Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Grant Stanley Limited
Grant Stanley Limited is an active company incorporated on 24 April 1991 with the registered office located in London, Greater London. Grant Stanley Limited was registered 34 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02604523
Private limited company
Age
34 years
Incorporated
24 April 1991
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
4 September 2025
(1 month ago)
Next confirmation dated
4 September 2026
Due by
18 September 2026
(10 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 June 2025
Due by
31 March 2026
(4 months remaining)
Learn more about Grant Stanley Limited
Contact
Update Details
Address
91 Wimpole Street
London
W1G 0EF
England
Address changed on
2 Jul 2025
(4 months ago)
Previous address was
91 Wimpole Street Wimpole Street London W1G 0EF England
Companies in W1G 0EF
Telephone
020 70343055
Email
Available in Endole App
Website
Grantstanley.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr Binyomin Zvi Berlin
Director • British • Lives in England • Born in Nov 1982
Jacob Yisroel Meir Cope
Director • British • Lives in UK • Born in Dec 1981
James Samuel Cohen
Director • British • Lives in England • Born in Jul 1983
JMC Surveyors And Property Consultants Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
UK Real Estate Investments Limited
Jacob Yisroel Meir Cope and Mr Binyomin Zvi Berlin are mutual people.
Active
Elderpath Ltd
Jacob Yisroel Meir Cope is a mutual person.
Active
Saltaire Investments Limited
Jacob Yisroel Meir Cope is a mutual person.
Active
Saltaire Investments No. 2 Limited
Jacob Yisroel Meir Cope is a mutual person.
Active
Broughton Park Community Services C.I.C
Mr Binyomin Zvi Berlin is a mutual person.
Active
Denehurst Estates Limited
Jacob Yisroel Meir Cope is a mutual person.
Active
JMC Surveyors & Property Consultants Limited
Jacob Yisroel Meir Cope is a mutual person.
Active
Ento FM Limited
Jacob Yisroel Meir Cope is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
7
Increased by 4 (+133%)
Total Assets
£176.31K
Increased by £81.67K (+86%)
Total Liabilities
-£146.11K
Increased by £71.77K (+97%)
Net Assets
£30.2K
Increased by £9.91K (+49%)
Debt Ratio (%)
83%
Increased by 4.31% (+5%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 19 Sep 2025
Registered Address Changed
4 Months Ago on 2 Jul 2025
Micro Accounts Submitted
7 Months Ago on 24 Mar 2025
Confirmation Submitted
1 Year 1 Month Ago on 4 Sep 2024
Mr James Samuel Cohen Appointed
1 Year 7 Months Ago on 25 Mar 2024
Micro Accounts Submitted
1 Year 8 Months Ago on 19 Feb 2024
Confirmation Submitted
2 Years 1 Month Ago on 26 Sep 2023
Abridged Accounts Submitted
3 Years Ago on 27 Oct 2022
Mr Jacob Cope Details Changed
3 Years Ago on 25 Aug 2022
Mr Binyomin Zvi Berlin Appointed
3 Years Ago on 25 Aug 2022
Get Alerts
Get Credit Report
Discover Grant Stanley Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 4 September 2025 with no updates
Submitted on 19 Sep 2025
Registered office address changed from 91 Wimpole Street Wimpole Street London W1G 0EF England to 91 Wimpole Street London W1G 0EF on 2 July 2025
Submitted on 2 Jul 2025
Certificate of change of name
Submitted on 2 Jul 2025
Micro company accounts made up to 30 June 2024
Submitted on 24 Mar 2025
Confirmation statement made on 4 September 2024 with no updates
Submitted on 4 Sep 2024
Appointment of Mr James Samuel Cohen as a director on 25 March 2024
Submitted on 26 Mar 2024
Micro company accounts made up to 30 June 2023
Submitted on 19 Feb 2024
Confirmation statement made on 8 September 2023 with no updates
Submitted on 26 Sep 2023
Unaudited abridged accounts made up to 30 June 2022
Submitted on 27 Oct 2022
Appointment of Mr Binyomin Zvi Berlin as a director on 25 August 2022
Submitted on 9 Sep 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs