GRANDPROP LIMITED
GRANDPROP LIMITED
Contact & Details
Contact
Registered Address
New Burlington House 1075 Finchley Road London NW11 0PU
Full company profile for GRANDPROP LIMITED (01599213), an active property, infrastructure and construction company based in London, United Kingdom. Incorporated 23 Nov 1981. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2013–2024)
Cash in Bank
£745.53k
Net Assets
£14.95M
Total Liabilities
£25.78M
Turnover
N/A
Employees
31
Debt Ratio
63%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Elyokim Getzel Englander | Director | British | United Kingdom | 25 Sept 2019 | Active |
See all 8 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Rosa Pasia Englander
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Shulem Zvi Englander
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Mrs Rose Pasia Englander
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
82 to 96 (even numbers) High Street, Bushey (WD23 3HD) HERTSMERE | Freehold | - | 24 Jul 1989 |
3, 4, 5, 6, 7, 8, 9 and 10 Station Street and 22 High Street and land and buildings at the back of 18 and 21 High Street, Burton upon Trent EAST STAFFORDSHIRE | Freehold | - | 12 Jul 1989 |
88 and, 90 Princes Street, Stockport (SK1 1RJ) STOCKPORT | Freehold | - | 1 Dec 1988 |
Astoria Mansions and 1-10 (inclusive) Astoria Parade, Streatham High Road, London (SW16 1PS) LAMBETH | Freehold | - | 30 Oct 1987 |
133 Field End Road, Pinner (HA5 1QH) HILLINGDON | Freehold | - | 21 Jan 1987 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 3 Feb 2026 | Officers | Change Person Secretary Company With Change Date | |
| 3 Feb 2026 | Persons With Significant Control | Change to Mrs Rosa Pasia Englander as a person with significant control on 12 Jan 2023 | |
| 4 Jan 2026 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 16 Oct 2025 | Confirmation Statement | Confirmation statement made on 12 Oct 2025 with no updates | |
| 9 Jan 2025 | Accounts | Annual accounts made up to 31 Mar 2024 |
Change Person Secretary Company With Change Date
Change to Mrs Rosa Pasia Englander as a person with significant control on 12 Jan 2023
Annual accounts made up to 31 Mar 2025
Confirmation statement made on 12 Oct 2025 with no updates
Annual accounts made up to 31 Mar 2024
Recent Activity
Latest Activity
Change Person Secretary Company With Change Date
3 months ago on 3 Feb 2026
Change to Mrs Rosa Pasia Englander as a person with significant control on 12 Jan 2023
3 months ago on 3 Feb 2026
Annual accounts made up to 31 Mar 2025
4 months ago on 4 Jan 2026
Confirmation statement made on 12 Oct 2025 with no updates
7 months ago on 16 Oct 2025
Annual accounts made up to 31 Mar 2024
1 years ago on 9 Jan 2025
