Background WavePink WaveYellow Wave

GROVENOR LTD (07624608)

GROVENOR LTD (07624608) is an active UK company. incorporated on 6 May 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GROVENOR LTD has been registered for 14 years. Current directors include BINDINGER, Mordechai Hersh, BINDINGER, Nathan Benjamin.

Company Number
07624608
Status
active
Type
ltd
Incorporated
6 May 2011
Age
14 years
Address
160 Holmleigh Road, London, N16 5PY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BINDINGER, Mordechai Hersh, BINDINGER, Nathan Benjamin
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROVENOR LTD

GROVENOR LTD is an active company incorporated on 6 May 2011 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. GROVENOR LTD was registered 14 years ago.(SIC: 68100)

Status

active

Active since 14 years ago

Company No

07624608

LTD Company

Age

14 Years

Incorporated 6 May 2011

Size

N/A

Accounts

ARD: 26/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 June 2025 (10 months ago)
Period: 27 October 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 July 2026
Period: 1 November 2024 - 26 October 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

160 Holmleigh Road London, N16 5PY,

Previous Addresses

First Floor, 94 Stamford Hill London N16 6XS England
From: 2 September 2019To: 23 April 2021
206 High Road London N15 4NP England
From: 6 April 2016To: 2 September 2019
11 Ravenscourt Place Gateshead Tyne and Wear NE8 1PP
From: 12 May 2011To: 6 April 2016
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 6 May 2011To: 12 May 2011
Timeline

13 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Funding Round
Jan 18
Director Left
Apr 18
Loan Secured
Dec 18
Loan Cleared
Dec 18
Loan Secured
Nov 20
New Owner
Feb 21
Owner Exit
Apr 21
Loan Secured
Jan 22
Director Joined
Apr 25
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BINDINGER, Mordechai Hersh

Active
Holmleigh Road, LondonN16 5PY
Born August 1983
Director
Appointed 28 Apr 2025

BINDINGER, Nathan Benjamin

Active
Holmleigh Road, LondonN16 5PY
Born August 1968
Director
Appointed 12 May 2011

BINDINGER, Hyman Saul

Resigned
High Road, LondonN15 4NP
Born September 1937
Director
Appointed 12 May 2011
Resigned 11 Apr 2018

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 06 May 2011
Resigned 12 May 2011

Persons with significant control

2

1 Active
1 Ceased

Mr Nathan Benjamin Bindinger

Active
Holmleigh Road, LondonN16 5PY
Born August 1968

Nature of Control

Significant influence or control
Notified 31 Jan 2021

Mr Hyman Saul Bindinger

Ceased
Stamford Hill, LondonN16 6XS
Born September 1937

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 May 2017
Ceased 04 Feb 2020
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
29 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
21 June 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
15 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 April 2021
AD01Change of Registered Office Address
Elect To Keep The Directors Residential Address Register Information On The Public Register
23 April 2021
EH02EH02
Cessation Of A Person With Significant Control
20 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 February 2021
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
27 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 September 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
28 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 December 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
24 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Capital Allotment Shares
1 February 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 February 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
4 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Legacy
27 July 2011
MG01MG01
Legacy
5 July 2011
MG01MG01
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 May 2011
AD01Change of Registered Office Address
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Incorporation Company
6 May 2011
NEWINCIncorporation