18 GREVILLE ROAD (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

18 GREVILLE ROAD (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01553260

Incorporation date

26/03/1981

Size

Dormant

Contacts

Registered address

Registered address

18 Greville Road, London NW6 5JACopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1981)
dot icon18/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon02/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon18/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon22/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon17/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon17/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/05/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon16/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/06/2021
Confirmation statement made on 2021-03-31 with updates
dot icon17/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/02/2021
Appointment of Ms Claudia Chow as a director on 2021-02-12
dot icon12/02/2021
Appointment of Ms Harriet Rugg-Easey as a director on 2021-02-12
dot icon12/02/2021
Termination of appointment of John Paul Deacon as a director on 2021-02-12
dot icon12/02/2021
Termination of appointment of Catriona Baird as a director on 2021-02-12
dot icon27/05/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon20/02/2020
Total exemption full accounts made up to 2019-03-31
dot icon13/05/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon05/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon11/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon08/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon08/05/2017
Confirmation statement made on 2017-03-31 with updates
dot icon29/03/2017
Total exemption full accounts made up to 2016-03-31
dot icon18/05/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon01/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon18/01/2016
Termination of appointment of Maxine Nicola William as a secretary on 2015-09-01
dot icon18/01/2016
Registered office address changed from 10 Gloucester Road South Kensington London SW7 4RB to 18 Greville Road London NW6 5JA on 2016-01-18
dot icon02/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon02/04/2015
Secretary's details changed for Ms Maxine Nicola William on 2014-07-10
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/12/2014
Termination of appointment of Helen Joanne Deacon as a director on 2014-12-12
dot icon23/07/2014
Registered office address changed from C/O Druce Property Management 21-27 St Thomas Street London SE1 9RY to 10 Gloucester Road South Kensington London SW7 4RB on 2014-07-23
dot icon03/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon07/02/2014
Appointment of Ms Lucy Steinert as a director
dot icon07/02/2014
Termination of appointment of Fiona Goldman as a secretary
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon02/04/2013
Termination of appointment of Daniel Poole as a director
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/12/2012
Appointment of Miss Catriona Baird as a director
dot icon23/11/2012
Appointment of Ms Helen Joanne Deacon as a director
dot icon23/11/2012
Secretary's details changed for Ms Maxine William on 2012-11-23
dot icon23/11/2012
Appointment of Mr John Paul Deacon as a director
dot icon20/11/2012
Termination of appointment of Verna Deacon as a director
dot icon26/06/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon26/06/2012
Termination of appointment of Jamie Goldberg as a director
dot icon26/06/2012
Appointment of Ms Maxine William as a secretary
dot icon26/06/2012
Registered office address changed from C/O Druce Property Management 21-27 St Thomas Street London SE1 9RY England on 2012-06-26
dot icon26/06/2012
Registered office address changed from C/O Roger Samuel Residential 173 West End Lane London NW6 2LY United Kingdom on 2012-06-26
dot icon01/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon23/05/2011
Director's details changed for Mr Daniel Poole on 2011-05-20
dot icon23/05/2011
Director's details changed for Mr Jamie Louie Goldberg on 2011-05-20
dot icon23/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon23/05/2011
Director's details changed for Daniel Poole on 2011-05-21
dot icon21/05/2011
Director's details changed for Fiona Melanie Goldman on 2011-05-21
dot icon21/05/2011
Director's details changed for Verna Patricia Deacon on 2011-05-21
dot icon21/05/2011
Director's details changed for Jamie Louie Goldberg on 2011-05-21
dot icon12/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon11/05/2010
Termination of appointment of Mint Secretarial Limited as a secretary
dot icon11/05/2010
Registered office address changed from C/O Roger Samuel Residential 173 West End Lane London NW6 2LY United Kingdom on 2010-05-11
dot icon11/05/2010
Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage London NW6 4RR United Kingdom on 2010-05-11
dot icon15/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon20/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon03/04/2009
Return made up to 31/03/09; full list of members
dot icon11/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon10/09/2008
Secretary appointed mint secretarial LIMITED
dot icon05/09/2008
Registered office changed on 05/09/2008 from marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX
dot icon05/08/2008
Registered office changed on 05/08/2008 from 18 greville road london NW6 5JA
dot icon29/04/2008
Appointment terminate, director nadereh rezaie logged form
dot icon28/04/2008
Return made up to 31/03/08; change of members
dot icon01/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon19/07/2007
New director appointed
dot icon05/07/2007
Return made up to 31/03/07; no change of members
dot icon24/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon17/05/2006
Return made up to 31/03/06; full list of members
dot icon18/01/2006
Director resigned
dot icon18/01/2006
New director appointed
dot icon10/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon10/05/2005
Return made up to 31/03/05; full list of members
dot icon17/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon28/04/2004
Return made up to 31/03/04; full list of members
dot icon30/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon03/05/2003
Return made up to 31/03/03; full list of members
dot icon21/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon20/09/2002
Registered office changed on 20/09/02 from: 2 dove lane rotherfield peppard henley-on-thames RG9 5RQ
dot icon17/08/2002
New secretary appointed
dot icon10/08/2002
Secretary resigned;director resigned
dot icon30/05/2002
Return made up to 31/03/02; full list of members
dot icon21/01/2002
New director appointed
dot icon17/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon03/05/2001
Return made up to 31/03/01; full list of members
dot icon25/04/2001
New director appointed
dot icon17/11/2000
Full accounts made up to 2000-03-31
dot icon31/03/2000
Return made up to 31/03/00; full list of members
dot icon14/07/1999
Full accounts made up to 1999-03-31
dot icon08/05/1999
Return made up to 31/03/99; full list of members
dot icon10/11/1998
Full accounts made up to 1998-03-31
dot icon21/04/1998
Return made up to 31/03/98; full list of members
dot icon23/01/1998
Full accounts made up to 1997-03-31
dot icon29/04/1997
New director appointed
dot icon29/04/1997
Return made up to 31/03/97; full list of members
dot icon15/10/1996
Accounts for a small company made up to 1996-03-31
dot icon17/06/1996
Return made up to 31/03/96; full list of members
dot icon28/09/1995
Accounts for a small company made up to 1995-03-31
dot icon17/05/1995
Return made up to 31/03/95; no change of members
dot icon10/05/1995
New director appointed
dot icon10/05/1995
New director appointed
dot icon04/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/04/1994
Return made up to 31/03/94; no change of members
dot icon10/02/1994
Accounts for a small company made up to 1993-03-31
dot icon08/04/1993
Secretary's particulars changed;secretary resigned;new secretary appointed
dot icon08/04/1993
Return made up to 31/03/93; full list of members
dot icon02/12/1992
Full accounts made up to 1992-03-31
dot icon29/04/1992
Return made up to 31/03/92; no change of members
dot icon14/02/1992
Memorandum and Articles of Association
dot icon14/02/1992
Resolutions
dot icon14/02/1992
Resolutions
dot icon10/01/1992
Full accounts made up to 1991-03-31
dot icon11/04/1991
Return made up to 31/03/91; no change of members
dot icon07/03/1991
Full accounts made up to 1990-03-31
dot icon02/05/1990
Full accounts made up to 1989-03-31
dot icon04/04/1990
Return made up to 31/03/90; full list of members
dot icon15/06/1989
Return made up to 31/03/89; full list of members
dot icon25/04/1989
Full accounts made up to 1988-03-31
dot icon04/12/1988
Director resigned;new director appointed
dot icon21/11/1988
Secretary resigned;new secretary appointed
dot icon21/11/1988
Director resigned;new director appointed
dot icon21/11/1988
Return made up to 30/04/88; full list of members
dot icon06/07/1987
Full accounts made up to 1987-03-31
dot icon06/07/1987
Return made up to 30/04/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/11/1986
Full accounts made up to 1986-03-31
dot icon12/11/1986
Return made up to 30/09/86; full list of members
dot icon26/03/1981
Miscellaneous
dot icon26/03/1981
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deacon, John Paul
Director
01/11/2012 - 12/02/2021
2
Baird, Catriona
Director
21/11/2012 - 12/02/2021
3
William, Maxine Nicola
Secretary
01/05/2012 - 01/09/2015
-
Reynolds, Haydn
Secretary
01/04/1993 - 31/12/1994
-
Goldman, Fiona Melanie
Secretary
15/07/2002 - 01/01/2013
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 18 GREVILLE ROAD (MANAGEMENT) LIMITED

18 GREVILLE ROAD (MANAGEMENT) LIMITED is an(a) Active company incorporated on 26/03/1981 with the registered office located at 18 Greville Road, London NW6 5JA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 18 GREVILLE ROAD (MANAGEMENT) LIMITED?

toggle

18 GREVILLE ROAD (MANAGEMENT) LIMITED is currently Active. It was registered on 26/03/1981 .

Where is 18 GREVILLE ROAD (MANAGEMENT) LIMITED located?

toggle

18 GREVILLE ROAD (MANAGEMENT) LIMITED is registered at 18 Greville Road, London NW6 5JA.

What does 18 GREVILLE ROAD (MANAGEMENT) LIMITED do?

toggle

18 GREVILLE ROAD (MANAGEMENT) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 18 GREVILLE ROAD (MANAGEMENT) LIMITED?

toggle

The latest filing was on 18/12/2025: Accounts for a dormant company made up to 2025-03-31.