Grenville Place Edgware (number 1) Limited LONDON


Grenville Place Edgware (number 1) started in year 1997 as Private Limited Company with registration number 03325411. The Grenville Place Edgware (number 1) company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in London at 106 Princes Avenue. Postal code: NW9 9JD. Since 21st April 1997 Grenville Place Edgware (number 1) Limited is no longer carrying the name Breezegreen Properties.

At the moment there are 6 directors in the the firm, namely Alexander K., Beverly F. and Daniel R. and others. In addition one secretary - Daniel J. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Grenville Place Edgware (number 1) Limited Address / Contact

Office Address 106 Princes Avenue
Town London
Post code NW9 9JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03325411
Date of Incorporation Thu, 27th Feb 1997
Industry Residents property management
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Alexander K.

Position: Director

Appointed: 05 July 2021

Beverly F.

Position: Director

Appointed: 11 June 2019

Daniel R.

Position: Director

Appointed: 23 July 2018

Daniel J.

Position: Secretary

Appointed: 23 August 2006

Daniel J.

Position: Director

Appointed: 23 August 2006

Daniel S.

Position: Director

Appointed: 09 June 2004

Maureen C.

Position: Director

Appointed: 26 May 1998

Eitan B.

Position: Director

Appointed: 23 July 2018

Resigned: 11 June 2019

Samantha S.

Position: Director

Appointed: 09 September 2014

Resigned: 18 April 2018

Marco M.

Position: Director

Appointed: 14 July 2010

Resigned: 11 June 2019

Malou B.

Position: Director

Appointed: 12 August 2009

Resigned: 21 August 2012

Melanie K.

Position: Director

Appointed: 23 August 2006

Resigned: 14 July 2010

Lauren S.

Position: Director

Appointed: 29 June 2000

Resigned: 22 August 2000

Jonathan W.

Position: Director

Appointed: 29 June 2000

Resigned: 15 August 2002

Louise O.

Position: Director

Appointed: 26 May 1998

Resigned: 15 August 2002

Michael G.

Position: Director

Appointed: 26 May 1998

Resigned: 12 August 2009

David M.

Position: Director

Appointed: 26 May 1998

Resigned: 29 June 2000

Dean M.

Position: Director

Appointed: 26 May 1998

Resigned: 23 August 2006

Dean M.

Position: Secretary

Appointed: 26 May 1998

Resigned: 23 August 2006

Frank L.

Position: Secretary

Appointed: 03 April 1997

Resigned: 26 May 1998

Frank L.

Position: Director

Appointed: 03 April 1997

Resigned: 26 May 1998

Richard H.

Position: Director

Appointed: 03 April 1997

Resigned: 26 May 1998

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 27 February 1997

Resigned: 03 April 1997

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 27 February 1997

Resigned: 03 April 1997

Company previous names

Breezegreen Properties April 21, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2424     
Balance Sheet
Current Assets24242424242424
Net Assets Liabilities  2424242424
Debtors2424     
Net Assets Liabilities Including Pension Asset Liability2424     
Reserves/Capital
Called Up Share Capital2424     
Shareholder Funds2424     
Other
Net Current Assets Liabilities24242424242424
Total Assets Less Current Liabilities24242424242424
Number Shares Allotted 24     
Par Value Share 1     
Share Capital Allotted Called Up Paid2424     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st December 2022
filed on: 26th, September 2023
Free Download (3 pages)

Company search