Background WavePink WaveYellow Wave

GRENADIER REALTY LIMITED (03010097)

GRENADIER REALTY LIMITED (03010097) is an active UK company. incorporated on 16 January 1995. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. GRENADIER REALTY LIMITED has been registered for 31 years. Current directors include CREAN, Patrick James, CREAN, Pauric, DEVANE, Liam and 1 others.

Company Number
03010097
Status
active
Type
ltd
Incorporated
16 January 1995
Age
31 years
Address
Lower Ground Floor, Park House, 16/18, London, EC2M 7EB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CREAN, Patrick James, CREAN, Pauric, DEVANE, Liam, SALMON, Laurent Thierry
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRENADIER REALTY LIMITED

GRENADIER REALTY LIMITED is an active company incorporated on 16 January 1995 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 and 1 other business activity. GRENADIER REALTY LIMITED was registered 31 years ago.(SIC: 68100, 68209)

Status

active

Active since 31 years ago

Company No

03010097

LTD Company

Age

31 Years

Incorporated 16 January 1995

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 months left

Last Filed

Made up to 30 June 2025 (11 months ago)
Submitted on 17 December 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 January 2026 (4 months ago)
Submitted on 26 January 2026 (4 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

PARAGON CUSTOMER COMMUNICATIONS (REALTY) LIMITED
From: 5 May 2017To: 8 March 2019
DST REALTY (UK) LIMITED
From: 23 January 2002To: 5 May 2017
HIPORTFOLIO LIMITED
From: 16 January 1995To: 23 January 2002
Contact
Address

Lower Ground Floor, Park House, 16/18 Finsbury Circus London, EC2M 7EB,

Previous Addresses

Dst House, St Marks Hill Surbiton Surrey KT6 4QD
From: 16 January 1995To: 5 May 2017
Timeline

20 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jan 95
Funding Round
Aug 10
Director Left
Apr 11
Director Joined
May 11
Director Left
Jul 14
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Joined
Jun 17
Capital Update
Mar 19
Owner Exit
Mar 19
Director Left
Mar 19
Owner Exit
Apr 19
Owner Exit
Jul 23
Director Joined
Dec 25
Director Joined
Dec 25
2
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

DURKAN, Sarah

Active
Donnybrook Road, Dublin 4D04 E6X0
Secretary
Appointed 28 Jun 2024

CREAN, Patrick James

Active
Donnybrook Road, Dublin 4D04 E6X0
Born March 1963
Director
Appointed 04 May 2017

CREAN, Pauric

Active
Donnybrook Road, Dublin 4D04 E6X0
Born June 1993
Director
Appointed 03 Dec 2025

DEVANE, Liam

Active
Donnybrook Road, Dublin 4D04 E6X0
Born November 1986
Director
Appointed 03 Dec 2025

SALMON, Laurent Thierry

Active
Donnybrook Road, Dublin 4D04 E6X0
Born July 1963
Director
Appointed 04 May 2017

CAHILL, Richard Joseph

Resigned
Irish Management Institute, Dublin D16 X8c3
Secretary
Appointed 04 May 2017
Resigned 28 Jun 2024

COOKE, Stephen

Resigned
High Oaks East Paddock, Cookham DeanSL6 9UP
Secretary
Appointed 16 Jul 1995
Resigned 28 Jul 2009

EVANS, Robert Wyn

Resigned
5 College Drive, Thames DittonKT7 0LB
Secretary
Appointed 28 Jul 2009
Resigned 04 May 2017

CRS LEGAL SERVICES LIMITED

Resigned
Newfoundland Chambers, CardiffCF4 3JN
Corporate nominee secretary
Appointed 16 Jan 1995
Resigned 16 Jan 1995

ABRAHAM, Thomas Richard

Resigned
20 Langford Place, LondonNW8 0LL
Born October 1951
Director
Appointed 27 Mar 2007
Resigned 20 Apr 2011

COOKE, Stephen

Resigned
High Oaks East Paddock, Cookham DeanSL6 9UP
Born July 1952
Director
Appointed 07 Feb 2002
Resigned 29 Jun 2014

GIVENS, Gregg

Resigned
Finsbury Circus, LondonEC2M 7EB
Born October 1960
Director
Appointed 20 Apr 2011
Resigned 04 May 2017

WALTERS, Jeremy Edward Charles

Resigned
Finsbury Circus, LondonEC2M 7EB
Born September 1972
Director
Appointed 16 Jun 2017
Resigned 19 Mar 2019

WINN, John Michael

Resigned
Little Germains, CheshamHP5 1LS
Born January 1947
Director
Appointed 16 Jan 1995
Resigned 27 Mar 2007

MC FORMATIONS LIMITED

Resigned
Newfoundland Chambers, CardiffCF4 3JN
Corporate nominee director
Appointed 16 Jan 1995
Resigned 16 Jan 1995

Persons with significant control

4

1 Active
3 Ceased
Finsbury Circus, LondonEC2M 7EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2023
Finsbury Circus, LondonEC2M 7EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2019
Ceased 23 Jun 2023
Finsbury Circus, LondonEC2M 7EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2019
Ceased 26 Mar 2019

Paragon Customer Communications Ltd

Ceased
16/18 Finsbury Circus, LondonEC2M 7EB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2017
Ceased 07 Mar 2019
Fundings
Financials
Latest Activities

Filing History

134

Change Person Secretary Company With Change Date
10 April 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2026
CH01Change of Director Details
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Change Person Secretary Company With Change Date
24 September 2025
CH03Change of Secretary Details
Accounts With Accounts Type Full
17 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 July 2024
AP03Appointment of Secretary
Change Person Director Company With Change Date
17 May 2024
CH01Change of Director Details
Accounts With Accounts Type Full
11 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 July 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Accounts With Accounts Type Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 April 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
2 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
11 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 March 2019
PSC02Notification of Relevant Legal Entity PSC
Resolution
8 March 2019
RESOLUTIONSResolutions
Legacy
6 March 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 March 2019
SH19Statement of Capital
Legacy
6 March 2019
CAP-SSCAP-SS
Resolution
6 March 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Change To A Person With Significant Control
29 January 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
28 June 2017
AA01Change of Accounting Reference Date
Resolution
5 May 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
5 May 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 May 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Full
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Legacy
21 July 2011
MG01MG01
Legacy
21 July 2011
MG01MG01
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Legacy
4 January 2011
MG01MG01
Capital Allotment Shares
1 September 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 May 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
4 May 2007
288bResignation of Director or Secretary
Legacy
4 May 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
363aAnnual Return
Legacy
18 January 2007
353353
Legacy
18 January 2007
287Change of Registered Office
Accounts With Accounts Type Full
18 September 2006
AAAnnual Accounts
Legacy
13 April 2006
395Particulars of Mortgage or Charge
Legacy
7 February 2006
363aAnnual Return
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
8 February 2005
363sAnnual Return (shuttle)
Legacy
17 January 2005
88(2)R88(2)R
Resolution
17 January 2005
RESOLUTIONSResolutions
Resolution
17 January 2005
RESOLUTIONSResolutions
Legacy
17 January 2005
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
11 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Auditors Resignation Company
3 April 2003
AUDAUD
Legacy
8 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
363sAnnual Return (shuttle)
Resolution
13 February 2002
RESOLUTIONSResolutions
Memorandum Articles
30 January 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 January 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
28 October 2001
AAAnnual Accounts
Legacy
12 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 December 2000
AAAnnual Accounts
Legacy
21 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 November 1999
AAAnnual Accounts
Legacy
1 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 September 1998
AAAnnual Accounts
Legacy
6 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 February 1997
AAAnnual Accounts
Legacy
21 January 1997
363sAnnual Return (shuttle)
Resolution
21 January 1997
RESOLUTIONSResolutions
Resolution
21 January 1997
RESOLUTIONSResolutions
Resolution
21 January 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
21 January 1997
AAAnnual Accounts
Resolution
21 January 1997
RESOLUTIONSResolutions
Legacy
1 November 1996
363sAnnual Return (shuttle)
Legacy
6 September 1995
224224
Legacy
12 July 1995
288288
Legacy
12 July 1995
288288
Legacy
12 July 1995
287Change of Registered Office
Legacy
12 July 1995
288288
Legacy
12 July 1995
288288
Incorporation Company
16 January 1995
NEWINCIncorporation