Background WavePink WaveYellow Wave

GRUNSTAR ESTATES LIMITED (06408914)

GRUNSTAR ESTATES LIMITED (06408914) is an active UK company. incorporated on 25 October 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 2 other business activities. GRUNSTAR ESTATES LIMITED has been registered for 18 years. Current directors include GRUNBERGER, Baruch, GRUNBERGER, Chaim, STERN, Malcolm.

Company Number
06408914
Status
active
Type
ltd
Incorporated
25 October 2007
Age
18 years
Address
8 Denver Road, London, N16 5JH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GRUNBERGER, Baruch, GRUNBERGER, Chaim, STERN, Malcolm
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRUNSTAR ESTATES LIMITED

GRUNSTAR ESTATES LIMITED is an active company incorporated on 25 October 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 2 other business activities. GRUNSTAR ESTATES LIMITED was registered 18 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 18 years ago

Company No

06408914

LTD Company

Age

18 Years

Incorporated 25 October 2007

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 25 October 2025 (6 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

8 Denver Road London, N16 5JH,

Previous Addresses

Unit 9 High Cross Centre Fountayne Road London N15 4BE England
From: 25 October 2022To: 4 July 2023
Unit 9 High Cross Fountayne Road London N15 4BE England
From: 23 October 2022To: 25 October 2022
50 Craven Park Road South Tottenham London N15 6AB
From: 7 December 2009To: 23 October 2022
8 Denver Road London N16 5JH
From: 25 October 2007To: 7 December 2009
Timeline

10 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Jul 16
Director Joined
Jul 16
New Owner
Oct 20
Director Joined
Nov 25
Owner Exit
Nov 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

GRUNBERGER, Yechiel

Active
Castlewood Road, LondonN16 6DL
Secretary
Appointed 25 Oct 2007

GRUNBERGER, Baruch

Active
Denver Road, LondonN16 5JH
Born January 1972
Director
Appointed 04 Nov 2015

GRUNBERGER, Chaim

Active
Denver Road, LondonN16 5JH
Born February 1978
Director
Appointed 25 Nov 2025

STERN, Malcolm

Active
Denver Road, LondonN16 5JH
Born March 1962
Director
Appointed 25 Oct 2007

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 25 Oct 2007
Resigned 25 Oct 2007

GRUNBERGER, Baruch, Mr.

Resigned
Crest Court, New York10952
Born February 1977
Director
Appointed 01 Oct 2009
Resigned 04 Nov 2015

GRUNBERGER, Chaim

Resigned
8 Denver Road, LondonN16 5JH
Born February 1978
Director
Appointed 25 Oct 2007
Resigned 30 Oct 2008

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 25 Oct 2007
Resigned 25 Oct 2007

GRUNSTAR ESTATES LIMITED

Resigned
Crest Court, Monsey10952
Corporate director
Appointed 30 Oct 2008
Resigned 01 Oct 2009

Persons with significant control

2

1 Active
1 Ceased

Mr Baruch Grunberger

Ceased
Denver Road, LondonN16 5JH
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors as firm
Notified 03 Feb 2020
Ceased 25 Nov 2025

Mr Malcolm Stern

Active
Denver Road, LondonN16 5JH
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control as firm
Notified 21 Oct 2016
Fundings
Financials
Latest Activities

Filing History

71

Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 October 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 October 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
25 October 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
4 July 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
28 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
26 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
26 July 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
30 October 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
30 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
29 October 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 October 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Change To A Person With Significant Control
13 November 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Appoint Corporate Director Company With Name
7 December 2009
AP02Appointment of Corporate Director
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 August 2009
AAAnnual Accounts
Legacy
28 May 2009
287Change of Registered Office
Legacy
8 December 2008
88(2)Return of Allotment of Shares
Legacy
5 December 2008
363aAnnual Return
Legacy
6 March 2008
288bResignation of Director or Secretary
Legacy
6 March 2008
288bResignation of Director or Secretary
Legacy
6 March 2008
288aAppointment of Director or Secretary
Legacy
6 March 2008
288aAppointment of Director or Secretary
Legacy
6 March 2008
288aAppointment of Director or Secretary
Incorporation Company
25 October 2007
NEWINCIncorporation