Company NameGrantgate Properties Investments Ltd
DirectorShalim Ahmed
Company StatusActive
Company Number05414806
CategoryPrivate Limited Company
Incorporation Date5 April 2005(19 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Shalim Ahmed
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2005(6 months, 1 week after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sterling Estates Management 1st Floor Office
23-33 Church Road
Stanmore
HA7 4AR
Secretary NameGrantgate Properties Investments (Phase 2) Limited (Corporation)
StatusCurrent
Appointed01 January 2007(1 year, 9 months after company formation)
Appointment Duration17 years, 3 months
Correspondence AddressCompton House 1st Floor
23-33 Church Road
Stanmore
Middlesex
HA7 4AR
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed05 April 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed05 April 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary NameThe Ash Partnership Ltd (Corporation)
StatusResigned
Appointed10 October 2005(6 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 05 April 2010)
Correspondence Address92 Becmead Avenue
Kenton
Harrow
Middlesex
HA3 8HB

Location

Registered AddressC/O Sterling Estates Management Limited
Compton House, 1st Floor, 23-33 Church Road
Stanmore
Middlesex
HA7 4AR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Shalim Ahmed
100.00%
Ordinary

Financials

Year2014
Net Worth£631
Cash£42,788
Current Liabilities£42,157

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return3 April 2023 (1 year ago)
Next Return Due17 April 2024 (overdue)

Charges

23 May 2007Delivered on: 30 May 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

28 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
30 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
18 May 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
10 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 28 February 2017 (2 pages)
12 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
13 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
13 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
29 January 2016Current accounting period shortened from 29 April 2016 to 29 February 2016 (1 page)
29 January 2016Total exemption small company accounts made up to 29 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 29 April 2015 (3 pages)
29 January 2016Current accounting period shortened from 29 April 2016 to 29 February 2016 (1 page)
19 November 2015Secretary's details changed for Grantgate Properties Investments (Phase 2) Limited on 19 November 2015 (1 page)
19 November 2015Secretary's details changed for Grantgate Properties Investments (Phase 2) Limited on 19 November 2015 (1 page)
18 November 2015Director's details changed for Mr Shalim Ahmed on 18 November 2015 (2 pages)
18 November 2015Director's details changed for Mr Shalim Ahmed on 18 November 2015 (2 pages)
14 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
14 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
14 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
29 January 2015Total exemption small company accounts made up to 29 April 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 29 April 2014 (3 pages)
28 April 2014Total exemption small company accounts made up to 29 April 2013 (3 pages)
28 April 2014Total exemption small company accounts made up to 29 April 2013 (3 pages)
9 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(4 pages)
9 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(4 pages)
9 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(4 pages)
28 January 2014Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page)
28 January 2014Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
13 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
13 April 2012Secretary's details changed for Grantgate Properties Investments (Phase 2) Limited on 13 April 2012 (2 pages)
13 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
13 April 2012Secretary's details changed for Grantgate Properties Investments (Phase 2) Limited on 13 April 2012 (2 pages)
13 April 2012Director's details changed for Mr Shalim Ahmed on 13 April 2012 (2 pages)
13 April 2012Director's details changed for Mr Shalim Ahmed on 13 April 2012 (2 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 May 2011Registered office address changed from C/O C/O Sterling Estates Management Stanmore House 1St Floor Stanmore Middlesex HA7 4AR United Kingdom on 27 May 2011 (1 page)
27 May 2011Registered office address changed from C/O C/O Sterling Estates Management Stanmore House 1St Floor Stanmore Middlesex HA7 4AR United Kingdom on 27 May 2011 (1 page)
18 May 2011Registered office address changed from C/O C/O Sterling Estates Management Marlborough House High Street Wealdstone Harrow Middlesex HA3 5DX United Kingdom on 18 May 2011 (1 page)
18 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
18 May 2011Registered office address changed from C/O C/O Sterling Estates Management Marlborough House High Street Wealdstone Harrow Middlesex HA3 5DX United Kingdom on 18 May 2011 (1 page)
18 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 April 2010Secretary's details changed for Grantgate Properties Investments (Phase 2) Limited on 5 April 2010 (2 pages)
29 April 2010Registered office address changed from 40 Gerrard Street London W1D 5QE on 29 April 2010 (1 page)
29 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
29 April 2010Registered office address changed from 40 Gerrard Street London W1D 5QE on 29 April 2010 (1 page)
29 April 2010Termination of appointment of The Ash Partnership Ltd as a secretary (1 page)
29 April 2010Termination of appointment of The Ash Partnership Ltd as a secretary (1 page)
29 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
29 April 2010Secretary's details changed for Grantgate Properties Investments (Phase 2) Limited on 5 April 2010 (2 pages)
29 April 2010Secretary's details changed for Grantgate Properties Investments (Phase 2) Limited on 5 April 2010 (2 pages)
8 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
8 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
22 May 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
22 May 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
8 May 2009Return made up to 05/04/09; full list of members (3 pages)
8 May 2009Return made up to 05/04/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 30 April 2007 (3 pages)
4 February 2009Total exemption small company accounts made up to 30 April 2007 (3 pages)
7 May 2008Return made up to 05/04/08; full list of members (3 pages)
7 May 2008Return made up to 05/04/08; full list of members (3 pages)
3 September 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
3 September 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
30 May 2007Particulars of mortgage/charge (3 pages)
30 May 2007Particulars of mortgage/charge (3 pages)
29 May 2007Return made up to 05/04/07; full list of members (2 pages)
29 May 2007Return made up to 05/04/07; full list of members (2 pages)
15 January 2007New secretary appointed (2 pages)
15 January 2007New secretary appointed (2 pages)
31 May 2006Return made up to 05/04/06; full list of members (2 pages)
31 May 2006Return made up to 05/04/06; full list of members (2 pages)
2 November 2005New director appointed (2 pages)
2 November 2005New secretary appointed (2 pages)
2 November 2005New secretary appointed (2 pages)
2 November 2005New director appointed (2 pages)
27 May 2005Director resigned (1 page)
27 May 2005Secretary resigned (1 page)
27 May 2005Secretary resigned (1 page)
27 May 2005Director resigned (1 page)
5 April 2005Incorporation (13 pages)
5 April 2005Incorporation (13 pages)