Company NameGrangeside Properties Limited
DirectorsDavid Davis and Benzion Schalom Eliezer Freshwater
Company StatusActive
Company Number00506372
CategoryPrivate Limited Company
Incorporation Date31 March 1952(72 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Davis
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1991(39 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR
Director NameMr Benzion Schalom Eliezer Freshwater
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1991(39 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameMartin David Eldridge Bale
StatusCurrent
Appointed30 September 2020(68 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressFreshwater House
158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameJames Stephen Southgate
StatusCurrent
Appointed30 September 2020(68 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressFreshwater House
158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameNechama Golda Freshwater
NationalityBritish
StatusResigned
Appointed08 August 1991(39 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 03 March 2004)
RoleCompany Director
Correspondence Address166 Hampstead Way
London
NW11 7XY
Secretary NameChristopher Charles Morse
NationalityBritish
StatusResigned
Appointed08 August 1991(39 years, 4 months after company formation)
Appointment Duration10 years (resigned 20 August 2001)
RoleCompany Director
Correspondence AddressAlba Lodge 22 Gloucester Road
Tankerton
Whitstable
Kent
CT5 2DS
Secretary NameMr Mark Roy Mason Jenner
NationalityBritish
StatusResigned
Appointed20 August 2001(49 years, 5 months after company formation)
Appointment Duration19 years, 1 month (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeptember Cottage
Hornash Lane
Ashford
Kent
TN26 1HY

Location

Registered AddressFreshwater House
158-162 Shaftesbury Avenue
London
WC2H 8HR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

24 at £1Benzion Freshwater & Raphael Elozer Freshwater
24.00%
Ordinary
240 at £0.1Benzion Freshwater & Raphael Elozer Freshwater
24.00%
Preference
24 at £1Salomon Israel Freshwater & Alexander Mordechai Freshwater
24.00%
Ordinary
240 at £0.1Salomon Israel Freshwater & Alexander Mordechai Freshwater
24.00%
Preference
1 at £1Benzion Freshwater & Solomon Freshwater
1.00%
Ordinary
10 at £0.1Benzion Freshwater & Solomon Freshwater
1.00%
Preference
1 at £1Fort Trustees LTD
1.00%
Ordinary
10 at £0.1Fort Trustees Limited
1.00%
Preference

Financials

Year2014
Turnover£81,511
Net Worth£1,225,880
Cash£171
Current Liabilities£799

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 August 2023 (7 months, 3 weeks ago)
Next Return Due22 August 2024 (4 months, 3 weeks from now)

Charges

30 July 1957Delivered on: 13 August 1957
Persons entitled: Portman Building Society

Classification: Further charge
Secured details: £750.
Particulars: 1-8 altham court broadfields, headstone lane, harrow, middx.
Outstanding
15 February 1956Delivered on: 22 February 1956
Persons entitled: City Prudential Building Society

Classification: Mortgage
Secured details: £1,000 and any other money's etc from the company to the chargee on any account whatsoever.,.
Particulars: 15A, and 15B, algers road, loughton, essex.
Outstanding
20 April 1955Delivered on: 22 April 1955
Persons entitled: Alliance Building Society

Classification: Legal charge
Secured details: £7250.
Particulars: Land and premises known as ashton court, greenford road. Harrow. Middx. Title no. M241785.
Outstanding
6 August 1954Delivered on: 12 August 1954
Persons entitled: Portman Building Society

Classification: Legal charge
Secured details: £ 3,000 and any other money's due etc, money from the property to the chargee not being money secured by a mortgage of other property.
Particulars: Leasehold 1 to 8 altham court, broadfields, headstone lane, pinner. Title no hx 181022.
Outstanding
25 January 1954Delivered on: 9 February 1954
Persons entitled: Alliance Building Society

Classification: Second mortgage
Secured details: For further securing the sum of £4,050 due from wellfirm LTD to the chargee and secured by a charge dated 25TH jan 1954.
Particulars: Leasehold premises known as nos. 428AND 432/440 (even numbers inclusive) lady margaret road, southall, middx.
Outstanding
5 January 1954Delivered on: 11 January 1954
Persons entitled: Alliance Building Society

Classification: Legal mortgage
Secured details: £6500.
Particulars: 428, and 432/440 (win) lady margaret road, southall, middx.
Outstanding
14 September 1953Delivered on: 29 September 1953
Persons entitled: Alliance Building Soceity.

Classification: Legal charge
Secured details: 4350 and also the sum of £4650 secured by a charge dated 14TH sept. 1953.
Particulars: 142, 142B, 146A, 148 & 150 westmount road, woolwich.
Outstanding
14 September 1953Delivered on: 29 September 1953
Persons entitled: Alliance Building Society

Classification: Legal charge
Secured details: 4650 and also the sum of £4350 secured by a charge dated 14TH sept. 1953.
Particulars: 142A, 144, 144A, 144B, 146, 146B, 148A, 148B, 150A, 150B, 150C, 150D, 150E, & plot of land at rear of 142 westmount road, with the garage erected thereon woolwich, london.
Outstanding
19 March 2020Delivered on: 20 March 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
24 September 1965Delivered on: 29 September 1965
Persons entitled: Eagle Star Insurance Company LTD.

Classification: Further charge.
Secured details: £63,000 due from oasis freshwater to the chargee and further securing all money's due from oasis freshwater to the chargee under a charge dated 14-9- 1962. and all money's due from the company to the chargee under a charge dated 3-11-1959.
Particulars: 451, 453, 455, 457, 459 and 461, lady margaret road london borough of ealing 142, 142A, 142B, 1448 144A, 144B, 146, 146A, 146B, 148, 148A, 148B, 150, 150A, 150C, 150D, and 150E westmount road and land at way 142 westmount road -london borough of greenwich.
Outstanding
14 September 1962Delivered on: 18 September 1962
Persons entitled: Eagle Star Insurance Co. LTD.

Classification: Mortgage
Secured details: £44.000 and all other money's for the time being owing by the company and kaliport limited to the chargee.
Particulars: 11 new street, london EC2.
Outstanding
14 September 1962Delivered on: 18 September 1962
Persons entitled: Eagle Star Insurance Co LTD.

Classification: Mortgage
Secured details: 156,000 and all other sums for the time being owing by oasis freshwater to the chargee.
Particulars: 1TO 8 althan court & garages, headstone lane,pinner middlesex, 428 & 432 to 440 (even nos included) lady margaret road ,southall,middlesex. 142 to 150C (even nos included) westmouth road eltham london. 430 lady margaret road southall, middlesex.
Outstanding
24 November 1961Delivered on: 29 November 1961
Persons entitled: Trustees of Royal Liver Friendly Society

Classification: Mortgage
Secured details: £20,000.
Particulars: Ashton court, greenford road, harrow, middx. Title no. MX84333.
Outstanding
26 September 1961Delivered on: 29 September 1961
Persons entitled: District Bank LTD

Classification: Charge by way of legal mortgage
Secured details: All moneys due etc.
Particulars: Ashton court, grumford road, harrow, middx. Title no. Mx 241785.
Outstanding
3 November 1959Delivered on: 5 November 1959
Persons entitled: Eagle Star Insurance Co Limited.

Classification: Mortgage
Secured details: £18,000 and all sums which shall for the time being be owimg by the company to the chargee.
Particulars: 451/161 (odd) lady margaret road , southall middlesex.
Outstanding
6 October 1959Delivered on: 12 October 1959
Persons entitled: Trustees of Royal Livers Friendly Socy

Classification: Mortgage
Secured details: £5,100.
Particulars: 127 the broadway norwood, middlesex (title no. Mx 247531).
Outstanding
24 March 1959Delivered on: 31 March 1959
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: Land fronting algers close, loughton, essex.
Outstanding
22 May 1953Delivered on: 9 June 1953
Persons entitled: Alliance Buildings Society

Classification: Legal charge
Secured details: 4550 and all moneys payable by wellfirm LTD under a charge dated 22ND may 1952 to the charges.
Particulars: 11 new street, E.G.2.
Outstanding

Filing History

8 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
21 March 2023Total exemption full accounts made up to 30 June 2022 (13 pages)
9 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
4 January 2022Total exemption full accounts made up to 30 June 2021 (13 pages)
11 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
23 June 2021Memorandum and Articles of Association (20 pages)
23 June 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
14 April 2021Total exemption full accounts made up to 30 June 2020 (13 pages)
17 November 2020Previous accounting period extended from 31 March 2020 to 30 June 2020 (1 page)
14 October 2020Appointment of James Stephen Southgate as a secretary on 30 September 2020 (2 pages)
13 October 2020Termination of appointment of Mark Roy Mason Jenner as a secretary on 30 September 2020 (1 page)
13 October 2020Appointment of Martin David Eldridge Bale as a secretary on 30 September 2020 (2 pages)
12 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
30 July 2020Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 27 July 2020 (2 pages)
30 July 2020Change of details for Benzion Schalom Eliezer Freshwater as a person with significant control on 27 July 2020 (2 pages)
20 March 2020Registration of charge 005063720018, created on 19 March 2020 (64 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (12 pages)
14 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 31 March 2018 (13 pages)
15 August 2018Confirmation statement made on 8 August 2018 with updates (4 pages)
7 February 2018Total exemption full accounts made up to 31 March 2017 (17 pages)
17 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
18 November 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
18 November 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
11 August 2016Confirmation statement made on 8 August 2016 with updates (8 pages)
11 August 2016Confirmation statement made on 8 August 2016 with updates (8 pages)
24 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
24 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
1 September 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 03/02/15.
(6 pages)
1 September 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 03/02/15.
(6 pages)
24 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(6 pages)
24 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(6 pages)
24 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(6 pages)
10 March 2015Resolutions
  • RES14 ‐ £50 reserves capitalised 03/02/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
10 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ £50 reserves capitalised 03/02/2015
(25 pages)
13 February 2015Statement of capital following an allotment of shares on 3 February 2015
  • GBP 100
  • ANNOTATION Clarification a second filing SH01 was registered on 01/09/15.
(4 pages)
13 February 2015Statement of capital following an allotment of shares on 3 February 2015
  • GBP 100
(3 pages)
13 February 2015Statement of capital following an allotment of shares on 3 February 2015
  • GBP 100
  • ANNOTATION Clarification a second filing SH01 was registered on 01/09/15.
(4 pages)
13 February 2015Statement of capital following an allotment of shares on 3 February 2015
  • GBP 100
  • ANNOTATION Clarification a second filing SH01 was registered on 01/09/15.
(4 pages)
28 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
28 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
14 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 50
(5 pages)
14 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 50
(5 pages)
14 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 50
(5 pages)
9 October 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
9 October 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
13 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 50
(5 pages)
13 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 50
(5 pages)
13 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 50
(5 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
20 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
10 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
29 October 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
12 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for David Davis on 23 April 2010 (2 pages)
26 April 2010Director's details changed for David Davis on 23 April 2010 (2 pages)
29 March 2010Director's details changed for David Davis on 15 March 2010 (2 pages)
29 March 2010Director's details changed for David Davis on 15 March 2010 (2 pages)
22 March 2010Director's details changed for David Davis on 22 March 2010 (2 pages)
22 March 2010Director's details changed for David Davis on 22 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages)
1 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
1 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
14 August 2009Return made up to 08/08/09; full list of members (4 pages)
14 August 2009Return made up to 08/08/09; full list of members (4 pages)
8 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
8 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
20 August 2008Return made up to 08/08/08; full list of members (4 pages)
20 August 2008Return made up to 08/08/08; full list of members (4 pages)
25 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
25 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
14 August 2007Return made up to 08/08/07; full list of members (5 pages)
14 August 2007Return made up to 08/08/07; full list of members (5 pages)
21 November 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
21 November 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
23 August 2006Return made up to 08/08/06; full list of members (8 pages)
23 August 2006Return made up to 08/08/06; full list of members (8 pages)
1 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
1 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
22 August 2005Return made up to 08/08/05; no change of members (7 pages)
22 August 2005Return made up to 08/08/05; no change of members (7 pages)
21 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
21 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
31 August 2004Return made up to 08/08/04; no change of members (7 pages)
31 August 2004Return made up to 08/08/04; no change of members (7 pages)
23 March 2004Secretary resigned (1 page)
23 March 2004Secretary resigned (1 page)
19 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
19 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
31 August 2003Return made up to 08/08/03; full list of members (8 pages)
31 August 2003Return made up to 08/08/03; full list of members (8 pages)
18 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
18 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
16 September 2002Registered office changed on 16/09/02 from: 13-17 new burlington place regent street london W1X 2JP (1 page)
16 September 2002Registered office changed on 16/09/02 from: 13-17 new burlington place regent street london W1X 2JP (1 page)
14 August 2002Return made up to 08/08/02; full list of members (8 pages)
14 August 2002Return made up to 08/08/02; full list of members (8 pages)
5 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
5 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
13 September 2001New secretary appointed (2 pages)
13 September 2001New secretary appointed (2 pages)
31 August 2001Secretary resigned (1 page)
31 August 2001Secretary resigned (1 page)
20 August 2001Return made up to 08/08/01; full list of members (8 pages)
20 August 2001Return made up to 08/08/01; full list of members (8 pages)
22 December 2000Full accounts made up to 31 March 2000 (11 pages)
22 December 2000Full accounts made up to 31 March 2000 (11 pages)
4 September 2000Return made up to 08/08/00; full list of members (8 pages)
4 September 2000Return made up to 08/08/00; full list of members (8 pages)
19 October 1999Full accounts made up to 31 March 1999 (11 pages)
19 October 1999Full accounts made up to 31 March 1999 (11 pages)
1 September 1999Return made up to 08/08/99; no change of members (23 pages)
1 September 1999Return made up to 08/08/99; no change of members (23 pages)
2 November 1998Full accounts made up to 31 March 1998 (11 pages)
2 November 1998Full accounts made up to 31 March 1998 (11 pages)
17 August 1998Return made up to 08/08/98; full list of members (26 pages)
17 August 1998Return made up to 08/08/98; full list of members (26 pages)
18 December 1997Full accounts made up to 31 March 1997 (11 pages)
18 December 1997Full accounts made up to 31 March 1997 (11 pages)
2 September 1997Return made up to 08/08/97; no change of members (19 pages)
2 September 1997Return made up to 08/08/97; no change of members (19 pages)
18 September 1996Full accounts made up to 31 March 1996 (11 pages)
18 September 1996Full accounts made up to 31 March 1996 (11 pages)
23 August 1996Return made up to 08/08/96; no change of members (18 pages)
23 August 1996Return made up to 08/08/96; no change of members (18 pages)
22 November 1995Full accounts made up to 31 March 1995 (11 pages)
22 November 1995Full accounts made up to 31 March 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
15 November 1983Accounts made up to 31 March 1982 (6 pages)
15 November 1983Accounts made up to 31 March 1982 (6 pages)