UKBizDB.co.uk

GRASSDALE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Grassdale Ltd. The company was founded 6 years ago and was given the registration number 11063005. The firm's registered office is in LONDON. You can find them at 5 North End Road, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GRASSDALE LTD
Company Number:11063005
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2017
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:5 North End Road, London, United Kingdom, NW11 7RJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, North End Road, London, United Kingdom, NW11 7RJ

Director14 November 2017Active
5, North End Road, London, United Kingdom, NW11 7RJ

Director14 November 2017Active
5, North End Road, London, United Kingdom, NW11 7RJ

Director10 May 2019Active
Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director14 November 2017Active
5, North End Road, London, United Kingdom, NW11 7RJ

Director10 May 2019Active

People with Significant Control

Fd Secretarial Ltd
Notified on:14 November 2017
Status:Active
Country of residence:United Kingdom
Address:Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Blachman
Notified on:14 November 2017
Status:Active
Date of birth:March 1963
Nationality:Danish
Country of residence:United Kingdom
Address:5, North End Road, London, United Kingdom, NW11 7RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Esther Blachman
Notified on:14 November 2017
Status:Active
Date of birth:April 1966
Nationality:Swiss
Country of residence:United Kingdom
Address:5, North End Road, London, United Kingdom, NW11 7RJ
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Accounts

Change account reference date company previous shortened.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Gazette

Gazette filings brought up to date.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Gazette

Gazette notice compulsory.

Download
2021-05-27Accounts

Change account reference date company previous shortened.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Accounts

Change account reference date company current shortened.

Download
2019-05-14Officers

Appoint person director company with name date.

Download
2019-05-14Officers

Appoint person director company with name date.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Officers

Termination director company.

Download
2017-11-21Officers

Termination director company with name termination date.

Download
2017-11-15Confirmation statement

Confirmation statement with updates.

Download
2017-11-15Persons with significant control

Notification of a person with significant control.

Download
2017-11-15Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.