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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Odeon House, 146 College Road, Harrow, England, HA1 1BH | Secretary | 11 June 2019 | Active |
Odeon House, 146 College Road, Harrow, England, HA1 1BH | Director | 03 February 2022 | Active |
Odeon House, 146 College Road, Harrow, England, HA1 1BH | Director | 03 February 2022 | Active |
Odeon House, 146 College Road, Harrow, England, HA1 1BH | Director | 03 February 2022 | Active |
13 Greville House, Lower Road, Harrow, HA2 0HB | Secretary | 02 April 2002 | Active |
10 Greville House Lower Road, Harrow, Middlesex, HA2 0HB | Secretary | 01 October 2009 | Active |
12 Greville House, Harrow, HA2 0HB | Secretary | - | Active |
166, College Road, Harrow, England, HA1 1RA | Director | 01 October 2009 | Active |
166, College Road, Harrow, England, HA1 1RA | Director | 06 June 2013 | Active |
13 Greville House, Lower Road, Harrow, HA2 0HB | Director | 21 July 2000 | Active |
166, College Road, Harrow, England, HA1 1RA | Director | 29 November 2011 | Active |
5 Greville House, Lower Road, Harrow, HA2 0HB | Director | 27 October 1997 | Active |
5 Greville House, Harrow, HA2 0HB | Director | - | Active |
16 Greville House, Lower Road, Harrow, HA2 0HB | Director | 27 October 1997 | Active |
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 | Director | 15 October 2002 | Active |
16, Lower Road, Harrow, United Kingdom, HA2 0HB | Director | 27 November 2008 | Active |
8 Greville House, Lower Road, Harrow, HA2 0HB | Director | 16 October 2001 | Active |
7 Greville House, Lower Road, Harrow, HA2 0HB | Director | - | Active |
9 Greville House, Lower Road, Harrow, HA2 0HB | Director | 15 October 2002 | Active |
2 Greville House, Harrow, HA2 0HB | Director | - | Active |
1 Greville House, Lower Road, Harrow, HA2 0HB | Director | 19 July 2000 | Active |
C/O Sears Morgan Pm Ltd, Suite A2 Kebbell House, Delta Gain, Carpenders Park, Watford, England, WD19 5EF | Director | 01 August 2005 | Active |
10 Greville House Lower Road, Harrow, Middlesex, HA2 0HB | Director | 29 January 2010 | Active |
10 Greville House, Lower Road, Harrow On The Hill, HA2 0HB | Director | 01 August 2005 | Active |
10 Greville House, Harrow, HA2 0HB | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-02 | Officers | Change person director company with change date. | Download |
2022-09-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-01 | Address | Change registered office address company with date old address new address. | Download |
2022-02-14 | Officers | Termination director company with name termination date. | Download |
2022-02-11 | Officers | Appoint person director company with name date. | Download |
2022-02-10 | Officers | Termination director company with name termination date. | Download |
2022-02-10 | Officers | Appoint person director company with name date. | Download |
2022-02-10 | Officers | Appoint person director company with name date. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-15 | Officers | Change person director company with change date. | Download |
2020-07-15 | Officers | Change person director company with change date. | Download |
2020-07-15 | Address | Change registered office address company with date old address new address. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-12 | Officers | Appoint person secretary company with name date. | Download |
2018-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.