Background WavePink WaveYellow Wave

GRINDMERE LIMITED (01943682)

GRINDMERE LIMITED (01943682) is an active UK company. incorporated on 2 September 1985. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GRINDMERE LIMITED has been registered for 40 years. Current directors include DALGLEISH, Malcolm Donald, SANDHER, Harbhajan Singh.

Company Number
01943682
Status
active
Type
ltd
Incorporated
2 September 1985
Age
40 years
Address
7 Pollen Street, London, W1S 1NJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DALGLEISH, Malcolm Donald, SANDHER, Harbhajan Singh
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRINDMERE LIMITED

GRINDMERE LIMITED is an active company incorporated on 2 September 1985 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GRINDMERE LIMITED was registered 40 years ago.(SIC: 68100)

Status

active

Active since 40 years ago

Company No

01943682

LTD Company

Age

40 Years

Incorporated 2 September 1985

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

7 Pollen Street London, W1S 1NJ,

Previous Addresses

, 30 st George Street, London, W1S 2FH, England
From: 11 October 2019To: 16 January 2026
, 10 Wyndham Place, London, W1H 2PU, England
From: 18 September 2017To: 11 October 2019
, 9 Sherlock Mews, London, W1U 6DP
From: 2 September 1985To: 18 September 2017
Timeline

6 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Sept 85
Funding Round
Mar 15
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Owner Exit
Dec 25
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

LEIGHTON, Stuart Michael

Active
Pollen Street, LondonW1S 1NJ
Secretary
Appointed 20 Oct 2003

DALGLEISH, Malcolm Donald

Active
Pollen Street, LondonW1S 1NJ
Born May 1952
Director
Appointed N/A

SANDHER, Harbhajan Singh

Active
Pollen Street, LondonW1S 1NJ
Born April 1952
Director
Appointed N/A

HAMILTON, Susan Kirsten Mary

Resigned
10 The Firs, EalingW5 2HG
Secretary
Appointed 02 Dec 1997
Resigned 20 Oct 2003

SANDHER, Kamal Jeet

Resigned
2 Wendover Way, LutonLU2 7LS
Secretary
Appointed N/A
Resigned 02 Dec 1997

Persons with significant control

1

0 Active
1 Ceased

Mr Malcolm Donald Dalgleish

Ceased
Pollen Street, LondonW1S 1NJ
Born May 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jul 2016
Ceased 21 Nov 2025
Fundings
Financials
Latest Activities

Filing History

129

Notification Of A Person With Significant Control Statement
23 January 2026
PSC08Cessation of Other Registrable Person PSC
Move Registers To Registered Office Company With New Address
20 January 2026
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
19 January 2026
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
16 January 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 November 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
24 November 2025
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
24 November 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
13 July 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
12 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 July 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
19 July 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
18 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
21 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Capital Allotment Shares
1 April 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Mortgage Charge Whole Cease And Release With Charge Number
12 May 2014
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
12 May 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
12 May 2014
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Small
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2010
AAAnnual Accounts
Move Registers To Sail Company
12 July 2010
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Sail Address Company
9 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 July 2010
CH03Change of Secretary Details
Legacy
30 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
27 August 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Legacy
18 June 2009
395Particulars of Mortgage or Charge
Legacy
4 August 2008
363aAnnual Return
Legacy
1 August 2008
353353
Accounts With Accounts Type Total Exemption Full
14 July 2008
AAAnnual Accounts
Legacy
20 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 2007
AAAnnual Accounts
Legacy
8 August 2007
287Change of Registered Office
Legacy
6 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 2006
AAAnnual Accounts
Legacy
2 February 2006
287Change of Registered Office
Accounts With Accounts Type Full
11 January 2006
AAAnnual Accounts
Legacy
15 July 2005
363sAnnual Return (shuttle)
Legacy
16 February 2005
288cChange of Particulars
Accounts With Accounts Type Full
16 September 2004
AAAnnual Accounts
Legacy
7 September 2004
363sAnnual Return (shuttle)
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
22 October 2003
288bResignation of Director or Secretary
Legacy
18 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2003
AAAnnual Accounts
Auditors Resignation Company
18 April 2003
AUDAUD
Accounts With Accounts Type Full
22 October 2002
AAAnnual Accounts
Legacy
17 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2001
AAAnnual Accounts
Legacy
18 July 2001
363sAnnual Return (shuttle)
Legacy
1 May 2001
287Change of Registered Office
Accounts With Accounts Type Full
10 August 2000
AAAnnual Accounts
Legacy
12 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1999
AAAnnual Accounts
Legacy
22 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1998
AAAnnual Accounts
Legacy
29 July 1998
363sAnnual Return (shuttle)
Legacy
19 February 1998
287Change of Registered Office
Accounts With Accounts Type Full
19 December 1997
AAAnnual Accounts
Legacy
8 December 1997
288bResignation of Director or Secretary
Legacy
8 December 1997
288aAppointment of Director or Secretary
Legacy
13 July 1997
363sAnnual Return (shuttle)
Legacy
4 December 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 November 1996
AAAnnual Accounts
Legacy
15 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 1995
AAAnnual Accounts
Legacy
22 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
16 December 1994
AAAnnual Accounts
Legacy
19 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 1993
AAAnnual Accounts
Legacy
23 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1992
AAAnnual Accounts
Legacy
12 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 1992
AAAnnual Accounts
Legacy
11 October 1991
363b363b
Accounts With Accounts Type Full
26 February 1991
AAAnnual Accounts
Legacy
26 February 1991
363aAnnual Return
Accounts With Accounts Type Full
15 March 1990
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 1989
AAAnnual Accounts
Legacy
4 October 1989
363363
Accounts With Accounts Type Full
12 August 1988
AAAnnual Accounts
Legacy
12 August 1988
363363
Legacy
12 August 1988
363363
Legacy
8 August 1988
AC42AC42
Legacy
18 June 1987
363363
Legacy
2 April 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 September 1986
288288
Incorporation Company
2 September 1985
NEWINCIncorporation