Background WavePink WaveYellow Wave

PG UPHILL GRANGE LIMITED (14091281)

PG UPHILL GRANGE LIMITED (14091281) is an active UK company. incorporated on 6 May 2022. with registered office in Weston Super Mare. The company operates in the Construction sector, engaged in development of building projects. PG UPHILL GRANGE LIMITED has been registered for 3 years. Current directors include GAIGER, Stuart John, GRAY, David Robertson, MICHAEL, Kerry and 1 others.

Company Number
14091281
Status
active
Type
ltd
Incorporated
6 May 2022
Age
3 years
Address
Coombe Farm Bridgwater Road, Weston Super Mare, BS24 0AL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GAIGER, Stuart John, GRAY, David Robertson, MICHAEL, Kerry, MICHAEL, Marios Kyriacos
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PG UPHILL GRANGE LIMITED

PG UPHILL GRANGE LIMITED is an active company incorporated on 6 May 2022 with the registered office located in Weston Super Mare. The company operates in the Construction sector, specifically engaged in development of building projects. PG UPHILL GRANGE LIMITED was registered 3 years ago.(SIC: 41100)

Status

active

Active since 3 years ago

Company No

14091281

LTD Company

Age

3 Years

Incorporated 6 May 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

AGM GRANGE LIMITED
From: 5 September 2022To: 27 February 2023
AGM SPV LIMITED
From: 6 May 2022To: 5 September 2022
Contact
Address

Coombe Farm Bridgwater Road Bleadon Weston Super Mare, BS24 0AL,

Timeline

6 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
May 22
Loan Secured
Dec 23
Director Joined
Feb 24
Director Joined
Feb 24
Owner Exit
Jul 25
Owner Exit
Aug 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

GAIGER, Stuart John

Active
Office 1, BristolBS1 2NJ
Born July 1980
Director
Appointed 22 Dec 2023

GRAY, David Robertson

Active
Office 1, BristolBS1 2NJ
Born October 1974
Director
Appointed 22 Dec 2023

MICHAEL, Kerry

Active
Bridgwater Road, Weston Super MareBS24 0AL
Born July 1959
Director
Appointed 06 May 2022

MICHAEL, Marios Kyriacos

Active
Bridgwater Road, Weston Super MareBS24 0AL
Born June 1999
Director
Appointed 06 May 2022

Persons with significant control

4

2 Active
2 Ceased
Marine Parade, Weston-Super-MareBS23 1AL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 21 Jul 2025
Marine Parade, Weston Super MareBS23 1AL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 11 Jul 2025
Ceased 21 Jul 2025
Office 1, BristolBS1 2NJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Dec 2023
Marine Parade, Weston Super MareBS23 1AL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 May 2022
Ceased 11 Jul 2025
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
26 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Memorandum Articles
17 February 2024
MAMA
Resolution
17 February 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
9 February 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 February 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Certificate Change Of Name Company
27 February 2023
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 September 2022
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
12 May 2022
AA01Change of Accounting Reference Date
Incorporation Company
6 May 2022
NEWINCIncorporation