Background WavePink WaveYellow Wave

GILROY INVESTMENT HOLDINGS LIMITED (11914243)

GILROY INVESTMENT HOLDINGS LIMITED (11914243) is an active UK company. incorporated on 29 March 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GILROY INVESTMENT HOLDINGS LIMITED has been registered for 7 years. Current directors include ECKSTEIN, Aryeh Elkan Michael, SCHWAB, Edward.

Company Number
11914243
Status
active
Type
ltd
Incorporated
29 March 2019
Age
7 years
Address
2 Helenslea Avenue, London, NW11 8ND
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ECKSTEIN, Aryeh Elkan Michael, SCHWAB, Edward
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GILROY INVESTMENT HOLDINGS LIMITED

GILROY INVESTMENT HOLDINGS LIMITED is an active company incorporated on 29 March 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GILROY INVESTMENT HOLDINGS LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11914243

LTD Company

Age

7 Years

Incorporated 29 March 2019

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 11 April 2027
For period ending 28 March 2027
Contact
Address

2 Helenslea Avenue London, NW11 8ND,

Timeline

3 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Mar 19
Owner Exit
May 22
Owner Exit
May 22
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

ECKSTEIN, Aryeh Elkan Michael

Active
Helenslea Avenue, LondonNW11 8ND
Born July 1977
Director
Appointed 29 Mar 2019

SCHWAB, Edward

Active
Helenslea Avenue, LondonNW11 8ND
Born December 1979
Director
Appointed 29 Mar 2019

Persons with significant control

4

2 Active
2 Ceased
Helenslea Avenue, LondonNW11 8ND

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Mar 2021
Helenslea Avenue, LondonNW11 8ND

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Mar 2021

Mr Aryeh Elkan Michael Eckstein

Ceased
Helenslea Avenue, LondonNW11 8ND
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Mar 2019
Ceased 29 Mar 2021

Mr Edward Schwab

Ceased
Helenslea Avenue, LondonNW11 8ND
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Mar 2019
Ceased 29 Mar 2021
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 June 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
15 June 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Gazette Notice Compulsory
13 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
26 March 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
20 November 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
19 November 2020
CS01Confirmation Statement
Gazette Notice Compulsory
3 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
29 March 2019
NEWINCIncorporation