UKBizDB.co.uk

GRENVILLE COURT (CHORLEYWOOD) COMPANY LIMITED

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

This company is commonly known as Grenville Court (chorleywood) Company Limited. The company was founded 28 years ago and was given the registration number 03192505. The firm's registered office is in HARROW. You can find them at C/o Jfm Block & Estate Management Middlesex House, College Road, Harrow, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:GRENVILLE COURT (CHORLEYWOOD) COMPANY LIMITED
Company Number:03192505
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 1996
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Jfm Block & Estate Management Middlesex House, College Road, Harrow, United Kingdom, HA1 1BQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2.8 Monument House, 215 Marsh Road, Pinner, England, HA5 5NE

Director03 August 2016Active
Suite 2.8 Monument House, 215 Marsh Road, Pinner, England, HA5 5NE

Director27 June 2022Active
Suite 2.8 Monument House, 215 Marsh Road, Pinner, England, HA5 5NE

Director22 April 2021Active
Suite 2.8 Monument House, 215 Marsh Road, Pinner, England, HA5 5NE

Director02 May 2019Active
77 Victoria Street, Windsor, SL4 1EH

Secretary14 April 2005Active
8 Grenville Court, Blacketts Wood Drive, Chorleywood, WD3 5PZ

Secretary03 November 1997Active
C/0 760 Lea Bridge Road, London, E17 9DH

Secretary29 October 2001Active
15 Grenville Court, Chorleywood, Rickmansworth, WD3 5PZ

Secretary30 April 1996Active
Middlesex House, 130 College Road, Harrow, England, HA1 1BQ

Corporate Secretary24 January 2020Active
77, Victoria Street, Windsor, England, SL4 1EH

Corporate Secretary19 February 2015Active
The Dutch Barn Manor Farm Courtyard, Manor Road, Rowsham, Aylesbury, England, HP22 4QP

Corporate Secretary01 October 2016Active
4 Grenville Court, Blacketts Wood Drive, Chorley Wood, WD3 5PZ

Director03 January 2003Active
20 Grenville Court, Blacketts Wood Drive Chorleywood, Rickmansworth, WD3 5PZ

Director03 November 1997Active
10 Grenville Court, Blacketts Wood Drive, Chorleywood, WD3 5PZ

Director13 August 2007Active
Neil Douglas,, The Dutch Barn, Manor Farm Courtyard, Manor Road, Rowsham, England, HP22 4QP

Director16 May 2019Active
Fairways 6 Saint Peters Way, Chorleywood, WD3 5QE

Director03 January 2003Active
18 Grenville Court, Chorleywood, WD3 5PZ

Director13 August 2007Active
28 Grenville Court, Blacketts Wood Drive, Chorleywood, WD3 5PZ

Director16 December 2002Active
Suite 2.8 Monument House, 215 Marsh Road, Pinner, England, HA5 5NE

Director16 April 2013Active
33, Grenville Court, Blacketts Wood Drive Chorleywood, Rickmansworth, United Kingdom, WD3 5PZ

Director05 November 2010Active
3, Blacketts Wood Drive, Chorleywood, Rickmansworth, England, WD3 5PZ

Director03 August 2016Active
11 Grenville Court, Chorleywood, WD3 5PZ

Director21 February 2004Active
30 Grenville Court, Blacketts Wood Drive, Chorleywood, Rickmansworth, United Kingdom, WD3 5PZ

Director22 September 2010Active
Blacketts Court, 17 Dove Park, Chorleywood, WD3 5NY

Director03 January 2003Active
Blacketts Court, 17 Dove Park Chorleywood, Rickmansworth, WD3 5NY

Director17 February 2004Active
10 Grenville Court, Blacketts Wood Drive, Chorleywood, WD3 5PZ

Director30 December 2002Active
16 Grenville Court, Blacketts Wood Drive, Chorleywood, WD3 5PZ

Director09 October 2002Active
3 Grenville Court, Blacketts Wood Drive Chorleywood, Rickmansworth, WD3 5PZ

Director30 April 1996Active
8 Grenville Court, Blacketts Wood Drive, Chorleywood, WD3 5PZ

Director30 April 1996Active
6 Grenville Court, Blacketts Wood Drive Chorleywood, Rickmansworth, WD3 5PZ

Director30 April 1996Active
14 Grenville Court, Blacketts Wood Drive, Chorleywood, WD3 5PZ

Director17 January 2003Active
37 Grenville Court, Blacketts Wood Drive, Chorleywood, Rickmansworth, United Kingdom, WD3 5PZ

Director13 July 2010Active
15 Grenville Court, Chorleywood, Rickmansworth, WD3 5PZ

Director30 April 1996Active
3 Claire Court, Woodside Avenue, London, England, N12 8TD

Director03 August 2016Active
72 Green Street, Chorleywood, WD3 5QR

Director29 October 2001Active

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
2024-03-26Accounts

Accounts with accounts type micro entity.

Download
2023-06-26Accounts

Accounts with accounts type micro entity.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Officers

Appoint person director company with name date.

Download
2022-05-06Confirmation statement

Confirmation statement with updates.

Download
2022-05-06Officers

Appoint person director company with name date.

Download
2022-05-06Officers

Termination director company with name termination date.

Download
2022-04-27Accounts

Accounts with accounts type micro entity.

Download
2021-07-05Officers

Termination secretary company with name termination date.

Download
2021-07-05Address

Change registered office address company with date old address new address.

Download
2021-04-30Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Accounts

Accounts with accounts type micro entity.

Download
2021-03-25Officers

Change corporate secretary company with change date.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-08-27Officers

Change person director company with change date.

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download
2020-01-24Officers

Appoint corporate secretary company with name date.

Download
2020-01-24Address

Change registered office address company with date old address new address.

Download
2020-01-24Officers

Termination secretary company with name termination date.

Download
2019-11-29Accounts

Accounts with accounts type micro entity.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-07-16Resolution

Resolution.

Download
2019-07-16Officers

Appoint person director company with name date.

Download
2019-06-19Incorporation

Memorandum articles.

Download
2019-06-11Capital

Legacy.

Download

Copyright © 2024. All rights reserved.