GRAND & VICTOR LODGES (LEIGH-ON-SEA) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

GRAND & VICTOR LODGES (LEIGH-ON-SEA) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02543025

Incorporation date

25/09/1990

Size

Micro Entity

Contacts

Registered address

Registered address

Broom House 39/43 London Road, Hadleigh, Benfleet SS7 2QLCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1990)
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon24/10/2025
Confirmation statement made on 2025-09-25 with updates
dot icon15/08/2025
Registered office address changed from 57a Broadway Leigh on Sea Essex SS9 1PE to Broom House 39/43 London Road Hadleigh Benfleet SS7 2QL on 2025-08-15
dot icon28/01/2025
Micro company accounts made up to 2024-03-31
dot icon25/09/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon01/07/2024
Appointment of Mr Steven Lawrence as a director on 2024-06-14
dot icon01/07/2024
Appointment of Mr Robert George Smith as a director on 2024-06-14
dot icon16/03/2024
Compulsory strike-off action has been discontinued
dot icon14/03/2024
Micro company accounts made up to 2023-03-31
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon11/10/2023
Termination of appointment of David Edward Parsons as a director on 2023-10-11
dot icon28/09/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon12/02/2023
Termination of appointment of Stephen David Baker as a director on 2022-05-25
dot icon12/02/2023
Micro company accounts made up to 2022-03-31
dot icon12/10/2022
Confirmation statement made on 2022-09-25 with updates
dot icon25/05/2022
Termination of appointment of Susan Mcgregor as a director on 2022-05-25
dot icon08/04/2022
Termination of appointment of Andrea Jean Fryatt as a director on 2022-04-08
dot icon01/04/2022
Appointment of Mr Richard Herbert as a director on 2022-04-01
dot icon22/12/2021
Termination of appointment of Robert Woodford as a director on 2021-12-17
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon26/11/2021
Appointment of Mr Peter Stickland as a director on 2021-11-26
dot icon19/11/2021
Appointment of Mrs Susan Mary Jeffs as a director on 2021-11-19
dot icon04/10/2021
Confirmation statement made on 2021-09-25 with updates
dot icon17/03/2021
Micro company accounts made up to 2020-03-31
dot icon30/09/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon22/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/09/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon17/10/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon21/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/10/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon15/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/04/2016
Appointment of Mrs Susan Mcgregor as a director on 2016-04-08
dot icon21/04/2016
Appointment of Mr Robert Woodford as a director on 2016-04-08
dot icon12/04/2016
Termination of appointment of Alma Elaine Bravery as a director on 2016-04-08
dot icon01/03/2016
Termination of appointment of Carole Joan Day as a director on 2016-02-23
dot icon25/01/2016
Appointment of Mr David Parsons as a director on 2016-01-25
dot icon13/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon13/10/2015
Director's details changed for Lady Carole Joan Day on 2015-10-12
dot icon13/10/2015
Termination of appointment of Susan Jeffs as a director on 2015-06-30
dot icon13/10/2015
Director's details changed for Mrs Andrea Jean Fryatt on 2015-10-12
dot icon08/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon20/08/2014
Appointment of Mrs Andrea Jean Fryatt as a director on 2014-08-20
dot icon17/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/03/2014
Termination of appointment of Robert Herbert as a director
dot icon16/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon29/08/2013
Appointment of Mr Robert Herbert as a director
dot icon29/08/2013
Director's details changed for Lady Carole Joan Truman on 2013-08-10
dot icon27/08/2013
Resolutions
dot icon27/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon02/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon28/06/2012
Appointment of Lady Carole Joan Truman as a director
dot icon28/05/2012
Termination of appointment of Walter Day as a director
dot icon05/10/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon19/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon29/09/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon17/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon04/03/2010
Appointment of Stephen Baker as a director
dot icon26/11/2009
Termination of appointment of Stephen Baker as a director
dot icon26/11/2009
Termination of appointment of Stephen Baker as a secretary
dot icon18/11/2009
Termination of appointment of Francis Nagle as a director
dot icon18/11/2009
Appointment of Susan Jeffs as a director
dot icon18/11/2009
Appointment of Lord Walter George Daniel Day as a director
dot icon18/11/2009
Appointment of Mrs Alma Elaine Bravery as a director
dot icon16/11/2009
Termination of appointment of Andrea Fryatt as a director
dot icon28/09/2009
Return made up to 25/09/09; full list of members
dot icon25/09/2009
Director appointed andrea jean fryatt
dot icon24/09/2009
Appointment terminated director susan jeffs
dot icon13/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon02/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon02/10/2008
Return made up to 25/09/08; full list of members
dot icon21/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon18/10/2007
Return made up to 25/09/07; full list of members
dot icon01/06/2007
New director appointed
dot icon17/10/2006
Return made up to 25/09/06; no change of members
dot icon10/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon03/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon20/10/2005
Return made up to 25/09/05; change of members
dot icon04/07/2005
New secretary appointed
dot icon16/06/2005
Registered office changed on 16/06/05 from: 1 church hill leigh on sea essex SS9 2DE
dot icon06/04/2005
Total exemption small company accounts made up to 2004-03-31
dot icon14/10/2004
Return made up to 25/09/04; full list of members
dot icon04/03/2004
Director resigned
dot icon04/03/2004
Director resigned
dot icon04/03/2004
New director appointed
dot icon29/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon05/10/2003
Return made up to 25/09/03; change of members
dot icon26/08/2003
Director resigned
dot icon06/04/2003
Director resigned
dot icon06/04/2003
New director appointed
dot icon06/04/2003
New director appointed
dot icon06/04/2003
New director appointed
dot icon14/10/2002
Return made up to 25/09/02; no change of members
dot icon03/10/2002
New secretary appointed
dot icon23/09/2002
Secretary resigned
dot icon18/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon29/11/2001
New director appointed
dot icon20/11/2001
Director resigned
dot icon20/11/2001
Director resigned
dot icon28/09/2001
Return made up to 25/09/01; full list of members
dot icon31/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon31/08/2001
New director appointed
dot icon02/10/2000
Return made up to 25/09/00; change of members
dot icon20/06/2000
Accounts for a small company made up to 2000-03-31
dot icon28/09/1999
Return made up to 25/09/99; no change of members
dot icon09/05/1999
Full accounts made up to 1999-03-31
dot icon26/11/1998
New secretary appointed
dot icon26/11/1998
New director appointed
dot icon26/11/1998
New director appointed
dot icon26/11/1998
Director resigned
dot icon26/11/1998
Secretary resigned;director resigned
dot icon26/11/1998
Registered office changed on 26/11/98 from: flat 3 victor lodge victor drive leigh on sea essex SS9 1PP
dot icon17/09/1998
Return made up to 25/09/98; full list of members
dot icon20/05/1998
Accounts for a small company made up to 1998-03-31
dot icon25/09/1997
Return made up to 25/09/97; change of members
dot icon10/07/1997
Director resigned
dot icon29/06/1997
New director appointed
dot icon22/05/1997
Accounts for a small company made up to 1997-03-31
dot icon18/09/1996
Return made up to 25/09/96; full list of members
dot icon22/05/1996
Accounts for a small company made up to 1996-03-31
dot icon12/09/1995
Return made up to 25/09/95; no change of members
dot icon31/05/1995
Accounts for a small company made up to 1995-03-31
dot icon20/09/1994
Accounts for a small company made up to 1994-03-31
dot icon20/09/1994
Return made up to 25/09/94; full list of members
dot icon22/09/1993
Return made up to 25/09/93; full list of members
dot icon13/05/1993
Full accounts made up to 1993-03-31
dot icon24/09/1992
Return made up to 25/09/92; full list of members
dot icon24/07/1992
Full accounts made up to 1992-03-31
dot icon25/09/1991
Return made up to 25/09/91; full list of members
dot icon25/09/1991
Accounts for a small company made up to 1991-03-31
dot icon15/11/1990
Ad 10/11/90--------- £ si 20@1=20 £ ic 2/22
dot icon15/11/1990
Accounting reference date notified as 31/03
dot icon25/09/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-5 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
47.22K
-
0.00
-
-
2022
0
56.09K
-
0.00
-
-
2022
0
56.09K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

56.09K £Ascended18.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rankin, Beryl Doris
Director
24/03/2003 - 08/01/2004
2
Smith, Robert George
Director
14/06/2024 - Present
7
Stickland, Peter
Director
26/11/2021 - Present
2
Brochet, John David
Director
14/11/2001 - 31/03/2003
1
Bravery, Alma Elaine
Director
17/11/2009 - 08/04/2016
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GRAND & VICTOR LODGES (LEIGH-ON-SEA) MANAGEMENT LIMITED

GRAND & VICTOR LODGES (LEIGH-ON-SEA) MANAGEMENT LIMITED is an(a) Active company incorporated on 25/09/1990 with the registered office located at Broom House 39/43 London Road, Hadleigh, Benfleet SS7 2QL. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of GRAND & VICTOR LODGES (LEIGH-ON-SEA) MANAGEMENT LIMITED?

toggle

GRAND & VICTOR LODGES (LEIGH-ON-SEA) MANAGEMENT LIMITED is currently Active. It was registered on 25/09/1990 .

Where is GRAND & VICTOR LODGES (LEIGH-ON-SEA) MANAGEMENT LIMITED located?

toggle

GRAND & VICTOR LODGES (LEIGH-ON-SEA) MANAGEMENT LIMITED is registered at Broom House 39/43 London Road, Hadleigh, Benfleet SS7 2QL.

What does GRAND & VICTOR LODGES (LEIGH-ON-SEA) MANAGEMENT LIMITED do?

toggle

GRAND & VICTOR LODGES (LEIGH-ON-SEA) MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for GRAND & VICTOR LODGES (LEIGH-ON-SEA) MANAGEMENT LIMITED?

toggle

The latest filing was on 23/12/2025: Micro company accounts made up to 2025-03-31.