UKBizDB.co.uk

GREVILLE HOUSE RESIDENTS (HARROW) LIMITED

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

This company is commonly known as Greville House Residents (harrow) Limited. The company was founded 51 years ago and was given the registration number 01100944. The firm's registered office is in WATFORD. You can find them at C/o Sears Morgan Pm Ltd Suite A2 Kebbell House, Delta Gain, Carpenders Park, Watford, Herts. This company's SIC code is 98000 - Residents property management.

Company Information

Name:GREVILLE HOUSE RESIDENTS (HARROW) LIMITED
Company Number:01100944
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1973
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Sears Morgan Pm Ltd Suite A2 Kebbell House, Delta Gain, Carpenders Park, Watford, Herts, England, WD19 5EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Odeon House, 146 College Road, Harrow, England, HA1 1BH

Secretary11 June 2019Active
Odeon House, 146 College Road, Harrow, England, HA1 1BH

Director03 February 2022Active
Odeon House, 146 College Road, Harrow, England, HA1 1BH

Director03 February 2022Active
Odeon House, 146 College Road, Harrow, England, HA1 1BH

Director03 February 2022Active
13 Greville House, Lower Road, Harrow, HA2 0HB

Secretary02 April 2002Active
10 Greville House Lower Road, Harrow, Middlesex, HA2 0HB

Secretary01 October 2009Active
12 Greville House, Harrow, HA2 0HB

Secretary-Active
166, College Road, Harrow, England, HA1 1RA

Director01 October 2009Active
166, College Road, Harrow, England, HA1 1RA

Director06 June 2013Active
13 Greville House, Lower Road, Harrow, HA2 0HB

Director21 July 2000Active
166, College Road, Harrow, England, HA1 1RA

Director29 November 2011Active
5 Greville House, Lower Road, Harrow, HA2 0HB

Director27 October 1997Active
5 Greville House, Harrow, HA2 0HB

Director-Active
16 Greville House, Lower Road, Harrow, HA2 0HB

Director27 October 1997Active
12 Greville House, Harrow, HA2 0HB

Director-Active
C/O Sears Morgan Pm Ltd, Suite A2 Kebbell House, Delta Gain, Carpenders Park, Watford, England, WD19 5EF

Director15 October 2002Active
16, Lower Road, Harrow, United Kingdom, HA2 0HB

Director27 November 2008Active
8 Greville House, Lower Road, Harrow, HA2 0HB

Director16 October 2001Active
7 Greville House, Lower Road, Harrow, HA2 0HB

Director-Active
9 Greville House, Lower Road, Harrow, HA2 0HB

Director15 October 2002Active
2 Greville House, Harrow, HA2 0HB

Director-Active
1 Greville House, Lower Road, Harrow, HA2 0HB

Director19 July 2000Active
C/O Sears Morgan Pm Ltd, Suite A2 Kebbell House, Delta Gain, Carpenders Park, Watford, England, WD19 5EF

Director01 August 2005Active
10 Greville House Lower Road, Harrow, Middlesex, HA2 0HB

Director29 January 2010Active
10 Greville House, Lower Road, Harrow On The Hill, HA2 0HB

Director01 August 2005Active
10 Greville House, Harrow, HA2 0HB

Director-Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2023-08-02Officers

Change person director company with change date.

Download
2022-09-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-09Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Address

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

Download
2022-02-14Officers

Termination director company with name termination date.

Download
2022-02-11Officers

Appoint person director company with name date.

Download
2022-02-10Officers

Termination director company with name termination date.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-07-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Confirmation statement

Confirmation statement with updates.

Download
2020-07-15Officers

Change person director company with change date.

Download
2020-07-15Officers

Change person director company with change date.

Download
2020-07-15Address

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

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-11-06Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Officers

Appoint person secretary company with name date.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-11-23Confirmation statement

Confirmation statement with updates.

Download
2018-07-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.