Background WavePink WaveYellow Wave

AMHURST PARK HOLDINGS LIMITED (05538651)

AMHURST PARK HOLDINGS LIMITED (05538651) is an active UK company. incorporated on 17 August 2005. 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. AMHURST PARK HOLDINGS LIMITED has been registered for 20 years. Current directors include GRUNHUT, Abraham, GRUNHUT, Jacob Akiva.

Company Number
05538651
Status
active
Type
ltd
Incorporated
17 August 2005
Age
20 years
Address
71 Fairholt Road, London, N16 5EW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GRUNHUT, Abraham, GRUNHUT, Jacob Akiva
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMHURST PARK HOLDINGS LIMITED

AMHURST PARK HOLDINGS LIMITED is an active company incorporated on 17 August 2005 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. AMHURST PARK HOLDINGS LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05538651

LTD Company

Age

20 Years

Incorporated 17 August 2005

Size

N/A

Accounts

ARD: 26/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 26 September 2026
Period: 1 January 2025 - 26 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

71 Fairholt Road London, N16 5EW,

Previous Addresses

115 Craven Park Road London N15 6BL
From: 11 June 2014To: 14 March 2018
9 Manor Parade Manor Road London N16 5SG
From: 17 August 2005To: 11 June 2014
Timeline

26 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
Feb 13
Director Left
Jun 13
Director Joined
Oct 15
Director Joined
Oct 15
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Joined
Aug 18
Director Left
Aug 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Director Joined
Nov 20
Director Left
Nov 20
Owner Exit
Nov 20
Director Left
Nov 20
Director Joined
Sept 22
Director Left
Sept 22
0
Funding
15
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

GRUNHUT, Abraham

Active
Craven Park Road, LondonN15 6BL
Born May 1977
Director
Appointed 25 Feb 2018

GRUNHUT, Jacob Akiva

Active
Fairholt Road, LondonN16 5EW
Born June 1973
Director
Appointed 01 Sept 2022

GRUNUT, Jacob

Resigned
Craven Park Road, LondonN15 6BL
Secretary
Appointed 05 Sept 2005
Resigned 25 Feb 2018

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 17 Aug 2005
Resigned 05 Sept 2005

GRUNHUT, Akiva

Resigned
Oldhill Street, LondonN16 6NA
Born October 1986
Director
Appointed 01 Aug 2018
Resigned 24 Nov 2020

GRUNHUT, Akiva

Resigned
Craven Park Road, LondonN15 6BL
Born October 1986
Director
Appointed 01 Jan 2013
Resigned 25 Feb 2018

GRUNHUT, Alexander

Resigned
St. Kilda's Road, LondonN16 5BP
Born July 1972
Director
Appointed 24 Nov 2020
Resigned 01 Sept 2022

GRUNHUT, Hershel

Resigned
3 St Kildas Road, LondonN16 5BP
Born June 1948
Director
Appointed 05 Sept 2005
Resigned 31 Aug 2012

GRUNHUT, Jacob

Resigned
Craven Park Road, LondonN15 6BL
Born June 1973
Director
Appointed 30 Apr 2015
Resigned 25 Feb 2018

GRUNHUT, Samuel

Resigned
Craven Park Road, LondonN15 6BL
Born November 1964
Director
Appointed 25 Feb 2018
Resigned 15 Aug 2018

SINGER, Alexander Solomon Chaim

Resigned
Queen Elizabeths Walk, LondonN16 5UG
Born January 1947
Director
Appointed 01 Oct 2009
Resigned 24 Nov 2020

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 17 Aug 2005
Resigned 05 Sept 2005

Persons with significant control

4

1 Active
3 Ceased
Eade Road, LondonN4 1TJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2022

Mr Alexander Solomon Chaim Singer

Ceased
Queen Elizabeths Walk, LondonN16 5UG
Born January 1947

Nature of Control

Significant influence or control
Notified 21 Apr 2017
Ceased 24 Nov 2020

Mr Akiva Grunhut

Ceased
Craven Park Road, LondonN15 6BL
Born October 1986

Nature of Control

Significant influence or control
Notified 21 Apr 2017
Ceased 25 Feb 2018

Mr Jacob Grunhut

Ceased
Craven Park Road, LondonN15 6BL
Born June 1973

Nature of Control

Significant influence or control
Notified 21 Apr 2017
Ceased 25 Feb 2018
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Micro Entity
25 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
21 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2022
PSC02Notification of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
12 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
11 May 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
7 May 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
31 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
26 June 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
25 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
27 December 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
24 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 February 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
26 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2017
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
12 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Change Person Secretary Company With Change Date
14 October 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
30 September 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
11 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 August 2013
AR01AR01
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
6 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Dormant
23 May 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Dormant
18 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Legacy
27 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 June 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 December 2008
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 November 2007
AAAnnual Accounts
Legacy
1 November 2007
363sAnnual Return (shuttle)
Legacy
26 October 2006
363aAnnual Return
Legacy
6 December 2005
395Particulars of Mortgage or Charge
Legacy
30 November 2005
395Particulars of Mortgage or Charge
Legacy
28 November 2005
225Change of Accounting Reference Date
Legacy
6 September 2005
288aAppointment of Director or Secretary
Legacy
6 September 2005
288aAppointment of Director or Secretary
Legacy
5 September 2005
287Change of Registered Office
Legacy
5 September 2005
288bResignation of Director or Secretary
Legacy
5 September 2005
288bResignation of Director or Secretary
Incorporation Company
17 August 2005
NEWINCIncorporation