Background WavePink WaveYellow Wave

65 GRANGE ROAD LIMITED (10077064)

65 GRANGE ROAD LIMITED (10077064) is an active UK company. incorporated on 22 March 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 65 GRANGE ROAD LIMITED has been registered for 10 years. Current directors include DE LEONARDIS, Francesco, DILMAC, Yavuz, SANDHU, Pardeep, Mrs. and 4 others.

Company Number
10077064
Status
active
Type
ltd
Incorporated
22 March 2016
Age
10 years
Address
65 Flat 2, 65 Grange Road, London, W5 5BU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DE LEONARDIS, Francesco, DILMAC, Yavuz, SANDHU, Pardeep, Mrs., SERCI, Roberta, SIDHU, Tajinder Singh, SIMONS, Fiona Stella, TUNCA, Korhan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

65 GRANGE ROAD LIMITED

65 GRANGE ROAD LIMITED is an active company incorporated on 22 March 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 65 GRANGE ROAD LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

10077064

LTD Company

Age

10 Years

Incorporated 22 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)
Period: 1 April 2024 - 24 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 25 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

65 Flat 2, 65 Grange Road London, W5 5BU,

Previous Addresses

Flat 3 65 Grange Road London W5 5BU United Kingdom
From: 22 March 2016To: 13 February 2019
Timeline

13 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Aug 17
Director Joined
Aug 17
Funding Round
Aug 17
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Left
May 20
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

DE LEONARDIS, Francesco

Active
Grange Road, LondonW5 5BU
Born June 1979
Director
Appointed 14 Apr 2025

DILMAC, Yavuz

Active
Grange Road, LondonW5 5BU
Born May 1982
Director
Appointed 31 Mar 2020

SANDHU, Pardeep, Mrs.

Active
Ealing, LondonW5 5BX
Born February 1965
Director
Appointed 22 Mar 2016

SERCI, Roberta

Active
Grange Road, LondonW5 5BU
Born August 1983
Director
Appointed 14 Apr 2025

SIDHU, Tajinder Singh

Active
Northburgh Street, Flat 3, LondonEC1V 0AY
Born October 1977
Director
Appointed 03 Apr 2017

SIMONS, Fiona Stella

Active
65 Grange Road, LondonW5 5BU
Born October 1968
Director
Appointed 22 Mar 2016

TUNCA, Korhan

Active
Grange Road, LondonW5 5BU
Born September 1980
Director
Appointed 31 Mar 2020

KUBOK, Grzegorz Marek

Resigned
65 Grange Rd, LondonW5 5BU
Secretary
Appointed 22 Mar 2016
Resigned 18 Feb 2019

KUBOK, Grzegorz Marek

Resigned
65 Grange Rd, LondonW5 5BU
Born July 1981
Director
Appointed 22 Mar 2016
Resigned 18 Feb 2019

MARSDEN, Claire Elizabeth

Resigned
Cairn Avenue, LondonW5 5HX
Born November 1971
Director
Appointed 03 Apr 2017
Resigned 31 Mar 2020

MARSDEN, Robert William

Resigned
Ealing, LondonW5 5HX
Born February 1974
Director
Appointed 22 Mar 2016
Resigned 31 Mar 2020

STRACHAN, Athol Gordon

Resigned
Loirsbank Road, AberdeenAB15 9NE
Born August 1968
Director
Appointed 18 Feb 2019
Resigned 14 Apr 2024
Fundings
Financials
Latest Activities

Filing History

33

Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 March 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2017
AAAnnual Accounts
Capital Allotment Shares
18 August 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Incorporation Company
22 March 2016
NEWINCIncorporation