Company NameGreville Lodge Freehold Limited
Company StatusActive
Company Number08046562
CategoryPrivate Limited Company
Incorporation Date26 April 2012(12 years 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 NameMr Nicholas James Quarmby
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2012(4 days after company formation)
Appointment Duration11 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPyramid House 954 High Road
London
N12 9RT
Director NameDr Patricia Lee Rubin
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed30 April 2012(4 days after company formation)
Appointment Duration11 years, 12 months
RoleProfessor
Country of ResidenceUnited States
Correspondence AddressPyramid House 954 High Road
London
N12 9RT
Director NameMr Matthew Harvey
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(11 years, 8 months after company formation)
Appointment Duration4 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressPyramid House 954 High Road
London
N12 9RT
Director NameMr Panagiotis Athanasopoulos
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityGreek
StatusCurrent
Appointed23 December 2023(11 years, 8 months after company formation)
Appointment Duration4 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressPyramid House 954 High Road
London
N12 9RT
Secretary NameParkwood Management Company London Ltd (Corporation)
StatusCurrent
Appointed23 July 2012(2 months, 4 weeks after company formation)
Appointment Duration11 years, 9 months
Correspondence AddressCrystal House Queens Parade Close
London
N11 3FY
Director NameMs Vivienne Joy Haynes
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Bolt Court
London
EC4A 3DQ
Director NameMs Regine Christiane Denise Lallah
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed30 April 2012(4 days after company formation)
Appointment Duration11 years, 6 months (resigned 13 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPyramid House 954 High Road
London
N12 9RT
Director NameMr Robert Elliott Butterfield
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(4 days after company formation)
Appointment Duration11 years, 7 months (resigned 05 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPyramid House 954 High Road
London
N12 9RT
Director NameMs Polly Naomi Angelina Rossetti
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2019(7 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 December 2023)
RoleCriminal Justice Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressParkwood Management Company (London) Ltd Crystal H
Queens Parade Close
Friern Barnet
London
N11 3FY
Director NameHo Directors Ltd (Corporation)
StatusResigned
Appointed26 April 2012(same day as company formation)
Correspondence Address3 Bolt Court
London
EC4A 3DQ

Contact

Telephone01926 492286
Telephone regionWarwick

Location

Registered AddressPyramid House
954 High Road
London
N12 9RT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Caroline Collier
8.33%
Ordinary
1 at £1Executors Of Betty Steinberg
8.33%
Ordinary
1 at £1Jeongsu Eun & Mikyung Kim
8.33%
Ordinary
1 at £1Mr C.a. Nathan & Mrs M.a. Nathan
8.33%
Ordinary
1 at £1Nick Quarmby
8.33%
Ordinary
1 at £1Pamela Wheeler
8.33%
Ordinary
1 at £1Patricia Rubin
8.33%
Ordinary
1 at £1Regine Lallah
8.33%
Ordinary
1 at £1Robert Butterfield & Dermot Bowler
8.33%
Ordinary
1 at £1Stuart Neil Beaver
8.33%
Ordinary
2 at £1Perminder Dubb
16.67%
Ordinary

Financials

Year2014
Turnover£18,001
Net Worth£12
Cash£3,667
Current Liabilities£6,087

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End25 March

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 6 days from now)

Filing History

15 June 2020Accounts for a small company made up to 25 March 2020 (10 pages)
5 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
24 September 2019Appointment of Ms Polly Naomi Angelina Rossetti as a director on 19 August 2019 (2 pages)
4 July 2019Accounts for a small company made up to 25 March 2019 (10 pages)
28 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
19 June 2018Confirmation statement made on 26 April 2018 with updates (4 pages)
7 June 2018Accounts for a small company made up to 25 March 2018 (10 pages)
21 July 2017Full accounts made up to 25 March 2017 (11 pages)
21 July 2017Full accounts made up to 25 March 2017 (11 pages)
11 May 2017Registered office address changed from Pyramid House 956 High Road London N12 9RX to Pyramid House 954 High Road London N12 9RT on 11 May 2017 (1 page)
11 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
11 May 2017Registered office address changed from Pyramid House 956 High Road London N12 9RX to Pyramid House 954 High Road London N12 9RT on 11 May 2017 (1 page)
11 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
13 December 2016Total exemption full accounts made up to 25 March 2016 (8 pages)
13 December 2016Total exemption full accounts made up to 25 March 2016 (8 pages)
10 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 12
(7 pages)
10 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 12
(7 pages)
4 August 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 12
(6 pages)
4 August 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 12
(6 pages)
21 July 2015Total exemption full accounts made up to 25 March 2015 (9 pages)
21 July 2015Total exemption full accounts made up to 25 March 2015 (9 pages)
9 September 2014Total exemption full accounts made up to 25 March 2014 (7 pages)
9 September 2014Total exemption full accounts made up to 25 March 2014 (7 pages)
19 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 12
(6 pages)
19 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 12
(6 pages)
28 November 2013Total exemption full accounts made up to 25 March 2013 (8 pages)
28 November 2013Total exemption full accounts made up to 25 March 2013 (8 pages)
17 October 2013Previous accounting period shortened from 30 April 2013 to 25 March 2013 (3 pages)
17 October 2013Previous accounting period shortened from 30 April 2013 to 25 March 2013 (3 pages)
15 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
30 April 2013Statement of capital following an allotment of shares on 5 December 2012
  • GBP 12
(3 pages)
30 April 2013Statement of capital following an allotment of shares on 5 December 2012
  • GBP 12
(3 pages)
30 April 2013Statement of capital following an allotment of shares on 5 December 2012
  • GBP 12
(3 pages)
18 December 2012Termination of appointment of Ho Directors Ltd as a director on 5 December 2012 (3 pages)
18 December 2012Termination of appointment of Ho Directors Ltd as a director on 5 December 2012 (3 pages)
18 December 2012Termination of appointment of Ho Directors Ltd as a director on 5 December 2012 (3 pages)
7 August 2012Appointment of Parkwood Management Company London Ltd as a secretary on 23 July 2012 (3 pages)
7 August 2012Registered office address changed from C/O Haynes Orme 3 Bolt Court London EC4A 3DQ United Kingdom on 7 August 2012 (2 pages)
7 August 2012Appointment of Parkwood Management Company London Ltd as a secretary on 23 July 2012 (3 pages)
7 August 2012Registered office address changed from C/O Haynes Orme 3 Bolt Court London EC4A 3DQ United Kingdom on 7 August 2012 (2 pages)
7 August 2012Registered office address changed from C/O Haynes Orme 3 Bolt Court London EC4A 3DQ United Kingdom on 7 August 2012 (2 pages)
8 May 2012Appointment of Dr Patricia Lee Rubin as a director on 30 April 2012 (2 pages)
8 May 2012Appointment of Dr Patricia Lee Rubin as a director on 30 April 2012 (2 pages)
1 May 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
1 May 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
30 April 2012Appointment of Ms Regine Christiane Denise Lallah as a director on 30 April 2012 (2 pages)
30 April 2012Termination of appointment of Vivienne Joy Haynes as a director on 30 April 2012 (1 page)
30 April 2012Appointment of Mr Robert Elliott Butterfield as a director on 30 April 2012 (2 pages)
30 April 2012Appointment of Mr Nicholas James Quarmby as a director on 30 April 2012 (2 pages)
30 April 2012Appointment of Mr Nicholas James Quarmby as a director on 30 April 2012 (2 pages)
30 April 2012Appointment of Ms Regine Christiane Denise Lallah as a director on 30 April 2012 (2 pages)
30 April 2012Appointment of Mr Robert Elliott Butterfield as a director on 30 April 2012 (2 pages)
30 April 2012Termination of appointment of Vivienne Joy Haynes as a director on 30 April 2012 (1 page)
26 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)