Background WavePink WaveYellow Wave

GRUNBROS PROPERTIES LIMITED (06106303)

GRUNBROS PROPERTIES LIMITED (06106303) is an active UK company. incorporated on 15 February 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. GRUNBROS PROPERTIES LIMITED has been registered for 19 years. Current directors include GRUNBERGER, Chaim.

Company Number
06106303
Status
active
Type
ltd
Incorporated
15 February 2007
Age
19 years
Address
8 Denver Road, London, N16 5JH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GRUNBERGER, Chaim
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRUNBROS PROPERTIES LIMITED

GRUNBROS PROPERTIES LIMITED is an active company incorporated on 15 February 2007 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 and 1 other business activity. GRUNBROS PROPERTIES LIMITED was registered 19 years ago.(SIC: 68100, 68209)

Status

active

Active since 19 years ago

Company No

06106303

LTD Company

Age

19 Years

Incorporated 15 February 2007

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 15 February 2026 (2 months ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

8 Denver Road London, N16 5JH,

Previous Addresses

Unit 9 High Cross Centre Fountayne Road London N15 4BE England
From: 23 October 2022To: 31 May 2023
50 Craven Park Road South Tottenham London N15 6AB
From: 7 December 2009To: 23 October 2022
8 Denver Road London N16 5JH
From: 15 February 2007To: 7 December 2009
Timeline

19 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Jan 14
Director Joined
Jan 14
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Jan 20
Director Joined
Feb 21
Loan Secured
Mar 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Secured
May 21
Loan Secured
May 21
Loan Cleared
Mar 22
New Owner
Feb 26
Director Left
Feb 26
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GRUNBERGER, Yechiel

Active
Castlewood Road, LondonN16 6DL
Secretary
Appointed 15 Feb 2007

GRUNBERGER, Chaim

Active
Denver Road, LondonN16 5JH
Born February 1978
Director
Appointed 15 Feb 2021

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 15 Feb 2007
Resigned 15 Feb 2007

GRUNBERGER, Baruch

Resigned
Denver Road, LondonN16 5JH
Born January 1972
Director
Appointed 16 Feb 2013
Resigned 09 Jan 2026

GRUNBERGER, Baruch, Mr.

Resigned
Craven Park Road, LondonN15 6AB
Born February 1978
Director
Appointed 20 Feb 2009
Resigned 16 Feb 2013

GRUNBERGER, Chaim

Resigned
8 Denver Road, LondonN16 5JH
Born February 1978
Director
Appointed 15 Feb 2007
Resigned 20 Feb 2009

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 15 Feb 2007
Resigned 15 Feb 2007

GRUNBROS PROPERTIES LIMITED

Resigned
Crest Court, New York10952
Corporate director
Appointed 20 Feb 2009
Resigned 20 Feb 2009

Persons with significant control

2

Mrs Rifke Perl Grunberger

Active
Denver Road, LondonN16 5JH
Born May 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jan 2026

Mr Chaim Grunberger

Active
Denver Road, LondonN16 5JH
Born February 1978

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Notified 06 Feb 2017
Fundings
Financials
Latest Activities

Filing History

83

Change To A Person With Significant Control
17 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
15 February 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
15 February 2026
PSC01Notification of Individual PSC
Confirmation Statement With Updates
15 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2026
TM01Termination of Director
Change To A Person With Significant Control
4 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
3 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
17 February 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 February 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 October 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
10 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 November 2016
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
7 April 2016
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2016
MR01Registration of a Charge
Change Person Secretary Company With Change Date
31 March 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Legacy
14 February 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Appoint Corporate Director Company With Name
7 December 2009
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address
7 December 2009
AD01Change of Registered Office Address
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 December 2008
AAAnnual Accounts
Legacy
26 November 2008
288cChange of Particulars
Legacy
20 November 2008
287Change of Registered Office
Legacy
18 February 2008
363aAnnual Return
Legacy
11 September 2007
395Particulars of Mortgage or Charge
Legacy
6 September 2007
395Particulars of Mortgage or Charge
Legacy
24 August 2007
395Particulars of Mortgage or Charge
Legacy
24 August 2007
395Particulars of Mortgage or Charge
Legacy
3 May 2007
395Particulars of Mortgage or Charge
Legacy
3 May 2007
395Particulars of Mortgage or Charge
Legacy
3 May 2007
395Particulars of Mortgage or Charge
Legacy
10 April 2007
288bResignation of Director or Secretary
Legacy
10 April 2007
288bResignation of Director or Secretary
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288aAppointment of Director or Secretary
Incorporation Company
15 February 2007
NEWINCIncorporation