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.
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 | : |
|
Registered Address | : | 557 Pinner Road, North Harrow, Middlesex, HA2 6EQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
557, Pinner Road, North Harrow, HA2 6EQ | Director | 02 July 2015 | Active |
557, Pinner Road, North Harrow, HA2 6EQ | Director | 02 July 2015 | Active |
557, Pinner Road, North Harrow, HA2 6EQ | Secretary | 03 March 2010 | Active |
Brook Cottage Brook Drive, Radlett, WD7 8ET | Secretary | 09 April 1999 | Active |
7 The Woodlands, London Road, Harrow On The Hill, HA1 3JG | Secretary | 11 May 1999 | Active |
557, Pinner Road, North Harrow, HA2 6EQ | Director | 03 March 2010 | Active |
14 Greville Court, South Vale, Harrow, HA1 3PL | Director | 06 July 2006 | Active |
31 Tungate Way, Horstead, Norwich, NR12 7EN | Director | 06 July 2006 | Active |
557, Pinner Road, North Harrow, HA2 6EQ | Director | 03 March 2010 | Active |
66 Thornbury Gardens, Borehamwood, WD6 1RE | Director | 09 April 1999 | Active |
41 Wyteleaf Close, Ruislip, HA4 7SP | Director | 05 April 2007 | Active |
10 Grenville Court, South Vale, Harrow, HA1 3PL | Director | 11 May 1999 | Active |
557, Pinner Road, North Harrow, HA2 6EQ | Director | 20 October 2011 | Active |
5 Greville Court, South Vale, Harrow, HA1 3PL | Director | 05 April 2007 | Active |
98 Norval Road, Wembley, HA0 3SY | Director | 11 May 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-24 | Officers | Termination secretary company with name termination date. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-04-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-15 | Officers | Appoint person director company with name date. | Download |
2015-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-07-20 | Officers | Appoint person director company with name date. | Download |
2015-07-20 | Officers | Termination director company with name termination date. | Download |
2015-07-20 | Officers | Termination director company with name termination date. | Download |
2015-04-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.