Background WavePink WaveYellow Wave

GRANGEGLEN LIMITED (03004781)

GRANGEGLEN LIMITED (03004781) is an active UK company. incorporated on 22 December 1994. with registered office in Uxbridge. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GRANGEGLEN LIMITED has been registered for 31 years. Current directors include BUTLER, Andrew John, BUTLER, Colette Jane, LOBATO, Jacqueline and 1 others.

Company Number
03004781
Status
active
Type
ltd
Incorporated
22 December 1994
Age
31 years
Address
Highbridge House, Uxbridge, UB8 1LU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BUTLER, Andrew John, BUTLER, Colette Jane, LOBATO, Jacqueline, ROSSO, Leonard Mark
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANGEGLEN LIMITED

GRANGEGLEN LIMITED is an active company incorporated on 22 December 1994 with the registered office located in Uxbridge. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GRANGEGLEN LIMITED was registered 31 years ago.(SIC: 68209)

Status

active

Active since 31 years ago

Company No

03004781

LTD Company

Age

31 Years

Incorporated 22 December 1994

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

Highbridge House 93-96 Oxford Road Uxbridge, UB8 1LU,

Timeline

7 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Dec 94
Loan Cleared
May 16
Loan Secured
Apr 18
Director Joined
Apr 19
Director Joined
Apr 19
Owner Exit
Jul 24
Owner Exit
Jul 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BUTLER, Andrew John

Active
Highbridge House, UxbridgeUB8 1LU
Secretary
Appointed 21 Mar 2003

BUTLER, Andrew John

Active
Highbridge House, UxbridgeUB8 1LU
Born September 1967
Director
Appointed 06 Jan 1995

BUTLER, Colette Jane

Active
Highbridge House, UxbridgeUB8 1LU
Born July 1963
Director
Appointed 12 Feb 2019

LOBATO, Jacqueline

Active
Highbridge House, UxbridgeUB8 1LU
Born October 1964
Director
Appointed 12 Feb 2019

ROSSO, Leonard Mark

Active
Highbridge House, UxbridgeUB8 1LU
Born May 1968
Director
Appointed 06 Jan 1995

JANSONS, Andris

Resigned
16 Honey Hill, HillingdonUB10 9NP
Secretary
Appointed 06 Jan 1995
Resigned 21 Mar 2003

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 22 Dec 1994
Resigned 06 Jan 1995

JANSONS, Andris

Resigned
16 Honey Hill, HillingdonUB10 9NP
Born January 1959
Director
Appointed 06 Jan 1995
Resigned 21 Mar 2003

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 22 Dec 1994
Resigned 06 Jan 1995

Persons with significant control

4

2 Active
2 Ceased
Cowley Mill Road, UxbridgeUB8 2FX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jul 2024
Cowley Mill Road, UxbridgeUB8 2FX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jul 2024

Leonard Mark Rosso

Ceased
Highbridge House, UxbridgeUB8 1LU
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jul 2024

Andrew John Butler

Ceased
Highbridge House, UxbridgeUB8 1LU
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jul 2024
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Resolution
5 August 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
31 July 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 December 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
22 December 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
22 December 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Small
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Small
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Small
5 May 2010
AAAnnual Accounts
Miscellaneous
17 March 2010
MISCMISC
Move Registers To Sail Company
10 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
10 February 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Accounts With Accounts Type Small
29 May 2009
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Accounts With Accounts Type Small
14 May 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Accounts With Accounts Type Small
6 June 2007
AAAnnual Accounts
Legacy
23 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 2006
AAAnnual Accounts
Legacy
21 March 2006
403aParticulars of Charge Subject to s859A
Legacy
21 March 2006
403aParticulars of Charge Subject to s859A
Legacy
21 March 2006
403aParticulars of Charge Subject to s859A
Legacy
21 March 2006
403aParticulars of Charge Subject to s859A
Legacy
24 February 2006
395Particulars of Mortgage or Charge
Legacy
23 December 2005
363sAnnual Return (shuttle)
Legacy
8 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
19 April 2005
AAAnnual Accounts
Legacy
17 March 2005
363sAnnual Return (shuttle)
Legacy
3 March 2004
363aAnnual Return
Legacy
3 March 2004
287Change of Registered Office
Accounts With Accounts Type Full
3 December 2003
AAAnnual Accounts
Legacy
15 October 2003
395Particulars of Mortgage or Charge
Legacy
11 October 2003
395Particulars of Mortgage or Charge
Legacy
7 October 2003
395Particulars of Mortgage or Charge
Legacy
3 October 2003
395Particulars of Mortgage or Charge
Legacy
4 June 2003
169169
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
288bResignation of Director or Secretary
Resolution
25 April 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 March 2003
AAAnnual Accounts
Legacy
22 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 March 2002
AAAnnual Accounts
Legacy
20 December 2001
363sAnnual Return (shuttle)
Legacy
4 September 2001
395Particulars of Mortgage or Charge
Legacy
6 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 2001
AAAnnual Accounts
Accounts With Accounts Type Full
5 June 2000
AAAnnual Accounts
Legacy
17 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1999
AAAnnual Accounts
Legacy
27 September 1999
363sAnnual Return (shuttle)
Legacy
27 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1999
AAAnnual Accounts
Legacy
8 September 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 May 1997
AAAnnual Accounts
Legacy
15 January 1997
363sAnnual Return (shuttle)
Legacy
24 January 1996
225(1)225(1)
Accounts With Accounts Type Dormant
12 January 1996
AAAnnual Accounts
Resolution
12 January 1996
RESOLUTIONSResolutions
Legacy
12 January 1996
225(1)225(1)
Legacy
9 January 1996
363sAnnual Return (shuttle)
Legacy
24 October 1995
287Change of Registered Office
Legacy
4 August 1995
395Particulars of Mortgage or Charge
Legacy
24 February 1995
395Particulars of Mortgage or Charge
Legacy
24 February 1995
395Particulars of Mortgage or Charge
Legacy
19 January 1995
288288
Legacy
19 January 1995
288288
Legacy
19 January 1995
288288
Legacy
13 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Incorporation Company
22 December 1994
NEWINCIncorporation