Background WavePink WaveYellow Wave

GRESHAM PARK LIMITED (10375654)

GRESHAM PARK LIMITED (10375654) is an active UK company. incorporated on 14 September 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GRESHAM PARK LIMITED has been registered for 9 years. Current directors include PATTNI, Krishan Kiritkant, ROSENHAUS, Jordan Hercz.

Company Number
10375654
Status
active
Type
ltd
Incorporated
14 September 2016
Age
9 years
Address
4 Mayfair Row, London, W1J 7EA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PATTNI, Krishan Kiritkant, ROSENHAUS, Jordan Hercz
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRESHAM PARK LIMITED

GRESHAM PARK LIMITED is an active company incorporated on 14 September 2016 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. GRESHAM PARK LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10375654

LTD Company

Age

9 Years

Incorporated 14 September 2016

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 July 2026
Period: 1 November 2024 - 30 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

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

4 Mayfair Row London, W1J 7EA,

Previous Addresses

Apt 6 10 Whitehall Place London SW1A 2BD England
From: 27 March 2023To: 20 September 2024
14 Great James Street Bloomsbury London WC1N 3DP United Kingdom
From: 3 August 2018To: 27 March 2023
PO Box WC1H 0LL 14 Great James Street Bloomsbury London WC1N 3DP United Kingdom
From: 25 July 2018To: 3 August 2018
PO Box WC1N 3DP 14 Great James Street Coram Street London WC1N 3DP United Kingdom
From: 17 July 2018To: 25 July 2018
The Courtyard 19 High Street Pershore Worcestershire WR10 1AA United Kingdom
From: 5 January 2017To: 17 July 2018
Suite 48 88-90 Hatton Garden London EC1N 8PN United Kingdom
From: 14 September 2016To: 5 January 2017
Timeline

12 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Loan Secured
Feb 17
Owner Exit
Jul 18
Director Joined
Dec 21
Director Left
Dec 21
Loan Secured
Oct 23
Loan Secured
May 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

PATTNI, Krishan Kiritkant

Active
Great James Street, LondonWC1N 3DP
Born March 1982
Director
Appointed 05 Jan 2017

ROSENHAUS, Jordan Hercz

Active
10 Whitehall Place, LondonSW1A 2BD
Born November 1976
Director
Appointed 26 Nov 2021

LUCK, Robert James

Resigned
Great James Street, LondonWC1H 0LL
Secretary
Appointed 05 Jan 2017
Resigned 26 Nov 2021

MILNE, Kate

Resigned
88-90 Hatton Garden, LondonEC1N 8PN
Secretary
Appointed 14 Sept 2016
Resigned 05 Jan 2017

DISSANAYAKE, Don Hermakeerthi

Resigned
88-90 Hatton Garden, LondonEC1N 8PN
Born February 1964
Director
Appointed 29 Nov 2016
Resigned 05 Jan 2017

LUCK, Robert James

Resigned
Great James Street, LondonWC1H 0LL
Born August 1981
Director
Appointed 05 Jan 2017
Resigned 26 Nov 2021

STAGNETTO, Jonathan

Resigned
Main Street, GibraltarGX1
Born January 1965
Director
Appointed 14 Sept 2016
Resigned 29 Nov 2016

Persons with significant control

2

1 Active
1 Ceased
Great James Street, LondonWC1N 3DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 05 Dec 2016

Mr Jonathan Stagnetto

Ceased
Main Street, GibraltarGX1
Born January 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Sept 2016
Ceased 14 Sept 2017
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2025
MR01Registration of a Charge
Gazette Filings Brought Up To Date
4 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
3 March 2025
AAAnnual Accounts
Gazette Notice Compulsory
31 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 September 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 December 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
20 January 2020
AAAnnual Accounts
Gazette Notice Compulsory
31 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 July 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
22 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 September 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
10 September 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 August 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 August 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 August 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 August 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 August 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 August 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 January 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 January 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Incorporation Company
14 September 2016
NEWINCIncorporation