About

Registered Number: 05667549
Date of Incorporation: 05/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Six Olton Bridge, 245 Warwick Road, Solihull, West Midlands, B92 7AH

 

Established in 2006, Greville House Ltd has its registered office in West Midlands, it's status is listed as "Active". There are 4 directors listed as Hunnisett, Nicholas Stephen, Jameson, George Stuart, Page, Robert John, Rowlands, Leslie for the business in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNNISETT, Nicholas Stephen 05 January 2006 31 December 2008 1
JAMESON, George Stuart 05 January 2006 17 September 2007 1
PAGE, Robert John 05 January 2006 26 July 2012 1
ROWLANDS, Leslie 05 January 2006 24 October 2008 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 13 February 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 17 May 2015
TM01 - Termination of appointment of director 26 March 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 17 October 2014
TM01 - Termination of appointment of director 26 June 2014
CH03 - Change of particulars for secretary 19 February 2014
AR01 - Annual Return 13 January 2014
TM01 - Termination of appointment of director 14 August 2013
CH03 - Change of particulars for secretary 07 August 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 15 January 2013
TM01 - Termination of appointment of director 26 November 2012
AA - Annual Accounts 05 October 2012
AD01 - Change of registered office address 21 August 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 13 January 2010
AA - Annual Accounts 20 December 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
287 - Change in situation or address of Registered Office 02 March 2009
288a - Notice of appointment of directors or secretaries 02 March 2009
288a - Notice of appointment of directors or secretaries 02 March 2009
AA - Annual Accounts 02 March 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
363a - Annual Return 27 January 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
363a - Annual Return 27 February 2008
AA - Annual Accounts 06 November 2007
288b - Notice of resignation of directors or secretaries 23 September 2007
363s - Annual Return 24 March 2007
288a - Notice of appointment of directors or secretaries 16 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288a - Notice of appointment of directors or secretaries 05 February 2006
288a - Notice of appointment of directors or secretaries 05 February 2006
288a - Notice of appointment of directors or secretaries 05 February 2006
288a - Notice of appointment of directors or secretaries 05 February 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
NEWINC - New incorporation documents 05 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.