GRANDMARCH LIMITED
Other letting and operating of own or leased real estate
GRANDMARCH LIMITED
Other letting and operating of own or leased real estate
Contact & Details
Contact
Registered Address
12 Portland Avenue London N16 6ET
Full company profile for GRANDMARCH LIMITED (03517079), an active company based in , United Kingdom. Incorporated 25 Feb 1998. Other letting and operating of own or leased real estate. 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
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£49.24k
Net Assets
£713.72k
Total Liabilities
£512.96k
Turnover
N/A
Employees
N/A
Debt Ratio
42%
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 | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 5 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Mr Malcolm Stern
British
- Ownership Of Shares 25 To 50 Percent
Mr Malcolm Stern
British
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
4 Knightland House, Knightland Road, Hackney HACKNEY | Leasehold | £40,000 | 14 May 1998 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 14 Apr 2026 | Confirmation Statement | Confirmation statement made on 19 Jan 2026 with updates | |
| 14 Apr 2026 | Persons With Significant Control | Change to Mr Malcolm Stern as a person with significant control on 1 Apr 2026 | |
| 14 Apr 2026 | Officers | Termination of Benjamin Stern as director on 15 Jan 2026 | |
| 20 Nov 2025 | Accounts | Annual accounts made up to 28 Feb 2025 | |
| 17 Mar 2025 | Confirmation Statement | Confirmation statement made on 19 Jan 2025 with updates |
Confirmation statement made on 19 Jan 2026 with updates
Change to Mr Malcolm Stern as a person with significant control on 1 Apr 2026
Termination of Benjamin Stern as director on 15 Jan 2026
Annual accounts made up to 28 Feb 2025
Confirmation statement made on 19 Jan 2025 with updates
Recent Activity
Latest Activity
Confirmation statement made on 19 Jan 2026 with updates
3 weeks ago on 14 Apr 2026
Change to Mr Malcolm Stern as a person with significant control on 1 Apr 2026
3 weeks ago on 14 Apr 2026
Termination of Benjamin Stern as director on 15 Jan 2026
3 weeks ago on 14 Apr 2026
Annual accounts made up to 28 Feb 2025
5 months ago on 20 Nov 2025
Confirmation statement made on 19 Jan 2025 with updates
1 years ago on 17 Mar 2025
