Background WavePink WaveYellow Wave

GREVILLE (3) PLACE RESIDENTS LIMITED (03446325)

GREVILLE (3) PLACE RESIDENTS LIMITED (03446325) is an active UK company. incorporated on 8 October 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GREVILLE (3) PLACE RESIDENTS LIMITED has been registered for 28 years. Current directors include BIRLEY, India Jane, HINDMARSH, Caren Ayre.

Company Number
03446325
Status
active
Type
ltd
Incorporated
8 October 1997
Age
28 years
Address
440 King's Road, London, SW10 0LH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BIRLEY, India Jane, HINDMARSH, Caren Ayre
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREVILLE (3) PLACE RESIDENTS LIMITED

GREVILLE (3) PLACE RESIDENTS LIMITED is an active company incorporated on 8 October 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GREVILLE (3) PLACE RESIDENTS LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03446325

LTD Company

Age

28 Years

Incorporated 8 October 1997

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

440 King's Road London, SW10 0LH,

Previous Addresses

C/O Aylesford & Co 440 King's Road London SW10 0LH England
From: 24 October 2012To: 24 October 2012
62 Grants Close Mill Hill London NW7 1DE
From: 8 October 1997To: 24 October 2012
Timeline

7 key events • 1997 - 2014

Funding Officers Ownership
Company Founded
Oct 97
Director Left
Oct 11
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Nov 12
Director Left
Nov 14
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

HUGHES, Jonathan

Active
King's Road, LondonSW10 0LH
Secretary
Appointed 27 Sept 2012

BIRLEY, India Jane

Active
3e Greville Place, LondonNW6 5JP
Born January 1961
Director
Appointed 22 Nov 2001

HINDMARSH, Caren Ayre

Active
King's Road, LondonSW10 0LH
Born November 1967
Director
Appointed 11 Oct 2012

MOON, Alex

Resigned
62 Grants Close, LondonNW7 1DE
Secretary
Appointed 01 Dec 2010
Resigned 09 Aug 2012

RUSSELL, Susan Lesley

Resigned
The Cottage, LondonSE3 0NH
Secretary
Appointed 20 Mar 2004
Resigned 08 Oct 2011

WERNET, Alison Elizabeth

Resigned
3d Greville Place, LondonNW6 5JP
Secretary
Appointed 08 Oct 1997
Resigned 20 Mar 2004

CLIVE, John Philip

Resigned
Flat 1 3 Greville Place, LondonNW6 5JP
Born January 1953
Director
Appointed 08 Oct 1997
Resigned 18 Apr 2012

LANGTON, Andrew

Resigned
King's Road, LondonSW10 0LH
Born November 1943
Director
Appointed 07 Aug 2012
Resigned 11 Nov 2014

LESLEY RUSSELL, Susan

Resigned
The Cottage 6a St Germans Place, LondonSE3 0NH
Born October 1961
Director
Appointed 10 May 2001
Resigned 09 Aug 2012

MAIR, James

Resigned
3a Greville Place, LondonNW6 5JP
Born May 1954
Director
Appointed 25 Oct 1999
Resigned 12 Nov 2010

SONING, Antoinette

Resigned
3g Greville Place, LondonNW6 5JP
Born January 1948
Director
Appointed 25 Oct 1999
Resigned 10 May 2001

WERNET, Alison Elizabeth

Resigned
3d Greville Place, LondonNW6 5JP
Born October 1956
Director
Appointed 25 Oct 1999
Resigned 31 Dec 2004

Persons with significant control

1

Ms India-Jane Birley

Active
Greville Place, LondonNW6 5JP
Born January 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Appoint Person Secretary Company With Name
25 October 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
24 October 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 October 2012
AD01Change of Registered Office Address
Termination Director Company With Name
10 August 2012
TM01Termination of Director
Termination Director Company With Name
10 August 2012
TM01Termination of Director
Termination Secretary Company With Name
10 August 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Termination Secretary Company With Name
14 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 July 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 December 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Dormant
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 August 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 January 2008
AAAnnual Accounts
Legacy
29 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 March 2007
AAAnnual Accounts
Legacy
9 March 2007
363sAnnual Return (shuttle)
Legacy
24 August 2006
288cChange of Particulars
Legacy
1 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 September 2005
AAAnnual Accounts
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
7 December 2004
363sAnnual Return (shuttle)
Legacy
28 June 2004
363sAnnual Return (shuttle)
Legacy
26 April 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
17 April 2004
AAAnnual Accounts
Legacy
5 April 2004
288cChange of Particulars
Legacy
5 April 2004
288bResignation of Director or Secretary
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
5 April 2004
353353
Legacy
5 March 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
5 September 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 September 2003
AAAnnual Accounts
Legacy
15 October 2002
363sAnnual Return (shuttle)
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
8 October 2002
287Change of Registered Office
Legacy
21 May 2002
363sAnnual Return (shuttle)
Legacy
21 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 September 2001
AAAnnual Accounts
Legacy
27 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 August 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 August 2000
AAAnnual Accounts
Legacy
29 October 1999
88(2)R88(2)R
Legacy
29 October 1999
288aAppointment of Director or Secretary
Legacy
29 October 1999
288aAppointment of Director or Secretary
Legacy
29 October 1999
288aAppointment of Director or Secretary
Legacy
27 October 1999
363sAnnual Return (shuttle)
Legacy
8 June 1999
287Change of Registered Office
Legacy
31 December 1998
363sAnnual Return (shuttle)
Incorporation Company
8 October 1997
NEWINCIncorporation