Background WavePink WaveYellow Wave

GREVILLE HOUSE LIMITED (05667549)

GREVILLE HOUSE LIMITED (05667549) is an active UK company. incorporated on 5 January 2006. with registered office in Solihull. The company operates in the Real Estate Activities sector, engaged in residents property management. GREVILLE HOUSE LIMITED has been registered for 20 years. Current directors include MOORMAN, James Walter.

Company Number
05667549
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 January 2006
Age
20 years
Address
Six Olton Bridge, Solihull, B92 7AH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MOORMAN, James Walter
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREVILLE HOUSE LIMITED

GREVILLE HOUSE LIMITED is an active company incorporated on 5 January 2006 with the registered office located in Solihull. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GREVILLE HOUSE LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05667549

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 5 January 2006

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 31 December 2025 (4 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Six Olton Bridge 245 Warwick Road Solihull, B92 7AH,

Previous Addresses

54a Poplar Road Solihull West Midlands B91 3AB
From: 5 January 2006To: 21 August 2012
Timeline

9 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Nov 12
Director Left
Aug 13
Director Left
Jun 14
Director Left
Mar 15
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

MOORMAN, James Walter

Active
245 Warwick Road, SolihullB92 7AH
Secretary
Appointed 24 Feb 2009

MOORMAN, James Walter

Active
245 Warwick Road, SolihullB92 7AH
Born April 1973
Director
Appointed 18 Dec 2025

FERGUSON, Andrew Charles

Resigned
5 Lady Grey Avenue, WarwickCV34 6FH
Secretary
Appointed 05 Jan 2006
Resigned 24 Feb 2009

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 05 Jan 2006
Resigned 05 Jan 2006

BAKER, Graham Peter

Resigned
10 Greville House, WarwickCV34 4UJ
Born December 1978
Director
Appointed 05 Jan 2006
Resigned 06 Jun 2014

EDWARDS, Mark Railton

Resigned
Yeomanry Close, WarwickCV34 4UJ
Born February 1958
Director
Appointed 24 Feb 2009
Resigned 20 Feb 2022

HUNNISETT, Nicholas Stephen

Resigned
5 Greville House, WarwickCV34 4UJ
Born May 1945
Director
Appointed 05 Jan 2006
Resigned 31 Dec 2008

HUNT, James Joseph

Resigned
9 Greville House, WarwickCV34 4UJ
Born February 1939
Director
Appointed 05 Jan 2006
Resigned 14 Nov 2012

JAMESON, George Stuart

Resigned
Apt 4 Greville House, WarwickCV34 4UJ
Born August 1971
Director
Appointed 05 Jan 2006
Resigned 17 Sept 2007

KIRBY, Gisele

Resigned
245 Warwick Road, SolihullB92 7AH
Born September 1944
Director
Appointed 24 Feb 2009
Resigned 18 Dec 2025

PAGE, Robert John

Resigned
8 Greville House, WarwickCV34 4UJ
Born September 1974
Director
Appointed 05 Jan 2006
Resigned 26 Jul 2012

ROWLANDS, Joan

Resigned
Greville House, WarwickCV34 4UJ
Born November 1918
Director
Appointed 24 Feb 2009
Resigned 10 Jul 2013

ROWLANDS, Leslie

Resigned
Apt 6 Greville House, WarwickCV34 4UJ
Born January 1917
Director
Appointed 05 Jan 2006
Resigned 24 Oct 2008

SHARPE, David John

Resigned
Yeomanry Close, WarwickCV34 4UT
Born June 1963
Director
Appointed 01 Jul 2006
Resigned 01 Mar 2022

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 05 Jan 2006
Resigned 05 Jan 2006
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
21 January 2016
AR01AR01
Accounts With Accounts Type Dormant
17 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date
23 January 2015
AR01AR01
Accounts With Accounts Type Dormant
17 October 2014
AAAnnual Accounts
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Change Person Secretary Company With Change Date
19 February 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date
13 January 2014
AR01AR01
Termination Director Company With Name
14 August 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
7 August 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
15 January 2013
AR01AR01
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
5 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
16 January 2012
AR01AR01
Accounts With Accounts Type Dormant
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
19 January 2011
AR01AR01
Accounts With Accounts Type Dormant
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
13 January 2010
AR01AR01
Accounts With Accounts Type Dormant
20 December 2009
AAAnnual Accounts
Legacy
16 March 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
288bResignation of Director or Secretary
Legacy
2 March 2009
287Change of Registered Office
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 March 2009
AAAnnual Accounts
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
363aAnnual Return
Legacy
27 January 2009
288bResignation of Director or Secretary
Legacy
27 January 2009
288bResignation of Director or Secretary
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 November 2007
AAAnnual Accounts
Legacy
23 September 2007
288bResignation of Director or Secretary
Legacy
24 March 2007
363sAnnual Return (shuttle)
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
5 February 2006
288aAppointment of Director or Secretary
Legacy
5 February 2006
288aAppointment of Director or Secretary
Legacy
5 February 2006
288aAppointment of Director or Secretary
Legacy
5 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
288aAppointment of Director or Secretary
Incorporation Company
5 January 2006
NEWINCIncorporation