Background WavePink WaveYellow Wave

GRANVILLE HOUSE (RAMSGATE) LIMITED (08351171)

GRANVILLE HOUSE (RAMSGATE) LIMITED (08351171) is an active UK company. incorporated on 8 January 2013. 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. GRANVILLE HOUSE (RAMSGATE) LIMITED has been registered for 13 years. Current directors include ENGLANDER, Eliasz, WEISS, Nicha.

Company Number
08351171
Status
active
Type
ltd
Incorporated
8 January 2013
Age
13 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ENGLANDER, Eliasz, WEISS, Nicha
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANVILLE HOUSE (RAMSGATE) LIMITED

GRANVILLE HOUSE (RAMSGATE) LIMITED is an active company incorporated on 8 January 2013 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. GRANVILLE HOUSE (RAMSGATE) LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08351171

LTD Company

Age

13 Years

Incorporated 8 January 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 April 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

7 key events • 2013 - 2024

Funding Officers Ownership
Director Joined
Jan 13
Director Joined
Jan 13
Company Founded
Jan 13
Director Left
Jan 13
Director Left
Nov 20
Director Joined
Jan 22
Funding Round
Oct 24
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ENGLANDER, Pinkus Naftali

Active
1075 Finchley Road, LondonNW11 0PU
Secretary
Appointed 25 Jan 2022

ENGLANDER, Eliasz

Active
Clapton Common, LondonE5 9AR
Born August 1932
Director
Appointed 08 Jan 2013

WEISS, Nicha

Active
1075 Finchley Road, LondonNW11 0PU
Born January 1962
Director
Appointed 25 Jan 2022

ENGLANDER, Sarah

Resigned
Clapton Common, LondonE5 9AR
Secretary
Appointed 08 Jan 2013
Resigned 23 Sept 2020

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 08 Jan 2013
Resigned 08 Jan 2013

ENGLANDER, Sarah

Resigned
Clapton Common, LondonE5 9AR
Born May 1932
Director
Appointed 08 Jan 2013
Resigned 23 Sept 2020

Persons with significant control

1

1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
11 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Capital Allotment Shares
23 October 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 January 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 November 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Full
11 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 November 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Full
5 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
12 March 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
24 April 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
8 January 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Incorporation Company
8 January 2013
NEWINCIncorporation