GROSVENOR FREEHOLDS LIMITED

Cavendish House Cavendish House, Edgware, HA8 5AW, United Kingdom
StatusACTIVE
Company No.05859621
CategoryPrivate Limited Company
Incorporated27 Jun 2006
Age17 years, 11 months, 4 days
JurisdictionEngland Wales

SUMMARY

GROSVENOR FREEHOLDS LIMITED is an active private limited company with number 05859621. It was incorporated 17 years, 11 months, 4 days ago, on 27 June 2006. The company address is Cavendish House Cavendish House, Edgware, HA8 5AW, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 13 Nov 2023

Action Date: 13 Nov 2023

Category: Address

Type: AD01

New address: Cavendish House 369 Burnt Oak Broadway Edgware HA8 5AW

Old address: Ivan Sopher & Co, 5 Elstree Gate Elstree Way Borehamwood WD6 1JD

Change date: 2023-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dov Reichmann

Cessation date: 2023-08-02

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Reichmann

Notification date: 2023-08-02

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2023

Action Date: 27 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2023

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-01

Officer name: Dov Cohen

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2023

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-01

Officer name: Mr Elliot Dubey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2022

Action Date: 27 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-30

Officer name: Mr Dov Cohen

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dov Reichmann

Termination date: 2022-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 10 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2021

Action Date: 27 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2021

Action Date: 24 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-24

Officer name: Daniel Naftali Reichmann

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Naftali Reichmann

Appointment date: 2021-06-24

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2017

Action Date: 10 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Simon Lewis

Termination date: 2017-08-10

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Dov Reichmann

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 05 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Accounts with accounts type small

Date: 14 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Chaim Reichmann

Termination date: 2015-03-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 May 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Chaim Reichmann

Termination date: 2015-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-30

Officer name: Mr Dov Reichmann

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2014

Action Date: 27 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-27

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2013

Action Date: 27 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-27

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2012

Action Date: 27 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-27

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2011

Action Date: 27 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-27

Documents

View document PDF

Accounts amended with made up date

Date: 02 Oct 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AAMD

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2010

Action Date: 27 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-27

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director redwood wilson

Documents

View document PDF

Accounts with accounts type small

Date: 01 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed mr redwood wilson

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Capital

Type: 88(2)R

Description: Ad 27/06/06--------- £ si 119@1=119 £ ic 1/120

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 27 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARLES DAVID JAMES LTD

59 MUSWELL ROAD,LONDON,N10 2BS

Number:07050112
Status:ACTIVE
Category:Private Limited Company

EMKED LIMITED

99 HERMIT ROAD,LONDON,E16 4HR

Number:11288986
Status:ACTIVE
Category:Private Limited Company

GREENSPRING PROPERTY MANAGEMENT LIMITED

4 GAWSWORTH CLOSE,GLOSSOP,SK13 1QT

Number:10700368
Status:ACTIVE
Category:Private Limited Company

GUILL & STEPHENSON LIMITED

WORKSHOP 2.04, THE GOLDSMITHS' CENTRE,LONDON,EC1M 5AD

Number:00645958
Status:ACTIVE
Category:Private Limited Company

NAV GROUP LTD

12 SNARESBROOK DRIVE,STANMORE,HA7 4QW

Number:11420937
Status:ACTIVE
Category:Private Limited Company

POCKET WATCH GC LTD

11530399: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11530399
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source