Background WavePink WaveYellow Wave

GRANSDEN AVENUE HOLDINGS LIMITED (11796397)

GRANSDEN AVENUE HOLDINGS LIMITED (11796397) is an active UK company. incorporated on 30 January 2019. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GRANSDEN AVENUE HOLDINGS LIMITED has been registered for 7 years. Current directors include MALHOTRA, Anil Kumar.

Company Number
11796397
Status
active
Type
ltd
Incorporated
30 January 2019
Age
7 years
Address
C/O Delta House Limited, Harrow, HA1 2SP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MALHOTRA, Anil Kumar
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANSDEN AVENUE HOLDINGS LIMITED

GRANSDEN AVENUE HOLDINGS LIMITED is an active company incorporated on 30 January 2019 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GRANSDEN AVENUE HOLDINGS LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11796397

LTD Company

Age

7 Years

Incorporated 30 January 2019

Size

N/A

Accounts

ARD: 29/11

Up to Date

4 months left

Last Filed

Made up to 29 November 2024 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 December 2023 - 29 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 August 2026
Period: 30 November 2024 - 29 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow, HA1 2SP,

Previous Addresses

105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ England
From: 5 January 2023To: 20 March 2024
105 Eade Road, Occ Building a Second Floor, Unit 11a London N4 1TJ England
From: 30 January 2019To: 5 January 2023
Timeline

4 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jan 19
Owner Exit
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MALHOTRA, Anil Kumar

Active
Delta House Limited, HarrowHA1 2SP
Born January 1955
Director
Appointed 11 Mar 2024

GREEN, Simcha Asher

Resigned
Eade Road, Occ Building A, LondonN4 1TJ
Born August 1965
Director
Appointed 30 Jan 2019
Resigned 11 Mar 2024

Persons with significant control

2

1 Active
1 Ceased
Delta House Limited, HarrowHA1 2SP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Mar 2024

Mr Simcha Asher Green

Ceased
Eade Road, Occ Building A, LondonN4 1TJ
Born August 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2019
Ceased 11 Mar 2024
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 November 2025
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
23 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 March 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
20 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 March 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 February 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 November 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 August 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
4 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
11 January 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
25 November 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 July 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
12 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 November 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 November 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Incorporation Company
30 January 2019
NEWINCIncorporation