Background WavePink WaveYellow Wave

GREAT HOUSE (BUILDINGS) LIMITED (00801806)

GREAT HOUSE (BUILDINGS) LIMITED (00801806) is an active UK company. incorporated on 21 April 1964. 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. GREAT HOUSE (BUILDINGS) LIMITED has been registered for 61 years. Current directors include STROH, Benjamin Sydney, STROH, Bernard Dov.

Company Number
00801806
Status
active
Type
ltd
Incorporated
21 April 1964
Age
61 years
Address
34 Braydon Road, London, N16 6QB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
STROH, Benjamin Sydney, STROH, Bernard Dov
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREAT HOUSE (BUILDINGS) LIMITED

GREAT HOUSE (BUILDINGS) LIMITED is an active company incorporated on 21 April 1964 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. GREAT HOUSE (BUILDINGS) LIMITED was registered 61 years ago.(SIC: 68209)

Status

active

Active since 61 years ago

Company No

00801806

LTD Company

Age

61 Years

Incorporated 21 April 1964

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

34 Braydon Road London, N16 6QB,

Previous Addresses

11C Grosvenor Way London E5 9nd
From: 17 September 2014To: 16 March 2023
2L Cara House 339 Seven Sisters Road London N15 6RD
From: 21 April 1964To: 17 September 2014
Timeline

6 key events • 2018 - 2026

Funding Officers Ownership
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Apr 20
Loan Secured
May 23
Director Left
Apr 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

STROH, Benjamin Sydney

Active
Braydon Road, LondonN16 6QB
Born November 1954
Director
Appointed 21 Mar 2018

STROH, Bernard Dov

Active
Braydon Road, LondonN16 6QB
Born April 1952
Director
Appointed 21 Mar 2018

STROH, Gerald

Resigned
Clapton Common, LondonE5 9AG
Secretary
Appointed 21 Dec 1997
Resigned 17 Jun 2021

STROH, Rose

Resigned
1 East Bank, LondonN16 5RJ
Secretary
Appointed N/A
Resigned 26 Oct 2019

STROH, Edward

Resigned
Braydon Road, LondonN16 6QB
Born February 1965
Director
Appointed 21 Mar 2018
Resigned 16 Apr 2026

STROH, Ernest

Resigned
1 East Bank, LondonN16 5RJ
Born July 1916
Director
Appointed N/A
Resigned 21 Dec 1997

STROH, Rose

Resigned
1 East Bank, LondonN16 5RJ
Born November 1927
Director
Appointed 10 Dec 1997
Resigned 26 Oct 2019

Persons with significant control

1

Mr Benjamin Sydney Stroh

Active
Northdene Gardens, LondonN15 6LX
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Termination Director Company With Name Termination Date
16 April 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
16 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
29 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 April 2013
CH03Change of Secretary Details
Accounts Amended With Made Up Date
6 March 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
29 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts Amended With Made Up Date
22 February 2012
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Gazette Filings Brought Up To Date
2 March 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Gazette Notice Compulsary
22 February 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
29 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Gazette Filings Brought Up To Date
7 April 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Gazette Notice Compulsary
30 March 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
29 January 2010
AA01Change of Accounting Reference Date
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 April 2008
AAAnnual Accounts
Legacy
6 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 May 2007
AAAnnual Accounts
Legacy
12 April 2007
363aAnnual Return
Legacy
28 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 March 2005
AAAnnual Accounts
Legacy
29 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 April 2004
AAAnnual Accounts
Legacy
17 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 February 2003
AAAnnual Accounts
Legacy
15 November 2002
363sAnnual Return (shuttle)
Legacy
5 September 2002
287Change of Registered Office
Legacy
12 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2002
AAAnnual Accounts
Accounts With Accounts Type Full
19 February 2001
AAAnnual Accounts
Legacy
14 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 2000
AAAnnual Accounts
Legacy
1 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1999
AAAnnual Accounts
Legacy
20 November 1998
363sAnnual Return (shuttle)
Legacy
24 May 1998
288aAppointment of Director or Secretary
Legacy
5 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 1998
AAAnnual Accounts
Legacy
19 January 1998
288aAppointment of Director or Secretary
Legacy
25 November 1997
363sAnnual Return (shuttle)
Legacy
22 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1996
AAAnnual Accounts
Accounts With Accounts Type Full
29 January 1996
AAAnnual Accounts
Legacy
13 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
11 December 1994
RESOLUTIONSResolutions
Resolution
11 December 1994
RESOLUTIONSResolutions
Legacy
11 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1994
AAAnnual Accounts
Legacy
29 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 1993
AAAnnual Accounts
Legacy
10 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1992
AAAnnual Accounts
Legacy
11 November 1991
363b363b
Legacy
11 November 1991
363(287)363(287)
Accounts With Accounts Type Full
17 July 1991
AAAnnual Accounts
Legacy
3 May 1991
363aAnnual Return
Accounts With Accounts Type Full
4 July 1990
AAAnnual Accounts
Accounts With Accounts Type Full
14 November 1989
AAAnnual Accounts
Legacy
14 November 1989
363363
Legacy
22 September 1989
363363
Legacy
7 August 1989
AC05AC05
Accounts With Accounts Type Full
8 August 1988
AAAnnual Accounts
Legacy
6 April 1988
363363
Accounts With Accounts Type Full
2 February 1988
AAAnnual Accounts
Legacy
15 October 1987
363363
Legacy
31 March 1987
395Particulars of Mortgage or Charge
Legacy
31 March 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 September 1986
AAAnnual Accounts
Legacy
13 September 1986
363363