Company NameGreenhill Residents Association Limited(The)
Company StatusActive
Company Number00994503
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 November 1970(53 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJennifer Christine Champion
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1994(23 years, 4 months after company formation)
Appointment Duration30 years, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Murray Court
Gayton Road
Harrow
Middlesex
HA1 2HU
Director NameMr Kamalkumar Shah
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed20 September 2019(48 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address557 Pinner Road
Harrow
HA2 6EQ
Director NameMs Una Katherine Tiernan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2019(48 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address557 Pinner Road
Harrow
HA2 6EQ
Director NameMiss Lilian Beraha
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(20 years, 3 months after company formation)
Appointment Duration23 years, 2 months (resigned 11 May 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Murray Court
Gayton Road
Harrow
Middlesex
HA1 2HU
Director NameMr Douglas Neville Blackman
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(20 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 February 1993)
RoleSolicitor
Correspondence Address4 Murray Court
Gayton Road
Harrow
Middlesex
HA1 2HU
Director NameMr Victor Harley
Date of BirthMarch 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(20 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 April 1995)
RoleRetired
Correspondence Address3 Murray Court
Harrow
Middlesex
HA1 2HU
Director NameMr James Gilmour Neill
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(20 years, 3 months after company formation)
Appointment Duration25 years, 10 months (resigned 31 December 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Murray Court Gayton Road
Harrow
Middlesex
HA1 2HU
Director NameMr John Royston D'Arcy
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(22 years, 3 months after company formation)
Appointment Duration5 years (resigned 12 March 1998)
RoleMaintenance Electrician
Correspondence Address2 Murray Court
Gayton Road
Harrow
Middlesex
HA1 2HU
Secretary NameMr James Gilmour Neill
NationalityBritish
StatusResigned
Appointed18 February 1993(22 years, 3 months after company formation)
Appointment Duration23 years, 10 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Murray Court
Gayton Road
Harrow
Middx
HA1 2HU
Director NameIan Richrad Charles Bryant
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(23 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 March 1995)
RoleCivil Servant
Correspondence Address5 Murray Court
Gayton Road
Harrow
Middlesex
HA1 2HU
Director NameRosamond Drusilla Harley
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1995(24 years, 3 months after company formation)
Appointment Duration1 year (resigned 20 March 1996)
RoleRetired University Lecturer
Correspondence Address1 Murray Court
Gayton Road
Harrow
Middlesex
HA1 2HU
Director NameMr Douglas Neville Blackman
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(35 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 September 2008)
RoleRetired
Correspondence Address9 Northwick Park Road
Harrow
Middlesex
HA1 2NY
Director NameMs Vanessa Harley
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2014(43 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Gayton Road
Harrow
HA1 2HU
Director NameMs Una Tiernan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2018(47 years, 4 months after company formation)
Appointment Duration1 week, 6 days (resigned 03 April 2018)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sudbury Clinic Sudbury Hill
Harrow
HA1 3GW

Location

Registered Address557 Pinner Road
Harrow
HA2 6EQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£16,491
Net Worth£21,440
Cash£16,497
Current Liabilities£182

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Filing History

20 January 2021Confirmation statement made on 20 November 2020 with no updates (3 pages)
8 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
10 January 2020Confirmation statement made on 20 November 2019 with no updates (3 pages)
13 November 2019Appointment of Ms Una Katherine Tiernan as a director on 17 October 2019 (2 pages)
25 September 2019Appointment of Mr Kamalkumar Shah as a director on 20 September 2019 (2 pages)
25 June 2019Termination of appointment of Vanessa Harley as a director on 30 April 2019 (1 page)
25 June 2019Cessation of Vanessa Harley as a person with significant control on 30 April 2019 (1 page)
13 June 2019Micro company accounts made up to 31 December 2018 (3 pages)
11 January 2019Cessation of Vanessa Harley as a person with significant control on 11 January 2019 (1 page)
11 January 2019Cessation of Vanessa Harley as a person with significant control on 11 January 2019 (1 page)
11 January 2019Cessation of Abhishek Goel as a person with significant control on 11 January 2019 (1 page)
11 January 2019Notification of Vanessa Harley as a person with significant control on 6 April 2016 (2 pages)
11 January 2019Notification of Vanessa Harley as a person with significant control on 6 April 2016 (2 pages)
11 January 2019Cessation of John D'arcy as a person with significant control on 11 January 2019 (1 page)
20 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 April 2018Termination of appointment of Una Tiernan as a director on 3 April 2018 (1 page)
21 March 2018Appointment of Ms Una Tiernan as a director on 20 March 2018 (2 pages)
27 December 2017Notification of Neha Shah as a person with significant control on 20 December 2017 (2 pages)
19 December 2017Notification of Amir Nazeem-Zomorrodi as a person with significant control on 17 December 2017 (2 pages)
19 December 2017Notification of John D'arcy as a person with significant control on 19 December 2017 (2 pages)
19 December 2017Notification of Amir Nazeem-Zomorrodi as a person with significant control on 17 December 2017 (2 pages)
19 December 2017Notification of John D'arcy as a person with significant control on 19 December 2017 (2 pages)
11 December 2017Notification of Kamalkumar Shah as a person with significant control on 11 December 2017 (2 pages)
11 December 2017Notification of Kamalkumar Shah as a person with significant control on 11 December 2017 (2 pages)
11 December 2017Notification of Hetal Akash Shah as a person with significant control on 11 December 2017 (2 pages)
11 December 2017Notification of Shailesh Ghanshyam Vekaria as a person with significant control on 11 December 2017 (2 pages)
11 December 2017Notification of Jennifer Christine Champion as a person with significant control on 11 December 2017 (2 pages)
11 December 2017Notification of Pratibna Unadkat as a person with significant control on 11 December 2017 (2 pages)
11 December 2017Notification of Shailesh Ghanshyam Vekaria as a person with significant control on 11 December 2017 (2 pages)
11 December 2017Notification of Hetal Akash Shah as a person with significant control on 11 December 2017 (2 pages)
11 December 2017Notification of Abhishek Goel as a person with significant control on 11 December 2017 (2 pages)
11 December 2017Notification of Pratibna Unadkat as a person with significant control on 11 December 2017 (2 pages)
11 December 2017Notification of Abhishek Goel as a person with significant control on 11 December 2017 (2 pages)
11 December 2017Notification of Jennifer Christine Champion as a person with significant control on 11 December 2017 (2 pages)
5 October 2017Director's details changed for Ms Vanessa Harley on 5 October 2017 (2 pages)
5 October 2017Director's details changed for Ms Vanessa Harley on 5 October 2017 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
21 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
21 September 2017Registered office address changed from 12 Murray Court Gayton Road Harrow Middlesex HA1 2HU to 557 Pinner Road Harrow HA2 6EQ on 21 September 2017 (1 page)
21 September 2017Registered office address changed from 557 Pinner Road Harrow HA2 6EQ England to 557 Pinner Road Harrow HA2 6EQ on 21 September 2017 (1 page)
21 September 2017Registered office address changed from 12 Murray Court Gayton Road Harrow Middlesex HA1 2HU to 557 Pinner Road Harrow HA2 6EQ on 21 September 2017 (1 page)
21 September 2017Registered office address changed from 557 Pinner Road Harrow HA2 6EQ England to 557 Pinner Road Harrow HA2 6EQ on 21 September 2017 (1 page)
3 March 2017Termination of appointment of James Gilmour Neill as a director on 31 December 2016 (1 page)
3 March 2017Confirmation statement made on 3 March 2017 with updates (4 pages)
3 March 2017Director's details changed for Miss Vanessa Harley on 31 December 2016 (2 pages)
3 March 2017Termination of appointment of James Gilmour Neill as a secretary on 31 December 2016 (1 page)
3 March 2017Confirmation statement made on 3 March 2017 with updates (4 pages)
3 March 2017Director's details changed for Miss Vanessa Harley on 31 December 2016 (2 pages)
3 March 2017Termination of appointment of James Gilmour Neill as a director on 31 December 2016 (1 page)
3 March 2017Termination of appointment of James Gilmour Neill as a secretary on 31 December 2016 (1 page)
16 June 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
16 June 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
24 March 2016Annual return made up to 11 March 2016 no member list (4 pages)
24 March 2016Annual return made up to 11 March 2016 no member list (4 pages)
4 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
4 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
8 April 2015Registered office address changed from 12 Murray Court Gayton Road Harrow Middlesex HA1 2HU England to 12 Murray Court Gayton Road Harrow Middlesex HA1 2HU on 8 April 2015 (1 page)
8 April 2015Annual return made up to 11 March 2015 no member list (4 pages)
8 April 2015Registered office address changed from C/O Mayfords 557 Pinner Road North Harrow HA2 6EQ to 12 Murray Court Gayton Road Harrow Middlesex HA1 2HU on 8 April 2015 (1 page)
8 April 2015Registered office address changed from C/O Mayfords 557 Pinner Road North Harrow HA2 6EQ to 12 Murray Court Gayton Road Harrow Middlesex HA1 2HU on 8 April 2015 (1 page)
8 April 2015Annual return made up to 11 March 2015 no member list (4 pages)
8 April 2015Registered office address changed from 12 Murray Court Gayton Road Harrow Middlesex HA1 2HU England to 12 Murray Court Gayton Road Harrow Middlesex HA1 2HU on 8 April 2015 (1 page)
8 April 2015Registered office address changed from C/O Mayfords 557 Pinner Road North Harrow HA2 6EQ to 12 Murray Court Gayton Road Harrow Middlesex HA1 2HU on 8 April 2015 (1 page)
8 April 2015Registered office address changed from 12 Murray Court Gayton Road Harrow Middlesex HA1 2HU England to 12 Murray Court Gayton Road Harrow Middlesex HA1 2HU on 8 April 2015 (1 page)
8 August 2014Appointment of Miss Vanessa Harley as a director on 8 August 2014 (2 pages)
8 August 2014Appointment of Miss Vanessa Harley as a director on 8 August 2014 (2 pages)
8 August 2014Appointment of Miss Vanessa Harley as a director on 8 August 2014 (2 pages)
14 May 2014Termination of appointment of Lilian Beraha as a director (1 page)
14 May 2014Termination of appointment of Lilian Beraha as a director (1 page)
29 April 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
29 April 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
2 April 2014Annual return made up to 11 March 2014 no member list (5 pages)
2 April 2014Annual return made up to 11 March 2014 no member list (5 pages)
25 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 March 2013Annual return made up to 11 March 2013 no member list (5 pages)
21 March 2013Annual return made up to 11 March 2013 no member list (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
19 March 2012Secretary's details changed for Mr James Gilmour Neill on 5 January 2012 (2 pages)
19 March 2012Secretary's details changed for Mr James Gilmour Neill on 5 January 2012 (2 pages)
19 March 2012Registered office address changed from 12 Murray Court Gayton Road Harrow Middx HA1 2HU on 19 March 2012 (1 page)
19 March 2012Annual return made up to 11 March 2012 no member list (5 pages)
19 March 2012Registered office address changed from 12 Murray Court Gayton Road Harrow Middx HA1 2HU on 19 March 2012 (1 page)
19 March 2012Annual return made up to 11 March 2012 no member list (5 pages)
19 March 2012Secretary's details changed for Mr James Gilmour Neill on 5 January 2012 (2 pages)
30 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 March 2011Annual return made up to 11 March 2011 no member list (4 pages)
21 March 2011Annual return made up to 11 March 2011 no member list (4 pages)
15 April 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
15 April 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
29 March 2010Secretary's details changed for Mr James Gilmour Neill on 29 March 2010 (1 page)
29 March 2010Director's details changed for Jennifer Christine Champion on 23 March 2010 (2 pages)
29 March 2010Annual return made up to 11 March 2010 no member list (3 pages)
29 March 2010Director's details changed for Jennifer Christine Champion on 23 March 2010 (2 pages)
29 March 2010Director's details changed for Miss Lilian Beraha on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 11 March 2010 no member list (3 pages)
29 March 2010Director's details changed for Mr James Gilmour Neill on 23 March 2010 (2 pages)
29 March 2010Director's details changed for Miss Lilian Beraha on 29 March 2010 (2 pages)
29 March 2010Secretary's details changed for Mr James Gilmour Neill on 29 March 2010 (1 page)
29 March 2010Director's details changed for Mr James Gilmour Neill on 23 March 2010 (2 pages)
20 March 2009Annual return made up to 11/03/09 (10 pages)
20 March 2009Annual return made up to 11/03/09 (10 pages)
20 March 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
20 March 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
5 November 2008Appointment terminated director douglas blackman (1 page)
5 November 2008Appointment terminated director douglas blackman (1 page)
6 May 2008Annual return made up to 11/03/08 (5 pages)
6 May 2008Annual return made up to 11/03/08 (5 pages)
6 May 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
6 May 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
23 March 2007Annual return made up to 11/03/07 (5 pages)
23 March 2007Annual return made up to 11/03/07 (5 pages)
22 March 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
22 March 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
20 March 2006Annual return made up to 11/03/06 (4 pages)
20 March 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
20 March 2006Annual return made up to 11/03/06 (4 pages)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
20 March 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
17 March 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
17 March 2005Annual return made up to 11/03/05 (4 pages)
17 March 2005Annual return made up to 11/03/05 (4 pages)
17 March 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
16 March 2004Annual return made up to 11/03/04 (4 pages)
16 March 2004Annual return made up to 11/03/04 (4 pages)
16 March 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
16 March 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
13 April 2003Annual return made up to 11/03/03 (4 pages)
13 April 2003Annual return made up to 11/03/03 (4 pages)
13 April 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
13 April 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
24 April 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
24 April 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
15 March 2002Annual return made up to 11/03/02 (4 pages)
15 March 2002Annual return made up to 11/03/02 (4 pages)
15 March 2001Full accounts made up to 31 December 2000 (6 pages)
15 March 2001Full accounts made up to 31 December 2000 (6 pages)
15 March 2001Annual return made up to 11/03/01 (4 pages)
15 March 2001Annual return made up to 11/03/01 (4 pages)
25 September 2000Full accounts made up to 31 December 1999 (6 pages)
25 September 2000Full accounts made up to 31 December 1999 (6 pages)
16 March 2000Annual return made up to 11/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 March 2000Annual return made up to 11/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 March 1999Annual return made up to 11/03/99 (4 pages)
17 March 1999Annual return made up to 11/03/99 (4 pages)
17 March 1999Full accounts made up to 31 December 1998 (6 pages)
17 March 1999Full accounts made up to 31 December 1998 (6 pages)
23 March 1998Annual return made up to 11/03/98
  • 363(288) ‐ Director resigned
(6 pages)
23 March 1998Annual return made up to 11/03/98
  • 363(288) ‐ Director resigned
(6 pages)
23 March 1998Full accounts made up to 31 December 1997 (6 pages)
23 March 1998Full accounts made up to 31 December 1997 (6 pages)
1 April 1997Annual return made up to 11/03/97 (6 pages)
1 April 1997Full accounts made up to 31 December 1996 (6 pages)
1 April 1997Full accounts made up to 31 December 1996 (6 pages)
1 April 1997Annual return made up to 11/03/97 (6 pages)
25 April 1996Full accounts made up to 31 December 1995 (6 pages)
25 April 1996Full accounts made up to 31 December 1995 (6 pages)
31 March 1996Annual return made up to 11/03/96 (6 pages)
31 March 1996Annual return made up to 11/03/96 (6 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Director resigned (2 pages)
28 March 1995Full accounts made up to 31 December 1994 (6 pages)
28 March 1995Full accounts made up to 31 December 1994 (6 pages)
28 March 1995Annual return made up to 11/03/95 (6 pages)
28 March 1995Annual return made up to 11/03/95 (6 pages)
21 March 1995Director resigned;new director appointed (2 pages)
21 March 1995Director resigned;new director appointed (2 pages)
17 November 1970Incorporation (21 pages)
17 November 1970Incorporation (21 pages)