Background WavePink WaveYellow Wave

GRAND HOMES LTD (11418436)

GRAND HOMES LTD (11418436) is an active UK company. incorporated on 15 June 2018. with registered office in Greenford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GRAND HOMES LTD has been registered for 7 years. Current directors include ZARZOUR, Mohamed.

Company Number
11418436
Status
active
Type
ltd
Incorporated
15 June 2018
Age
7 years
Address
107 Costons Lane, Greenford, UB6 8RR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ZARZOUR, Mohamed
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAND HOMES LTD

GRAND HOMES LTD is an active company incorporated on 15 June 2018 with the registered office located in Greenford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GRAND HOMES LTD was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11418436

LTD Company

Age

7 Years

Incorporated 15 June 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

107 Costons Lane Greenford, UB6 8RR,

Previous Addresses

Gs04 Barley Mow Centre 10 Barley Mow Passage Chiswick London W4 4PH England
From: 13 March 2021To: 14 July 2023
Gs04 Barely Mow Centre 10 Barley Mow Passage Chiswick London W4 4PH England
From: 8 March 2021To: 13 March 2021
107 Costons Lane 107 Costons Lane Greenford UB6 8RR United Kingdom
From: 15 June 2018To: 8 March 2021
Timeline

20 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jun 18
New Owner
Jul 20
Owner Exit
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
New Owner
Sept 20
Director Joined
Sept 20
Funding Round
Sept 20
New Owner
Nov 20
Owner Exit
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Owner Exit
Apr 21
Director Left
Apr 21
Director Joined
Sept 22
Director Left
Oct 22
Owner Exit
Oct 22
New Owner
Oct 22
Loan Secured
Jul 23
Loan Secured
Jul 23
1
Funding
8
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

ZARZOUR, Mohamed

Active
Costons Lane, GreenfordUB6 8RR
Born January 1987
Director
Appointed 02 Sept 2022

BOUKABACHE, Khadidja Aicha

Resigned
Costons Lane, GreenfordUB6 8RR
Born August 1980
Director
Appointed 24 Jun 2020
Resigned 11 Nov 2020

HAFFAR, Youssef

Resigned
Bromyard Avenue, LondonW3 7FN
Born May 1984
Director
Appointed 11 Nov 2020
Resigned 30 Sept 2022

ZARZOUR, Mohamed

Resigned
Costons Lane, GreenfordUB6 8RR
Born January 1987
Director
Appointed 15 Sept 2020
Resigned 12 Apr 2021

ZARZOUR, Mohamed

Resigned
107 Costons Lane, GreenfordUB6 8RR
Born January 1987
Director
Appointed 15 Jun 2018
Resigned 24 Jun 2020

Persons with significant control

5

1 Active
4 Ceased

Mr Mohamed Zarzoor

Active
Costons Lane, GreenfordUB6 8RR
Born January 1987

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Sept 2022

Mr Youssef Haffar

Ceased
Bromyard Avenue, LondonW3 7FN
Born May 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Nov 2020
Ceased 30 Sept 2022

Mr Mohamed Zarzour

Ceased
Costons Lane, GreenfordUB6 8RR
Born January 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Sept 2020
Ceased 12 Apr 2021

Mrs Khadidja Aicha Boukabache

Ceased
Costons Lane, GreenfordUB6 8RR
Born August 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jun 2020
Ceased 11 Nov 2020

Mr Mohamed Zarzour

Ceased
107 Costons Lane, GreenfordUB6 8RR
Born January 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jun 2018
Ceased 24 Jun 2020
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Micro Entity
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
31 May 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 December 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
19 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 July 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2023
MR01Registration of a Charge
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
13 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 October 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
10 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
19 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 November 2020
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
24 November 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
24 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Capital Allotment Shares
29 September 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
28 September 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
11 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 February 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 September 2019
CS01Confirmation Statement
Gazette Notice Compulsory
10 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
15 June 2018
NEWINCIncorporation