Background WavePink WaveYellow Wave

GROSVENOR FREEHOLDS LIMITED (05859621)

GROSVENOR FREEHOLDS LIMITED (05859621) is an active UK company. incorporated on 27 June 2006. with registered office in Edgware. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. GROSVENOR FREEHOLDS LIMITED has been registered for 19 years. Current directors include DUBEY, Elliot.

Company Number
05859621
Status
active
Type
ltd
Incorporated
27 June 2006
Age
19 years
Address
Cavendish House, Edgware, HA8 5AW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DUBEY, Elliot
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROSVENOR FREEHOLDS LIMITED

GROSVENOR FREEHOLDS LIMITED is an active company incorporated on 27 June 2006 with the registered office located in Edgware. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. GROSVENOR FREEHOLDS LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

05859621

LTD Company

Age

19 Years

Incorporated 27 June 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

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

Cavendish House 369 Burnt Oak Broadway Edgware, HA8 5AW,

Previous Addresses

Ivan Sopher & Co, 5 Elstree Gate Elstree Way Borehamwood WD6 1JD
From: 27 June 2006To: 13 November 2023
Timeline

18 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Jun 06
Director Left
May 15
Director Joined
May 15
New Owner
Aug 17
Director Left
Nov 17
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Joined
Jun 21
Director Left
Jul 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jan 23
Director Joined
Jan 23
Owner Exit
Aug 23
New Owner
Aug 23
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

DUBEY, Elliot

Active
369 Burnt Oak Broadway, EdgwareHA8 5AW
Born October 1978
Director
Appointed 01 Sept 2022

REICHMANN, David Chaim

Resigned
18 Penshurst Gardens, EdgwareHA8 9TP
Secretary
Appointed 27 Jun 2006
Resigned 30 Mar 2015

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 27 Jun 2006
Resigned 27 Jun 2006

COHEN, Dov

Resigned
369 Burnt Oak Broadway, EdgwareHA8 5AW
Born November 1981
Director
Appointed 30 Jun 2022
Resigned 01 Sept 2022

LEWIS, Richard Simon

Resigned
40 Penshurst Gardens, EdgwareHA8 9TP
Born June 1949
Director
Appointed 27 Jun 2006
Resigned 10 Aug 2017

REICHMANN, Daniel Naftali

Resigned
Ivan Sopher & Co, 5 Elstree Gate, BorehamwoodWD6 1JD
Born December 1988
Director
Appointed 24 Jun 2021
Resigned 24 Jun 2021

REICHMANN, David Chaim

Resigned
18 Penshurst Gardens, EdgwareHA8 9TP
Born February 1962
Director
Appointed 27 Jun 2006
Resigned 30 Mar 2015

REICHMANN, Dov

Resigned
Burnt Oak Broadway, EdgwareHA8 5AW
Born June 1930
Director
Appointed 30 Mar 2015
Resigned 30 Jun 2022

WILSON, Redwood

Resigned
High Street, EdgwareHA8 7TA
Born February 1966
Director
Appointed 20 Jun 2008
Resigned 25 Jun 2008

INCORPORATE DIRECTORS LIMITED

Resigned
4th Floor, 3 Tenterden Street, LondonW1S 1TD
Corporate nominee director
Appointed 27 Jun 2006
Resigned 27 Jun 2006

Persons with significant control

2

1 Active
1 Ceased

Mr David Reichmann

Active
369 Burnt Oak Broadway, EdgwareHA8 5AW
Born February 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Aug 2023

Dov Reichmann

Ceased
Burnt Oak Broadway, EdgwareHA8 5AW
Born June 1930

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Aug 2023
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 August 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Accounts With Accounts Type Small
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Accounts With Accounts Type Small
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 June 2019
AAAnnual Accounts
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
25 July 2017
AAAnnual Accounts
Accounts With Accounts Type Small
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Small
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 May 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Small
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Small
24 June 2013
AAAnnual Accounts
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts Amended With Made Up Date
2 October 2010
AAMDAAMD
Accounts With Accounts Type Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Accounts With Accounts Type Small
30 July 2009
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Legacy
4 June 2009
395Particulars of Mortgage or Charge
Legacy
29 October 2008
395Particulars of Mortgage or Charge
Legacy
19 August 2008
363aAnnual Return
Legacy
19 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 August 2008
AAAnnual Accounts
Legacy
20 June 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
395Particulars of Mortgage or Charge
Legacy
4 September 2007
363aAnnual Return
Accounts With Accounts Type Small
12 July 2007
AAAnnual Accounts
Legacy
15 December 2006
395Particulars of Mortgage or Charge
Legacy
9 December 2006
395Particulars of Mortgage or Charge
Legacy
3 August 2006
225Change of Accounting Reference Date
Legacy
5 July 2006
88(2)R88(2)R
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
288bResignation of Director or Secretary
Legacy
27 June 2006
288bResignation of Director or Secretary
Incorporation Company
27 June 2006
NEWINCIncorporation