GRENVILLE HOUSING ASSOCIATES LIMITED

GRENVILLE HOUSING ASSOCIATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameGRENVILLE HOUSING ASSOCIATES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02796332
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for GRENVILLE HOUSING ASSOCIATES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GRENVILLE HOUSING ASSOCIATES LIMITED?

    Last Confirmation Statement Made Up ToNov 02, 2026
    Next Confirmation Statement DueNov 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 02, 2025
    OverdueNo

    What are the latest filings for GRENVILLE HOUSING ASSOCIATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Penelope Helen Makram-Ebeid as a director on Sep 26, 2022

    1 pagesTM01

    Confirmation statement made on Nov 02, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Nov 02, 2024 with updates

    7 pagesCS01

    Confirmation statement made on Nov 02, 2023 with updates

    7 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Nov 02, 2022 with updates

    7 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Amended accounts for a small company made up to Dec 31, 2020

    15 pagesAAMD

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Nov 02, 2021 with updates

    7 pagesCS01

    Termination of appointment of Miara Martell Hayes as a director on Oct 22, 2021

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2020

    15 pagesAA

    Amended accounts for a small company made up to Mar 31, 2019

    15 pagesAAMD

    Previous accounting period shortened from Mar 31, 2021 to Dec 31, 2020

    1 pagesAA01

    Confirmation statement made on Nov 02, 2020 with updates

    7 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Mar 31, 2019

    12 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 09, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Kara Ann Radcliffe as a director on Aug 16, 2019

    1 pagesTM01

    Termination of appointment of Kara Ann Radcliffe as a secretary on Aug 16, 2019

    1 pagesTM02

    Confirmation statement made on Mar 05, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Nicolas Verges as a director on Feb 14, 2019

    2 pagesAP01

    Who are the officers of GRENVILLE HOUSING ASSOCIATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FATHALLAH, Mohamad Rayyan
    Southwell Gardens
    SW7 4RL London
    14 Flat 7
    United Kingdom
    Director
    Southwell Gardens
    SW7 4RL London
    14 Flat 7
    United Kingdom
    United KingdomBritish256316930001
    GUMUCHDJIAN, Philip Michael Berge
    5 St Stephens Walk
    SW7 4RP London
    Director
    5 St Stephens Walk
    SW7 4RP London
    EnglandSwiss34276900001
    HILLIER, Christopher
    2 St Stephens Walk
    SW7 4RP South Kensington
    Director
    2 St Stephens Walk
    SW7 4RP South Kensington
    EnglandEnglish92594400001
    THOMPSON, Paul Warwick, Dr
    13 Southwell Gardens
    London
    SW7 4RL
    Director
    13 Southwell Gardens
    London
    SW7 4RL
    EnglandBritish147238470001
    VERGES, Nicolas
    12 Grenville Place
    SW7 4RW London
    Flat 14
    Director
    12 Grenville Place
    SW7 4RW London
    Flat 14
    United KingdomBritish159111010005
    WILKINSON, Nicholas Marshall
    Hare Court
    Temple
    EC4Y 7BE London
    1
    United Kingdom
    Director
    Hare Court
    Temple
    EC4Y 7BE London
    1
    United Kingdom
    United KingdomBritish178423420001
    AL ANI SPENCE, Yasmin Olivia
    Flat 7 14 Southwell Gardens
    SW7 4RL London
    Secretary
    Flat 7 14 Southwell Gardens
    SW7 4RL London
    German75244970002
    DEVEAUX, Ruth Elizabeth Kathleen
    12 St Stephens Walk
    SW7 4RL London
    Secretary
    12 St Stephens Walk
    SW7 4RL London
    British /French36091920001
    MOORE, Debbie
    71 Pitcairn House
    St Thomas's Square
    E9 6PU Hackney
    London
    Nominee Secretary
    71 Pitcairn House
    St Thomas's Square
    E9 6PU Hackney
    London
    British900007470001
    RADCLIFFE, Kara Ann
    Southwell Gardens
    SW7 4RL London
    13
    Middlesex
    United Kingdom
    Secretary
    Southwell Gardens
    SW7 4RL London
    13
    Middlesex
    United Kingdom
    251275220001
    TRISTRAM, Richard Hamish
    St Stephen's Walk
    SW7 4RP London
    14
    England
    Secretary
    St Stephen's Walk
    SW7 4RP London
    14
    England
    British106970690001
    ADAMS, William James, Sir
    13 Kensington Court Place
    W8 5BJ London
    Director
    13 Kensington Court Place
    W8 5BJ London
    British29671510002
    AL-ANI SPENCE, Yasmin
    Flat 7 14 Southwell Gardens
    SW7 4RL London
    Director
    Flat 7 14 Southwell Gardens
    SW7 4RL London
    British59931440002
    BAILEY, Anita Irene, Professor
    Flat 8
    12 Grenville Place
    SW7 4RW London
    Director
    Flat 8
    12 Grenville Place
    SW7 4RW London
    British100736150001
    BELL, Angela Elizabeth
    Flat 1
    2 Summerfield Road
    YO15 3LF Bridlington
    East Yorkshire
    Director
    Flat 1
    2 Summerfield Road
    YO15 3LF Bridlington
    East Yorkshire
    British87126960001
    BROWN, Kevin Thomas
    30 Harts Grove
    IG8 0BN Woodford Green
    Essex
    Nominee Director
    30 Harts Grove
    IG8 0BN Woodford Green
    Essex
    EnglandBritish900008020001
    CHATWIN, Lucy
    13a Grenville Place
    SW7 4RW London
    Director
    13a Grenville Place
    SW7 4RW London
    British81590910001
    CHUNG TICK KAN, Connie
    Flat 11
    12 Grenvile Place
    SW7 4RW London
    Director
    Flat 11
    12 Grenvile Place
    SW7 4RW London
    MauritiusBritish104240240001
    COHEN, Gerry
    12 Grenville Place
    SW7 4RW London
    Flat 3
    Uk
    Director
    12 Grenville Place
    SW7 4RW London
    Flat 3
    Uk
    UkBritish199021660001
    CORTESANI, Guido
    Flat 26
    13 Grenville Place
    SW7 4RW London
    Director
    Flat 26
    13 Grenville Place
    SW7 4RW London
    Italian93808130001
    CROLLA, Romano Edward
    Flat 19 14 Grenville Place
    SW7 4RW London
    Director
    Flat 19 14 Grenville Place
    SW7 4RW London
    British65610540002
    DEVEAUX, Ruth Elizabeth Kathleen
    12 St Stephens Walk
    SW7 4RL London
    Director
    12 St Stephens Walk
    SW7 4RL London
    British /French36091920001
    GUMUCHDJIAN, Philip Michael Berge
    5 St Stephens Walk
    SW7 4RP London
    Director
    5 St Stephens Walk
    SW7 4RP London
    EnglandSwiss34276900001
    HARPER, James Francis, Doctor
    12 Grenville Place
    SW7 4RW London
    Director
    12 Grenville Place
    SW7 4RW London
    British31617570001
    HARRINGTON, Mark Paul Henry
    Flat 13 12 Grenville Place
    SW7 4RW London
    Director
    Flat 13 12 Grenville Place
    SW7 4RW London
    Canadian99243040001
    HASTINGS BASS, Alice Victoria Mary
    12 Grenville Place
    SW7 4RW London
    Flat 12
    Uk
    Director
    12 Grenville Place
    SW7 4RW London
    Flat 12
    Uk
    UkBritish155869240001
    HAWORTH, Anne Caroline Camilla
    Southwell Gardens
    SW7 4RL London
    Flat 9 14
    Director
    Southwell Gardens
    SW7 4RL London
    Flat 9 14
    British131618030001
    HILLIER, Christopher
    The Manor House
    Walpole Highway
    PE14 7QA Wisbech
    Cambridgeshire
    Director
    The Manor House
    Walpole Highway
    PE14 7QA Wisbech
    Cambridgeshire
    British38761050001
    JOHNSON, Kevin Leonard William
    Flat 9
    14 Southwell Gardens
    SW7 4RL London
    Director
    Flat 9
    14 Southwell Gardens
    SW7 4RL London
    British38760420001
    JULIUS, Nicola Caroline
    Flat 1
    9 Thurloe Square
    SW7 2TA London
    Director
    Flat 1
    9 Thurloe Square
    SW7 2TA London
    United KingdomBritish97256150001
    KAYE, Michael
    19 Clabon Mews
    SW1X 0EG London
    Director
    19 Clabon Mews
    SW1X 0EG London
    British12181910001
    LEWIS, Robert
    118 Chantry Road
    KT9 1LU Chessington
    Surrey
    Director
    118 Chantry Road
    KT9 1LU Chessington
    Surrey
    British91319340001
    LINDARS, David Scott
    12 Grenville Place
    SW7 4RW London
    Director
    12 Grenville Place
    SW7 4RW London
    British74159470002
    LLOYD, Christopher Robert Henry
    Flat 5 14 Southwell Gardens
    SW7 4RL London
    Director
    Flat 5 14 Southwell Gardens
    SW7 4RL London
    British35788730001
    MAITLAND JONES, Sarah Elise Herivel
    Milland Farm
    Herstmonceux
    BN27 1QJ Hailsham
    East Sussex
    Director
    Milland Farm
    Herstmonceux
    BN27 1QJ Hailsham
    East Sussex
    British100499510001

    What are the latest statements on persons with significant control for GRENVILLE HOUSING ASSOCIATES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 05, 2017The 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