PERIVALE GRANGE (EALING) LIMITED - LONDON


Company Profile Company Filings

Overview

PERIVALE GRANGE (EALING) LIMITED is a Private Limited Company from LONDON and has the status: Active.
PERIVALE GRANGE (EALING) LIMITED was incorporated 60 years ago on 16/03/1964 and has the registered number: 00796411. The accounts status is DORMANT and accounts are next due on 31/03/2025.

PERIVALE GRANGE (EALING) LIMITED - LONDON

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/03/2025

Registered Office

COLIN BIBRA ESTATE AGENTS LIMITED
204 NORTHFIELD AVENUE
LONDON
W13 9SJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/11/2023 11/12/2024

Map

COLIN BIBRA ESTATE AGENTS LIMITED

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS GABRIELLE PERKINS Secretary 2019-01-25 CURRENT
MS KIM PATRICIA BUTLER Nov 1964 British Director 2018-08-28 CURRENT
MR JAMES CONDLIFFE Oct 1966 British Director 2018-05-16 CURRENT
MISS GABRIELLE PERKINS Jul 1951 British Director 2018-08-28 CURRENT
JOHN ASHTON PIGGOTT Mar 1940 British Director 2003-10-01 UNTIL 2018-08-15 RESIGNED
MISS JULIE SAMANTHA FISHER Jan 1967 British Director 2014-03-10 UNTIL 2015-09-04 RESIGNED
GEORGE ARNOLD KOLORZ Aug 1950 British Director RESIGNED
MARY RAYNES Feb 1934 British Director 1998-11-30 UNTIL 1999-11-22 RESIGNED
GEORGE ARNOLD KOLORZ Aug 1950 British Director 2001-12-17 UNTIL 2003-09-23 RESIGNED
EILEEN KELLY Dec 1962 British Director 1994-11-13 UNTIL 1996-07-29 RESIGNED
MANDY JUTSUM May 1959 British Director 2001-12-17 UNTIL 2002-12-11 RESIGNED
MRS EILEEN DORA GOODING Jun 1915 British Director RESIGNED
CHARLES GARDNER Dec 1921 British Director 1996-06-03 UNTIL 1996-11-18 RESIGNED
CHARLES GARDNER Dec 1921 British Director RESIGNED
GEORGE ARNOLD KOLORZ Aug 1950 British Director 1996-11-18 UNTIL 1997-11-24 RESIGNED
JANET ALDRIDGE Jun 1944 British Secretary 1994-11-13 UNTIL 1996-05-11 RESIGNED
PAMELA BRONHAM Feb 1932 English Secretary 1996-06-03 UNTIL 1996-11-18 RESIGNED
MR KENNETH JOHN CHARLES COOK Jul 1933 Secretary 2004-04-01 UNTIL 2015-01-01 RESIGNED
MISS JULIE SAMANTHA FISHER Jan 1967 British Secretary 2000-11-20 UNTIL 2001-12-17 RESIGNED
DAVID MARCHANT Secretary 2015-12-14 UNTIL 2019-01-25 RESIGNED
JOHN ASHTON PIGGOTT Mar 1940 British Secretary 1996-11-18 UNTIL 2000-11-20 RESIGNED
MARY RAYNES Feb 1934 British Secretary 2002-01-15 UNTIL 2002-07-24 RESIGNED
MR CHARLES FREDERICK SEYMOUR RYDER May 1921 British Secretary RESIGNED
WILLIAM JOHN ELLWOOD Sep 1964 British Secretary 2002-07-25 UNTIL 2003-03-31 RESIGNED
THOMAS LEONARD CHARLES ALDRIDGE Aug 1944 British Director 1994-11-13 UNTIL 1996-05-11 RESIGNED
MR CHARLES FREDERICK SEYMOUR RYDER May 1921 British Director RESIGNED
P.A. REGISTRARS LIMITED Corporate Secretary 2003-03-31 UNTIL 2004-01-16 RESIGNED
SIMON JOHN DEARN Apr 1968 British Director 1996-11-18 UNTIL 2000-11-20 RESIGNED
SIMON JOHN DEARN Apr 1968 British Director 2004-08-01 UNTIL 2010-04-27 RESIGNED
MR JAMES CONDLIFFE Oct 1966 British Director 2014-02-20 UNTIL 2018-05-11 RESIGNED
PAMELA ANN BUCKINGHAM May 1941 British Director 1995-01-17 UNTIL 1995-11-27 RESIGNED
PAMELA ANN BUCKINGHAM May 1941 British Director 2002-03-26 UNTIL 2002-12-11 RESIGNED
MRS PAM BUCKINGHAM May 1941 British Director 2010-04-07 UNTIL 2018-05-11 RESIGNED
PAMELA BRONHAM Feb 1932 English Director 1995-10-12 UNTIL 1996-11-18 RESIGNED
JOHN WILLIAM BOWLER Jan 1936 British Director 1993-11-10 UNTIL 1994-11-09 RESIGNED
JOHN ASHTON PIGGOTT Mar 1940 British Director 1996-06-03 UNTIL 2000-11-20 RESIGNED
JANET ALDRIDGE Jun 1944 British Director 1994-11-13 UNTIL 1996-05-11 RESIGNED
BIRGITHE EDWARDS Jun 1944 British Director 1994-11-13 UNTIL 1995-11-27 RESIGNED
WILLIAM JOHN ELLWOOD Sep 1964 British Director 2000-11-20 UNTIL 2003-03-31 RESIGNED
PAMELA ANN BUCKINGHAM May 1941 British Director RESIGNED
MISS JULIE SAMANTHA FISHER Jan 1967 British Director 2000-11-20 UNTIL 2001-12-17 RESIGNED
MR KEITH CHRISTOPHER RICHINGS Apr 1948 British Director 1992-11-23 UNTIL 1994-11-09 RESIGNED
CHRISTOPHER KEITH RICHINGS Apr 1948 British Director 2002-12-11 UNTIL 2003-09-23 RESIGNED
COLIN BIBRA ESTATE AGENTS LIMITED Corporate Secretary 2015-01-01 UNTIL 2015-12-14 RESIGNED
MARY RAYNES Feb 1934 British Director 2001-12-17 UNTIL 2002-07-24 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CLIVESDALE MANAGEMENT COMPANY LIMITED MIDDLESEX Active TOTAL EXEMPTION FULL 98000 - Residents property management
SYNCHRO ARTS LIMITED LONDON ENGLAND Active SMALL 62012 - Business and domestic software development

Free Reports Available

Report Date Filed Date of Report Assets
PERIVALE_GRANGE_(EALING)_ - Accounts 2023-08-30 30-06-2023 £20,740 equity
PERIVALE_GRANGE_(EALING)_ - Accounts 2022-09-06 30-06-2022 £20,740 equity
PERIVALE_GRANGE_(EALING)_ - Accounts 2022-03-02 30-06-2021 £20,740 equity
PERIVALE_GRANGE_(EALING)_ - Accounts 2020-12-16 30-06-2020 £20,740 equity
PERIVALE_GRANGE_(EALING)_ - Accounts 2020-03-06 30-06-2019 £20,740 equity
PERIVALE_GRANGE_(EALING)_ - Accounts 2018-11-06 30-06-2018 £20,740 equity
PERIVALE_GRANGE_(EALING)_ - Accounts 2017-10-14 30-06-2017 £20,740 equity
PERIVALE_GRANGE_(EALING)_ - Accounts 2016-09-21 30-06-2016 £20,740 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ABINGER COURT RESIDENTS COMPANY LIMITED LONDON Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ARLINGTON PARK MANSIONS LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
21 CULMINGTON ROAD EALING LTD LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
24 PARK HILL LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
63-77 WESTFIELD ROAD MANAGEMENT LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
5 NORTH COMMON ROAD LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
44/46 WINDSOR ROAD LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
ONE WELLESLEY ROAD LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
MARLOW COURT HANWELL RTM COMPANY LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
BAMPTON COURT RTM COMPANY LTD LONDON ENGLAND Active DORMANT 98000 - Residents property management