Warning: file_put_contents(c/6dbe233ae9fa99c30cfcbc615a8219a9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Grenville Managements Limited, EC3V 3QQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GRENVILLE MANAGEMENTS LIMITED

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

This company is commonly known as Grenville Managements Limited. The company was founded 52 years ago and was given the registration number 01035072. The firm's registered office is in LONDON. You can find them at 73 Cornhill, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GRENVILLE MANAGEMENTS LIMITED
Company Number:01035072
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 1971
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:73 Cornhill, London, United Kingdom, EC3V 3QQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65, Abbots Gardens, London, England, N2 0JG

Director17 August 2023Active
5 Beechworth Close, West Heath Road, London, NW3 7UT

Secretary-Active
Flat 7, 8 Compayne Gardens, London, NW6 3DH

Director-Active
5 Beechworth Close, West Heath Road, London, NW3 7UT

Director-Active
19, Daleham Mews, London, United Kingdom, NW3 5DB

Director-Active
Richard Anthony, Gadd House, Arcadia Avenue, London, England, N3 2JU

Director12 January 2021Active
73, Cornhill, London, United Kingdom, EC3V 3QQ

Director20 November 1998Active

People with Significant Control

Mrs Sandra Suk Fan Lee
Notified on:17 August 2023
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:65, Abbots Gardens, London, England, N2 0JG
Nature of control:
  • Ownership of shares 75 to 100 percent
Tri Capital Corporation Limited
Notified on:12 January 2021
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, Gadd House, London, United Kingdom, N3 2JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Arledge Limited
Notified on:01 June 2017
Status:Active
Country of residence:United Kingdom
Address:73, Cornhill, London, United Kingdom, EC3V 3QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bertney Investments Limited
Notified on:11 October 2016
Status:Active
Country of residence:United Kingdom
Address:19, Daleham Mews, London, United Kingdom, NW3 5DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-27Address

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

Download
2023-09-24Accounts

Accounts with accounts type dormant.

Download
2023-09-23Confirmation statement

Confirmation statement with updates.

Download
2023-09-23Persons with significant control

Notification of a person with significant control.

Download
2023-09-23Persons with significant control

Cessation of a person with significant control.

Download
2023-09-19Address

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

Download
2023-09-19Officers

Appoint person director company with name date.

Download
2023-09-19Officers

Termination director company with name termination date.

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2022-08-03Accounts

Accounts with accounts type dormant.

Download
2022-01-21Gazette

Gazette filings brought up to date.

Download
2022-01-20Confirmation statement

Confirmation statement with updates.

Download
2022-01-18Gazette

Gazette notice compulsory.

Download
2021-09-10Accounts

Accounts with accounts type dormant.

Download
2021-07-22Persons with significant control

Cessation of a person with significant control.

Download
2021-07-22Persons with significant control

Notification of a person with significant control.

Download
2021-02-16Address

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

Download
2021-01-22Officers

Appoint person director company with name date.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2021-01-12Officers

Termination secretary company with name termination date.

Download
2020-11-27Officers

Change person director company with change date.

Download
2020-11-27Persons with significant control

Change to a person with significant control.

Download
2020-11-27Address

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

Download

Copyright © 2024. All rights reserved.