Background WavePink WaveYellow Wave

GRJ REALTY LIMITED (11384574)

GRJ REALTY LIMITED (11384574) is an active UK company. incorporated on 26 May 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. GRJ REALTY LIMITED has been registered for 7 years. Current directors include GREENFIELD, Russell, WOLFRYD, Katie Sarah.

Company Number
11384574
Status
active
Type
ltd
Incorporated
26 May 2018
Age
7 years
Address
16 Thirleby Road, London, NW7 1BQ
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
GREENFIELD, Russell, WOLFRYD, Katie Sarah
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRJ REALTY LIMITED

GRJ REALTY LIMITED is an active company incorporated on 26 May 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. GRJ REALTY LIMITED was registered 7 years ago.(SIC: 68310)

Status

active

Active since 7 years ago

Company No

11384574

LTD Company

Age

7 Years

Incorporated 26 May 2018

Size

N/A

Accounts

ARD: 31/5

Overdue

1 month overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 26 January 2025 (1 year ago)
Submitted on 11 February 2025 (1 year ago)

Next Due

Due by 9 February 2026
For period ending 26 January 2026
Contact
Address

16 Thirleby Road London, NW7 1BQ,

Previous Addresses

Flat 7, Cecil Rosen Court Perrin Close High Road Bushey Hertfordshire WD23 1GB England
From: 30 June 2021To: 30 January 2024
10 Arden Close Bushey Heath Bushey WD23 1PL United Kingdom
From: 26 May 2018To: 30 June 2021
Timeline

8 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
May 18
New Owner
Aug 22
New Owner
Aug 22
Funding Round
Aug 22
Director Left
Aug 22
Owner Exit
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GREENFIELD, Russell

Active
Thirleby Road, LondonNW7 1BQ
Born October 1969
Director
Appointed 18 Jul 2022

WOLFRYD, Katie Sarah

Active
Thirleby Road, LondonNW7 1BQ
Born August 1973
Director
Appointed 18 Jul 2022

JOSEPH, Gillian

Resigned
Perrin Close, BusheyWD23 1GB
Born May 1944
Director
Appointed 26 May 2018
Resigned 18 Jul 2022

Persons with significant control

3

2 Active
1 Ceased

Mr Russell Greenfield

Active
Thirleby Road, LondonNW7 1BQ
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Notified 18 Jul 2022

Miss Katie Sarah Wolfryd

Active
Thirleby Road, LondonNW7 1BQ
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Jul 2022

Mrs Gillian Joseph

Ceased
Perrin Close, BusheyWD23 1GB
Born May 1944

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 May 2018
Ceased 18 Jul 2022
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
30 January 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 September 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 September 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
1 September 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
1 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
1 July 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
30 June 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2019
CS01Confirmation Statement
Incorporation Company
26 May 2018
NEWINCIncorporation