Background WavePink WaveYellow Wave

KEYGRANGE INVESTMENTS LIMITED (09549002)

KEYGRANGE INVESTMENTS LIMITED (09549002) is an active UK company. incorporated on 18 April 2015. with registered office in Edgware. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KEYGRANGE INVESTMENTS LIMITED has been registered for 10 years. Current directors include GROSSKOPF, Asher.

Company Number
09549002
Status
active
Type
ltd
Incorporated
18 April 2015
Age
10 years
Address
49 Mowbray Road, Edgware, HA8 8JL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GROSSKOPF, Asher
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEYGRANGE INVESTMENTS LIMITED

KEYGRANGE INVESTMENTS LIMITED is an active company incorporated on 18 April 2015 with the registered office located in Edgware. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KEYGRANGE INVESTMENTS LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09549002

LTD Company

Age

10 Years

Incorporated 18 April 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

49 Mowbray Road Edgware, HA8 8JL,

Previous Addresses

C/O Albeck Limited 8 Japonica House Spring Villa Road Edgware Middlesex HA8 7XT England
From: 12 June 2015To: 4 August 2016
22 Colberg Place London N16 5RB United Kingdom
From: 24 April 2015To: 12 June 2015
Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 18 April 2015To: 24 April 2015
Timeline

5 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Apr 15
Director Left
Apr 15
Director Joined
Jun 15
Director Left
Mar 17
Director Joined
Mar 17
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GROSSKOPF, Asher

Active
Mowbray Road, EdgwareHA8 8JL
Born January 1983
Director
Appointed 01 Mar 2017

BLACK, Marion

Resigned
2 Woodberry Grove, LondonN12 0DR
Born November 1949
Director
Appointed 18 Apr 2015
Resigned 24 Apr 2015

LEJBEL, Charles

Resigned
Lordship Road, LondonN16 5ES
Born February 1952
Director
Appointed 18 May 2015
Resigned 01 Mar 2017

Persons with significant control

1

Mr Asher Grosskopf

Active
Mowbray Road, EdgwareHA8 8JL
Born January 1983

Nature of Control

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

Filing History

29

Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Change Person Director Company With Change Date
8 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 April 2015
AD01Change of Registered Office Address
Incorporation Company
18 April 2015
NEWINCIncorporation