Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRENVILLE HOUSING ASSOCIATES LIMITED
Company Information for

GRENVILLE HOUSING ASSOCIATES LIMITED

13 SOUTHWELL GARDENS, LONDON, SW7 4RL,
Company Registration Number
02796332
Private Limited Company
Active

Company Overview

About Grenville Housing Associates Ltd
GRENVILLE HOUSING ASSOCIATES LIMITED was founded on 1993-03-05 and has its registered office in . The organisation's status is listed as "Active". Grenville Housing Associates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GRENVILLE HOUSING ASSOCIATES LIMITED
 
Legal Registered Office
13 SOUTHWELL GARDENS
LONDON
SW7 4RL
Other companies in SW7
 
Filing Information
Company Number 02796332
Company ID Number 02796332
Date formed 1993-03-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 19:16:19
Primary Source:Companies House
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 GRENVILLE HOUSING ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
PHILIP MICHAEL BERGE GUMUCHDJIAN
Director 2005-10-31
CHRISTOPHER HILLIER
Director 2001-08-06
KARA ANN RADCLIFFE
Director 2013-12-02
RICHARD HAMISH TRISTRAM
Director 2005-07-12
NICHOLAS MARSHALL WILKINSON
Director 2013-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD HAMISH TRISTRAM
Company Secretary 2005-07-12 2018-03-31
GERRY COHEN
Director 2014-08-01 2016-04-24
ALICE VICTORIA MARY HASTINGS BASS
Director 2010-08-19 2012-10-12
ANNE CAROLINE CAMILLA HAWORTH
Director 2008-01-21 2012-05-01
ANITA IRENE BAILEY
Director 2004-09-08 2009-07-28
CONNIE CHUNG TICK KAN
Director 2005-10-31 2009-01-12
SARAH ELISE HERIVEL MAITLAND JONES
Director 2004-09-08 2007-04-13
MARK PAUL HENRY HARRINGTON
Director 2004-06-07 2006-03-01
YASMIN OLIVIA AL ANI SPENCE
Company Secretary 2001-01-01 2005-08-01
YASMIN AL-ANI SPENCE
Director 1998-07-15 2005-08-01
NICOLA CAROLINE JULIUS
Director 2002-12-16 2005-08-01
GUIDO CORTESANI
Director 2002-12-16 2004-07-26
ROBERT LEWIS
Director 2002-12-16 2004-07-07
LUCY CHATWIN
Director 2001-11-12 2004-01-27
DAVID SCOTT LINDARS
Director 1994-03-01 2003-07-30
ROMANO EDWARD CROLLA
Director 1999-07-28 2002-07-29
PENELOPE HELEN MAKRAM EBEID
Director 2001-08-06 2002-05-20
RUTH ELIZABETH KATHLEEN DEVEAUX
Director 1993-08-25 2001-08-06
RUTH ELIZABETH KATHLEEN DEVEAUX
Company Secretary 1993-08-25 2001-01-01
PENELOPE HELEN MAKRAM EBEID
Director 1996-07-02 2000-09-11
WILLIAM JAMES ADAMS
Director 1994-03-01 1999-07-28
JAMES FRANCIS HARPER
Director 1994-03-01 1999-07-28
MICHAEL KAYE
Director 1994-03-01 1998-02-01
PHILIP MICHAEL BERGE GUMUCHDJIAN
Director 1996-07-02 1997-07-14
ANGELA ELIZABETH BELL
Director 1994-03-01 1996-01-22
CHRISTOPHER ROBERT HENRY LLOYD
Director 1995-01-27 1995-06-30
CHRISTOPHER HILLIER
Director 1994-03-01 1995-03-29
KEVIN LEONARD WILLIAM JOHNSON
Director 1994-03-01 1995-01-27
DEBBIE MOORE
Nominated Secretary 1993-03-05 1993-03-05
KEVIN THOMAS BROWN
Nominated Director 1993-03-05 1993-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP MICHAEL BERGE GUMUCHDJIAN GUMUCHDJIAN ARCHITECTURE LTD Director 2013-11-14 CURRENT 2013-09-12 Active
PHILIP MICHAEL BERGE GUMUCHDJIAN GUMUCHDJIAN ASSOCIATES LIMITED Director 1998-11-05 CURRENT 1998-10-27 Dissolved 2018-05-29
CHRISTOPHER HILLIER WALPOLE MANOR SERVICE CO LTD Director 2015-11-24 CURRENT 2015-11-24 Active
CHRISTOPHER HILLIER GARDINER & THEOBALD FAIRWAY LIMITED Director 2009-08-01 CURRENT 1990-09-26 Active - Proposal to Strike off
CHRISTOPHER HILLIER 16 GRENVILLE PLACE LIMITED Director 2005-07-28 CURRENT 2005-07-28 Active
CHRISTOPHER HILLIER HILLIER INTERNATIONAL LTD Director 2003-04-01 CURRENT 1990-09-28 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
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-10-03MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-10-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-10AAMDAmended small company accounts made up to 2020-12-31
2021-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH UPDATES
2021-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MIARA MARTELL HAYES
2021-05-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-05-10AAMDAmended small company accounts made up to 2019-03-31
2021-02-05AA01Previous accounting period shortened from 31/03/21 TO 31/12/20
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES
2020-03-14DISS40Compulsory strike-off action has been discontinued
2020-03-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES
2019-08-16TM01APPOINTMENT TERMINATED, DIRECTOR KARA ANN RADCLIFFE
2019-08-16TM02Termination of appointment of Kara Ann Radcliffe on 2019-08-16
2019-04-13CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES
2019-03-26AP01DIRECTOR APPOINTED MR NICOLAS VERGES
2019-03-13AP01DIRECTOR APPOINTED DR PAUL WARWICK THOMPSON
2019-03-06DISS40Compulsory strike-off action has been discontinued
2019-03-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-10AP03Appointment of Ms Kara Ann Radcliffe as company secretary on 2017-09-25
2018-10-05RP04AP01Second filing of director appointment of Kara Radcliffe
2018-10-01AP01DIRECTOR APPOINTED MS MIARA MARTELL HAYES
2018-09-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HAMISH TRISTRAM
2018-06-03TM01APPOINTMENT TERMINATED, DIRECTOR MARIA EUGENIA ROSA
2018-06-03TM02Termination of appointment of Richard Hamish Tristram on 2018-03-31
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES
2018-01-31AAMDAmended small company accounts made up to 2017-03-31
2018-01-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 57
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2017-06-02AP01DIRECTOR APPOINTED MS MARIA EUGENIA ROSA
2017-05-10CH03SECRETARY'S DETAILS CHNAGED FOR RICHARD HAMISH TRISTRAM on 2016-09-30
2017-05-10CH01Director's details changed for Richard Hamish Tristram on 2016-09-30
2016-12-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 57
2016-06-14AR0105/03/16 ANNUAL RETURN FULL LIST
2016-05-25AP01DIRECTOR APPOINTED KARA ANN RADCLIFFE
2016-05-25TM01APPOINTMENT TERMINATED, DIRECTOR GERRY COHEN
2015-12-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 57
2015-08-04AR0105/03/15 ANNUAL RETURN FULL LIST
2015-07-02AP01DIRECTOR APPOINTED GERRY COHEN
2015-01-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 57
2014-06-06AR0105/03/14 ANNUAL RETURN FULL LIST
2014-01-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-21AR0105/03/13 CHANGES
2013-05-21AP01DIRECTOR APPOINTED NICHOLAS MARSHALL WILKINSON
2013-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ANNE HAWORTH
2013-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ALICE HASTINGS BASS
2013-01-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-01AR0105/03/12 FULL LIST
2012-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ANNE HAWORTH
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER TERVET
2011-11-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-19AR0105/03/11 CHANGES
2010-12-09AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-23AP01DIRECTOR APPOINTED ALICE VICTORIA MARY HASTINGS BASS
2010-05-07AR0105/03/10 CHANGES
2009-10-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-03288bAPPOINTMENT TERMINATED DIRECTOR ANITA BAILEY
2009-07-23363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2009-06-11288bAPPOINTMENT TERMINATED DIRECTOR CONNIE CHUNG TICK KAN
2009-01-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-04288bAPPOINTMENT TERMINATE, DIRECTOR GEORGE POLE LOGGED FORM
2008-07-04288bAPPOINTMENT TERMINATE, DIRECTOR GIANCARLO SARONNE LOGGED FORM
2008-07-03288aDIRECTOR APPOINTED PETER TERVET
2008-07-03288aDIRECTOR APPOINTED ANNE CAROLINE CAMILLA HAWORTH
2008-07-03363(288)DIRECTOR RESIGNED
2008-07-03363sRETURN MADE UP TO 05/03/08; CHANGE OF MEMBERS
2007-10-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-25288bDIRECTOR RESIGNED
2007-04-25363sRETURN MADE UP TO 05/03/07; CHANGE OF MEMBERS
2006-12-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-20288bDIRECTOR RESIGNED
2006-04-05363(288)DIRECTOR RESIGNED
2006-04-05363sRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2005-12-29288bDIRECTOR RESIGNED
2005-12-09288aNEW DIRECTOR APPOINTED
2005-12-09288aNEW DIRECTOR APPOINTED
2005-11-23288aNEW DIRECTOR APPOINTED
2005-09-16AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-16AUDAUDITOR'S RESIGNATION
2005-08-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-04-08363sRETURN MADE UP TO 05/03/05; CHANGE OF MEMBERS
2004-10-13288aNEW DIRECTOR APPOINTED
2004-10-01288aNEW DIRECTOR APPOINTED
2004-10-01288aNEW DIRECTOR APPOINTED
2004-08-18288bDIRECTOR RESIGNED
2004-08-18288bDIRECTOR RESIGNED
2004-08-10AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-28288aNEW DIRECTOR APPOINTED
2004-07-28288aNEW DIRECTOR APPOINTED
2004-04-22288aNEW DIRECTOR APPOINTED
2004-04-22288aNEW DIRECTOR APPOINTED
2004-04-07363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-04-07363sRETURN MADE UP TO 05/03/04; CHANGE OF MEMBERS
2003-09-18AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-14363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-08-14363sRETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS
2003-08-07288bDIRECTOR RESIGNED
2003-07-27288aNEW DIRECTOR APPOINTED
2002-09-16AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-04-26288aNEW DIRECTOR APPOINTED
2002-04-03363sRETURN MADE UP TO 05/03/02; CHANGE OF MEMBERS
2002-04-03288aNEW DIRECTOR APPOINTED
2002-04-03288aNEW DIRECTOR APPOINTED
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 GRENVILLE HOUSING ASSOCIATES 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 GRENVILLE HOUSING ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GRENVILLE HOUSING ASSOCIATES 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
2020-12-31
Annual Accounts
2021-12-31

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 GRENVILLE HOUSING ASSOCIATES LIMITED

Intangible Assets
Patents
We have not found any records of GRENVILLE HOUSING ASSOCIATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRENVILLE HOUSING ASSOCIATES LIMITED
Trademarks
We have not found any records of GRENVILLE HOUSING ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRENVILLE HOUSING ASSOCIATES 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 GRENVILLE HOUSING ASSOCIATES 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 GRENVILLE HOUSING ASSOCIATES 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 GRENVILLE HOUSING ASSOCIATES 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 GRENVILLE HOUSING ASSOCIATES 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.