Background WavePink WaveYellow Wave

GRENADIER EMPEROR LIMITED (10404076)

GRENADIER EMPEROR LIMITED (10404076) is an active UK company. incorporated on 30 September 2016. with registered office in Exeter. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GRENADIER EMPEROR LIMITED has been registered for 9 years. Current directors include SUEREF, Emma Francesca, GRENADIER ESTATES LTD.

Company Number
10404076
Status
active
Type
ltd
Incorporated
30 September 2016
Age
9 years
Address
Oxygen House Grenadier Road, Exeter, EX1 3LH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SUEREF, Emma Francesca, GRENADIER ESTATES LTD
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRENADIER EMPEROR LIMITED

GRENADIER EMPEROR LIMITED is an active company incorporated on 30 September 2016 with the registered office located in Exeter. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GRENADIER EMPEROR LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10404076

LTD Company

Age

9 Years

Incorporated 30 September 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

Oxygen House Grenadier Road Exeter Business Park Exeter, EX1 3LH,

Timeline

24 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Oct 16
Owner Exit
Apr 18
Owner Exit
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Owner Exit
Jun 18
Director Left
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Dec 18
Loan Cleared
Dec 18
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
New Owner
Jun 21
Director Left
Jan 24
Director Joined
Jan 24
Owner Exit
Oct 24
Director Joined
May 25
Director Left
May 25
0
Funding
14
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

SUEREF, Emma Francesca

Active
Grenadier Road, ExeterEX1 3LH
Born April 1994
Director
Appointed 23 Apr 2025

GRENADIER ESTATES LTD

Active
Grenadier Road, ExeterEX1 3LH
Corporate director
Appointed 10 Jun 2021

ADAMS, Eleanor Jane

Resigned
Grenadier Road, ExeterEX1 3LH
Born May 1972
Director
Appointed 01 Jun 2018
Resigned 10 Jun 2021

DIXON, Mark James

Resigned
Grenadier Road, ExeterEX1 3LH
Born October 1969
Director
Appointed 30 Sept 2016
Resigned 01 Jun 2018

JOHNSON-HUGILL, Ralph Aiden

Resigned
Grenadier Road, ExeterEX1 3LH
Born August 1969
Director
Appointed 10 Jun 2021
Resigned 01 Jan 2024

KISLINGBURY, Charles Roger Arnold

Resigned
Grenadier Road, ExeterEX1 3LH
Born June 1959
Director
Appointed 01 Jan 2024
Resigned 23 Apr 2025

PAWLEY, George James Jennings

Resigned
Grenadier Road, ExeterEX1 3LH
Born October 1986
Director
Appointed 01 Jun 2018
Resigned 10 Jun 2021

QUINCEY, Peter Gordon

Resigned
Exeter Business Park, ExeterEX1 3LH
Born July 1978
Director
Appointed 17 Oct 2016
Resigned 01 Jun 2018

WILLIAMSON, David Barclay

Resigned
Grenadier Road, ExeterEX1 3LH
Born July 1965
Director
Appointed 30 Sept 2016
Resigned 01 Jun 2018

Persons with significant control

4

1 Active
3 Ceased

Mr Ralph Aiden Johnson-Hugill

Ceased
Grenadier Road, ExeterEX1 3LH
Born August 1969

Nature of Control

Significant influence or control
Notified 10 Jun 2021
Ceased 01 Jan 2024
Grenadier Road, ExeterEX1 3LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2018

Mr David Barclay Williamson

Ceased
Grenadier Road, ExeterEX1 3LH
Born July 1965

Nature of Control

Significant influence or control
Notified 30 Sept 2016
Ceased 01 Jun 2018
Grenadier Road, ExeterEX1 3LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2016
Ceased 28 Mar 2018
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
10 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Accounts With Accounts Type Small
4 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Appoint Corporate Director Company With Name Date
18 June 2021
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
18 June 2021
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
15 October 2020
CH01Change of Director Details
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 December 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Legacy
27 July 2018
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
27 July 2018
AAAnnual Accounts
Legacy
6 July 2018
AGREEMENT2AGREEMENT2
Legacy
6 July 2018
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
4 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
1 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
5 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
30 September 2016
AA01Change of Accounting Reference Date
Incorporation Company
30 September 2016
NEWINCIncorporation