Background WavePink WaveYellow Wave

GRANGEWESTERN LTD (09085810)

GRANGEWESTERN LTD (09085810) is an active UK company. incorporated on 13 June 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GRANGEWESTERN LTD has been registered for 11 years. Current directors include STERN, Joel.

Company Number
09085810
Status
active
Type
ltd
Incorporated
13 June 2014
Age
11 years
Address
115 Castlewood Road, London, N16 6DJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
STERN, Joel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANGEWESTERN LTD

GRANGEWESTERN LTD is an active company incorporated on 13 June 2014 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. GRANGEWESTERN LTD was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09085810

LTD Company

Age

11 Years

Incorporated 13 June 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

115 Castlewood Road London, N16 6DJ,

Previous Addresses

PO Box N16 6DJ 115 Castlewood Road Castlewood Road London N16 6DJ United Kingdom
From: 16 May 2018To: 16 May 2018
122 Castlewood Road London N15 6BE England
From: 9 May 2017To: 16 May 2018
115 Castlewood Road London N16 6DJ England
From: 13 April 2016To: 9 May 2017
122 Castlewood Road London N15 6BE England
From: 9 September 2015To: 13 April 2016
115 Castlewood Road London N16 6DJ
From: 14 July 2014To: 9 September 2015
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 13 June 2014To: 14 July 2014
Timeline

23 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Jun 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
May 15
Director Left
May 15
Director Joined
Apr 16
Director Left
Apr 16
Loan Secured
Apr 16
Director Joined
May 17
Director Left
May 17
Loan Secured
Jun 18
Loan Secured
Jun 18
New Owner
Jun 18
Owner Exit
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jul 18
Owner Exit
Jul 18
New Owner
Jul 18
Director Joined
Jul 18
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Secured
Apr 19
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

STERN, Joel

Active
Castlewood Road, LondonN16 6DJ
Born September 1987
Director
Appointed 01 Jul 2018

HEILPERN, Aron

Resigned
Lockmead Road, LondonN15 6BX
Secretary
Appointed 29 Jul 2014
Resigned 01 Oct 2014

HEILPERN, Aron

Resigned
Lockmead Road, LondonN15 6BX
Born May 1979
Director
Appointed 29 Jul 2014
Resigned 01 May 2015

HEIMAN, Osker

Resigned
Prestwich, ManchesterM25 9JY
Born May 1977
Director
Appointed 13 Jun 2014
Resigned 14 Jul 2014

LE VINE, Daniel

Resigned
Castlewood Road, LondonN16 6DJ
Born April 1972
Director
Appointed 01 Apr 2016
Resigned 01 May 2017

RUDZINSKI, Benzion Dov

Resigned
Castlewood Road, LondonN15 6BE
Born August 1978
Director
Appointed 01 May 2017
Resigned 17 Jun 2018

RUDZINSKI, Benzion Dov

Resigned
Castlewood Road, LondonN15 6BE
Born August 1978
Director
Appointed 01 May 2015
Resigned 31 Mar 2016

STERN, Sheindy

Resigned
Castlewood Road, LondonN16 6DJ
Born September 1986
Director
Appointed 17 Jun 2018
Resigned 01 Jul 2018

Persons with significant control

4

1 Active
3 Ceased

Mr Joel Stern

Active
Castlewood Road, LondonN16 6DJ
Born September 1987

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2018

Mrs Sheindy Stern

Ceased
Castlewood Road, LondonN16 6DJ
Born June 2018

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Jun 2018
Ceased 01 Jul 2018

Mr Benzion Dov Rudzinski

Ceased
Castlewood Road, LondonN15 6BE
Born August 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 May 2017
Ceased 17 Jun 2018

Mr Daniel Le Vine

Ceased
Castlewood Road, LondonN15 6BE
Born April 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 May 2017
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
18 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
10 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
17 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2016
AR01AR01
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 April 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
3 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Appoint Person Secretary Company With Name Date
31 July 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 July 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Incorporation Company
13 June 2014
NEWINCIncorporation