Background WavePink WaveYellow Wave

GRANITE PROPERTY TRADING LIMITED (06707195)

GRANITE PROPERTY TRADING LIMITED (06707195) is an active UK company. incorporated on 25 September 2008. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GRANITE PROPERTY TRADING LIMITED has been registered for 17 years. Current directors include BLOOM, Peter Graham, SAMUELS, Andrew Darren, SAMUELS, Bernard Maurice.

Company Number
06707195
Status
active
Type
ltd
Incorporated
25 September 2008
Age
17 years
Address
314 Regents Park Road, London, N3 2JX
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BLOOM, Peter Graham, SAMUELS, Andrew Darren, SAMUELS, Bernard Maurice
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANITE PROPERTY TRADING LIMITED

GRANITE PROPERTY TRADING LIMITED is an active company incorporated on 25 September 2008 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. GRANITE PROPERTY TRADING LIMITED was registered 17 years ago.(SIC: 96090)

Status

active

Active since 17 years ago

Company No

06707195

LTD Company

Age

17 Years

Incorporated 25 September 2008

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 October 2023 - 31 January 2025(17 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

314 Regents Park Road London, N3 2JX,

Previous Addresses

York House Empire Way Wembley Middlesex HA9 0FQ England
From: 24 May 2016To: 3 October 2016
302-308 Preston Road Harrow HA3 0QP
From: 25 September 2008To: 24 May 2016
Timeline

1 key events • 2008 - 2008

Funding Officers Ownership
Company Founded
Sept 08
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

SAMUELS, Andrew Darren

Active
Regents Park Road, LondonN3 2JX
Secretary
Appointed 26 Sept 2008

BLOOM, Peter Graham

Active
14 Northiam, LondonN12 7EU
Born March 1960
Director
Appointed 11 Mar 2009

SAMUELS, Andrew Darren

Active
Regents Park Road, LondonN3 2JX
Born March 1969
Director
Appointed 26 Sept 2008

SAMUELS, Bernard Maurice

Active
Regents Park Road, LondonN3 2JX
Born April 1935
Director
Appointed 26 Sept 2008

RWL REGISTRARS LIMITED

Resigned
134 Percival Road, EnfieldEN1 1QU
Corporate secretary
Appointed 25 Sept 2008
Resigned 25 Sept 2008

WING, Clifford Donald

Resigned
134 Percival Road, EnfieldEN1 1QU
Born April 1960
Director
Appointed 25 Sept 2008
Resigned 25 Sept 2008

Persons with significant control

1

Regents Park Road, FinchleyN3 2JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 May 2019
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
1 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
18 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 November 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 November 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 October 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
1 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Small
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Small
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Accounts Amended With Made Up Date
23 June 2010
AAMDAAMD
Legacy
16 March 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
1 December 2009
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Legacy
6 August 2009
88(2)Return of Allotment of Shares
Legacy
6 August 2009
395Particulars of Mortgage or Charge
Legacy
6 August 2009
395Particulars of Mortgage or Charge
Legacy
21 July 2009
395Particulars of Mortgage or Charge
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Resolution
6 October 2008
RESOLUTIONSResolutions
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
288bResignation of Director or Secretary
Incorporation Company
25 September 2008
NEWINCIncorporation