Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREVILLE COURT RESIDENTS' ASSOCIATION LIMITED
Company Information for

GREVILLE COURT RESIDENTS' ASSOCIATION LIMITED

2 CHARTLAND HOUSE, OLD STATION APPROACH, LEATHERHEAD, KT22 7TE,
Company Registration Number
01650447
Private Limited Company
Active

Company Overview

About Greville Court Residents' Association Ltd
GREVILLE COURT RESIDENTS' ASSOCIATION LIMITED was founded on 1982-07-12 and has its registered office in Leatherhead. The organisation's status is listed as "Active". Greville Court Residents' Association Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GREVILLE COURT RESIDENTS' ASSOCIATION LIMITED
 
Legal Registered Office
2 CHARTLAND HOUSE
OLD STATION APPROACH
LEATHERHEAD
KT22 7TE
Other companies in KT23
 
Filing Information
Company Number 01650447
Company ID Number 01650447
Date formed 1982-07-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 16:59:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREVILLE COURT RESIDENTS' ASSOCIATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GREVILLE COURT RESIDENTS' ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
HES ESTATE MANAGEMENT LTD
Company Secretary 2018-01-29
ROBERT LOVAT GAPP
Director 2007-10-10
ANITA LESLEY LAYCOCK
Director 2017-10-27
DORA MAVIS TYSON
Director 2017-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
HUGGINS EDWARDS & SHARP
Company Secretary 2011-12-05 2018-01-29
JAMES SIMPSON
Company Secretary 1991-12-12 2011-12-05
ROGER PARISH
Director 2010-10-06 2011-02-11
CATHERINE WALTERS
Director 2007-10-10 2010-10-06
AGNES IRENE DAVIES
Director 2004-12-15 2007-10-10
JAMES SIMPSON
Director 1991-12-12 2007-10-10
BARBARA TAYLOR
Director 1999-12-08 2005-04-13
RAYMOND LEVIS LINCENCE
Director 1992-12-04 1999-12-08
SIMON ANDREW SHEEN
Director 1991-12-12 1992-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HES ESTATE MANAGEMENT LTD HOME FARM MANAGEMENT COMPANY LIMITED(THE) Company Secretary 2018-08-06 CURRENT 1982-03-05 Active
HES ESTATE MANAGEMENT LTD EBBISHAM COURT RTM COMPANY LTD Company Secretary 2018-07-13 CURRENT 2005-06-29 Active
HES ESTATE MANAGEMENT LTD MAVIO LIMITED Company Secretary 2018-07-11 CURRENT 1975-04-14 Active
HES ESTATE MANAGEMENT LTD GLADSTONE HOUSE (EPSOM) MANAGEMENT COMPANY LIMITED Company Secretary 2018-07-05 CURRENT 2004-08-17 Active
HES ESTATE MANAGEMENT LTD CONIFER COURT (WIMBLEDON) FREEHOLD LIMITED Company Secretary 2018-04-19 CURRENT 2005-10-26 Active
HES ESTATE MANAGEMENT LTD DUCHESS COURT (WEYBRIDGE) MANAGEMENT LIMITED Company Secretary 2018-04-13 CURRENT 2002-10-25 Active
HES ESTATE MANAGEMENT LTD CAXTON RISE RESIDENTS COMPANY LIMITED Company Secretary 2018-04-13 CURRENT 1994-04-06 Active
HES ESTATE MANAGEMENT LTD THAMES REACH (HAMPTON) MANAGEMENT LIMITED Company Secretary 2018-04-04 CURRENT 1997-09-17 Active
HES ESTATE MANAGEMENT LTD THORNCROFT MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-04 CURRENT 2000-09-21 Active
HES ESTATE MANAGEMENT LTD THAMES CLOSE LIMITED Company Secretary 2018-04-04 CURRENT 2004-09-08 Active
HES ESTATE MANAGEMENT LTD TENBYS MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-04 CURRENT 2005-06-15 Active
HES ESTATE MANAGEMENT LTD STONELEIGH COURT RESIDENTS LIMITED Company Secretary 2018-02-02 CURRENT 2004-01-26 Active
HES ESTATE MANAGEMENT LTD PARKVIEW (ESHER) MANAGEMENT COMPANY LIMITED Company Secretary 2018-01-30 CURRENT 2006-03-08 Active
HES ESTATE MANAGEMENT LTD GILES MEAD RESIDENTS'ASSOCIATION LIMITED Company Secretary 2018-01-12 CURRENT 1968-01-17 Active
HES ESTATE MANAGEMENT LTD WESTDENE MEADOWS RESIDENTS ASSOCIATION LIMITED Company Secretary 2018-01-05 CURRENT 1987-03-06 Active
HES ESTATE MANAGEMENT LTD MULBERRY COURT (ASHTEAD) RESIDENTS ASSOCIATION LIMITED Company Secretary 2018-01-05 CURRENT 1973-04-19 Active
HES ESTATE MANAGEMENT LTD MANOR COURT (SUTTON) HOUSING ASSOCIATION LIMITED Company Secretary 2018-01-02 CURRENT 1994-12-14 Active
HES ESTATE MANAGEMENT LTD LEWINS ROAD (EPSOM) MANAGEMENTS LIMITED Company Secretary 2018-01-02 CURRENT 1974-07-16 Active
HES ESTATE MANAGEMENT LTD WOOTTON GRANGE MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-13 CURRENT 1973-09-17 Active
HES ESTATE MANAGEMENT LTD 52 WOODBRIDGE ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-20 CURRENT 2010-12-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-16CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-01-11CONFIRMATION STATEMENT MADE ON 12/12/21, WITH UPDATES
2022-01-11Register inspection address changed from 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead KT22 7TE
2022-01-11AD02Register inspection address changed from 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead KT22 7TE
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH UPDATES
2021-12-12MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ANITA LESLEY LAYCOCK
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES
2020-12-14AD04Register(s) moved to registered office address 2 Chartland House Old Station Approach Leatherhead KT22 7TE
2020-08-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-09CH04SECRETARY'S DETAILS CHNAGED FOR HES ESTATE MANAGEMENT LTD on 2020-06-01
2020-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/20 FROM 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES
2019-12-10AP01DIRECTOR APPOINTED MISS TERESA HEMINGWAY
2019-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-05TM01APPOINTMENT TERMINATED, DIRECTOR DORA MAVIS TYSON
2018-12-23CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-11-21AP01DIRECTOR APPOINTED MR ROY SAMPSON
2018-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LOVAT GAPP
2018-06-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-29AP01DIRECTOR APPOINTED MRS ANITA LESLEY LAYCOCK
2018-01-29TM02Termination of appointment of Huggins Edwards & Sharp on 2018-01-29
2018-01-29AP04Appointment of Hes Estate Management Ltd as company secretary on 2018-01-29
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES
2017-11-02AP01DIRECTOR APPOINTED MISS DORA MAVIS TYSON
2017-10-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 21
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-06-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-09LATEST SOC09/01/16 STATEMENT OF CAPITAL;GBP 21
2016-01-09AR0112/12/15 ANNUAL RETURN FULL LIST
2015-05-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-27LATEST SOC27/12/14 STATEMENT OF CAPITAL;GBP 21
2014-12-27AR0112/12/14 ANNUAL RETURN FULL LIST
2014-08-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-27LATEST SOC27/12/13 STATEMENT OF CAPITAL;GBP 21
2013-12-27AR0112/12/13 ANNUAL RETURN FULL LIST
2013-12-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-10AR0112/12/12 ANNUAL RETURN FULL LIST
2012-06-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-10AP04CORPORATE SECRETARY APPOINTED HUGGINS EDWARDS & SHARP
2012-01-10AP04CORPORATE SECRETARY APPOINTED HUGGINS EDWARDS & SHARP
2012-01-09TM02APPOINTMENT TERMINATED, SECRETARY JAMES SIMPSON
2012-01-06AR0112/12/11 FULL LIST
2012-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2012 FROM 2 GREVILLE COURT KESWICK ROAD BOOKHAM SURREY KT23 4DS
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LOVAT GAPP / 01/01/2011
2011-06-06AA31/03/11 TOTAL EXEMPTION FULL
2011-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ROGER PARISH
2011-01-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR
2011-01-17AD02SAIL ADDRESS CREATED
2011-01-11AR0112/12/10 NO CHANGES
2010-10-15TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE WALTERS
2010-10-15AP01DIRECTOR APPOINTED ROGER PARISH
2010-06-08AA31/03/10 TOTAL EXEMPTION FULL
2009-12-17AR0112/12/09 FULL LIST
2009-06-12AA31/03/09 TOTAL EXEMPTION FULL
2009-01-08363aRETURN MADE UP TO 12/12/08; CHANGE OF MEMBERS
2008-06-18AA31/03/08 TOTAL EXEMPTION FULL
2007-12-19363sRETURN MADE UP TO 12/12/07; CHANGE OF MEMBERS
2007-10-16288bDIRECTOR RESIGNED
2007-10-16288bDIRECTOR RESIGNED
2007-10-16288aNEW DIRECTOR APPOINTED
2007-10-16288aNEW DIRECTOR APPOINTED
2007-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2006-12-20363sRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-12-21363sRETURN MADE UP TO 12/12/05; NO CHANGE OF MEMBERS
2005-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-25288bDIRECTOR RESIGNED
2004-12-23363sRETURN MADE UP TO 12/12/04; CHANGE OF MEMBERS
2004-12-23288aNEW DIRECTOR APPOINTED
2004-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-02-11363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-10-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2002-12-19363sRETURN MADE UP TO 12/12/02; CHANGE OF MEMBERS
2002-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2001-12-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-12-18363sRETURN MADE UP TO 12/12/01; CHANGE OF MEMBERS
2000-12-20AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-20363sRETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS
1999-12-16288aNEW DIRECTOR APPOINTED
1999-12-16AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-16363(288)DIRECTOR RESIGNED
1999-12-16363sRETURN MADE UP TO 12/12/99; CHANGE OF MEMBERS
1998-12-16AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-12-16363sRETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS
1997-12-18AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-12-18363sRETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS
1996-12-17AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-12-17363sRETURN MADE UP TO 12/12/96; CHANGE OF MEMBERS
1995-12-28363sRETURN MADE UP TO 12/12/95; FULL LIST OF MEMBERS
1995-12-28SRES01ALTER MEM AND ARTS 18/12/95
1995-12-28AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-08363sRETURN MADE UP TO 12/12/94; CHANGE OF MEMBERS
1994-01-24363sRETURN MADE UP TO 12/12/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to GREVILLE COURT RESIDENTS' ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GREVILLE COURT RESIDENTS' ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GREVILLE COURT RESIDENTS' ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREVILLE COURT RESIDENTS' ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of GREVILLE COURT RESIDENTS' ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREVILLE COURT RESIDENTS' ASSOCIATION LIMITED
Trademarks
We have not found any records of GREVILLE COURT RESIDENTS' ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREVILLE COURT RESIDENTS' ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as GREVILLE COURT RESIDENTS' ASSOCIATION LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where GREVILLE COURT RESIDENTS' ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREVILLE COURT RESIDENTS' ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GREVILLE COURT RESIDENTS' ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.