Background WavePink WaveYellow Wave

GRANTHAM PROPERTIES (UK) LIMITED (06958086)

GRANTHAM PROPERTIES (UK) LIMITED (06958086) is an active UK company. incorporated on 9 July 2009. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GRANTHAM PROPERTIES (UK) LIMITED has been registered for 16 years. Current directors include FREUND, Maurice, LOW, Elieser.

Company Number
06958086
Status
active
Type
ltd
Incorporated
9 July 2009
Age
16 years
Address
First Floor, London, N16 6XS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FREUND, Maurice, LOW, Elieser
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANTHAM PROPERTIES (UK) LIMITED

GRANTHAM PROPERTIES (UK) LIMITED is an active company incorporated on 9 July 2009 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GRANTHAM PROPERTIES (UK) LIMITED was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

06958086

LTD Company

Age

16 Years

Incorporated 9 July 2009

Size

N/A

Accounts

ARD: 2/11

Overdue

2 months overdue

Last Filed

Made up to 31 October 2023 (2 years ago)
Submitted on 3 November 2025 (5 months ago)
Period: 31 October 2022 - 31 October 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 3 February 2026
Period: 1 November 2023 - 2 November 2024

Confirmation Statement

Overdue

16 days overdue

Last Filed

Made up to 10 March 2025 (1 year ago)
Submitted on 10 March 2025 (1 year ago)

Next Due

Due by 24 March 2026
For period ending 10 March 2026
Contact
Address

First Floor 94 Stamford Hill London, N16 6XS,

Previous Addresses

5 Windus Road London N16 6UT
From: 9 July 2009To: 12 February 2018
Timeline

1 key events • 2009 - 2009

Funding Officers Ownership
Company Founded
Jul 09
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

FREUND, Maurice

Active
3 Overlea Road, LondonE5 9BG
Born December 1958
Director
Appointed 09 Jul 2009

LOW, Elieser

Active
97 Darenth Road, LondonN16 6EB
Born April 1962
Director
Appointed 09 Jul 2009

Persons with significant control

1

Mr Elieser Low

Active
94 Stamford Hill, LondonN16 6XS
Born April 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Gazette Notice Compulsory
7 April 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
3 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
4 November 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
5 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 October 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
30 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Gazette Notice Compulsory
26 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
25 July 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
5 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
26 October 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
16 August 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Incorporation Company
9 July 2009
NEWINCIncorporation