Background WavePink WaveYellow Wave

GRANTMORE DEVELOPMENTS LTD (05792355)

GRANTMORE DEVELOPMENTS LTD (05792355) is an active UK company. incorporated on 24 April 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GRANTMORE DEVELOPMENTS LTD has been registered for 19 years. Current directors include CIK, Shulom.

Company Number
05792355
Status
active
Type
ltd
Incorporated
24 April 2006
Age
19 years
Address
94 Stamford Hill, London, N16 6XS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CIK, Shulom
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANTMORE DEVELOPMENTS LTD

GRANTMORE DEVELOPMENTS LTD is an active company incorporated on 24 April 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GRANTMORE DEVELOPMENTS LTD was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

05792355

LTD Company

Age

19 Years

Incorporated 24 April 2006

Size

N/A

Accounts

ARD: 4/5

Up to Date

19 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 4 May 2026
Period: 1 May 2024 - 4 May 2025

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

94 Stamford Hill London, N16 6XS,

Previous Addresses

206 High Road London N15 4NP
From: 24 April 2006To: 6 November 2019
Timeline

3 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Apr 06
Loan Cleared
Jan 21
Loan Secured
Jan 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CIK, Mordechai

Active
68 Osbaldeston Road, LondonN16 7DR
Secretary
Appointed 16 Jun 2006

STERN, Chaim Meir

Active
Stamford Hill, LondonN16 6XS
Secretary
Appointed 28 Feb 2014

CIK, Shulom

Active
79 Darenth Road, LondonN16 6ES
Born August 1962
Director
Appointed 16 Jun 2006

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 24 Apr 2006
Resigned 14 Jun 2006

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 24 Apr 2006
Resigned 14 Jun 2006

Persons with significant control

1

Mr Shulom Cik

Active
Stamford Hill, LondonN16 6XS
Born August 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Apr 2017
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 February 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
23 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 April 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 April 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 January 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 January 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 January 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Appoint Person Secretary Company With Name
3 March 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2010
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 March 2009
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 February 2008
AAAnnual Accounts
Legacy
26 June 2007
363aAnnual Return
Legacy
5 September 2006
395Particulars of Mortgage or Charge
Legacy
23 June 2006
287Change of Registered Office
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
287Change of Registered Office
Incorporation Company
24 April 2006
NEWINCIncorporation