Background WavePink WaveYellow Wave

GRANGE HILL PROPERTIES LTD (04208344)

GRANGE HILL PROPERTIES LTD (04208344) is an active UK company. incorporated on 30 April 2001. 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. GRANGE HILL PROPERTIES LTD has been registered for 24 years. Current directors include GLUCK, Goldie.

Company Number
04208344
Status
active
Type
ltd
Incorporated
30 April 2001
Age
24 years
Address
37 Filey Avenue, London, N16 6JL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GLUCK, Goldie
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANGE HILL PROPERTIES LTD

GRANGE HILL PROPERTIES LTD is an active company incorporated on 30 April 2001 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. GRANGE HILL PROPERTIES LTD was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04208344

LTD Company

Age

24 Years

Incorporated 30 April 2001

Size

N/A

Accounts

ARD: 29/6

Overdue

9 months overdue

Last Filed

Made up to 30 June 2023 (2 years ago)
Submitted on 29 June 2024 (1 year ago)
Period: 1 July 2022 - 30 June 2023(13 months)
Type: Micro Entity

Next Due

Due by 29 June 2025
Period: 1 July 2023 - 29 June 2024

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

37 Filey Avenue London, N16 6JL,

Previous Addresses

37 Filey Avenue London N16 6JL England
From: 27 July 2021To: 27 July 2021
50 Wellington Avenue London N15 6BA
From: 17 April 2012To: 27 July 2021
50 Wellington Avenue London N15 5BA
From: 30 April 2001To: 17 April 2012
Timeline

9 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Apr 01
Director Joined
May 19
Director Left
Jul 21
New Owner
Jul 21
Owner Exit
Jul 21
Director Left
Jul 25
New Owner
Jul 25
Owner Exit
Jul 25
Director Joined
Jul 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

GLUCK, Goldie

Active
Filey Avenue, LondonN16 6JL
Born July 1944
Director
Appointed 06 Nov 2024

GLUCK, Gabriel

Resigned
37 Filey Avenue, LondonN16 6JL
Secretary
Appointed 11 Jun 2001
Resigned 06 Nov 2024

RUDZINSKI, Josef Leib

Resigned
50 Wellington Avenue, LondonN15 6BA
Secretary
Appointed 11 Jun 2001
Resigned 28 Jan 2021

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 30 Apr 2001
Resigned 11 Jun 2001

GLUCK, Gabriel

Resigned
Filey Avenue, LondonN16 6JL
Born December 1940
Director
Appointed 27 Dec 2018
Resigned 06 Nov 2024

GLUCK, Gabriel

Resigned
37 Filey Avenue, LondonN16 6JL
Born December 1940
Director
Appointed 11 Jun 2001
Resigned 08 Feb 2002

GLUCK, Hershl

Resigned
46 Dunsmure Road, LondonN16 5PP
Born March 1965
Director
Appointed 11 Jun 2001
Resigned 08 Feb 2002

LUBELSKY, Gabriel Isaac

Resigned
12 Elm Park Avenue, LondonN15 6AT
Born September 1966
Director
Appointed 11 Jun 2001
Resigned 08 Feb 2002

RUDZINSKI, Josef Leib

Resigned
50 Wellington Avenue, LondonN15 6BA
Born March 1955
Director
Appointed 11 Jun 2001
Resigned 28 Jan 2021

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 30 Apr 2001
Resigned 11 Jun 2001

Persons with significant control

3

1 Active
2 Ceased

Mrs Goldie Gluck

Active
Filey Avenue, LondonN16 6JL
Born July 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Nov 2024

Mr Gabriel Gluck

Ceased
Filey Avenue, LondonN16 6JL
Born December 1940

Nature of Control

Significant influence or control
Notified 16 Apr 2021
Ceased 06 Nov 2024

Mr Josef Leib Rudzinski

Ceased
Wellington Avenue, LondonN15 6BA
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2016
Ceased 28 Feb 2021
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Notification Of A Person With Significant Control
8 July 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 July 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
29 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 July 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 July 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
27 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 July 2021
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
7 July 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Change Account Reference Date Company Current Shortened
30 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
22 January 2020
AAMDAAMD
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts Amended With Made Up Date
16 May 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 February 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 February 2011
AAAnnual Accounts
Restoration Order Of Court
9 February 2011
AC92AC92
Gazette Dissolved Compulsary
16 March 2010
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
1 December 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
10 June 2009
363aAnnual Return
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 December 2007
AAAnnual Accounts
Legacy
19 July 2007
363aAnnual Return
Legacy
12 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 May 2006
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 April 2005
AAAnnual Accounts
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 October 2003
AAAnnual Accounts
Legacy
12 July 2003
395Particulars of Mortgage or Charge
Legacy
12 July 2003
395Particulars of Mortgage or Charge
Legacy
21 May 2003
363sAnnual Return (shuttle)
Legacy
2 January 2003
353353
Legacy
19 June 2002
363aAnnual Return
Legacy
4 May 2002
395Particulars of Mortgage or Charge
Legacy
4 May 2002
395Particulars of Mortgage or Charge
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
353353
Legacy
22 June 2001
287Change of Registered Office
Legacy
22 June 2001
225Change of Accounting Reference Date
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
88(2)R88(2)R
Legacy
18 June 2001
288bResignation of Director or Secretary
Legacy
18 June 2001
288bResignation of Director or Secretary
Resolution
15 June 2001
RESOLUTIONSResolutions
Incorporation Company
30 April 2001
NEWINCIncorporation