Company Name22 Greville Road (Freehold) Limited
Company StatusActive
Company Number06677323
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 August 2008(15 years, 8 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 NameAlexandra Maurice
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D 22 Greville Road
London
NW6 5JA
Director NameMr Benjamin Cobb
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2014(6 years, 1 month after company formation)
Appointment Duration9 years, 6 months
RoleJournalist
Country of ResidenceEngland
Correspondence Address68 Dalling Road
London
W6 0JA
Director NameMs Anna-Marie Scott
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2014(6 years, 1 month after company formation)
Appointment Duration9 years, 6 months
RolePublic Relations
Country of ResidenceEngland
Correspondence Address68 Dalling Road
London
W6 0JA
Director NameMrs Anna-Marie Cobb
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2014(6 years, 1 month after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Dalling Road
London
W6 0JA
Director NameMiss Catherine Marie Crawley
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2020(11 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Dalling Road
London
W6 0JA
Director NameMr Jack Anthony Johnson
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2020(11 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Dalling Road
London
W6 0JA
Director NameCharles Lloyd Olsen
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(same day as company formation)
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence AddressRaised Ground Floor 22 Greville Road
London
NW6 5JA
Director NameAndrew Rivera
Date of BirthOctober 1951 (Born 72 years ago)
StatusResigned
Appointed20 August 2008(same day as company formation)
RoleCompany Director
Correspondence AddressGdn Flat
22 Greville Road
London
NW6 5JA
Secretary NameCharles Lloyd Olsen
NationalityBritish
StatusResigned
Appointed20 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRaised Ground Floor 22 Greville Road
London
NW6 5JA
Secretary NameMr Nigel Douglas Cross
StatusResigned
Appointed30 January 2012(3 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 June 2018)
RoleCompany Director
Correspondence AddressTps Estates (Management) Ltd The Office, Gunsfield
Comptons Drive
Romsey
Hampshire
SO51 6ES
Director NameMs Fiona Jane Davidoff
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2018(9 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Dalling Road
London
W6 0JA

Location

Registered Address68 Dalling Road
London
W6 0JA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 August 2023 (8 months, 3 weeks ago)
Next Return Due3 September 2024 (3 months, 3 weeks from now)

Filing History

24 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
23 August 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
16 January 2023Accounts for a dormant company made up to 31 March 2022 (2 pages)
31 August 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
8 February 2022Director's details changed for Ms Anna-Marie Scott on 17 December 2018 (2 pages)
28 January 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
2 September 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
10 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
9 November 2020Appointment of Mr Jack Anthony Johnson as a director on 28 February 2020 (2 pages)
9 November 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
9 November 2020Termination of appointment of Fiona Jane Davidoff as a director on 28 February 2020 (1 page)
9 November 2020Appointment of Miss Catherine Marie Crawley as a director on 28 February 2020 (2 pages)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
3 September 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
24 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
9 October 2018Registered office address changed from 22 Greville Road London NW6 5JA to 68 Dalling Road London W6 0JA on 9 October 2018 (1 page)
1 October 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
27 September 2018Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
1 August 2018Appointment of Ms Fiona Jane Davidoff as a director on 26 July 2018 (2 pages)
1 August 2018Termination of appointment of Nigel Douglas Cross as a secretary on 27 June 2018 (2 pages)
23 July 2018Registered office address changed from 22 Greville Road London NW6 5JA England to 22 Greville Road London NW6 5JA on 23 July 2018 (2 pages)
27 June 2018Registered office address changed from Tps Estates (Management) Ltd the Office, Gunsfield Lodge, Comptons Drive Romsey Hampshire SO51 6ES England to 22 Greville Road London NW6 5JA on 27 June 2018 (1 page)
27 June 2018Termination of appointment of Nigel Douglas Cross as a secretary on 27 June 2018 (1 page)
31 August 2017Registered office address changed from C/O Tps Estates (Management) Ltd Gunsfield Lodge Compton Drive Plaitford Romsey Hampshire SO51 6ES to Tps Estates (Management) Ltd the Office, Gunsfield Lodge, Comptons Drive Romsey Hampshire SO51 6ES on 31 August 2017 (1 page)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
31 August 2017Registered office address changed from C/O Tps Estates (Management) Ltd Gunsfield Lodge Compton Drive Plaitford Romsey Hampshire SO51 6ES to Tps Estates (Management) Ltd the Office, Gunsfield Lodge, Comptons Drive Romsey Hampshire SO51 6ES on 31 August 2017 (1 page)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 August 2016Confirmation statement made on 20 August 2016 with updates (4 pages)
24 August 2016Confirmation statement made on 20 August 2016 with updates (4 pages)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 August 2015Annual return made up to 20 August 2015 no member list (4 pages)
20 August 2015Annual return made up to 20 August 2015 no member list (4 pages)
17 October 2014Appointment of Mr Benjamin Cobb as a director on 17 October 2014 (2 pages)
17 October 2014Appointment of Mr Benjamin Cobb as a director on 17 October 2014 (2 pages)
17 October 2014Appointment of Ms Anna-Marie Scott as a director on 17 October 2014 (2 pages)
17 October 2014Appointment of Ms Anna-Marie Scott as a director on 17 October 2014 (2 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 August 2014Annual return made up to 20 August 2014 no member list (3 pages)
28 August 2014Annual return made up to 20 August 2014 no member list (3 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 August 2013Annual return made up to 20 August 2013 no member list (3 pages)
20 August 2013Annual return made up to 20 August 2013 no member list (3 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 August 2012Appointment of Mr Nigel Douglas Cross as a secretary (1 page)
20 August 2012Termination of appointment of Charles Olsen as a director (1 page)
20 August 2012Termination of appointment of Charles Olsen as a secretary (1 page)
20 August 2012Annual return made up to 20 August 2012 no member list (3 pages)
20 August 2012Annual return made up to 20 August 2012 no member list (3 pages)
20 August 2012Registered office address changed from C/O Tps Estates Admin Office Gunsfield Lodge Comptons Drive Plaitford Romsey Hampshire SO51 6ES United Kingdom on 20 August 2012 (1 page)
20 August 2012Registered office address changed from C/O Tps Estates Admin Office Gunsfield Lodge Comptons Drive Plaitford Romsey Hampshire SO51 6ES United Kingdom on 20 August 2012 (1 page)
20 August 2012Termination of appointment of Charles Olsen as a secretary (1 page)
20 August 2012Appointment of Mr Nigel Douglas Cross as a secretary (1 page)
20 August 2012Termination of appointment of Charles Olsen as a director (1 page)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
23 August 2011Director's details changed for Alexandra Maurice on 23 August 2011 (2 pages)
23 August 2011Annual return made up to 20 August 2011 no member list (4 pages)
23 August 2011Annual return made up to 20 August 2011 no member list (4 pages)
23 August 2011Director's details changed for Alexandra Maurice on 23 August 2011 (2 pages)
2 November 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
2 November 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
3 September 2010Annual return made up to 20 August 2010 no member list (4 pages)
3 September 2010Annual return made up to 20 August 2010 no member list (4 pages)
2 September 2010Director's details changed for Charles Lloyd Olsen on 1 May 2010 (2 pages)
2 September 2010Director's details changed for Charles Lloyd Olsen on 1 May 2010 (2 pages)
2 September 2010Termination of appointment of Andrew Rivera as a director (1 page)
2 September 2010Termination of appointment of Andrew Rivera as a director (1 page)
2 September 2010Director's details changed for Charles Lloyd Olsen on 1 May 2010 (2 pages)
28 June 2010Registered office address changed from 22 Greville Road London NW6 5JA on 28 June 2010 (1 page)
28 June 2010Registered office address changed from 22 Greville Road London NW6 5JA on 28 June 2010 (1 page)
11 September 2009Annual return made up to 20/08/09 (3 pages)
11 September 2009Annual return made up to 20/08/09 (3 pages)
21 October 2008Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
21 October 2008Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
20 August 2008Incorporation (17 pages)
20 August 2008Incorporation (17 pages)