Company NameGreenhill Mansions Freehold Limited
Company StatusActive
Company Number04153232
CategoryPrivate Limited Company
Incorporation Date2 February 2001(23 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Rajesh Rameshchandra Shah
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(11 years, 9 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Aspire Block And Estate Management Limited The
Colne Way
Watford
WD24 7ND
Director NameMrs Archana Somaiya
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2022(21 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleReiki Master And Life Coach
Country of ResidenceEngland
Correspondence AddressC/O Aspire Block And Estate Management Limited The
Colne Way
Watford
WD24 7ND
Director NameMr Martin Joseph Mockler
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2022(21 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressC/O Aspire Block And Estate Management Limited The
Colne Way
Watford
WD24 7ND
Director NameIan Steven Baker
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(same day as company formation)
RoleSolicitor
Correspondence AddressRunnymede 24 Canons Drive
Edgware
Middlesex
HA8 7QS
Director NameMichelle Jolly
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(same day as company formation)
RoleMarketing Executive
Correspondence Address5 Greenhill Mansions
Gayton Road
Harrow
Middlesex
HA1 2HQ
Secretary NameMr Ian Steven Baker
NationalityBritish
StatusResigned
Appointed02 February 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRunnymede 24 Canons Drive
Edgware
Middlesex
HA8 7QS
Director NamePaul Anthony McNicholas
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2003(2 years, 8 months after company formation)
Appointment Duration18 years, 11 months (resigned 03 September 2022)
RoleManager
Country of ResidenceEngland
Correspondence AddressC/O Aspire Block And Estate Management Limited The
Colne Way
Watford
WD24 7ND
Secretary NamePaul Anthony McNicholas
NationalityBritish
StatusResigned
Appointed05 October 2003(2 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 January 2010)
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat No 2 Greenhill Mansions
11 Gayton Road
Harrow
Middlesex
HA1 2HQ
Director NameBrian Martin Gaunt
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(3 years, 11 months after company formation)
Appointment Duration17 years, 1 month (resigned 15 February 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Greenhill Mansions
Gayton Road
Harrow
Middlesex
HA1 2HQ
Director NameVinay Keshavlal Manekchand Shah
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(7 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 November 2012)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address106 Kingshill Avenue
Kenton
Harrow
Middlesex
HA3 8LB
Secretary NameMr Brian Martin Gaunt
StatusResigned
Appointed15 January 2010(8 years, 11 months after company formation)
Appointment Duration10 years (resigned 10 February 2020)
RoleCompany Director
Correspondence AddressDevonshire House 582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Director NameMr Kushal Tushar Gandhi
Date of BirthMarch 1985 (Born 39 years ago)
NationalityIndian
StatusResigned
Appointed03 June 2010(9 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 March 2019)
RoleLawyer
Country of ResidenceEngland
Correspondence Address6 Colnhurst Road
Watford
WD17 4BW
Director NameMr Saleem Ahmad
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2020(19 years after company formation)
Appointment Duration2 years, 7 months (resigned 28 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Aspire Block And Estate Management Limited The
Colne Way
Watford
WD24 7ND
Director NameMr Navinkumar Padamshi Shah
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2020(19 years after company formation)
Appointment Duration2 years, 1 month (resigned 15 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Aspire Block And Estate Management Limited The
Colne Way
Watford
WD24 7ND
Director NameGrant Directors Limited (Corporation)
Date of BirthDecember 1993 (Born 30 years ago)
StatusResigned
Appointed02 February 2001(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2001(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered AddressC/O Aspire Block And Estate Management Limited The Wenta Business Centre
Colne Way
Watford
WD24 7ND
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Archana Somaiya
14.29%
Ordinary
1 at £1Bayjour Property Holdings LTD
14.29%
Ordinary
1 at £1Brian Martin Gaunt
14.29%
Ordinary
1 at £1Kushal Tushar Gandhi & Priyanka Kushal Gandhi
14.29%
Ordinary
1 at £1Martin Joseph Mockler
14.29%
Ordinary
1 at £1Navin Kumar Padamshi Shah & Neekhil Navin Shah
14.29%
Ordinary
1 at £1Paul Anthony Mcnicholas
14.29%
Ordinary

Financials

Year2014
Net Worth£106,377
Cash£31,327
Current Liabilities£900

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Filing History

8 February 2021Confirmation statement made on 2 February 2021 with updates (4 pages)
10 July 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
12 February 2020Termination of appointment of Brian Martin Gaunt as a secretary on 10 February 2020 (1 page)
12 February 2020Appointment of Mr Navinkumar Padamshi Shah as a director on 10 February 2020 (2 pages)
12 February 2020Appointment of Mr Saleem Ahmad as a director on 10 February 2020 (2 pages)
5 February 2020Confirmation statement made on 2 February 2020 with updates (4 pages)
2 July 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
4 March 2019Termination of appointment of Kushal Tushar Gandhi as a director on 1 March 2019 (1 page)
4 February 2019Confirmation statement made on 2 February 2019 with updates (4 pages)
22 June 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
18 June 2018Previous accounting period extended from 28 February 2018 to 31 May 2018 (1 page)
25 April 2018Statement of capital on 25 April 2018
  • GBP 7
(3 pages)
25 April 2018Solvency Statement dated 04/04/18 (1 page)
25 April 2018Resolutions
  • RES13 ‐ Reduce share prem a/c 04/04/2018
(1 page)
12 February 2018Confirmation statement made on 2 February 2018 with updates (4 pages)
21 January 2018Director's details changed for Mr. Kushal Tushar Gandhi on 19 January 2018 (2 pages)
9 May 2017Micro company accounts made up to 28 February 2017 (5 pages)
9 May 2017Micro company accounts made up to 28 February 2017 (5 pages)
9 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
23 June 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
3 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 7
(8 pages)
3 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 7
(8 pages)
1 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
1 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
9 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 7
(8 pages)
9 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 7
(8 pages)
9 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 7
(8 pages)
10 July 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
10 July 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
2 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 7
(8 pages)
2 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 7
(8 pages)
2 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 7
(8 pages)
11 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
11 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (9 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (9 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (9 pages)
5 February 2013Termination of appointment of Vinay Shah as a director (1 page)
5 February 2013Termination of appointment of Vinay Shah as a director (1 page)
16 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
16 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
14 November 2012Appointment of Mr Rajesh Rameshchandra Shah as a director (2 pages)
14 November 2012Appointment of Mr Rajesh Rameshchandra Shah as a director (2 pages)
2 March 2012Registered office address changed from Greenhill Mansions 8 Greenhill Mansions 11 Gayton Road Harrow Middlesex HA1 2HQ on 2 March 2012 (1 page)
2 March 2012Registered office address changed from Greenhill Mansions 8 Greenhill Mansions 11 Gayton Road Harrow Middlesex HA1 2HQ on 2 March 2012 (1 page)
2 March 2012Registered office address changed from Greenhill Mansions 8 Greenhill Mansions 11 Gayton Road Harrow Middlesex HA1 2HQ on 2 March 2012 (1 page)
9 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
9 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
9 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
8 July 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
8 July 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
28 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (7 pages)
28 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (7 pages)
28 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (7 pages)
22 November 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
22 November 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
25 October 2010Appointment of Mr. Kushal Tushar Gandhi as a director (2 pages)
25 October 2010Appointment of Mr. Kushal Tushar Gandhi as a director (2 pages)
4 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (7 pages)
4 March 2010Director's details changed for Vinay Keshavlal Manekchand Shah on 15 January 2010 (2 pages)
4 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (7 pages)
4 March 2010Registered office address changed from 2 Greenhill Mansions Gayton Road Harrow Middlesex HA1 2HQ on 4 March 2010 (1 page)
4 March 2010Appointment of Mr. Brian Martin Gaunt as a secretary (1 page)
4 March 2010Director's details changed for Vinay Keshavlal Manekchand Shah on 15 January 2010 (2 pages)
4 March 2010Director's details changed for Brian Martin Gaunt on 15 January 2010 (2 pages)
4 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (7 pages)
4 March 2010Registered office address changed from 2 Greenhill Mansions Gayton Road Harrow Middlesex HA1 2HQ on 4 March 2010 (1 page)
4 March 2010Director's details changed for Brian Martin Gaunt on 15 January 2010 (2 pages)
4 March 2010Termination of appointment of Paul Mcnicholas as a secretary (1 page)
4 March 2010Termination of appointment of Paul Mcnicholas as a secretary (1 page)
4 March 2010Appointment of Mr. Brian Martin Gaunt as a secretary (1 page)
4 March 2010Registered office address changed from 2 Greenhill Mansions Gayton Road Harrow Middlesex HA1 2HQ on 4 March 2010 (1 page)
28 January 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
28 January 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
12 February 2009Return made up to 02/02/09; full list of members (6 pages)
12 February 2009Return made up to 02/02/09; full list of members (6 pages)
17 December 2008Accounts for a dormant company made up to 28 February 2007 (2 pages)
17 December 2008Accounts for a dormant company made up to 28 February 2007 (2 pages)
15 October 2008Director appointed vinay keshavlal manekchand shah (2 pages)
15 October 2008Director appointed vinay keshavlal manekchand shah (2 pages)
3 October 2008Return made up to 02/02/08; full list of members (5 pages)
3 October 2008Return made up to 02/02/08; full list of members (5 pages)
12 March 2008Accounts for a dormant company made up to 22 February 2008 (2 pages)
12 March 2008Accounts for a dormant company made up to 22 February 2008 (2 pages)
8 March 2007Return made up to 02/02/07; full list of members (9 pages)
8 March 2007Return made up to 02/02/07; full list of members (9 pages)
22 December 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
22 December 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
14 February 2006Return made up to 02/02/06; full list of members (9 pages)
14 February 2006Return made up to 02/02/06; full list of members (9 pages)
8 March 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
8 March 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
25 February 2005New director appointed (2 pages)
25 February 2005Return made up to 02/02/05; full list of members (9 pages)
25 February 2005New director appointed (2 pages)
25 February 2005Return made up to 02/02/05; full list of members (9 pages)
31 January 2005Return made up to 02/02/04; full list of members (7 pages)
31 January 2005Return made up to 02/02/04; full list of members (7 pages)
31 January 2005New secretary appointed (1 page)
31 January 2005New secretary appointed (1 page)
5 January 2005Accounts for a dormant company made up to 28 February 2004 (2 pages)
5 January 2005Accounts for a dormant company made up to 28 February 2004 (2 pages)
21 December 2004Return made up to 02/02/03; full list of members (8 pages)
21 December 2004Return made up to 02/02/03; full list of members (8 pages)
9 December 2004New secretary appointed (2 pages)
9 December 2004New secretary appointed (2 pages)
9 December 2004Secretary resigned;director resigned (1 page)
9 December 2004Secretary resigned;director resigned (1 page)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
15 March 2004Registered office changed on 15/03/04 from: 5 greenhill mansions gayton road harrow middlesex HA1 2HQ (1 page)
15 March 2004Registered office changed on 15/03/04 from: 5 greenhill mansions gayton road harrow middlesex HA1 2HQ (1 page)
3 March 2004New secretary appointed;new director appointed (2 pages)
3 March 2004New secretary appointed;new director appointed (2 pages)
18 December 2003Director resigned (1 page)
18 December 2003Director resigned (1 page)
18 December 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
18 December 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
21 November 2002Registered office changed on 21/11/02 from: 51-55 weymouth street london W1N 3LE (1 page)
21 November 2002Registered office changed on 21/11/02 from: 51-55 weymouth street london W1N 3LE (1 page)
27 February 2002Return made up to 02/02/02; full list of members (7 pages)
27 February 2002Return made up to 02/02/02; full list of members (7 pages)
18 February 2002New secretary appointed;new director appointed (2 pages)
18 February 2002New secretary appointed;new director appointed (2 pages)
9 November 2001Secretary resigned;director resigned (1 page)
9 November 2001Secretary resigned;director resigned (1 page)
13 March 2001Ad 02/02/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 March 2001Ad 02/02/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 February 2001Registered office changed on 12/02/01 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
12 February 2001New director appointed (2 pages)
12 February 2001Registered office changed on 12/02/01 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
12 February 2001Secretary resigned (1 page)
12 February 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
12 February 2001New director appointed (2 pages)
12 February 2001Secretary resigned (1 page)
12 February 2001New secretary appointed;new director appointed (2 pages)
12 February 2001New secretary appointed;new director appointed (2 pages)
2 February 2001Incorporation (18 pages)
2 February 2001Incorporation (18 pages)