Greville Reversion started in year 2003 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04647978. The Greville Reversion company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Cheltenham at Apartment 3 Greville Villa. Postal code: GL50 2DL.
Currently there are 3 directors in the the company, namely Jean H., Gerard M. and Ronald I.. In addition one secretary - Gerard M. - is with the firm. 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.
Office Address | Apartment 3 Greville Villa |
Office Address2 | Morgans Drive |
Town | Cheltenham |
Post code | GL50 2DL |
Country of origin | United Kingdom |
Registration Number | 04647978 |
Date of Incorporation | Mon, 27th Jan 2003 |
Industry | Residents property management |
End of financial Year | 31st January |
Company age | 21 years old |
Account next due date | Thu, 31st Oct 2024 (216 days left) |
Account last made up date | Tue, 31st Jan 2023 |
Next confirmation statement due date | Thu, 15th Feb 2024 (2024-02-15) |
Last confirmation statement dated | Wed, 1st Feb 2023 |
The register of PSCs who own or have control over the company is made up of 7 names. As we discovered, there is Ronald I. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Gerard M. This PSC and has 25-50% voting rights. The third one is Jean H., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC and has 25-50% voting rights.
Ronald I.
Notified on | 27 January 2018 |
Nature of control: |
significiant influence or control |
Gerard M.
Notified on | 11 January 2017 |
Nature of control: |
25-50% voting rights |
Jean H.
Notified on | 4 September 2020 |
Nature of control: |
25-50% voting rights |
Terence H.
Notified on | 12 September 2016 |
Ceased on | 4 July 2020 |
Nature of control: |
25-50% voting rights |
Terence H.
Notified on | 27 January 2018 |
Ceased on | 14 February 2019 |
Nature of control: |
significiant influence or control |
Gerard M.
Notified on | 27 January 2018 |
Ceased on | 31 January 2019 |
Nature of control: |
significiant influence or control |
Ronald I.
Notified on | 12 May 2016 |
Ceased on | 31 January 2019 |
Nature of control: |
25-50% voting rights |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2015-01-31 | 2016-01-31 | 2017-01-31 | 2018-01-31 |
Net Worth | 3 220 | 4 821 | 3 391 | |
Balance Sheet | ||||
Current Assets | 3 220 | 4 821 | 3 391 | 6 182 |
Net Assets Liabilities | 3 391 | 6 182 | ||
Cash Bank In Hand | 3 220 | 4 821 | 3 391 | |
Net Assets Liabilities Including Pension Asset Liability | 3 220 | 4 821 | 3 391 | |
Reserves/Capital | ||||
Profit Loss Account Reserve | 3 220 | 4 821 | ||
Shareholder Funds | 3 220 | 4 821 | 3 391 | |
Other | ||||
Net Current Assets Liabilities | 3 220 | 4 821 | 3 391 | 6 182 |
Total Assets Less Current Liabilities | 3 220 | 4 821 | 3 391 | 6 182 |
Type | Category | Free download | |
---|---|---|---|
AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2023 filed on: 11th, October 2023 |
accounts | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy