Background WavePink WaveYellow Wave

HERONSLEA (GRENVILLE PLACE) LIMITED (10929869)

HERONSLEA (GRENVILLE PLACE) LIMITED (10929869) is an active UK company. incorporated on 23 August 2017. with registered office in Kingsbury. The company operates in the Construction sector, engaged in development of building projects. HERONSLEA (GRENVILLE PLACE) LIMITED has been registered for 8 years. Current directors include AGSTERIBBE, Robert Paul.

Company Number
10929869
Status
active
Type
ltd
Incorporated
23 August 2017
Age
8 years
Address
Psb Accountants Ltd, Jubilee House, Kingsbury, NW9 8TZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
AGSTERIBBE, Robert Paul
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERONSLEA (GRENVILLE PLACE) LIMITED

HERONSLEA (GRENVILLE PLACE) LIMITED is an active company incorporated on 23 August 2017 with the registered office located in Kingsbury. The company operates in the Construction sector, specifically engaged in development of building projects. HERONSLEA (GRENVILLE PLACE) LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10929869

LTD Company

Age

8 Years

Incorporated 23 August 2017

Size

N/A

Accounts

ARD: 29/8

Overdue

10 months overdue

Last Filed

Made up to 31 August 2023 (2 years ago)
Submitted on 5 November 2024 (1 year ago)
Period: 1 September 2022 - 31 August 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 May 2025
Period: 1 September 2023 - 29 August 2024

Confirmation Statement

Overdue

8 months overdue

Last Filed

Made up to 7 August 2024 (1 year ago)
Submitted on 12 August 2024 (1 year ago)

Next Due

Due by 21 August 2025
For period ending 7 August 2025
Contact
Address

Psb Accountants Ltd, Jubilee House Townsend Lane Kingsbury, NW9 8TZ,

Previous Addresses

Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom
From: 23 August 2017To: 12 April 2023
Timeline

17 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Jan 18
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
Feb 22
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

AGSTERIBBE, Robert Paul

Active
Townsend Lane, KingsburyNW9 8TZ
Born July 1965
Director
Appointed 23 Jun 2025

RISHOVER, Jason Marc

Resigned
Jubilee House, Townsend Lane, Kingsbury, LondonNW9 8TZ
Born October 1967
Director
Appointed 23 Aug 2017
Resigned 23 Jun 2025

Persons with significant control

1

Mr Jason Marc Rishover

Active
High Street, BusheyWD23 3HH
Born October 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Aug 2017
Fundings
Financials
Latest Activities

Filing History

40

Dissolved Compulsory Strike Off Suspended
7 August 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
6 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
5 November 2024
AAAnnual Accounts
Gazette Notice Compulsory
29 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2023
CH01Change of Director Details
Gazette Filings Brought Up To Date
1 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 February 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2019
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
16 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Incorporation Company
23 August 2017
NEWINCIncorporation