Background WavePink WaveYellow Wave

GRENVILLE PLACE EDGWARE (NUMBER 1) LIMITED (03325411)

GRENVILLE PLACE EDGWARE (NUMBER 1) LIMITED (03325411) is an active UK company. incorporated on 27 February 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. GRENVILLE PLACE EDGWARE (NUMBER 1) LIMITED has been registered for 29 years. Current directors include CODRON, Maureen, FRANKLE, Beverly, JEFF, Daniel Andrew and 3 others.

Company Number
03325411
Status
active
Type
ltd
Incorporated
27 February 1997
Age
29 years
Address
106 Princes Avenue, London, NW9 9JD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CODRON, Maureen, FRANKLE, Beverly, JEFF, Daniel Andrew, JOHNSON, Max Gerrard, MORRIS, Libby, SCHAMA, Daniel Harry Michael, Mr.
SIC Codes
68320, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRENVILLE PLACE EDGWARE (NUMBER 1) LIMITED

GRENVILLE PLACE EDGWARE (NUMBER 1) LIMITED is an active company incorporated on 27 February 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. GRENVILLE PLACE EDGWARE (NUMBER 1) LIMITED was registered 29 years ago.(SIC: 68320, 98000)

Status

active

Active since 29 years ago

Company No

03325411

LTD Company

Age

29 Years

Incorporated 27 February 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

12 days overdue

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 12 March 2025 (1 year ago)

Next Due

Due by 13 March 2026
For period ending 27 February 2026

Previous Company Names

BREEZEGREEN PROPERTIES LIMITED
From: 27 February 1997To: 21 April 1997
Contact
Address

106 Princes Avenue London, NW9 9JD,

Previous Addresses

25 Glover Road Pinner Middlesex HA5 1LQ
From: 27 February 1997To: 29 September 2021
Timeline

16 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Feb 97
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Aug 12
Director Joined
Sept 14
Director Left
Apr 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jul 21
Director Left
May 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jul 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

7 Active
19 Resigned

JEFF, Daniel Andrew

Active
16 Monarchs Court, LondonNW7 3SF
Secretary
Appointed 23 Aug 2006

CODRON, Maureen

Active
2 Monarchs Court, LondonNW7 3SF
Born January 1941
Director
Appointed 26 May 1998

FRANKLE, Beverly

Active
Barnet Road, ArkleyEN5 3LF
Born September 1958
Director
Appointed 11 Jun 2019

JEFF, Daniel Andrew

Active
16 Monarchs Court, LondonNW7 3SF
Born November 1974
Director
Appointed 23 Aug 2006

JOHNSON, Max Gerrard

Active
Grenville Place, Mill HillNW7 3SF
Born May 1994
Director
Appointed 18 Jun 2024

MORRIS, Libby

Active
10 Grenville Place, LondonNW7 3SF
Born May 1993
Director
Appointed 01 Jul 2025

SCHAMA, Daniel Harry Michael, Mr.

Active
18 Monarchs Court, LondonNW7 3SF
Born February 1979
Director
Appointed 09 Jun 2004

LEVER, Frank Peter

Resigned
23 Peterborough Road, HarrowHA1 2BD
Secretary
Appointed 03 Apr 1997
Resigned 26 May 1998

MERO, Dean

Resigned
18 Wise Lane, LondonNW7 2RE
Secretary
Appointed 26 May 1998
Resigned 23 Aug 2006

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 27 Feb 1997
Resigned 03 Apr 1997

BEN-ZION, Eitan

Resigned
Monarchs Court, Mill HillNW7 3SF
Born August 1990
Director
Appointed 23 Jul 2018
Resigned 11 Jun 2019

BORCHERT, Malou

Resigned
Monarchs Court, LondonNW7 3SF
Born May 1974
Director
Appointed 12 Aug 2009
Resigned 21 Aug 2012

GERRARD, Michael

Resigned
Flat 12 Monarchs Court, LondonNW7 3SF
Born November 1970
Director
Appointed 26 May 1998
Resigned 12 Aug 2009

HORNBY, Richard William James, Mr.

Resigned
23 Peterborough Road, HarrowHA1 2BD
Born August 1958
Director
Appointed 03 Apr 1997
Resigned 26 May 1998

KAY, Melanie

Resigned
Flat 21 Monarchs Court, LondonNW7 3SF
Born August 1972
Director
Appointed 23 Aug 2006
Resigned 14 Jul 2010

KOGAN, Alexander

Resigned
Grenville Place, Mill HillNW7 3SF
Born December 1989
Director
Appointed 05 Jul 2021
Resigned 08 May 2024

LEVER, Frank Peter

Resigned
23 Peterborough Road, HarrowHA1 2BD
Born January 1940
Director
Appointed 03 Apr 1997
Resigned 26 May 1998

MANZI, Marco

Resigned
Grenville Place, LondonNW7 3SF
Born March 1980
Director
Appointed 14 Jul 2010
Resigned 11 Jun 2019

MERO, Dean

Resigned
18 Wise Lane, LondonNW7 2RE
Born April 1973
Director
Appointed 26 May 1998
Resigned 23 Aug 2006

MORRIS, David Lawrence

Resigned
3 Malvern Close, BusheyWD23 4PU
Born August 1969
Director
Appointed 26 May 1998
Resigned 29 Jun 2000

OBADIA, Louise

Resigned
35 Hale Drive, LondonNW7 3EL
Born October 1971
Director
Appointed 26 May 1998
Resigned 15 Aug 2002

RIMES, Daniel

Resigned
Monarchs Court, Mill HillNW7 3SF
Born January 1992
Director
Appointed 23 Jul 2018
Resigned 18 Jun 2024

SEATON, Samantha

Resigned
Grenville Place, LondonNW7 3SF
Born June 1988
Director
Appointed 09 Sept 2014
Resigned 18 Apr 2018

STEADMAN, Lauren

Resigned
1 Monarch Court, LondonNW7 3SF
Born August 1957
Director
Appointed 29 Jun 2000
Resigned 22 Aug 2000

WERTH, Jonathan Ian

Resigned
18 Oak Tree Drive, LondonN20 8QH
Born July 1973
Director
Appointed 29 Jun 2000
Resigned 15 Aug 2002

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 27 Feb 1997
Resigned 03 Apr 1997
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 August 2012
AAAnnual Accounts
Termination Director Company With Name
28 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 July 2010
AAAnnual Accounts
Termination Director Company With Name
23 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 January 2010
AAAnnual Accounts
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
19 August 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 September 2008
AAAnnual Accounts
Legacy
23 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 July 2007
AAAnnual Accounts
Legacy
12 April 2007
363sAnnual Return (shuttle)
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
8 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 September 2006
AAAnnual Accounts
Legacy
8 September 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 July 2005
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Legacy
5 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 June 2004
AAAnnual Accounts
Legacy
26 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2003
AAAnnual Accounts
Legacy
10 April 2003
363sAnnual Return (shuttle)
Legacy
27 August 2002
288bResignation of Director or Secretary
Legacy
27 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 August 2002
AAAnnual Accounts
Legacy
13 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 2001
AAAnnual Accounts
Legacy
7 March 2001
363sAnnual Return (shuttle)
Legacy
19 September 2000
288bResignation of Director or Secretary
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
17 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 July 2000
AAAnnual Accounts
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
4 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1999
AAAnnual Accounts
Legacy
29 March 1999
363sAnnual Return (shuttle)
Legacy
1 June 1998
288aAppointment of Director or Secretary
Legacy
1 June 1998
288aAppointment of Director or Secretary
Legacy
1 June 1998
288aAppointment of Director or Secretary
Legacy
1 June 1998
288aAppointment of Director or Secretary
Legacy
1 June 1998
288aAppointment of Director or Secretary
Legacy
1 June 1998
288bResignation of Director or Secretary
Legacy
1 June 1998
288bResignation of Director or Secretary
Legacy
1 June 1998
287Change of Registered Office
Accounts With Accounts Type Full
21 April 1998
AAAnnual Accounts
Legacy
9 April 1998
363sAnnual Return (shuttle)
Resolution
22 April 1997
RESOLUTIONSResolutions
Resolution
22 April 1997
RESOLUTIONSResolutions
Legacy
22 April 1997
122122
Certificate Change Of Name Company
18 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
18 April 1997
288bResignation of Director or Secretary
Legacy
18 April 1997
288bResignation of Director or Secretary
Legacy
18 April 1997
287Change of Registered Office
Incorporation Company
27 February 1997
NEWINCIncorporation