Background WavePink WaveYellow Wave

GENUA LIMITED (02787900)

GENUA LIMITED (02787900) is an active UK company. incorporated on 8 February 1993. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. GENUA LIMITED has been registered for 33 years. Current directors include GLANVILLE, Charles Dixon, LEE, Min Young, MACDONALD, Christopher Michael Leslie and 1 others.

Company Number
02787900
Status
active
Type
ltd
Incorporated
8 February 1993
Age
33 years
Address
523 Caledonian Road, London, N7 9RH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GLANVILLE, Charles Dixon, LEE, Min Young, MACDONALD, Christopher Michael Leslie, NIGAM, Smiti
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENUA LIMITED

GENUA LIMITED is an active company incorporated on 8 February 1993 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GENUA LIMITED was registered 33 years ago.(SIC: 98000)

Status

active

Active since 33 years ago

Company No

02787900

LTD Company

Age

33 Years

Incorporated 8 February 1993

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 1 August 2025 (8 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

523 Caledonian Road London, N7 9RH,

Previous Addresses

Covent Gardens Chambers 1 Massey Street Covent Gardens Stockport Cheshire SK1 3AT
From: 26 March 2012To: 9 January 2014
523,Caledonian Road London N7 9RH
From: 8 February 1993To: 26 March 2012
Timeline

11 key events • 1993 - 2021

Funding Officers Ownership
Company Founded
Feb 93
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Mar 12
Director Joined
Sept 12
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Feb 20
Director Joined
Feb 21
Director Left
Mar 21
Director Joined
Apr 21
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

GLANVILLE, Charles Dixon

Active
Caledonian Road, LondonN7 9RH
Secretary
Appointed 16 Jul 2011

GLANVILLE, Charles Dixon

Active
Flat 1, LondonN7 9RH
Born September 1956
Director
Appointed 10 Apr 1999

LEE, Min Young

Active
Caledonian Road, LondonN7 9RH
Born August 1983
Director
Appointed 06 Apr 2021

MACDONALD, Christopher Michael Leslie

Active
Caledonian Road, LondonN7 9RH
Born September 1984
Director
Appointed 16 Jul 2011

NIGAM, Smiti

Active
Caledonian Road, LondonN7 9RH
Born February 1986
Director
Appointed 09 Feb 2021

DIXON, Robert Brian

Resigned
19 West Street, PeterboroughPE8 6XB
Secretary
Appointed 12 Feb 1993
Resigned 07 Dec 1998

ODLING-SMEE, Anne Sarah

Resigned
Flat 6 523 Caledonian Road, LondonN7 9RH
Secretary
Appointed 20 Feb 1999
Resigned 16 Jul 2011

CCS SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 08 Feb 1993
Resigned 12 Feb 1993

FORD, Nathan

Resigned
Flat 8, LondonN7 9RH
Born June 1972
Director
Appointed 25 Oct 2001
Resigned 22 Feb 2006

FOULIS, Alexandra Priscilla

Resigned
Flat 5 523 Caledonian Road, LondonN7 9RH
Born April 1970
Director
Appointed 10 Feb 1997
Resigned 23 Dec 1998

HARRIS, Trudie Jane

Resigned
Top Flat 523 Caledonian Road, LondonN7 9RH
Born November 1967
Director
Appointed 09 Oct 1998
Resigned 11 Oct 2001

HEMMINGWAY, Sandy Mcneal

Resigned
523 Caledonian Road, LondonN7 9RH
Born September 1945
Director
Appointed 01 Feb 2001
Resigned 29 Mar 2005

JANSZ, Shamila Kumari

Resigned
Caledonian Road, LondonN7 9RH
Born June 1984
Director
Appointed 10 Dec 2016
Resigned 06 Feb 2021

ODLING-SMEE, Anne Sarah

Resigned
Flat 6 523 Caledonian Road, LondonN7 9RH
Born May 1973
Director
Appointed 12 Nov 1998
Resigned 16 Jul 2011

RICHARDS, John Hywel

Resigned
523 Caledonian Road, LondonN7 9RH
Born May 1985
Director
Appointed 11 Sept 2012
Resigned 06 Dec 2016

SALMON, Andrea Jacqueline

Resigned
Flat 5, LondonN7 9RH
Born May 1963
Director
Appointed 12 Feb 1993
Resigned 20 Feb 1996

SANIG, Jane

Resigned
523 Caledonian Road, LondonN7 9RH
Born August 1960
Director
Appointed 22 Nov 1999
Resigned 01 Feb 2001

SANIG, Karen Rae

Resigned
Flat 7, LondonN7 9RH
Born November 1963
Director
Appointed 12 Feb 1993
Resigned 16 Mar 1999

SCOTT, Eloise Charlotte

Resigned
Flat 8, LondonN7 9RH
Born March 1973
Director
Appointed 25 Oct 2001
Resigned 29 Feb 2012

SHEEHAN, Christopher Harry Anthony

Resigned
Flat 7, LondonN7 9RH
Born May 1979
Director
Appointed 29 Mar 2005
Resigned 10 Oct 2019

WITHERS-CLARKE, Charles

Resigned
Flat 6, LondonN7
Born September 1970
Director
Appointed 14 Apr 1993
Resigned 07 Dec 1998

CCS DIRECTORS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 08 Feb 1993
Resigned 12 Feb 1993
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
29 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Change Person Director Company With Change Date
12 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
9 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Change Person Director Company With Change Date
26 April 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 March 2012
AD01Change of Registered Office Address
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 November 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 July 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Termination Director Company With Name
25 July 2011
TM01Termination of Director
Termination Secretary Company With Name
25 July 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Administrative Restoration Company
3 June 2011
RT01RT01
Gazette Dissolved Compulsary
22 September 2009
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
9 June 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
9 December 2008
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 November 2007
AAAnnual Accounts
Legacy
12 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 December 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 September 2006
AAAnnual Accounts
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
27 February 2006
363sAnnual Return (shuttle)
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
288bResignation of Director or Secretary
Legacy
25 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 September 2004
AAAnnual Accounts
Legacy
16 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 April 2003
AAAnnual Accounts
Accounts Amended With Made Up Date
26 March 2003
AAMDAAMD
Legacy
12 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 September 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2002
AAAnnual Accounts
Legacy
22 February 2002
363sAnnual Return (shuttle)
Legacy
21 January 2002
288aAppointment of Director or Secretary
Legacy
21 January 2002
288aAppointment of Director or Secretary
Legacy
9 February 2001
363sAnnual Return (shuttle)
Legacy
9 February 2001
288bResignation of Director or Secretary
Legacy
9 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 February 2001
AAAnnual Accounts
Legacy
4 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1999
AAAnnual Accounts
Legacy
30 November 1999
288aAppointment of Director or Secretary
Legacy
17 April 1999
288aAppointment of Director or Secretary
Legacy
23 March 1999
363b363b
Legacy
23 March 1999
288bResignation of Director or Secretary
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
30 December 1998
288bResignation of Director or Secretary
Legacy
30 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 December 1998
AAAnnual Accounts
Legacy
21 December 1998
288bResignation of Director or Secretary
Legacy
21 December 1998
288bResignation of Director or Secretary
Legacy
21 December 1998
288aAppointment of Director or Secretary
Legacy
2 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1997
AAAnnual Accounts
Legacy
13 March 1997
288aAppointment of Director or Secretary
Legacy
13 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 1997
AAAnnual Accounts
Legacy
21 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1995
AAAnnual Accounts
Legacy
17 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
20 October 1994
AAAnnual Accounts
Legacy
9 March 1994
363sAnnual Return (shuttle)
Legacy
20 February 1994
288288
Legacy
27 August 1993
88(2)R88(2)R
Resolution
26 February 1993
RESOLUTIONSResolutions
Legacy
25 February 1993
287Change of Registered Office
Legacy
25 February 1993
288288
Legacy
25 February 1993
288288
Legacy
25 February 1993
288288
Resolution
25 February 1993
RESOLUTIONSResolutions
Incorporation Company
8 February 1993
NEWINCIncorporation