Greville Reversion Limited CHELTENHAM


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.

Greville Reversion Limited Address / Contact

Office Address Apartment 3 Greville Villa
Office Address2 Morgans Drive
Town Cheltenham
Post code GL50 2DL
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Jean H.

Position: Director

Appointed: 04 September 2020

Gerard M.

Position: Secretary

Appointed: 14 February 2019

Gerard M.

Position: Director

Appointed: 11 January 2016

Ronald I.

Position: Director

Appointed: 10 January 2011

Ronald I.

Position: Secretary

Appointed: 12 May 2011

Resigned: 14 February 2019

Sylvia S.

Position: Secretary

Appointed: 06 January 2011

Resigned: 12 May 2011

Sylvia S.

Position: Secretary

Appointed: 06 January 2011

Resigned: 12 May 2011

David T.

Position: Secretary

Appointed: 07 April 2006

Resigned: 17 December 2010

Margaret T.

Position: Director

Appointed: 07 April 2006

Resigned: 17 October 2010

David T.

Position: Director

Appointed: 07 April 2006

Resigned: 17 December 2010

Terence H.

Position: Director

Appointed: 12 September 2005

Resigned: 04 July 2020

Sylvia S.

Position: Secretary

Appointed: 01 January 2005

Resigned: 25 November 2006

Sylvia S.

Position: Director

Appointed: 14 January 2004

Resigned: 11 January 2016

Peter S.

Position: Secretary

Appointed: 27 January 2003

Resigned: 01 January 2005

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 27 January 2003

Resigned: 27 January 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 27 January 2003

Resigned: 27 January 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 January 2003

Resigned: 27 January 2003

Nicholas T.

Position: Director

Appointed: 27 January 2003

Resigned: 12 September 2005

People with significant control

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-31
Net Worth3 2204 8213 391 
Balance Sheet
Current Assets3 2204 8213 3916 182
Net Assets Liabilities  3 3916 182
Cash Bank In Hand3 2204 8213 391 
Net Assets Liabilities Including Pension Asset Liability3 2204 8213 391 
Reserves/Capital
Profit Loss Account Reserve3 2204 821  
Shareholder Funds3 2204 8213 391 
Other
Net Current Assets Liabilities3 2204 8213 3916 182
Total Assets Less Current Liabilities3 2204 8213 3916 182

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts reported for the period up to Tuesday 31st January 2023
filed on: 11th, October 2023
Free Download (2 pages)

Company search