Background WavePink WaveYellow Wave

GRANGE HOUSING LIMITED (11278726)

GRANGE HOUSING LIMITED (11278726) is an active UK company. incorporated on 27 March 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. GRANGE HOUSING LIMITED has been registered for 8 years. Current directors include BARD, Chaim Abraham.

Company Number
11278726
Status
active
Type
ltd
Incorporated
27 March 2018
Age
8 years
Address
116 Bethune Road, London, N16 5DU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BARD, Chaim Abraham
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANGE HOUSING LIMITED

GRANGE HOUSING LIMITED is an active company incorporated on 27 March 2018 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 and 1 other business activity. GRANGE HOUSING LIMITED was registered 8 years ago.(SIC: 68100, 68209)

Status

active

Active since 8 years ago

Company No

11278726

LTD Company

Age

8 Years

Incorporated 27 March 2018

Size

N/A

Accounts

ARD: 25/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 June 2026
Period: 1 October 2024 - 25 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

116 Bethune Road London, N16 5DU,

Timeline

9 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Mar 18
Loan Secured
Oct 18
Loan Secured
Feb 19
Director Joined
Oct 25
Director Left
Oct 25
Loan Secured
Nov 25
Loan Cleared
Jan 26
New Owner
Feb 26
Owner Exit
Feb 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BARD, Chaim Abraham

Active
LondonN16 5DU
Born November 1975
Director
Appointed 22 Oct 2025

BARD, Ahron

Resigned
Osbaldeston Road, LondonN16 5DU
Born February 1986
Director
Appointed 27 Mar 2018
Resigned 22 Oct 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Chaim Abraham Bard

Active
Bethune Road, LondonN16 5DU
Born November 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Feb 2026

Mr Ahron Bard

Ceased
Osbaldeston Road, LondonN16 5DU
Born February 1986

Nature of Control

Significant influence or control
Notified 27 Mar 2018
Ceased 26 Feb 2026
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With Updates
27 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
28 January 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2018
MR01Registration of a Charge
Incorporation Company
27 March 2018
NEWINCIncorporation