Company NameGrange Park Maintenance (Stockton) Limited
DirectorsRaymond Thomas Mallon and Michael Adrian Jacoby
Company StatusActive
Company Number03073612
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 June 1995(28 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Raymond Thomas Mallon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2014(18 years, 8 months after company formation)
Appointment Duration10 years, 1 month
RoleLocal Authority Worker
Country of ResidenceEngland
Correspondence Address3 Bakeryhouse 1 Daylight Road
Stockton-On-Tees
TS19 0SR
Director NameMichael Adrian Jacoby
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2015(20 years, 1 month after company formation)
Appointment Duration8 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSillars Properties Ltd 1 Blackwell Lane
Darlington
Co Durham
DL3 8QF
Secretary NameMr Paul Richard Shoulder
StatusCurrent
Appointed20 May 2020(24 years, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence AddressSillars Properties Ltd 1 Blackwell Lane
Darlington
Co Durham
DL3 8QF
Director NameMr James Robson Anderson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address57 Hatfield Drive
Seghill
Northumberland
NE23 7TU
Director NameGeorge Hall
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(same day as company formation)
RoleSurveyor
Correspondence Address5 Mickleton Close
Great Lumley
Chester Le Street
County Durham
DH3 4SN
Director NameMr William Ian Waites
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Greystoke Park
Gosforth
Newcastle Upon Tyne
NE3 2DZ
Secretary NameMr Michael Patrick Windle
NationalityBritish
StatusResigned
Appointed28 June 1995(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Priar Stanton Townhead
Morpeth
Northumberland
NE65 8PR
Secretary NameMr Michael Poxton
NationalityBritish
StatusResigned
Appointed06 April 2001(5 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 June 2004)
RoleCompany Director
Correspondence Address11 Oakfields
Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6PQ
Director NamePeter Spoors
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(6 years after company formation)
Appointment Duration6 months, 1 week (resigned 10 January 2002)
RoleRegional Director
Correspondence AddressThe Poplars Front Street
Frosterley
Bishop Auckland
County Durham
DL13 2RH
Director NameBrian Light
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(6 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 19 December 2002)
RoleManaging Director
Correspondence Address64 Williams Park
Benton
Newcastle Upon Tyne
Tyne & Wear
NE12 8BL
Director NameIvor Jobson
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(7 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 08 December 2013)
RoleRetired
Correspondence AddressFlat 5 The Bakery House
Daylight Road
Stockton On Tees
TS19 0SR
Director NameKeith Foster
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(7 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 2005)
RoleInstrument Eng
Correspondence AddressFlat 7 The Bakery House
Daylight Road
Stockton On Tees
TS19 0SR
Director NameMatthew England
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(7 years, 1 month after company formation)
Appointment Duration14 years, 2 months (resigned 28 September 2016)
RoleRetired Headmaster
Country of ResidenceEngland
Correspondence AddressFlat 3 The Bakery House
Daylight Road
Stockton On Tees
TS19 0SR
Secretary NameKeith Foster
NationalityBritish
StatusResigned
Appointed01 August 2002(7 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 2005)
RoleInstrument Eng
Correspondence AddressFlat 7 The Bakery House
Daylight Road
Stockton On Tees
TS19 0SR
Director NameJohn Hegarty
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(10 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 July 2006)
RoleManager
Correspondence Address9 Bakery House
1daylight Road
Stockton On Tees
Cleveland
TS19 0SR
Secretary NameMatthew England
NationalityBritish
StatusResigned
Appointed07 December 2005(10 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 18 August 2015)
RoleCompany Director
Correspondence Address3 Bakery House
1 Daylight Road
Stockton On Tees
TS19 0SR
Director NameRobert Sydney Newson
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(11 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 March 2009)
RoleRetired
Correspondence AddressFlat 1 Bakery House
Daylight Road
Stockton On Tees
TS19 0SR
Director NameJacqueline Ann Foster
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(11 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 24 January 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 7 The Bakery House 1 Daylight Road
Stockton On Tees
TS19 0SR
Director NameDonald William Ingram
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2009(14 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 19 April 2015)
RoleIndustrial Chemist (Ret)
Correspondence AddressFlat 8 1 Daylight Road
Stockton On Tees
Cleveland
TS19 0SR

Location

Registered AddressSillars Properties Ltd
1 Blackwell Lane
Darlington
Co Durham
DL3 8QF
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

17 July 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
24 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
11 November 2022Compulsory strike-off action has been discontinued (1 page)
10 November 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
13 September 2022First Gazette notice for compulsory strike-off (1 page)
18 April 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
12 July 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
12 July 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
1 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
20 May 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
20 May 2020Appointment of Mr Paul Richard Shoulder as a secretary on 20 May 2020 (2 pages)
8 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
2 October 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
4 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
22 February 2018Termination of appointment of Jacqueline Ann Foster as a director on 24 January 2018 (2 pages)
24 August 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
24 August 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
7 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
9 November 2016Termination of appointment of Matthew England as a director on 28 September 2016 (2 pages)
9 November 2016Termination of appointment of Matthew England as a director on 28 September 2016 (2 pages)
16 September 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
16 September 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
18 July 2016Annual return made up to 24 June 2016 no member list (5 pages)
18 July 2016Annual return made up to 24 June 2016 no member list (5 pages)
18 July 2016Director's details changed for Matthew England on 18 July 2016 (2 pages)
18 July 2016Director's details changed for Jacqueline Ann Foster on 18 July 2016 (2 pages)
18 July 2016Director's details changed for Matthew England on 18 July 2016 (2 pages)
18 July 2016Director's details changed for Jacqueline Ann Foster on 18 July 2016 (2 pages)
19 May 2016Termination of appointment of Matthew England as a secretary on 18 August 2015 (2 pages)
19 May 2016Registered office address changed from 3 Bakery House 1 Daylight Road Stockton on Tees TS19 0SR to Sillars Properties Ltd 1 Blackwell Lane Darlington Co Durham DL3 8QF on 19 May 2016 (2 pages)
19 May 2016Registered office address changed from 3 Bakery House 1 Daylight Road Stockton on Tees TS19 0SR to Sillars Properties Ltd 1 Blackwell Lane Darlington Co Durham DL3 8QF on 19 May 2016 (2 pages)
19 May 2016Termination of appointment of Matthew England as a secretary on 18 August 2015 (2 pages)
14 December 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
14 December 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
1 September 2015Appointment of Michael Adrian Jacoby as a director on 18 August 2015 (3 pages)
1 September 2015Appointment of Michael Adrian Jacoby as a director on 18 August 2015 (3 pages)
3 July 2015Annual return made up to 24 June 2015 (16 pages)
3 July 2015Annual return made up to 24 June 2015 (16 pages)
4 June 2015Termination of appointment of Donald William Ingram as a director on 19 April 2015 (2 pages)
4 June 2015Termination of appointment of Donald William Ingram as a director on 19 April 2015 (2 pages)
2 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
2 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
14 July 2014Annual return made up to 24 June 2014 (16 pages)
14 July 2014Annual return made up to 24 June 2014 (16 pages)
27 March 2014Appointment of Raymond Thomas Mallon as a director (3 pages)
27 March 2014Appointment of Raymond Thomas Mallon as a director (3 pages)
23 December 2013Termination of appointment of Ivor Jobson as a director (2 pages)
23 December 2013Termination of appointment of Ivor Jobson as a director (2 pages)
15 October 2013Total exemption full accounts made up to 30 June 2013 (8 pages)
15 October 2013Total exemption full accounts made up to 30 June 2013 (8 pages)
17 July 2013Annual return made up to 24 June 2013 (16 pages)
17 July 2013Annual return made up to 24 June 2013 (16 pages)
21 August 2012Total exemption full accounts made up to 30 June 2012 (9 pages)
21 August 2012Total exemption full accounts made up to 30 June 2012 (9 pages)
4 July 2012Annual return made up to 24 June 2012 (16 pages)
4 July 2012Annual return made up to 24 June 2012 (16 pages)
23 August 2011Total exemption full accounts made up to 30 June 2011 (8 pages)
23 August 2011Total exemption full accounts made up to 30 June 2011 (8 pages)
29 June 2011Annual return made up to 24 June 2011 (16 pages)
29 June 2011Annual return made up to 24 June 2011 (16 pages)
23 September 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
23 September 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
29 June 2010Annual return made up to 24 June 2010 (16 pages)
29 June 2010Annual return made up to 24 June 2010 (16 pages)
2 September 2009Director appointed donald william ingram (2 pages)
2 September 2009Director appointed donald william ingram (2 pages)
21 August 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
21 August 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
30 June 2009Annual return made up to 26/06/09 (6 pages)
30 June 2009Annual return made up to 26/06/09 (6 pages)
27 March 2009Appointment terminated director robert newson (1 page)
27 March 2009Appointment terminated director robert newson (1 page)
10 September 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
10 September 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
9 July 2008Annual return made up to 24/06/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 July 2008Annual return made up to 24/06/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 September 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
4 September 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
4 July 2007Annual return made up to 24/06/07 (5 pages)
4 July 2007Annual return made up to 24/06/07 (5 pages)
3 October 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
3 October 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
11 September 2006New director appointed (2 pages)
11 September 2006New director appointed (2 pages)
11 September 2006New director appointed (2 pages)
11 September 2006New director appointed (2 pages)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
29 June 2006Annual return made up to 24/06/06 (4 pages)
29 June 2006Annual return made up to 24/06/06 (4 pages)
24 May 2006Registered office changed on 24/05/06 from: flat 7 the bakery house daylight road stockton on tees TS19 0SR (1 page)
24 May 2006Registered office changed on 24/05/06 from: flat 7 the bakery house daylight road stockton on tees TS19 0SR (1 page)
21 March 2006New secretary appointed (2 pages)
21 March 2006New secretary appointed (2 pages)
10 January 2006New director appointed (1 page)
10 January 2006New director appointed (1 page)
13 December 2005Secretary resigned;director resigned (1 page)
13 December 2005Secretary resigned;director resigned (1 page)
21 September 2005Total exemption full accounts made up to 30 June 2005 (8 pages)
21 September 2005Total exemption full accounts made up to 30 June 2005 (8 pages)
8 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 September 2005Memorandum and Articles of Association (11 pages)
8 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 September 2005Memorandum and Articles of Association (11 pages)
12 July 2005Annual return made up to 28/06/05 (4 pages)
12 July 2005Annual return made up to 28/06/05 (4 pages)
14 December 2004Full accounts made up to 30 June 2004 (8 pages)
14 December 2004Full accounts made up to 30 June 2004 (8 pages)
8 July 2004Annual return made up to 28/06/04 (4 pages)
8 July 2004Annual return made up to 28/06/04 (4 pages)
9 June 2004Secretary resigned (1 page)
9 June 2004Secretary resigned (1 page)
4 May 2004Full accounts made up to 30 June 2003 (9 pages)
4 May 2004Full accounts made up to 30 June 2003 (9 pages)
15 July 2003Annual return made up to 28/06/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 July 2003Annual return made up to 28/06/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
15 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
1 November 2002Registered office changed on 01/11/02 from: c/o miller homes north east redburn court earl grey way north shields tyne & wear NE29 6AR (1 page)
1 November 2002Registered office changed on 01/11/02 from: c/o miller homes north east redburn court earl grey way north shields tyne & wear NE29 6AR (1 page)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New secretary appointed;new director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New secretary appointed;new director appointed (2 pages)
22 October 2002New director appointed (2 pages)
18 July 2002Annual return made up to 28/06/02 (3 pages)
18 July 2002Annual return made up to 28/06/02 (3 pages)
2 June 2002New director appointed (3 pages)
2 June 2002New director appointed (3 pages)
27 January 2002Director resigned (1 page)
27 January 2002Director resigned (1 page)
13 December 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
13 December 2001Total exemption small company accounts made up to 30 June 2000 (4 pages)
13 December 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
13 December 2001Total exemption small company accounts made up to 30 June 2000 (4 pages)
13 November 2001Secretary resigned (1 page)
13 November 2001Secretary resigned (1 page)
4 September 2001Director resigned (1 page)
4 September 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
3 August 2001Annual return made up to 28/06/01
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/08/01
(4 pages)
3 August 2001New director appointed (2 pages)
3 August 2001New secretary appointed (2 pages)
3 August 2001Annual return made up to 28/06/01
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/08/01
(4 pages)
3 August 2001New director appointed (2 pages)
3 August 2001New secretary appointed (2 pages)
3 July 2000Annual return made up to 28/06/00 (4 pages)
3 July 2000Annual return made up to 28/06/00 (4 pages)
23 June 2000Full accounts made up to 30 June 1999 (6 pages)
23 June 2000Full accounts made up to 30 June 1999 (6 pages)
22 June 1999Annual return made up to 28/06/99 (4 pages)
22 June 1999Annual return made up to 28/06/99 (4 pages)
16 May 1999Registered office changed on 16/05/99 from: great north road gosforth newcastle upon tyne tyne and wear NE3 2OA (1 page)
16 May 1999Registered office changed on 16/05/99 from: great north road gosforth newcastle upon tyne tyne and wear NE3 2OA (1 page)
25 January 1999Full accounts made up to 30 June 1998 (6 pages)
25 January 1999Full accounts made up to 30 June 1998 (6 pages)
12 March 1998Full accounts made up to 30 June 1997 (6 pages)
12 March 1998Full accounts made up to 30 June 1997 (6 pages)
17 July 1997Annual return made up to 28/06/97 (4 pages)
17 July 1997Annual return made up to 28/06/97 (4 pages)
17 February 1997Annual return made up to 28/06/96 (4 pages)
17 February 1997Annual return made up to 28/06/96 (4 pages)
1 October 1996Full accounts made up to 30 June 1996 (6 pages)
1 October 1996Full accounts made up to 30 June 1996 (6 pages)
28 June 1995Incorporation (22 pages)
28 June 1995Incorporation (22 pages)