Background WavePink WaveYellow Wave

GGR 460 FREEHOLD LIMITED (04322305)

GGR 460 FREEHOLD LIMITED (04322305) is an active UK company. incorporated on 14 November 2001. with registered office in Ilford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. GGR 460 FREEHOLD LIMITED has been registered for 24 years. Current directors include MAHARAJAH, Ravin, SUTARIA, Farrokh Erach.

Company Number
04322305
Status
active
Type
ltd
Incorporated
14 November 2001
Age
24 years
Address
555-557 Cranbrook Road, Ilford, IG2 6HE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MAHARAJAH, Ravin, SUTARIA, Farrokh Erach
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GGR 460 FREEHOLD LIMITED

GGR 460 FREEHOLD LIMITED is an active company incorporated on 14 November 2001 with the registered office located in Ilford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. GGR 460 FREEHOLD LIMITED was registered 24 years ago.(SIC: 68320)

Status

active

Active since 24 years ago

Company No

04322305

LTD Company

Age

24 Years

Incorporated 14 November 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

555-557 Cranbrook Road Ilford, IG2 6HE,

Previous Addresses

18 Charteris Road Woodford Green Essex IG8 0AL
From: 14 November 2001To: 22 December 2014
Timeline

3 key events • 2001 - 2014

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Dec 14
Director Joined
Dec 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MAHARAJAH, Ravin

Active
Cranbrook Road, IlfordIG2 6HE
Born October 1969
Director
Appointed 04 Sept 2014

SUTARIA, Farrokh Erach

Active
460b Grove Green Road, LondonE11 1SL
Born January 1937
Director
Appointed 14 Nov 2001

ALAHI, Ghulam Asghar

Resigned
18 Charteris Road, Woodford GreenIG8 0AL
Secretary
Appointed 14 Nov 2001
Resigned 04 Sept 2014

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 14 Nov 2001
Resigned 14 Nov 2001

ALAHI, Ghulam Asghar

Resigned
18 Charteris Road, Woodford GreenIG8 0AL
Born October 1970
Director
Appointed 14 Nov 2001
Resigned 04 Sept 2014

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 14 Nov 2001
Resigned 14 Nov 2001

Persons with significant control

2

Mr Farrokh Erach Sutaria

Active
Grove Green Road, LondonE11 1SL
Born January 1937

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Ravindran Maharajah

Active
Cranbrook Road, IlfordIG2 6HE
Born October 1969

Nature of Control

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

Filing History

64

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2018
AAAnnual Accounts
Administrative Restoration Company
26 January 2018
RT01RT01
Gazette Dissolved Compulsory
20 June 2017
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
4 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Termination Director Company With Name Termination Date
31 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 December 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Legacy
14 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 May 2007
AAAnnual Accounts
Legacy
12 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 May 2006
AAAnnual Accounts
Legacy
21 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Legacy
12 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2003
AAAnnual Accounts
Legacy
4 December 2002
225Change of Accounting Reference Date
Legacy
3 December 2002
363sAnnual Return (shuttle)
Legacy
17 December 2001
287Change of Registered Office
Legacy
17 December 2001
288bResignation of Director or Secretary
Legacy
17 December 2001
288bResignation of Director or Secretary
Legacy
17 December 2001
288aAppointment of Director or Secretary
Legacy
17 December 2001
288aAppointment of Director or Secretary
Incorporation Company
14 November 2001
NEWINCIncorporation