Background WavePink WaveYellow Wave

GREATER REALTY LTD (11555908)

GREATER REALTY LTD (11555908) is an active UK company. incorporated on 6 September 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. GREATER REALTY LTD has been registered for 7 years. Current directors include GROSZ, Tovia.

Company Number
11555908
Status
active
Type
ltd
Incorporated
6 September 2018
Age
7 years
Address
5 North End Road, London, NW11 7RJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GROSZ, Tovia
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREATER REALTY LTD

GREATER REALTY LTD is an active company incorporated on 6 September 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. GREATER REALTY LTD was registered 7 years ago.(SIC: 68100, 68209)

Status

active

Active since 7 years ago

Company No

11555908

LTD Company

Age

7 Years

Incorporated 6 September 2018

Size

N/A

Accounts

ARD: 24/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 26 September 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 June 2026
Period: 1 October 2024 - 24 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

5 North End Road London, NW11 7RJ,

Timeline

19 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Sept 18
Director Left
Sept 18
Director Joined
Nov 18
New Owner
Nov 18
Owner Exit
Nov 18
New Owner
Feb 19
Director Joined
Feb 19
Owner Exit
Feb 19
Director Left
Feb 19
New Owner
Mar 19
Director Joined
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Director Left
Jan 20
Owner Exit
Jan 20
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GROSZ, Tovia

Active
North End Road, LondonNW11 7RJ
Born September 1995
Director
Appointed 01 Jan 2019

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 06 Sept 2018
Resigned 06 Sept 2018

HELLER, Adrian

Resigned
North End Road, LondonNW11 7RJ
Born November 1955
Director
Appointed 06 Sept 2018
Resigned 01 Jan 2019

TEMPLER, Moshe

Resigned
North End Road, LondonNW11 7RJ
Born May 1977
Director
Appointed 04 Mar 2019
Resigned 21 Jan 2020

Persons with significant control

4

1 Active
3 Ceased

Mr Moshe Templer

Ceased
North End Road, LondonNW11 7RJ
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Mar 2019
Ceased 21 Jan 2020

Mr Tovia Grosz

Active
North End Road, LondonNW11 7RJ
Born September 1995

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2019

Mr Adrian Heller

Ceased
North End Road, LondonNW11 7RJ
Born November 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Sept 2018
Ceased 01 Jan 2019
2 Woodberry Grove, Finchley

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2018
Ceased 06 Sept 2018
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
9 September 2025
AAAnnual Accounts
Gazette Notice Compulsory
2 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
25 June 2025
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
30 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2023
MR01Registration of a Charge
Gazette Filings Brought Up To Date
6 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
4 December 2022
AAAnnual Accounts
Gazette Notice Compulsory
1 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
21 September 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
25 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
13 July 2022
DISS16(SOAS)DISS16(SOAS)
Change Account Reference Date Company Previous Shortened
24 June 2022
AA01Change of Accounting Reference Date
Gazette Notice Compulsory
14 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
24 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Gazette Notice Compulsory
17 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
24 June 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
2 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
25 November 2020
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
27 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
21 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2019
MR01Registration of a Charge
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 March 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
9 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Incorporation Company
6 September 2018
NEWINCIncorporation