UKBizDB.co.uk

GREVILLE LODGE (EDGWARE) MANAGEMENT LIMITED

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

This company is commonly known as Greville Lodge (edgware) Management Limited. The company was founded 40 years ago and was given the registration number 01762831. The firm's registered office is in EDGWARE. You can find them at 10 Greville Lodge, Broadhurst Avenue, Edgware, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:GREVILLE LODGE (EDGWARE) MANAGEMENT LIMITED
Company Number:01762831
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:10 Greville Lodge, Broadhurst Avenue, Edgware, England, HA8 8TL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33 - 35, Daws Lane, London, England, NW7 4SD

Corporate Secretary30 September 2022Active
Flat 1, Greville Lodge, Broadhurst Avenue, Broadhurst Avenue, Edgware, England, HA8 8TL

Director08 September 2023Active
2 Greville Lodge, Broadhurst Avenue, Edgware, England, HA8 8TL

Director08 September 2023Active
10 Greville Lodge, Broadhurst Avenue, Edgware, England, HA8 8TL

Secretary14 October 2020Active
3 Greville Lodge, Broadhurst Avenue, Edgware, HA8 8TL

Secretary03 September 2002Active
Flat 4 Greville Lodge, Edgware, HA8 8TL

Secretary-Active
Odeon House, 146 College Road, Harrow, England, HA1 1BH

Director-Active
10 Greville Lodge, Broadhurst Avenue, Edgware, England, HA8 8TL

Director03 September 2002Active
Daws House, Daws Lane, 33-35, London, England, NW7 4SD

Director25 July 2019Active
Flat 4 Greville Lodge, Edgware, HA8 8TL

Director-Active
Odeon House, 146 College Road, Harrow, England, HA1 1BH

Director16 July 2018Active

People with Significant Control

Sandra De Paul
Notified on:06 April 2016
Status:Active
Date of birth:June 1941
Nationality:British
Country of residence:England
Address:10 Greville Lodge, Broadhurst Avenue, Edgware, England, HA8 8TL
Nature of control:
  • Right to appoint and remove directors
Adolf Cohen
Notified on:06 April 2016
Status:Active
Date of birth:September 1919
Nationality:British
Country of residence:England
Address:5, Broadhurst Avenue, Edgware, England, HA8 8TL
Nature of control:
  • 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
2024-01-05Accounts

Accounts with accounts type micro entity.

Download
2023-11-08Officers

Termination director company with name termination date.

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Officers

Appoint person director company with name date.

Download
2023-09-08Officers

Appoint person director company with name date.

Download
2023-07-28Address

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

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-09-30Officers

Termination secretary company with name termination date.

Download
2022-09-30Officers

Appoint corporate secretary company with name date.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-17Accounts

Accounts with accounts type micro entity.

Download
2020-10-15Officers

Appoint person secretary company with name date.

Download
2020-10-15Officers

Termination director company with name termination date.

Download
2020-10-15Officers

Termination secretary company with name termination date.

Download
2020-07-20Persons with significant control

Notification of a person with significant control statement.

Download
2020-07-16Accounts

Accounts with accounts type micro entity.

Download
2020-07-16Confirmation statement

Confirmation statement with updates.

Download
2020-07-16Persons with significant control

Cessation of a person with significant control.

Download
2020-07-16Address

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

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2019-07-26Officers

Termination director company with name termination date.

Download
2019-07-26Officers

Appoint person director company with name date.

Download
2019-01-22Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.