UKBizDB.co.uk

GROWLODGE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:18 Walpole Road, (flat 5), Surbiton, Surrey, KT6 6BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Walpole Road, (Flat 5), Surbiton, England, KT6 6BU

Secretary04 April 2013Active
4, Grove Footpath, Surbiton, England, KT5 8AT

Director13 May 2022Active
18, Walpole Road, Flat 2, Surbiton, England, KT6 6BU

Director15 May 2014Active
Flat 1, 18 Walpole Road, Surbiton, KT6 6BU

Director21 July 2007Active
Flat-3, 18 Walpole Road, Surbiton, KT6 6BU

Director06 February 2010Active
18, Walpole Road, (Flat 5), Surbiton, England, KT6 6BU

Director17 June 2011Active
18 Walpole Road, Surbiton, KT6 6BU

Secretary-Active
Growlodge, 18 Walpole Road, Surbiton, United Kingdom, KT6 6BU

Secretary20 May 2012Active
201, Bishopsgate, London, EC2M 3AF

Secretary24 January 2002Active
18, Walpole Road, (Flat 5), Surbiton, England, KT6 6BU

Secretary26 September 2011Active
Flat 5, 18 Walpole Road, Surbiton, KT6 6BU

Secretary30 April 1994Active
Flat 1, 18 Walpole Road, Surbiton, KT6 6BU

Secretary22 November 1999Active
Flat 2, 18 Walpole Road, Surbiton, KT6 6BU

Director08 July 1996Active
18 Walpole Road, Surbiton, KT6 6BU

Director-Active
Flat 1, 18 Walpole Road, Surbiton, KT6 6BU

Director24 January 2002Active
34, Crusoe Road, Mitcham, London, United Kingdom, CR4 3LG

Director22 January 2019Active
Flat 4 18 Walpole Road, Surbiton, KT6 6BU

Director-Active
Flat 3, 18 Walpole Road, Surbiton, KT6 6BU

Director03 October 1994Active
Flat 2 18 Walpole Road, Surbiton, KT6 6BU

Director-Active
201, Bishopsgate, London, EC2M 3AF

Director27 May 2000Active
Flat 2 18 Walpole Road, Surbiton, KT6 6BU

Director05 September 2005Active
Flat 2, 18 Walpole Road, Surbiton, KT6 6BU

Director05 February 2003Active
Flat 5, 18 Walpole Road, Surbiton, KT6 6BU

Director01 November 1993Active
Flat 3, 18 Walpole Road, Surbiton, KT6 6BU

Director01 July 2000Active
Flat 1, 18 Walpole Road, Surbiton, KT6 6BU

Director18 June 1999Active
Flat 3 18 Walpole Road, Surbiton, KT6 6BU

Director10 August 1997Active
Flat 1 18 Walpole Road, Surbiton, KT6 6BU

Director-Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-28Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-29Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Accounts

Accounts with accounts type total exemption full.

Download
2022-05-22Persons with significant control

Notification of a person with significant control.

Download
2022-05-22Officers

Appoint person director company with name date.

Download
2022-05-22Officers

Termination director company with name termination date.

Download
2022-05-22Persons with significant control

Cessation of a person with significant control.

Download
2022-01-30Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Accounts

Accounts with accounts type total exemption full.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Officers

Appoint person director company with name date.

Download
2018-10-22Accounts

Accounts with accounts type total exemption full.

Download
2018-07-04Persons with significant control

Cessation of a person with significant control.

Download
2018-04-13Persons with significant control

Notification of a person with significant control.

Download
2018-04-13Officers

Termination director company with name termination date.

Download
2018-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-02-05Officers

Change person director company with change date.

Download
2017-10-20Accounts

Accounts with accounts type total exemption full.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2016-11-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.