Background WavePink WaveYellow Wave

ADDGRANGE LIMITED (01915324)

ADDGRANGE LIMITED (01915324) is an active UK company. incorporated on 21 May 1985. with registered office in Southampton. The company operates in the Real Estate Activities sector, engaged in residents property management. ADDGRANGE LIMITED has been registered for 40 years. Current directors include DUNCAN-BROWN, Luke Gritton, GREATRIX, Rupert Timothy Richard, HENBEST, Kate.

Company Number
01915324
Status
active
Type
ltd
Incorporated
21 May 1985
Age
40 years
Address
Top Floor, Endeavour Building Shamrock Quay, Southampton, SO14 5QL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DUNCAN-BROWN, Luke Gritton, GREATRIX, Rupert Timothy Richard, HENBEST, Kate
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADDGRANGE LIMITED

ADDGRANGE LIMITED is an active company incorporated on 21 May 1985 with the registered office located in Southampton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ADDGRANGE LIMITED was registered 40 years ago.(SIC: 98000)

Status

active

Active since 40 years ago

Company No

01915324

LTD Company

Age

40 Years

Incorporated 21 May 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

Top Floor, Endeavour Building Shamrock Quay William Street Southampton, SO14 5QL,

Previous Addresses

Denfords Property Management 73-75 Millbrook Road East Southampton Hampshire SO15 1RJ
From: 10 January 2012To: 25 February 2026
5,Chilcombe Heights, Quarry Road, Winchester, Hants. SO23 0HR
From: 21 May 1985To: 10 January 2012
Timeline

4 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Oct 11
Director Joined
Dec 11
Director Joined
Feb 26
Director Joined
Mar 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

BIRCH, Andy James

Active
Shamrock Quay, SouthamptonSO14 5QL
Secretary
Appointed 22 Mar 2004

DUNCAN-BROWN, Luke Gritton

Active
Shamrock Quay, SouthamptonSO14 5QL
Born May 1975
Director
Appointed 02 Mar 2026

GREATRIX, Rupert Timothy Richard

Active
73-75 Millbrook Road East, SouthamptonSO15 1RJ
Born November 1968
Director
Appointed 01 Oct 2011

HENBEST, Kate

Active
Shamrock Quay, SouthamptonSO14 5QL
Born July 1994
Director
Appointed 05 Feb 2026

ACTON, Victoria Jane

Resigned
6 Chilcombe Heights, WinchesterSO23 0HR
Secretary
Appointed 01 Jun 1999
Resigned 24 Feb 2002

BURTON, Christopher Mark

Resigned
5 Chilcombe Heights, WinchesterSO23 5HR
Secretary
Appointed N/A
Resigned 21 Jun 1994

CLEMENTS, Sarah

Resigned
2 Chilcombe Heights, WinchesterSO23 0HR
Secretary
Appointed 24 Feb 2002
Resigned 22 Mar 2004

FORREST, Ruby Margaret

Resigned
8 Chilcombe Heights, WinchesterSO23 0HR
Secretary
Appointed N/A
Resigned 01 Apr 1996

RAJIAH, Yasmin

Resigned
9 Chilcombe Heights, WinchesterSO23 0HR
Secretary
Appointed 26 Apr 1996
Resigned 01 Mar 2002

ACTON, Victoria Jane

Resigned
6 Chilcombe Heights, WinchesterSO23 0HR
Born October 1954
Director
Appointed 12 Nov 1995
Resigned 09 Jul 1998

GRIFFITHS, Louise

Resigned
2 Chilcombe Heights, WinchesterSO23 0HR
Born August 1974
Director
Appointed 05 Dec 2006
Resigned 10 Mar 2009

HARRIS, Simon Peter

Resigned
9 Chilcombe Heights, WinchesterSO23 0HR
Born August 1978
Director
Appointed 22 Mar 2004
Resigned 05 Dec 2006

JOHNSON, Peter Derek

Resigned
31 Crofton Close, SouthamptonSO17 1XB
Born August 1950
Director
Appointed 01 May 1991
Resigned 01 Nov 1992

MILLS, Peter Jonathan

Resigned
5 Chilcombe Heights, WinchesterSO23 0HR
Born June 1967
Director
Appointed 02 Jul 2003
Resigned 22 Mar 2004

NEWBY, Owen John

Resigned
3 Chilcombe Heights, WinchesterSO23 0HR
Born November 1972
Director
Appointed 24 Feb 2002
Resigned 02 Jul 2003

PRINCE, Chris James

Resigned
3 Chilcombe Heights, WinchesterSO23 0HR
Born January 1969
Director
Appointed 01 Feb 1998
Resigned 01 Jun 1999

RAJIAH, Yasmin

Resigned
9 Chilcombe Heights, WinchesterSO23 0HR
Born May 1951
Director
Appointed 01 Jun 1999
Resigned 24 Feb 2002

ROSE, Christopher Paul

Resigned
3 Chilcombe Heights, WinchesterSO23 0HR
Born December 1964
Director
Appointed 01 Nov 1992
Resigned 12 Nov 1995

VALLANCE, Robert John

Resigned
Hill View Road, RomseySO51 0NN
Born January 1943
Director
Appointed 10 Mar 2009
Resigned 05 Oct 2011
Fundings
Financials
Latest Activities

Filing History

125

Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 February 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Change Person Secretary Company With Change Date
2 January 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 January 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2009
AAAnnual Accounts
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 May 2008
AAAnnual Accounts
Legacy
15 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 June 2007
AAAnnual Accounts
Legacy
13 March 2007
363sAnnual Return (shuttle)
Legacy
29 January 2007
363sAnnual Return (shuttle)
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 March 2006
AAAnnual Accounts
Legacy
24 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 March 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 April 2004
AAAnnual Accounts
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
9 January 2004
363sAnnual Return (shuttle)
Legacy
9 July 2003
288bResignation of Director or Secretary
Legacy
9 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 June 2003
AAAnnual Accounts
Legacy
7 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2002
AAAnnual Accounts
Legacy
1 March 2002
288aAppointment of Director or Secretary
Legacy
1 March 2002
288aAppointment of Director or Secretary
Legacy
1 March 2002
288bResignation of Director or Secretary
Legacy
1 March 2002
288bResignation of Director or Secretary
Legacy
25 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 October 2001
AAAnnual Accounts
Accounts With Accounts Type Small
20 January 2001
AAAnnual Accounts
Legacy
19 January 2001
363sAnnual Return (shuttle)
Legacy
11 January 2001
363sAnnual Return (shuttle)
Legacy
12 October 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
288bResignation of Director or Secretary
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 February 2000
AAAnnual Accounts
Legacy
11 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
21 July 1998
288bResignation of Director or Secretary
Legacy
26 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 January 1998
AAAnnual Accounts
Legacy
9 January 1998
363sAnnual Return (shuttle)
Legacy
2 January 1997
363sAnnual Return (shuttle)
Legacy
7 May 1996
288288
Legacy
7 May 1996
288288
Accounts With Accounts Type Small
29 March 1996
AAAnnual Accounts
Accounts Amended With Made Up Date
8 February 1996
AAMDAAMD
Accounts With Accounts Type Dormant
2 February 1996
AAAnnual Accounts
Resolution
2 February 1996
RESOLUTIONSResolutions
Legacy
11 January 1996
288288
Legacy
5 January 1996
363b363b
Legacy
16 November 1995
288288
Legacy
20 March 1995
363sAnnual Return (shuttle)
Legacy
14 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
20 April 1994
AAAnnual Accounts
Legacy
31 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1993
AAAnnual Accounts
Legacy
14 January 1993
363b363b
Legacy
6 November 1992
288288
Legacy
6 November 1992
288288
Accounts With Accounts Type Small
25 February 1992
AAAnnual Accounts
Legacy
25 February 1992
363b363b
Legacy
25 February 1992
363(287)363(287)
Legacy
22 May 1991
288288
Legacy
22 May 1991
288288
Accounts With Accounts Type Small
11 March 1991
AAAnnual Accounts
Legacy
11 March 1991
363aAnnual Return
Accounts With Accounts Type Small
26 March 1990
AAAnnual Accounts
Legacy
26 March 1990
363363
Accounts With Accounts Type Small
24 July 1989
AAAnnual Accounts
Legacy
24 July 1989
363363
Legacy
7 March 1989
288288
Legacy
17 February 1989
287Change of Registered Office
Accounts With Accounts Type Small
24 May 1988
AAAnnual Accounts
Legacy
24 May 1988
363363
Accounts With Accounts Type Small
28 April 1987
AAAnnual Accounts
Legacy
28 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 November 1986
AAAnnual Accounts