Background WavePink WaveYellow Wave

GRANTGATE PROPERTIES INVESTMENTS LTD (05414806)

GRANTGATE PROPERTIES INVESTMENTS LTD (05414806) is an active UK company. incorporated on 5 April 2005. with registered office in Stanmore. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GRANTGATE PROPERTIES INVESTMENTS LTD has been registered for 21 years. Current directors include AHMED, Shalim.

Company Number
05414806
Status
active
Type
ltd
Incorporated
5 April 2005
Age
21 years
Address
C/O Sterling Estates Management Limited, Stanmore, HA7 4AR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AHMED, Shalim
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANTGATE PROPERTIES INVESTMENTS LTD

GRANTGATE PROPERTIES INVESTMENTS LTD is an active company incorporated on 5 April 2005 with the registered office located in Stanmore. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GRANTGATE PROPERTIES INVESTMENTS LTD was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05414806

LTD Company

Age

21 Years

Incorporated 5 April 2005

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 February 2026 (2 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

C/O Sterling Estates Management Limited Compton House, 1st Floor, 23-33 Church Road Stanmore, HA7 4AR,

Previous Addresses

C/O Sterling Estates Management 1st Floor Office, Compton House 23-33 Church Road Stanmore HA7 4AR England
From: 17 June 2021To: 30 November 2022
C/O C/O Sterling Estates Management Stanmore House 1st Floor 15-19 Church Road Stanmore Middlesex HA7 4AR
From: 27 May 2011To: 17 June 2021
C/O C/O Sterling Estates Management Stanmore House 1St Floor Stanmore Middlesex HA7 4AR United Kingdom
From: 18 May 2011To: 27 May 2011
C/O C/O Sterling Estates Management Marlborough House High Street Wealdstone Harrow Middlesex HA3 5DX United Kingdom
From: 29 April 2010To: 18 May 2011
40 Gerrard Street London W1D 5QE
From: 5 April 2005To: 29 April 2010
Timeline

1 key events • 2005 - 2005

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

Officers

5

2 Active
3 Resigned

GRANTGATE PROPERTIES INVESTMENTS (PHASE 2) LIMITED

Active
1st Floor, StanmoreHA7 4AR
Corporate secretary
Appointed 01 Jan 2007

AHMED, Shalim

Active
Sterling Estates Management Limited, StanmoreHA7 4AR
Born May 1977
Director
Appointed 10 Oct 2005

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 05 Apr 2005
Resigned 27 May 2005

THE ASH PARTNERSHIP LTD

Resigned
92 Becmead Avenue, HarrowHA3 8HB
Corporate secretary
Appointed 10 Oct 2005
Resigned 05 Apr 2010

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 05 Apr 2005
Resigned 27 May 2005

Persons with significant control

1

Mr Shalim Ahmed

Active
Sterling Estates Management Limited, StanmoreHA7 4AR
Born May 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Micro Entity
28 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
17 June 2022
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
17 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
17 June 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
21 July 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 January 2016
AA01Change of Accounting Reference Date
Change Corporate Secretary Company With Change Date
19 November 2015
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
28 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Change Corporate Secretary Company With Change Date
13 April 2012
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
18 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
29 April 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
29 April 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
29 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 May 2009
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 September 2007
AAAnnual Accounts
Legacy
30 May 2007
395Particulars of Mortgage or Charge
Legacy
29 May 2007
363aAnnual Return
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
31 May 2006
363aAnnual Return
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
288bResignation of Director or Secretary
Legacy
27 May 2005
288bResignation of Director or Secretary
Incorporation Company
5 April 2005
NEWINCIncorporation