Background WavePink WaveYellow Wave

RANGE COURT INVESTMENTS LTD (10455384)

RANGE COURT INVESTMENTS LTD (10455384) is an active UK company. incorporated on 1 November 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. RANGE COURT INVESTMENTS LTD has been registered for 9 years. Current directors include STROH, Blima Blanche.

Company Number
10455384
Status
active
Type
ltd
Incorporated
1 November 2016
Age
9 years
Address
6 Grangecourt Road, London, N16 5EG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
STROH, Blima Blanche
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RANGE COURT INVESTMENTS LTD

RANGE COURT INVESTMENTS LTD is an active company incorporated on 1 November 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. RANGE COURT INVESTMENTS LTD was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10455384

LTD Company

Age

9 Years

Incorporated 1 November 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 8 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

6 Grangecourt Road London, N16 5EG,

Previous Addresses

6 6 Grangecourt Road London N16 5EG England
From: 2 May 2018To: 2 May 2018
51 Craven Park Road London N15 6AH England
From: 1 November 2016To: 2 May 2018
Timeline

6 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Oct 16
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 20
Director Left
Dec 20
Loan Secured
Feb 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

STROH, Blima Blanche

Active
Paget Road, LondonN16 5NQ
Born July 1952
Director
Appointed 29 Nov 2017

STROH, Yitzchok

Resigned
Grangecourt Road, LondonN16 5EG
Secretary
Appointed 28 Apr 2018
Resigned 01 Dec 2020

STERN, Isaac

Resigned
Grangecourt Road, LondonN16 5EG
Born March 1983
Director
Appointed 24 Nov 2020
Resigned 10 Dec 2020

STROH, Yitzchok

Resigned
Grangecourt Road, LondonN16 5EG
Born June 1978
Director
Appointed 01 Nov 2016
Resigned 29 Nov 2017

Persons with significant control

1

Mrs Blima Blanche Stroh

Active
Paget Road, LondonN16 5NQ
Born July 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 December 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
1 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 May 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Incorporation Company
1 November 2016
NEWINCIncorporation