Background WavePink WaveYellow Wave

GREATER PROPERTIES EASTBOURNE LTD (12954067)

GREATER PROPERTIES EASTBOURNE LTD (12954067) is an active UK company. incorporated on 15 October 2020. 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 PROPERTIES EASTBOURNE LTD has been registered for 5 years. Current directors include GROSZ, Tovia.

Company Number
12954067
Status
active
Type
ltd
Incorporated
15 October 2020
Age
5 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 PROPERTIES EASTBOURNE LTD

GREATER PROPERTIES EASTBOURNE LTD is an active company incorporated on 15 October 2020 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 PROPERTIES EASTBOURNE LTD was registered 5 years ago.(SIC: 68100, 68209)

Status

active

Active since 5 years ago

Company No

12954067

LTD Company

Age

5 Years

Incorporated 15 October 2020

Size

N/A

Accounts

ARD: 28/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 July 2026
Period: 1 November 2024 - 28 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

5 North End Road London, NW11 7RJ,

Timeline

12 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Oct 20
Owner Exit
Oct 20
New Owner
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 21
Loan Cleared
May 22
Loan Cleared
May 22
Loan Secured
Aug 22
Loan Secured
Aug 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GROSZ, Tovia

Active
North End Road, LondonNW11 7RJ
Born September 1995
Director
Appointed 15 Oct 2020

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 15 Oct 2020
Resigned 15 Oct 2020

Persons with significant control

2

1 Active
1 Ceased
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 15 Oct 2020
Ceased 15 Oct 2020

Mr Tovia Grosz

Active
North End Road, LondonNW11 7RJ
Born September 1995

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Oct 2020
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Gazette Notice Compulsory
21 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
20 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2020
MR01Registration of a Charge
Confirmation Statement With Updates
16 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 October 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Incorporation Company
15 October 2020
NEWINCIncorporation