Greville Lodge (edgware) Management Limited LONDON


Founded in 1983, Greville Lodge (edgware) Management, classified under reg no. 01762831 is an active company. Currently registered at Daws House Daws Lane NW7 4SD, London the company has been in the business for fourty one years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 2 directors, namely Keith L., Matthew A.. Of them, Keith L., Matthew A. have been with the company the longest, being appointed on 8 September 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Greville Lodge (edgware) Management Limited Address / Contact

Office Address Daws House Daws Lane
Office Address2 33-35
Town London
Post code NW7 4SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01762831
Date of Incorporation Wed, 19th Oct 1983
Industry Residents property management
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Keith L.

Position: Director

Appointed: 08 September 2023

Matthew A.

Position: Director

Appointed: 08 September 2023

Blake Phillips Ltd

Position: Corporate Secretary

Appointed: 30 September 2022

Adolph C.

Position: Director

Resigned: 16 July 2018

Benjamin B.

Position: Secretary

Appointed: 14 October 2020

Resigned: 30 September 2022

Danny J.

Position: Director

Appointed: 25 July 2019

Resigned: 08 November 2023

Payal S.

Position: Director

Appointed: 16 July 2018

Resigned: 25 July 2019

Sandra D.

Position: Secretary

Appointed: 03 September 2002

Resigned: 14 October 2020

Sandra D.

Position: Director

Appointed: 03 September 2002

Resigned: 14 October 2020

Bonnie M.

Position: Director

Appointed: 16 July 1991

Resigned: 09 August 2002

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we established, there is Sandra D. The abovementioned PSC. Another one in the persons with significant control register is Adolf C. This PSC .

Sandra D.

Notified on 6 April 2016
Ceased on 30 June 2020
Nature of control: right to appoint and remove directors

Adolf C.

Notified on 6 April 2016
Ceased on 16 July 2018
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth15 39919 939     
Balance Sheet
Current Assets13 17417 6895 4305 430   
Net Assets Liabilities 19 9391212121212
Net Assets Liabilities Including Pension Asset Liability15 39919 939     
Reserves/Capital
Shareholder Funds15 39919 939     
Other
Creditors 3 5985 4185 4185 4185 4185 418
Fixed Assets5 4305 4305 4305 4305 4305 4305 430
Net Current Assets Liabilities9 96914 5091212   
Total Assets Less Current Liabilities15 39919 939125 4305 4305 4305 430
Creditors Due Within One Year3 2053 598     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 418     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 5th, January 2024
Free Download (3 pages)

Company search