Background WavePink WaveYellow Wave

GRASSDALE ESTATES LTD (05335511)

GRASSDALE ESTATES LTD (05335511) is an active UK company. incorporated on 18 January 2005. with registered office in 5 North End Road. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. GRASSDALE ESTATES LTD has been registered for 21 years. Current directors include BLACHMAN, David, BLACHMAN, Esther.

Company Number
05335511
Status
active
Type
ltd
Incorporated
18 January 2005
Age
21 years
Address
5 North End Road, NW11 7RJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BLACHMAN, David, BLACHMAN, Esther
SIC Codes
41100, 68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRASSDALE ESTATES LTD

GRASSDALE ESTATES LTD is an active company incorporated on 18 January 2005 with the registered office located in 5 North End Road. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. GRASSDALE ESTATES LTD was registered 21 years ago.(SIC: 41100, 68201)

Status

active

Active since 21 years ago

Company No

05335511

LTD Company

Age

21 Years

Incorporated 18 January 2005

Size

N/A

Accounts

ARD: 31/5

Up to Date

4 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 25 February 2026 (2 months ago)
Period: 2 June 2023 - 31 May 2024(12 months)
Type: Total Exemption (Full)

Next Due

Due by 25 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

5 North End Road London , NW11 7RJ,

Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Jan 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BLACHMAN, David

Active
Eastville Avenue, Golders GreenNW11 0HD
Secretary
Appointed 14 Feb 2005

BLACHMAN, David

Active
Eastville Avenue, Golders GreenNW11 0HD
Born March 1963
Director
Appointed 14 Feb 2005

BLACHMAN, Esther

Active
7 Eastville Avenue, LondonNW11 0HD
Born April 1966
Director
Appointed 14 Feb 2005

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 18 Jan 2005
Resigned 09 Feb 2005

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 18 Jan 2005
Resigned 09 Feb 2005

Persons with significant control

2

David Blachman

Active
5 North End RoadNW11 7RJ
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Esther Blachman

Active
5 North End RoadNW11 7RJ
Born April 1966

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Change Account Reference Date Company Previous Shortened
25 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
7 August 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
16 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
21 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 May 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
6 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 May 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 May 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
25 February 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 February 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Change Person Director Company With Change Date
17 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 March 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Legacy
19 August 2008
395Particulars of Mortgage or Charge
Legacy
8 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 February 2007
AAAnnual Accounts
Legacy
26 February 2007
363sAnnual Return (shuttle)
Legacy
20 November 2006
225Change of Accounting Reference Date
Legacy
4 May 2006
363sAnnual Return (shuttle)
Legacy
5 July 2005
288aAppointment of Director or Secretary
Legacy
5 July 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
9 February 2005
287Change of Registered Office
Incorporation Company
18 January 2005
NEWINCIncorporation