GRENVILLE HOUSING ASSOCIATES LIMITED
Overview
| Company Name | GRENVILLE HOUSING ASSOCIATES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02796332 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GRENVILLE HOUSING ASSOCIATES LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is GRENVILLE HOUSING ASSOCIATES LIMITED located?
| Registered Office Address | 13 Southwell Gardens London SW7 4RL |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GRENVILLE HOUSING ASSOCIATES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GRENVILLE HOUSING ASSOCIATES LIMITED?
| Last Confirmation Statement Made Up To | Nov 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 02, 2025 |
| Overdue | No |
What are the latest filings for GRENVILLE HOUSING ASSOCIATES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Penelope Helen Makram-Ebeid as a director on Sep 26, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Nov 02, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Nov 02, 2024 with updates | 7 pages | CS01 | ||
Confirmation statement made on Nov 02, 2023 with updates | 7 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Nov 02, 2022 with updates | 7 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Amended accounts for a small company made up to Dec 31, 2020 | 15 pages | AAMD | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Nov 02, 2021 with updates | 7 pages | CS01 | ||
Termination of appointment of Miara Martell Hayes as a director on Oct 22, 2021 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2020 | 15 pages | AA | ||
Amended accounts for a small company made up to Mar 31, 2019 | 15 pages | AAMD | ||
Previous accounting period shortened from Mar 31, 2021 to Dec 31, 2020 | 1 pages | AA01 | ||
Confirmation statement made on Nov 02, 2020 with updates | 7 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Total exemption full accounts made up to Mar 31, 2019 | 12 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Nov 09, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kara Ann Radcliffe as a director on Aug 16, 2019 | 1 pages | TM01 | ||
Termination of appointment of Kara Ann Radcliffe as a secretary on Aug 16, 2019 | 1 pages | TM02 | ||
Confirmation statement made on Mar 05, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Nicolas Verges as a director on Feb 14, 2019 | 2 pages | AP01 | ||
Who are the officers of GRENVILLE HOUSING ASSOCIATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FATHALLAH, Mohamad Rayyan | Director | Southwell Gardens SW7 4RL London 14 Flat 7 United Kingdom | United Kingdom | British | 256316930001 | |||||
| GUMUCHDJIAN, Philip Michael Berge | Director | 5 St Stephens Walk SW7 4RP London | England | Swiss | 34276900001 | |||||
| HILLIER, Christopher | Director | 2 St Stephens Walk SW7 4RP South Kensington | England | English | 92594400001 | |||||
| THOMPSON, Paul Warwick, Dr | Director | 13 Southwell Gardens London SW7 4RL | England | British | 147238470001 | |||||
| VERGES, Nicolas | Director | 12 Grenville Place SW7 4RW London Flat 14 | United Kingdom | British | 159111010005 | |||||
| WILKINSON, Nicholas Marshall | Director | Hare Court Temple EC4Y 7BE London 1 United Kingdom | United Kingdom | British | 178423420001 | |||||
| AL ANI SPENCE, Yasmin Olivia | Secretary | Flat 7 14 Southwell Gardens SW7 4RL London | German | 75244970002 | ||||||
| DEVEAUX, Ruth Elizabeth Kathleen | Secretary | 12 St Stephens Walk SW7 4RL London | British /French | 36091920001 | ||||||
| MOORE, Debbie | Nominee Secretary | 71 Pitcairn House St Thomas's Square E9 6PU Hackney London | British | 900007470001 | ||||||
| RADCLIFFE, Kara Ann | Secretary | Southwell Gardens SW7 4RL London 13 Middlesex United Kingdom | 251275220001 | |||||||
| TRISTRAM, Richard Hamish | Secretary | St Stephen's Walk SW7 4RP London 14 England | British | 106970690001 | ||||||
| ADAMS, William James, Sir | Director | 13 Kensington Court Place W8 5BJ London | British | 29671510002 | ||||||
| AL-ANI SPENCE, Yasmin | Director | Flat 7 14 Southwell Gardens SW7 4RL London | British | 59931440002 | ||||||
| BAILEY, Anita Irene, Professor | Director | Flat 8 12 Grenville Place SW7 4RW London | British | 100736150001 | ||||||
| BELL, Angela Elizabeth | Director | Flat 1 2 Summerfield Road YO15 3LF Bridlington East Yorkshire | British | 87126960001 | ||||||
| BROWN, Kevin Thomas | Nominee Director | 30 Harts Grove IG8 0BN Woodford Green Essex | England | British | 900008020001 | |||||
| CHATWIN, Lucy | Director | 13a Grenville Place SW7 4RW London | British | 81590910001 | ||||||
| CHUNG TICK KAN, Connie | Director | Flat 11 12 Grenvile Place SW7 4RW London | Mauritius | British | 104240240001 | |||||
| COHEN, Gerry | Director | 12 Grenville Place SW7 4RW London Flat 3 Uk | Uk | British | 199021660001 | |||||
| CORTESANI, Guido | Director | Flat 26 13 Grenville Place SW7 4RW London | Italian | 93808130001 | ||||||
| CROLLA, Romano Edward | Director | Flat 19 14 Grenville Place SW7 4RW London | British | 65610540002 | ||||||
| DEVEAUX, Ruth Elizabeth Kathleen | Director | 12 St Stephens Walk SW7 4RL London | British /French | 36091920001 | ||||||
| GUMUCHDJIAN, Philip Michael Berge | Director | 5 St Stephens Walk SW7 4RP London | England | Swiss | 34276900001 | |||||
| HARPER, James Francis, Doctor | Director | 12 Grenville Place SW7 4RW London | British | 31617570001 | ||||||
| HARRINGTON, Mark Paul Henry | Director | Flat 13 12 Grenville Place SW7 4RW London | Canadian | 99243040001 | ||||||
| HASTINGS BASS, Alice Victoria Mary | Director | 12 Grenville Place SW7 4RW London Flat 12 Uk | Uk | British | 155869240001 | |||||
| HAWORTH, Anne Caroline Camilla | Director | Southwell Gardens SW7 4RL London Flat 9 14 | British | 131618030001 | ||||||
| HILLIER, Christopher | Director | The Manor House Walpole Highway PE14 7QA Wisbech Cambridgeshire | British | 38761050001 | ||||||
| JOHNSON, Kevin Leonard William | Director | Flat 9 14 Southwell Gardens SW7 4RL London | British | 38760420001 | ||||||
| JULIUS, Nicola Caroline | Director | Flat 1 9 Thurloe Square SW7 2TA London | United Kingdom | British | 97256150001 | |||||
| KAYE, Michael | Director | 19 Clabon Mews SW1X 0EG London | British | 12181910001 | ||||||
| LEWIS, Robert | Director | 118 Chantry Road KT9 1LU Chessington Surrey | British | 91319340001 | ||||||
| LINDARS, David Scott | Director | 12 Grenville Place SW7 4RW London | British | 74159470002 | ||||||
| LLOYD, Christopher Robert Henry | Director | Flat 5 14 Southwell Gardens SW7 4RL London | British | 35788730001 | ||||||
| MAITLAND JONES, Sarah Elise Herivel | Director | Milland Farm Herstmonceux BN27 1QJ Hailsham East Sussex | British | 100499510001 |
What are the latest statements on persons with significant control for GRENVILLE HOUSING ASSOCIATES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 05, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0