Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREVILLE HOUSE RESIDENTS (HARROW) LIMITED
Company Information for

GREVILLE HOUSE RESIDENTS (HARROW) LIMITED

ODEON HOUSE, 146 COLLEGE ROAD, HARROW, HA1 1BH,
Company Registration Number
01100944
Private Limited Company
Active

Company Overview

About Greville House Residents (harrow) Ltd
GREVILLE HOUSE RESIDENTS (HARROW) LIMITED was founded on 1973-03-09 and has its registered office in Harrow. The organisation's status is listed as "Active". Greville House Residents (harrow) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
GREVILLE HOUSE RESIDENTS (HARROW) LIMITED
 
Legal Registered Office
ODEON HOUSE
146 COLLEGE ROAD
HARROW
HA1 1BH
Other companies in HA2
 
Filing Information
Company Number 01100944
Company ID Number 01100944
Date formed 1973-03-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-11-06 11:54:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREVILLE HOUSE RESIDENTS (HARROW) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GREVILLE HOUSE RESIDENTS (HARROW) LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY JOHN HOWARD
Director 2002-10-15
PANKAJ VARA
Director 2005-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
DENISE LYNN BRENNAN
Director 2009-10-01 2018-06-30
PATRICK JOSEPH BRENNAN
Director 2013-06-06 2018-05-31
GANU DEWNANI
Director 2011-11-29 2017-09-29
DAVID MICHAEL WISE
Director 2010-01-29 2013-06-06
GANU DEWNANI
Company Secretary 2009-10-01 2011-11-29
FERNANDO ISAZO
Director 2008-11-27 2009-11-17
DAVID MICHAEL WISE
Director 2005-08-01 2009-10-13
GEORGE KENNETH CONNELLY
Company Secretary 2002-04-02 2009-09-30
ANTHONY RUPERT GORDON MINDELSOHN
Director 2001-10-16 2008-09-03
GEORGE KENNETH CONNELLY
Director 2000-07-21 2006-10-19
BIJAL SHAH
Director 2002-10-15 2005-10-24
JOHN FORSTER STEAD
Director 2000-07-19 2005-06-30
STANLEY FISHER
Director 1997-10-27 2002-08-19
ROGER HORNE
Company Secretary 1991-12-13 2002-03-30
ROGER HORNE
Director 1991-12-13 2002-03-30
DENNIS SILVERMAN
Director 1991-12-13 2001-10-16
DOREEN HANNAH MYRTLE FAGAN
Director 1997-10-27 2000-07-21
HARRY NEWMAN
Director 1991-12-13 2000-07-21
JACQUES ALEXANDER FAGAN
Director 1991-12-13 1997-10-12
MORRIS WISE
Director 1991-12-13 1996-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JOHN HOWARD GREVILLE SERVICES LIMITED Director 2008-09-01 CURRENT 2008-09-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-16Unaudited abridged accounts made up to 2023-03-31
2023-08-02Director's details changed for Mr Praveg Arvind Patil on 2023-08-02
2023-08-02CONFIRMATION STATEMENT MADE ON 27/07/23, WITH UPDATES
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH UPDATES
2022-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/22 FROM C/O Sears Morgan Pm Ltd Suite a2 Kebbell House Delta Gain, Carpenders Park Watford Herts WD19 5EF England
2022-02-14APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN HOWARD
2022-02-14TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN HOWARD
2022-02-11DIRECTOR APPOINTED MR PRAVEG ARVIND PATIL
2022-02-11AP01DIRECTOR APPOINTED MR PRAVEG ARVIND PATIL
2022-02-10DIRECTOR APPOINTED MR DAVID MICHAEL WISE
2022-02-10DIRECTOR APPOINTED MRS GILLIAN MARY MANDAL
2022-02-10APPOINTMENT TERMINATED, DIRECTOR PANKAJ VARA
2022-02-10TM01APPOINTMENT TERMINATED, DIRECTOR PANKAJ VARA
2022-02-10AP01DIRECTOR APPOINTED MR DAVID MICHAEL WISE
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH UPDATES
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH UPDATES
2021-03-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES
2020-07-15CH01Director's details changed for Timothy John Howard on 2020-07-15
2020-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/20 FROM 166 College Road Harrow HA1 1RA England
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES
2019-11-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-12AP03Appointment of Mr Christopher Christofi as company secretary on 2019-06-11
2018-12-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR DENISE BRENNAN
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK BRENNAN
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR GANU DEWNANI
2017-12-04LATEST SOC04/12/17 STATEMENT OF CAPITAL;GBP 320
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES
2017-10-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 320
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PANKAJ VARA / 30/09/2016
2016-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN HOWARD / 30/09/2016
2016-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH BRENNAN / 30/09/2016
2016-12-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-06SH08Change of share class name or designation
2016-10-06CC04Statement of company's objects
2016-10-06RES12Resolution of varying share rights or name
2016-10-06RES01ADOPT ARTICLES 22/08/2016
2016-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/16 FROM 11 Greville House Lower Road Harrow Middlesex HA2 0HB
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 320
2015-12-14AR0121/11/15 ANNUAL RETURN FULL LIST
2015-01-11LATEST SOC11/01/15 STATEMENT OF CAPITAL;GBP 320
2015-01-11AR0121/11/14 ANNUAL RETURN FULL LIST
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 320
2013-12-19AR0121/11/13 ANNUAL RETURN FULL LIST
2013-07-15AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-10CH01Director's details changed for Mr Joe Patrick Brennan on 2013-06-06
2013-06-10AP01DIRECTOR APPOINTED MR JOE PATRICK BRENNAN
2013-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/13 FROM 10 Greville House Lower Road Harrow Middlesex HA2 0HB
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WISE
2012-12-06AR0121/11/12 FULL LIST
2012-08-30AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-02AR0121/11/11 FULL LIST
2011-12-01AP01DIRECTOR APPOINTED GANU DEWNANI
2011-12-01TM02APPOINTMENT TERMINATED, SECRETARY GANU DEWNANI
2011-03-21SH0621/03/11 STATEMENT OF CAPITAL GBP 320
2011-01-13AA30/06/10 TOTAL EXEMPTION SMALL
2010-11-22AR0121/11/10 FULL LIST
2010-11-22AA01CURRSHO FROM 30/06/2011 TO 31/03/2011
2010-03-25AA30/06/09 TOTAL EXEMPTION SMALL
2010-02-01AP01DIRECTOR APPOINTED MR DAVID MICHAEL WISE
2009-12-08AR0121/11/09 FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PANKAJ VARA / 30/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN HOWARD / 30/11/2009
2009-11-17TM01APPOINTMENT TERMINATED, DIRECTOR FERNANDO ISAZO
2009-10-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WISE
2009-10-12AP01DIRECTOR APPOINTED MRS DENISE BRENNAN
2009-10-06AP03SECRETARY APPOINTED MR GANU DEWNANI
2009-10-01288bAPPOINTMENT TERMINATED SECRETARY GEORGE CONNELLY
2009-02-02AA30/06/08 TOTAL EXEMPTION FULL
2008-12-12363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-12-04288aDIRECTOR APPOINTED DR FERNANDO ISAZO
2008-09-10288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY MINDELSOHN
2008-03-03AA30/06/07 TOTAL EXEMPTION FULL
2007-11-28363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2006-12-21363aRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-11-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-10-20288bDIRECTOR RESIGNED
2006-01-09363(287)REGISTERED OFFICE CHANGED ON 09/01/06
2006-01-09363sRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2005-12-29169£ IC 321/320 06/12/05 £ SR 5@.2=1
2005-10-24288bDIRECTOR RESIGNED
2005-10-24287REGISTERED OFFICE CHANGED ON 24/10/05 FROM: 1 GREVILLE HOUSE LOWER ROAD HARROW MIDDLESEX HA2 0HB
2005-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-09-26288aNEW DIRECTOR APPOINTED
2005-09-09288aNEW DIRECTOR APPOINTED
2005-09-09288bDIRECTOR RESIGNED
2004-12-03363sRETURN MADE UP TO 21/11/04; NO CHANGE OF MEMBERS
2004-10-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2003-12-05363sRETURN MADE UP TO 21/11/03; NO CHANGE OF MEMBERS
2003-10-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-08-14288cDIRECTOR'S PARTICULARS CHANGED
2003-01-26363sRETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS
2002-12-24288aNEW DIRECTOR APPOINTED
2002-12-24288aNEW DIRECTOR APPOINTED
2002-09-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-08-28288bDIRECTOR RESIGNED
2002-08-28287REGISTERED OFFICE CHANGED ON 28/08/02 FROM: 16 GREVILLE HOUSE LOWER ROAD HARROW MIDDLESEX HA2 0HB
2002-04-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-04-10288aNEW SECRETARY APPOINTED
2001-11-27363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-27363sRETURN MADE UP TO 21/11/01; CHANGE OF MEMBERS
2001-11-01288bDIRECTOR RESIGNED
2001-11-01288aNEW DIRECTOR APPOINTED
2001-10-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to GREVILLE HOUSE RESIDENTS (HARROW) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GREVILLE HOUSE RESIDENTS (HARROW) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GREVILLE HOUSE RESIDENTS (HARROW) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREVILLE HOUSE RESIDENTS (HARROW) LIMITED

Intangible Assets
Patents
We have not found any records of GREVILLE HOUSE RESIDENTS (HARROW) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREVILLE HOUSE RESIDENTS (HARROW) LIMITED
Trademarks
We have not found any records of GREVILLE HOUSE RESIDENTS (HARROW) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREVILLE HOUSE RESIDENTS (HARROW) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as GREVILLE HOUSE RESIDENTS (HARROW) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where GREVILLE HOUSE RESIDENTS (HARROW) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREVILLE HOUSE RESIDENTS (HARROW) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GREVILLE HOUSE RESIDENTS (HARROW) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.