ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Grindmere Limited

Grindmere Limited is an active company incorporated on 2 September 1985 with the registered office located in London, Greater London. Grindmere Limited was registered 40 years ago.
Status
Active
Active since incorporation
Company No
01943682
Private limited company
Age
40 years
Incorporated 2 September 1985
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 July 2025 (6 months ago)
Next confirmation dated 9 July 2026
Due by 23 July 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Mar28 Feb 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2026
Due by 30 November 2026 (10 months remaining)
Contact
Address
7 Pollen Street
London
Greater London
W1S 1NJ
England
Address changed on 20 Jan 2026 (11 days ago)
Previous address was
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1952
Director • Chartered Surveyor • British • Lives in England • Born in May 1952
Secretary • Accountant • British
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Turgelstar Enterprises Limited
Harbhajan Singh Sandher is a mutual person.
Active
London Settled Estates Limited
Malcolm Donald Dalgleish is a mutual person.
Active
Oakflower Limited
Malcolm Donald Dalgleish is a mutual person.
Active
J R Gurpreet Limited
Harbhajan Singh Sandher is a mutual person.
Active
Dalgleish Finance House Limited
Malcolm Donald Dalgleish is a mutual person.
Active
H K Trading Limited
Harbhajan Singh Sandher is a mutual person.
Active
Party And Paper Solutions Limited
Harbhajan Singh Sandher is a mutual person.
Active
Citygrove Lubeck Developments Limited
Malcolm Donald Dalgleish is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
£65.85K
Increased by £16.74K (+34%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£330.94K
Increased by £15.03K (+5%)
Total Liabilities
-£5.38K
Decreased by £1.36K (-20%)
Net Assets
£325.56K
Increased by £16.39K (+5%)
Debt Ratio (%)
2%
Decreased by 0.51% (-24%)
Latest Activity
Notification of PSC Statement
8 Days Ago on 23 Jan 2026
Registers Moved To Registered Address
11 Days Ago on 20 Jan 2026
Inspection Address Changed
12 Days Ago on 19 Jan 2026
Registered Address Changed
15 Days Ago on 16 Jan 2026
Full Accounts Submitted
2 Months Ago on 28 Nov 2025
Malcolm Donald Dalgleish (PSC) Resigned
2 Months Ago on 21 Nov 2025
Mr Malcolm Donald Dalgleish (PSC) Details Changed
2 Months Ago on 21 Nov 2025
Mr Malcolm Donald Dalgleish Details Changed
2 Months Ago on 21 Nov 2025
Mr Harbhajan Singh Sandher Details Changed
2 Months Ago on 21 Nov 2025
Mr Stuart Michael Leighton Details Changed
2 Months Ago on 21 Nov 2025
Get Credit Report
Discover Grindmere Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of a person with significant control statement
Submitted on 23 Jan 2026
Register(s) moved to registered office address 7 Pollen Street London Greater London W1S 1NJ
Submitted on 20 Jan 2026
Register inspection address has been changed from 7 Pollen Street London Greater London W1S 1NJ England to Mulberry House Orchard Rise Henley-in-Arden Warwickshire B95 5FL
Submitted on 19 Jan 2026
Registered office address changed from , 30 st George Street, London, W1S 2FH, England to 7 Pollen Street London Greater London W1S 1NJ on 16 January 2026
Submitted on 16 Jan 2026
Cessation of Malcolm Donald Dalgleish as a person with significant control on 21 November 2025
Submitted on 3 Dec 2025
Change of details for Mr Malcolm Donald Dalgleish as a person with significant control on 21 November 2025
Submitted on 3 Dec 2025
Total exemption full accounts made up to 28 February 2025
Submitted on 28 Nov 2025
Register inspection address has been changed from 30 st George Street St. George Street London W1S 2FH England to 7 Pollen Street London Greater London W1S 1NJ
Submitted on 24 Nov 2025
Register inspection address has been changed from 7 Pollen Street London Greater London W1S 1NJ England to 7 Pollen Street London Greater London W1S 1NJ
Submitted on 24 Nov 2025
Secretary's details changed for Mr Stuart Michael Leighton on 21 November 2025
Submitted on 24 Nov 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year