2M 3AF | Secretary | 24 January 2002 | Active |
18, Walpole Road, (Flat 5), Surbiton, England, KT6 6BU | Secretary | 26 September 2011 | Active |
Flat 5, 18 Walpole Road, Surbiton, KT6 6BU | Secretary | 30 April 1994 | Active |
Flat 1, 18 Walpole Road, Surbiton, KT6 6BU | Secretary | 22 November 1999 | Active |
Flat 2, 18 Walpole Road, Surbiton, KT6 6BU | Director | 08 July 1996 | Active |
18 Walpole Road, Surbiton, KT6 6BU | Director | - | Active |
Flat 1, 18 Walpole Road, Surbiton, KT6 6BU | Director | 24 January 2002 | Active |
34, Crusoe Road, Mitcham, London, United Kingdom, CR4 3LG | Director | 22 January 2019 | Active |
Flat 4 18 Walpole Road, Surbiton, KT6 6BU | Director | - | Active |
Flat 3, 18 Walpole Road, Surbiton, KT6 6BU | Director | 03 October 1994 | Active |
Flat 2 18 Walpole Road, Surbiton, KT6 6BU | Director | - | Active |
201, Bishopsgate, London, EC2M 3AF | Director | 27 May 2000 | Active |
Flat 2 18 Walpole Road, Surbiton, KT6 6BU | Director | 05 September 2005 | Active |
Flat 2, 18 Walpole Road, Surbiton, KT6 6BU | Director | 05 February 2003 | Active |
Flat 5, 18 Walpole Road, Surbiton, KT6 6BU | Director | 01 November 1993 | Active |
Flat 3, 18 Walpole Road, Surbiton, KT6 6BU | Director | 01 July 2000 | Active |
Flat 1, 18 Walpole Road, Surbiton, KT6 6BU | Director | 18 June 1999 | Active |
Flat 3 18 Walpole Road, Surbiton, KT6 6BU | Director | 10 August 1997 | Active |
Flat 1 18 Walpole Road, Surbiton, KT6 6BU | Director | - | Active |
Mr James Matthew Anning | ||
Notified on | : | 13 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Grove Footpath, Surbiton, England, KT5 8AT |
Nature of control | : |
|
Mr Edgar Gregory Anthony Parvatan Dupont | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 34, Crusoe Road, Mitcham, United Kingdom, CR4 3LG |
Nature of control | : |
|
Mr Gregory Anthony Parvatan-Dupont | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Rosenlavi, 18 Walpole Road, Surbiton, England, KT6 6BU |
Nature of control | : |
|
Ms Katherine Margaret Jackson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 18, Walpole Road, Surbiton, United Kingdom, KT6 6BU |
Nature of control | : |
|
Mrs Diana Lewington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 18, Walpole Road, Surbiton, United Kingdom, KT6 6BU |
Nature of control | : |
|
Dr Sahan Mendis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 18, Walpole Road, Surbiton, United Kingdom, KT6 6BU |
Nature of control | : |
|
Dr Alexandre Simkin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 18, Walpole Road, Surbiton, United Kingdom, KT6 6BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-22 | Officers | Appoint person director company with name date. | Download |
2022-05-22 | Officers | Termination director company with name termination date. | Download |
2022-05-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-04 | Officers | Appoint person director company with name date. | Download |
2018-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-13 | Officers | Termination director company with name termination date. | Download |
2018-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-05 | Officers | Change person director company with change date. | Download |
2017-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-01 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.