Background WavePink WaveYellow Wave

BRANDGLEN LIMITED (01051527)

BRANDGLEN LIMITED (01051527) is an active UK company. incorporated on 26 April 1972. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BRANDGLEN LIMITED has been registered for 53 years. Current directors include PACKMAN, Howard, PACKMAN, Susan Ruth.

Company Number
01051527
Status
active
Type
ltd
Incorporated
26 April 1972
Age
53 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PACKMAN, Howard, PACKMAN, Susan Ruth
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRANDGLEN LIMITED

BRANDGLEN LIMITED is an active company incorporated on 26 April 1972 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BRANDGLEN LIMITED was registered 53 years ago.(SIC: 41100)

Status

active

Active since 53 years ago

Company No

01051527

LTD Company

Age

53 Years

Incorporated 26 April 1972

Size

N/A

Accounts

ARD: 25/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 January 2027
Period: 1 May 2025 - 25 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

64 New Cavendish Street London W1G 8TB
From: 9 August 2012To: 3 April 2023
65 New Cavendish Street London W1G 7LS
From: 26 April 1972To: 9 August 2012
Timeline

2 key events • 1972 - 2014

Funding Officers Ownership
Company Founded
Apr 72
Funding Round
May 14
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

PACKMAN, Susan

Active
New Cavendish Street, LondonW1W 6XH
Secretary
Appointed 20 Feb 2013

PACKMAN, Howard

Active
New Cavendish Street, LondonW1W 6XH
Born November 1949
Director
Appointed 31 Jul 2007

PACKMAN, Susan Ruth

Active
New Cavendish Street, LondonW1W 6XH
Born September 1950
Director
Appointed 05 Aug 2004

PACKMAN, Mary

Resigned
25 Roslin Hall, BournemouthBH1 3ES
Secretary
Appointed N/A
Resigned 01 May 1997

PACKMAN, Susan Ruth

Resigned
26 Beechwood Avenue, LondonN3 3AX
Secretary
Appointed 01 May 1997
Resigned 24 Jul 2001

SAUNDERS, Philip James

Resigned
New Cavendish Street, LondonW1G 8TB
Secretary
Appointed 24 Jul 2001
Resigned 20 Feb 2013

DAVIS, Daniel Roger

Resigned
18 Aldenham Avenue, RadlettWD7 8HX
Born November 1956
Director
Appointed 24 Jul 2001
Resigned 05 Jul 2005

PACKMAN, Howard

Resigned
26 Beechwood Avenue, LondonN3 3AX
Born November 1949
Director
Appointed 08 May 1972
Resigned 30 Jul 2001

PACKMAN, Mary

Resigned
22 Wallace Court, LondonNW1 5RH
Born October 1923
Director
Appointed N/A
Resigned 10 Nov 1992

Persons with significant control

1

Mr Howard Packman

Active
New Cavendish Street, LondonW1W 6XH
Born November 1949

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Memorandum Articles
1 June 2021
MAMA
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Resolution
21 April 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 April 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
4 September 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
4 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 January 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2015
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
27 June 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 June 2014
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
27 June 2014
CC04CC04
Resolution
27 June 2014
RESOLUTIONSResolutions
Capital Allotment Shares
30 May 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Appoint Person Secretary Company With Name
14 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
14 March 2013
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
21 January 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
9 August 2012
AD01Change of Registered Office Address
Legacy
3 July 2012
MG01MG01
Legacy
6 June 2012
MG02MG02
Legacy
12 April 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Change Person Secretary Company With Change Date
30 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 August 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Legacy
1 October 2008
395Particulars of Mortgage or Charge
Legacy
31 March 2008
363aAnnual Return
Legacy
10 March 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
4 March 2008
AAAnnual Accounts
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 June 2006
AAAnnual Accounts
Legacy
23 March 2006
363aAnnual Return
Legacy
29 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 June 2005
AAAnnual Accounts
Legacy
28 May 2005
395Particulars of Mortgage or Charge
Legacy
26 April 2005
403aParticulars of Charge Subject to s859A
Legacy
26 April 2005
403aParticulars of Charge Subject to s859A
Legacy
26 April 2005
403aParticulars of Charge Subject to s859A
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
363sAnnual Return (shuttle)
Legacy
18 March 2005
395Particulars of Mortgage or Charge
Legacy
30 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 February 2004
AAAnnual Accounts
Legacy
10 May 2003
403aParticulars of Charge Subject to s859A
Legacy
4 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 March 2003
AAAnnual Accounts
Legacy
4 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2002
AAAnnual Accounts
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
288bResignation of Director or Secretary
Legacy
14 August 2001
288bResignation of Director or Secretary
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2001
AAAnnual Accounts
Legacy
19 January 2001
403aParticulars of Charge Subject to s859A
Legacy
19 January 2001
403aParticulars of Charge Subject to s859A
Legacy
2 November 2000
395Particulars of Mortgage or Charge
Legacy
6 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 2000
AAAnnual Accounts
Legacy
19 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 1999
AAAnnual Accounts
Legacy
24 January 1999
287Change of Registered Office
Legacy
15 May 1998
288aAppointment of Director or Secretary
Legacy
15 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1998
AAAnnual Accounts
Legacy
18 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1997
AAAnnual Accounts
Accounts With Accounts Type Small
19 November 1996
AAAnnual Accounts
Accounts With Accounts Type Small
16 April 1996
AAAnnual Accounts
Legacy
26 March 1996
363sAnnual Return (shuttle)
Legacy
21 June 1995
395Particulars of Mortgage or Charge
Legacy
21 June 1995
395Particulars of Mortgage or Charge
Legacy
16 June 1995
403aParticulars of Charge Subject to s859A
Legacy
28 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1994
AAAnnual Accounts
Legacy
4 June 1994
403aParticulars of Charge Subject to s859A
Legacy
31 May 1994
363sAnnual Return (shuttle)
Legacy
5 May 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 May 1993
AAAnnual Accounts
Legacy
25 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1993
AAAnnual Accounts
Legacy
18 November 1992
288288
Legacy
14 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1992
AAAnnual Accounts
Legacy
26 July 1991
363aAnnual Return
Accounts With Accounts Type Small
6 February 1991
AAAnnual Accounts
Legacy
6 February 1991
363aAnnual Return
Gazette Notice Compulsary
18 December 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
17 December 1990
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
9 May 1989
AAAnnual Accounts
Legacy
9 May 1989
363363
Legacy
27 May 1988
363363
Accounts With Accounts Type Small
13 May 1988
AAAnnual Accounts
Legacy
21 October 1987
363363
Legacy
24 August 1987
363363
Accounts With Accounts Type Small
24 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 June 1986
AAAnnual Accounts
Incorporation Company
26 April 1972
NEWINCIncorporation