Background WavePink WaveYellow Wave

GRANGEFARM SUB LIMITED (11714861)

GRANGEFARM SUB LIMITED (11714861) is an active UK company. incorporated on 6 December 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. GRANGEFARM SUB LIMITED has been registered for 7 years. Current directors include BARD, Chaim Abraham.

Company Number
11714861
Status
active
Type
ltd
Incorporated
6 December 2018
Age
7 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

GRANGEFARM SUB LIMITED

GRANGEFARM SUB LIMITED is an active company incorporated on 6 December 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. GRANGEFARM SUB LIMITED was registered 7 years ago.(SIC: 68100, 68209)

Status

active

Active since 7 years ago

Company No

11714861

LTD Company

Age

7 Years

Incorporated 6 December 2018

Size

N/A

Accounts

ARD: 27/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 May 2026
Period: 1 September 2024 - 27 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

116 Bethune Road London, N16 5DU,

Timeline

9 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Dec 18
Loan Secured
May 19
Loan Secured
May 19
Owner Exit
Dec 24
New Owner
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Loan Cleared
Feb 26
Loan Cleared
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 04 Dec 2024

BARD, Ahron

Resigned
LondonN16 5BZ
Born February 1986
Director
Appointed 06 Dec 2018
Resigned 04 Dec 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Chaim Abraham Bard

Active
LondonN16 5DU
Born November 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Dec 2024

Mr Ahron Bard

Ceased
LondonN16 5BZ
Born February 1986

Nature of Control

Significant influence or control
Notified 06 Dec 2018
Ceased 04 Dec 2024
Fundings
Financials
Latest Activities

Filing History

28

Mortgage Satisfy Charge Full
26 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 December 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 August 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 November 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2019
MR01Registration of a Charge
Incorporation Company
6 December 2018
NEWINCIncorporation