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.
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 | : |
|
Registered Address | : | 10 Greville Lodge, Broadhurst Avenue, Edgware, England, HA8 8TL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33 - 35, Daws Lane, London, England, NW7 4SD | Corporate Secretary | 30 September 2022 | Active |
Flat 1, Greville Lodge, Broadhurst Avenue, Broadhurst Avenue, Edgware, England, HA8 8TL | Director | 08 September 2023 | Active |
2 Greville Lodge, Broadhurst Avenue, Edgware, England, HA8 8TL | Director | 08 September 2023 | Active |
10 Greville Lodge, Broadhurst Avenue, Edgware, England, HA8 8TL | Secretary | 14 October 2020 | Active |
3 Greville Lodge, Broadhurst Avenue, Edgware, HA8 8TL | Secretary | 03 September 2002 | Active |
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 | Director | 03 September 2002 | Active |
Daws House, Daws Lane, 33-35, London, England, NW7 4SD | Director | 25 July 2019 | Active |
Flat 4 Greville Lodge, Edgware, HA8 8TL | Director | - | Active |
Odeon House, 146 College Road, Harrow, England, HA1 1BH | Director | 16 July 2018 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-08 | Officers | Termination director company with name termination date. | Download |
2023-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-08 | Officers | Appoint person director company with name date. | Download |
2023-09-08 | Officers | Appoint person director company with name date. | Download |
2023-07-28 | Address | Change registered office address company with date old address new address. | Download |
2022-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-30 | Officers | Termination secretary company with name termination date. | Download |
2022-09-30 | Officers | Appoint corporate secretary company with name date. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-15 | Officers | Appoint person secretary company with name date. | Download |
2020-10-15 | Officers | Termination director company with name termination date. | Download |
2020-10-15 | Officers | Termination secretary company with name termination date. | Download |
2020-07-20 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-07-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-16 | Address | Change registered office address company with date old address new address. | Download |
2019-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-26 | Officers | Termination director company with name termination date. | Download |
2019-07-26 | Officers | Appoint person director company with name date. | Download |
2019-01-22 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.