UKBizDB.co.uk

GREVILLE REVERSION LIMITED

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

This company is commonly known as Greville Reversion Limited. The company was founded 21 years ago and was given the registration number 04647978. The firm's registered office is in CHELTENHAM. You can find them at Apartment 3 Greville Villa, Morgans Drive, Cheltenham, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:GREVILLE REVERSION LIMITED
Company Number:04647978
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2003
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Apartment 3 Greville Villa, Morgans Drive, Cheltenham, United Kingdom, GL50 2DL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apartment 3, Greville Villa, Morgans Drive, Cheltenham, United Kingdom, GL50 2DL

Secretary14 February 2019Active
Apartment 2, Greville Villa, Morgans Drive, Cheltenham, England, GL50 2DL

Director04 September 2020Active
1, Greville Villa, 3 Morgans Drive, Cheltenham, United Kingdom, GL50 2DL

Director10 January 2011Active
Greville Villa, Apt 3 Greville Villa, Morgans Drive, Cheltenham, United Kingdom, GL50 2DL

Director11 January 2016Active
Greville Villa, 3 Morgan's Drive, Cheltenham, United Kingdom, GL50 2DL

Secretary12 May 2011Active
Apartment 1 Greville Villa, 3 Morgans Drive, Cheltenham, GL50 2DL

Secretary27 January 2003Active
Apartment 1, Greville Villa, 3 Morgan's Drive, Cheltenham, United Kingdom, GL50 2DL

Secretary06 January 2011Active
Apartment 3 Greville Villa, 3 Morgans Drive, Cheltenham, GL50 2DL

Secretary01 January 2005Active
Apart 3, Greville Villa, 3 Morgans Drive, Cheltenham, GL50 2DL

Secretary06 January 2011Active
1 Greville Villa, 3 Morgans Drive, Cheltenham, GL50 2DL

Secretary07 April 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 January 2003Active
2 Greville Villa, 3 Morgans Drive, Cheltenham, GL50 2DL

Director12 September 2005Active
Apartment 3 Greville Villa, 3 Morgans Drive, Cheltenham, GL50 2DL

Director14 January 2004Active
1 Greville Villa, 3 Morgans Drive, Cheltenham, GL50 2DL

Director07 April 2006Active
1 Greville Villa, 3 Morgans Drive, Cheltenham, GL50 2DL

Director07 April 2006Active
Apartement 2 Greville Villa, 3 Morgans Drive, Cheltenham, GL50 2DL

Director27 January 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director27 January 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director27 January 2003Active

People with Significant Control

Mrs Jean Rosina Hopley
Notified on:04 September 2020
Status:Active
Date of birth:May 1941
Nationality:British
Country of residence:England
Address:Apartment 2, Greville Villa, Cheltenham, England, GL50 2DL
Nature of control:
  • Voting rights 25 to 50 percent
Mr Terence Charles Hopley
Notified on:27 January 2018
Status:Active
Date of birth:November 1937
Nationality:British
Country of residence:England
Address:Greville Villa, Apt 1 Greville Villa, Cheltenham, England, GL50 2DL
Nature of control:
  • Significant influence or control
Mr Gerard Joseph Mcallister
Notified on:27 January 2018
Status:Active
Date of birth:July 1942
Nationality:Irish
Country of residence:England
Address:Greville Villa, Apt 3 Greville Villa, Cheltenham, England, GL50 2DL
Nature of control:
  • Significant influence or control
Mr Ronald Ibbitson
Notified on:27 January 2018
Status:Active
Date of birth:December 1931
Nationality:British
Country of residence:England
Address:Greville Villa, Apt 1 Greville Villa, Cheltenham, England, GL50 2DL
Nature of control:
  • Significant influence or control
Mr Gerard Joseph Mcallister
Notified on:11 January 2017
Status:Active
Date of birth:July 1942
Nationality:Irish
Country of residence:United Kingdom
Address:Apartment 3 Greville Villa, Apartment 1 Greville Villa, Cheltenham, United Kingdom, GL50 2DL
Nature of control:
  • Voting rights 25 to 50 percent
Mr Terence Charles Hopley
Notified on:12 September 2016
Status:Active
Date of birth:November 1937
Nationality:British
Country of residence:United Kingdom
Address:Apartment 2 Grveille Villa, Apartment 2 Greville Villa, Cheltenham, United Kingdom, GL50 2DL
Nature of control:
  • Voting rights 25 to 50 percent
Mr Ronald Ibbitson
Notified on:12 May 2016
Status:Active
Date of birth:December 1931
Nationality:British
Country of residence:United Kingdom
Address:Apartment 1 Greville Villa, Apartment 1 Greville Villa, Cheltenham, United Kingdom, GL50 2DL
Nature of control:
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type dormant.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type dormant.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-23Accounts

Accounts with accounts type dormant.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Accounts with accounts type dormant.

Download
2020-09-04Persons with significant control

Notification of a person with significant control.

Download
2020-09-04Officers

Appoint person director company with name date.

Download
2020-07-23Officers

Termination director company with name termination date.

Download
2020-07-23Persons with significant control

Cessation of a person with significant control.

Download
2020-02-08Confirmation statement

Confirmation statement with no updates.

Download
2019-08-26Accounts

Accounts with accounts type dormant.

Download
2019-02-15Address

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

Download
2019-02-15Address

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

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-02-14Persons with significant control

Cessation of a person with significant control.

Download
2019-02-14Persons with significant control

Cessation of a person with significant control.

Download
2019-02-14Persons with significant control

Cessation of a person with significant control.

Download
2019-02-14Officers

Appoint person secretary company with name date.

Download
2019-02-14Officers

Termination secretary company with name termination date.

Download
2018-10-08Accounts

Accounts with accounts type micro entity.

Download
2018-02-09Confirmation statement

Confirmation statement with no updates.

Download
2018-02-08Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.