Background WavePink WaveYellow Wave

GRAHAM ROAD ESTATE LTD (13848408)

GRAHAM ROAD ESTATE LTD (13848408) is an active UK company. incorporated on 14 January 2022. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GRAHAM ROAD ESTATE LTD has been registered for 4 years. Current directors include MEIROVITZ, Pinchas.

Company Number
13848408
Status
active
Type
ltd
Incorporated
14 January 2022
Age
4 years
Address
7 Gelman House, London, N16 5FF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MEIROVITZ, Pinchas
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAHAM ROAD ESTATE LTD

GRAHAM ROAD ESTATE LTD is an active company incorporated on 14 January 2022 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. GRAHAM ROAD ESTATE LTD was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13848408

LTD Company

Age

4 Years

Incorporated 14 January 2022

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

7 Gelman House 65 Stamford Hill London, N16 5FF,

Previous Addresses

Flat 16 Zemba House 63 Stamford Hill London N16 5FE England
From: 14 January 2022To: 6 May 2022
Timeline

10 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Jan 22
Loan Secured
Apr 22
Loan Secured
Apr 22
New Owner
May 22
Director Joined
May 22
Owner Exit
Dec 22
Director Left
Dec 22
Loan Secured
May 23
Loan Secured
Oct 24
Loan Secured
Oct 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MEIROVITZ, Pinchas

Active
65 Stamford Hill, LondonN16 5FF
Born July 1993
Director
Appointed 05 May 2022

FINK, David

Resigned
65 Stamford Hill, LondonN16 5FF
Born November 1995
Director
Appointed 14 Jan 2022
Resigned 13 Dec 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Pinchas Meirovitz

Active
65 Stamford Hill, LondonN16 5FF
Born July 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 May 2022

Mr David Fink

Ceased
65 Stamford Hill, LondonN16 5FF
Born November 1995

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors
Notified 14 Jan 2022
Ceased 28 Nov 2022
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Micro Entity
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 May 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
12 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
29 June 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
26 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 December 2022
TM01Termination of Director
Change To A Person With Significant Control
6 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
6 May 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 May 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
6 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2022
MR01Registration of a Charge
Incorporation Company
14 January 2022
NEWINCIncorporation