UKBizDB.co.uk

GREVILLE COURT RESIDENTS LIMITED

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

This company is commonly known as Greville Court Residents Limited. The company was founded 25 years ago and was given the registration number 03749766. The firm's registered office is in NORTH HARROW. You can find them at 557 Pinner Road, , North Harrow, Middlesex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:GREVILLE COURT RESIDENTS LIMITED
Company Number:03749766
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 1999
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:557 Pinner Road, North Harrow, Middlesex, HA2 6EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
557, Pinner Road, North Harrow, HA2 6EQ

Director02 July 2015Active
557, Pinner Road, North Harrow, HA2 6EQ

Director02 July 2015Active
557, Pinner Road, North Harrow, HA2 6EQ

Secretary03 March 2010Active
Brook Cottage Brook Drive, Radlett, WD7 8ET

Secretary09 April 1999Active
7 The Woodlands, London Road, Harrow On The Hill, HA1 3JG

Secretary11 May 1999Active
557, Pinner Road, North Harrow, HA2 6EQ

Director03 March 2010Active
14 Greville Court, South Vale, Harrow, HA1 3PL

Director06 July 2006Active
31 Tungate Way, Horstead, Norwich, NR12 7EN

Director06 July 2006Active
557, Pinner Road, North Harrow, HA2 6EQ

Director03 March 2010Active
66 Thornbury Gardens, Borehamwood, WD6 1RE

Director09 April 1999Active
41 Wyteleaf Close, Ruislip, HA4 7SP

Director05 April 2007Active
10 Grenville Court, South Vale, Harrow, HA1 3PL

Director11 May 1999Active
557, Pinner Road, North Harrow, HA2 6EQ

Director20 October 2011Active
5 Greville Court, South Vale, Harrow, HA1 3PL

Director05 April 2007Active
98 Norval Road, Wembley, HA0 3SY

Director11 May 1999Active

People with Significant Control

Mr. Jeremy Alvin Smith
Notified on:06 April 2017
Status:Active
Date of birth:March 1951
Nationality:British
Address:557, Pinner Road, North Harrow, HA2 6EQ
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
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-04-26Confirmation statement

Confirmation statement with updates.

Download
2022-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Persons with significant control

Change to a person with significant control.

Download
2021-08-08Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Accounts

Accounts with accounts type total exemption full.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Accounts

Accounts with accounts type total exemption full.

Download
2018-05-24Officers

Termination secretary company with name termination date.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2017-08-08Accounts

Accounts with accounts type total exemption full.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2016-06-13Accounts

Accounts with accounts type total exemption full.

Download
2016-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-15Officers

Appoint person director company with name date.

Download
2015-07-22Accounts

Accounts with accounts type total exemption full.

Download
2015-07-20Officers

Appoint person director company with name date.

Download
2015-07-20Officers

Termination director company with name termination date.

Download
2015-07-20Officers

Termination director company with name termination date.

Download
2015-04-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.