Company Name45 Ifield Road Management Limited
DirectorEliza Pattinson
Company StatusActive
Company Number03433032
CategoryPrivate Limited Company
Incorporation Date12 September 1997(26 years, 7 months ago)

Business Activity

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

Secretary NameAdam McGhin
StatusCurrent
Appointed04 March 2016(18 years, 5 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressCitygate St James' Boulevard
Newcastle
NE1 4JE
Director NameMs Eliza Pattinson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(21 years, 7 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameJohn Robert Turner
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(3 weeks, 5 days after company formation)
Appointment Duration11 years, 3 months (resigned 26 January 2009)
RoleRetired
Correspondence Address24 Armond Road
Witham
Essex
CM8 2HA
Secretary NameMr Anthony Bernard Quinn
NationalityBritish
StatusResigned
Appointed08 October 1997(3 weeks, 5 days after company formation)
Appointment Duration5 years, 4 months (resigned 03 March 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address292 Shakespeare Tower
Barbican
London
EC2Y 8DR
Director NameMr Charles James Pickthorn Iliff
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(11 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 24 January 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address59 Alderbrook Road
London
SW12 8AD
Director NameMr Mark Jeremy Robson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(14 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 April 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St. James Boulevard
Newcastle Upon Tyne
NE1 4JE
Secretary NameMike Patrick Windle
StatusResigned
Appointed22 May 2012(14 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 March 2016)
RoleCompany Director
Correspondence AddressCitygate St. James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameWestlex Nominees Limited (Corporation)
StatusResigned
Appointed12 September 1997(same day as company formation)
Correspondence Address21 Southampton Row
London
WC1B 5HS
Secretary NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed12 September 1997(same day as company formation)
Correspondence Address21 Southampton Row
London
WC1B 5HS
Director NameSwordheath Properties Limited (Corporation)
Date of BirthFebruary 1972 (Born 52 years ago)
StatusResigned
Appointed08 October 1997(3 weeks, 5 days after company formation)
Appointment Duration11 years, 8 months (resigned 25 June 2009)
Correspondence Address22 Roland Gardens
London
SW7 3PL
Secretary NameRuskin House Company Services Limited (Corporation)
StatusResigned
Appointed03 March 2003(5 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 22 May 2012)
Correspondence AddressRuskin House 40-41 Museum Street
London
WC1A 1LT

Contact

Websitegraingerplc.co.uk
Email address[email protected]

Location

Registered AddressCitygate
St. James Boulevard
Newcastle Upon Tyne
NE1 4JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Northumberland & Durham Property Trust LTD
66.67%
Ordinary
1 at £1Hugh Alexander Briggs & Tracey Lee Huggett & Penelope Kate Briant
33.33%
Ordinary

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Filing History

31 July 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
27 July 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
25 August 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
29 July 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
24 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
26 July 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
15 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
9 July 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
30 April 2019Termination of appointment of Mark Jeremy Robson as a director on 30 April 2019 (1 page)
23 April 2019Appointment of Mrs Eliza Pattinson as a director on 23 April 2019 (2 pages)
21 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
29 June 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
7 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 3
(4 pages)
7 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 3
(4 pages)
18 March 2016Termination of appointment of Mike Patrick Windle as a secretary on 4 March 2016 (2 pages)
18 March 2016Termination of appointment of Mike Patrick Windle as a secretary on 4 March 2016 (2 pages)
18 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages)
18 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages)
12 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
12 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
24 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 3
(4 pages)
24 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 3
(4 pages)
3 June 2015Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages)
3 June 2015Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages)
3 June 2015Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages)
14 October 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
14 October 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
18 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 3
(4 pages)
18 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 3
(4 pages)
22 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 3
(4 pages)
22 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 3
(4 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
13 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
22 May 2012Appointment of Mark Jeremy Robson as a director (2 pages)
22 May 2012Appointment of Mike Patrick Windle as a secretary (2 pages)
22 May 2012Appointment of Mark Jeremy Robson as a director (2 pages)
22 May 2012Registered office address changed from Ruskin Houset 40-41 Museum Street London WC1A 1LT on 22 May 2012 (1 page)
22 May 2012Termination of appointment of Ruskin House Company Services Limited as a secretary (1 page)
22 May 2012Appointment of Mike Patrick Windle as a secretary (2 pages)
22 May 2012Termination of appointment of Ruskin House Company Services Limited as a secretary (1 page)
22 May 2012Registered office address changed from Ruskin Houset 40-41 Museum Street London WC1A 1LT on 22 May 2012 (1 page)
31 January 2012Termination of appointment of Charles Iliff as a director (2 pages)
31 January 2012Termination of appointment of Charles Iliff as a director (2 pages)
23 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
12 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
12 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
15 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
15 September 2010Secretary's details changed for Ruskin House Company Services Limited on 1 October 2009 (2 pages)
15 September 2010Secretary's details changed for Ruskin House Company Services Limited on 1 October 2009 (2 pages)
15 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
15 September 2010Register inspection address has been changed (1 page)
15 September 2010Secretary's details changed for Ruskin House Company Services Limited on 1 October 2009 (2 pages)
15 September 2010Register inspection address has been changed (1 page)
5 May 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
5 May 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
31 October 2009Full accounts made up to 31 December 2008 (8 pages)
31 October 2009Full accounts made up to 31 December 2008 (8 pages)
22 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
7 July 2009Appointment terminated director john turner (1 page)
7 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 July 2009Director appointed charles james pickthorn iliff (2 pages)
7 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 July 2009Director appointed charles james pickthorn iliff (2 pages)
7 July 2009Appointment terminated director swordheath properties LIMITED (1 page)
7 July 2009Appointment terminated director swordheath properties LIMITED (1 page)
7 July 2009Appointment terminated director john turner (1 page)
30 October 2008Full accounts made up to 31 December 2007 (7 pages)
30 October 2008Full accounts made up to 31 December 2007 (7 pages)
2 October 2008Return made up to 12/09/08; full list of members (4 pages)
2 October 2008Return made up to 12/09/08; full list of members (4 pages)
2 November 2007Full accounts made up to 31 December 2006 (7 pages)
2 November 2007Full accounts made up to 31 December 2006 (7 pages)
18 September 2007Return made up to 12/09/07; full list of members (3 pages)
18 September 2007Return made up to 12/09/07; full list of members (3 pages)
28 September 2006Return made up to 12/09/06; full list of members (7 pages)
28 September 2006Return made up to 12/09/06; full list of members (7 pages)
11 September 2006Full accounts made up to 31 December 2005 (7 pages)
11 September 2006Full accounts made up to 31 December 2005 (7 pages)
1 November 2005Full accounts made up to 31 December 2004 (7 pages)
1 November 2005Full accounts made up to 31 December 2004 (7 pages)
21 September 2005Return made up to 12/09/05; full list of members (7 pages)
21 September 2005Return made up to 12/09/05; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (7 pages)
29 September 2004Return made up to 12/09/04; full list of members (7 pages)
29 September 2004Return made up to 12/09/04; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (7 pages)
6 October 2003New secretary appointed (2 pages)
6 October 2003Return made up to 12/09/03; full list of members (7 pages)
6 October 2003New secretary appointed (2 pages)
6 October 2003Return made up to 12/09/03; full list of members (7 pages)
4 May 2003Secretary resigned (1 page)
4 May 2003Secretary resigned (1 page)
1 November 2002Full accounts made up to 31 December 2001 (7 pages)
1 November 2002Full accounts made up to 31 December 2001 (7 pages)
24 September 2002Return made up to 12/09/02; full list of members (7 pages)
24 September 2002Return made up to 12/09/02; full list of members (7 pages)
2 October 2001Full accounts made up to 31 December 2000 (7 pages)
2 October 2001Full accounts made up to 31 December 2000 (7 pages)
2 October 2001Return made up to 12/09/01; full list of members (6 pages)
2 October 2001Return made up to 12/09/01; full list of members (6 pages)
30 October 2000Full accounts made up to 31 December 1999 (8 pages)
30 October 2000Full accounts made up to 31 December 1999 (8 pages)
26 September 2000Return made up to 12/09/00; full list of members (6 pages)
26 September 2000Return made up to 12/09/00; full list of members (6 pages)
9 September 1999Return made up to 12/09/99; full list of members (6 pages)
9 September 1999Return made up to 12/09/99; full list of members (6 pages)
9 October 1998Return made up to 12/09/98; full list of members (6 pages)
9 October 1998Return made up to 12/09/98; full list of members (6 pages)
14 August 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
14 August 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
16 October 1997Secretary resigned (1 page)
16 October 1997Secretary resigned (1 page)
16 October 1997New secretary appointed (2 pages)
16 October 1997Ad 08/10/97--------- £ si 2@1=2 £ ic 1/3 (2 pages)
16 October 1997Ad 08/10/97--------- £ si 2@1=2 £ ic 1/3 (2 pages)
16 October 1997Registered office changed on 16/10/97 from: 21 southampton row london WC1B 5HS (1 page)
16 October 1997Director resigned (1 page)
16 October 1997New secretary appointed (2 pages)
16 October 1997Registered office changed on 16/10/97 from: 21 southampton row london WC1B 5HS (1 page)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
16 October 1997Director resigned (1 page)
16 October 1997New director appointed (2 pages)
12 September 1997Incorporation (24 pages)
12 September 1997Incorporation (24 pages)