Background WavePink WaveYellow Wave

GRANGEFIELD INVESTMENTS LIMITED (10232125)

GRANGEFIELD INVESTMENTS LIMITED (10232125) is an active UK company. incorporated on 15 June 2016. 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. GRANGEFIELD INVESTMENTS LIMITED has been registered for 9 years. Current directors include RAND, Schloime.

Company Number
10232125
Status
active
Type
ltd
Incorporated
15 June 2016
Age
9 years
Address
10 Palm Court Queen Elizabeth's Walk, London, N16 5XA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
RAND, Schloime
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANGEFIELD INVESTMENTS LIMITED

GRANGEFIELD INVESTMENTS LIMITED is an active company incorporated on 15 June 2016 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. GRANGEFIELD INVESTMENTS LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10232125

LTD Company

Age

9 Years

Incorporated 15 June 2016

Size

N/A

Accounts

ARD: 20/3

Up to Date

8 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 11 March 2026 (1 month ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 20 December 2026
Period: 25 March 2025 - 20 March 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 14 February 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 28 February 2026
For period ending 14 February 2026
Contact
Address

10 Palm Court Queen Elizabeth's Walk London, N16 5XA,

Previous Addresses

Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 15 June 2016To: 6 July 2016
Timeline

9 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jun 16
Director Left
Jul 16
Director Joined
Sept 16
Director Joined
Sept 17
Director Left
Sept 17
Loan Secured
Mar 18
Loan Secured
Mar 18
New Owner
Sept 18
Owner Exit
Feb 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

RAND, Mordche Dovid

Active
St. Kilda's Road, LondonN16 5BX
Secretary
Appointed 01 Sept 2017

RAND, Schloime

Active
Queen Elizabeth's Walk, LondonN16 5XA
Born October 1964
Director
Appointed 25 Mar 2026

DUKE, Michael

Resigned
2 Woodberry Grove, LondonN12 0DR
Born August 1959
Director
Appointed 15 Jun 2016
Resigned 06 Jul 2016

RAND, Chaskel

Resigned
Queen Elizabeth's Walk, LondonN16 5XA
Born April 1936
Director
Appointed 06 Sept 2016
Resigned 01 Sept 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Schloime Rand

Active
Queen Elizabeth's Walk, LondonN16 5XA
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2018

Mr Mordche Dovid Rand

Ceased
Queen Elizabeth's Walk, LondonN16 5XA
Born April 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Jul 2016
Ceased 29 Apr 2025
Fundings
Financials
Latest Activities

Filing History

37

Replacement Filing Of Director Appointment With Name
15 April 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
4 April 2026
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
11 March 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
17 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 September 2018
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Dormant
4 December 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 September 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 July 2016
AD01Change of Registered Office Address
Incorporation Company
15 June 2016
NEWINCIncorporation