Newcastle
NE1 4JE
Director Name | Ms Eliza Pattinson |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2019(21 years, 7 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | John Robert Turner |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 11 years, 3 months (resigned 26 January 2009) |
Role | Retired |
Correspondence Address | 24 Armond Road Witham Essex CM8 2HA |
Secretary Name | Mr Anthony Bernard Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 March 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 292 Shakespeare Tower Barbican London EC2Y 8DR |
Director Name | Mr Charles James Pickthorn Iliff |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 24 January 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 59 Alderbrook Road London SW12 8AD |
Director Name | Mr Mark Jeremy Robson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2012(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 April 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St. James Boulevard Newcastle Upon Tyne NE1 4JE |
Secretary Name | Mike Patrick Windle |
---|---|
Status | Resigned |
Appointed | 22 May 2012(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 March 2016) |
Role | Company Director |
Correspondence Address | Citygate St. James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Westlex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 1997(same day as company formation) |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Secretary Name | Westlex Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 1997(same day as company formation) |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Director Name | Swordheath Properties Limited (Corporation) |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Status | Resigned |
Appointed | 08 October 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 11 years, 8 months (resigned 25 June 2009) |
Correspondence Address | 22 Roland Gardens London SW7 3PL |
Secretary Name | Ruskin House Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2003(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 22 May 2012) |
Correspondence Address | Ruskin House 40-41 Museum Street London WC1A 1LT |
Website | graingerplc.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Citygate St. James Boulevard Newcastle Upon Tyne NE1 4JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Northumberland & Durham Property Trust LTD 66.67% Ordinary |
---|---|
1 at £1 | Hugh Alexander Briggs & Tracey Lee Huggett & Penelope Kate Briant 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
31 July 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
---|---|
27 July 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
25 August 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
29 July 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
24 September 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
26 July 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
15 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
9 July 2019 | Confirmation statement made on 9 July 2019 with updates (4 pages) |
30 April 2019 | Termination of appointment of Mark Jeremy Robson as a director on 30 April 2019 (1 page) |
23 April 2019 | Appointment of Mrs Eliza Pattinson as a director on 23 April 2019 (2 pages) |
21 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
7 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
18 March 2016 | Termination of appointment of Mike Patrick Windle as a secretary on 4 March 2016 (2 pages) |
18 March 2016 | Termination of appointment of Mike Patrick Windle as a secretary on 4 March 2016 (2 pages) |
18 March 2016 | Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages) |
18 March 2016 | Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages) |
12 October 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
12 October 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
24 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
3 June 2015 | Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages) |
3 June 2015 | Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages) |
3 June 2015 | Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages) |
14 October 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
14 October 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
18 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
22 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
13 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Appointment of Mark Jeremy Robson as a director (2 pages) |
22 May 2012 | Appointment of Mike Patrick Windle as a secretary (2 pages) |
22 May 2012 | Appointment of Mark Jeremy Robson as a director (2 pages) |
22 May 2012 | Registered office address changed from Ruskin Houset 40-41 Museum Street London WC1A 1LT on 22 May 2012 (1 page) |
22 May 2012 | Termination of appointment of Ruskin House Company Services Limited as a secretary (1 page) |
22 May 2012 | Appointment of Mike Patrick Windle as a secretary (2 pages) |
22 May 2012 | Termination of appointment of Ruskin House Company Services Limited as a secretary (1 page) |
22 May 2012 | Registered office address changed from Ruskin Houset 40-41 Museum Street London WC1A 1LT on 22 May 2012 (1 page) |
31 January 2012 | Termination of appointment of Charles Iliff as a director (2 pages) |
31 January 2012 | Termination of appointment of Charles Iliff as a director (2 pages) |
23 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
12 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
15 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Secretary's details changed for Ruskin House Company Services Limited on 1 October 2009 (2 pages) |
15 September 2010 | Secretary's details changed for Ruskin House Company Services Limited on 1 October 2009 (2 pages) |
15 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Register inspection address has been changed (1 page) |
15 September 2010 | Secretary's details changed for Ruskin House Company Services Limited on 1 October 2009 (2 pages) |
15 September 2010 | Register inspection address has been changed (1 page) |
5 May 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
5 May 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (8 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (8 pages) |
22 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (4 pages) |
7 July 2009 | Appointment terminated director john turner (1 page) |
7 July 2009 | Resolutions
|
7 July 2009 | Director appointed charles james pickthorn iliff (2 pages) |
7 July 2009 | Resolutions
|
7 July 2009 | Director appointed charles james pickthorn iliff (2 pages) |
7 July 2009 | Appointment terminated director swordheath properties LIMITED (1 page) |
7 July 2009 | Appointment terminated director swordheath properties LIMITED (1 page) |
7 July 2009 | Appointment terminated director john turner (1 page) |
30 October 2008 | Full accounts made up to 31 December 2007 (7 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (7 pages) |
2 October 2008 | Return made up to 12/09/08; full list of members (4 pages) |
2 October 2008 | Return made up to 12/09/08; full list of members (4 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (7 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (7 pages) |
18 September 2007 | Return made up to 12/09/07; full list of members (3 pages) |
18 September 2007 | Return made up to 12/09/07; full list of members (3 pages) |
28 September 2006 | Return made up to 12/09/06; full list of members (7 pages) |
28 September 2006 | Return made up to 12/09/06; full list of members (7 pages) |
11 September 2006 | Full accounts made up to 31 December 2005 (7 pages) |
11 September 2006 | Full accounts made up to 31 December 2005 (7 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (7 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (7 pages) |
21 September 2005 | Return made up to 12/09/05; full list of members (7 pages) |
21 September 2005 | Return made up to 12/09/05; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (7 pages) |
29 September 2004 | Return made up to 12/09/04; full list of members (7 pages) |
29 September 2004 | Return made up to 12/09/04; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (7 pages) |
6 October 2003 | New secretary appointed (2 pages) |
6 October 2003 | Return made up to 12/09/03; full list of members (7 pages) |
6 October 2003 | New secretary appointed (2 pages) |
6 October 2003 | Return made up to 12/09/03; full list of members (7 pages) |
4 May 2003 | Secretary resigned (1 page) |
4 May 2003 | Secretary resigned (1 page) |
1 November 2002 | Full accounts made up to 31 December 2001 (7 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (7 pages) |
24 September 2002 | Return made up to 12/09/02; full list of members (7 pages) |
24 September 2002 | Return made up to 12/09/02; full list of members (7 pages) |
2 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
2 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
2 October 2001 | Return made up to 12/09/01; full list of members (6 pages) |
2 October 2001 | Return made up to 12/09/01; full list of members (6 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
26 September 2000 | Return made up to 12/09/00; full list of members (6 pages) |
26 September 2000 | Return made up to 12/09/00; full list of members (6 pages) |
9 September 1999 | Return made up to 12/09/99; full list of members (6 pages) |
9 September 1999 | Return made up to 12/09/99; full list of members (6 pages) |
9 October 1998 | Return made up to 12/09/98; full list of members (6 pages) |
9 October 1998 | Return made up to 12/09/98; full list of members (6 pages) |
14 August 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
14 August 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
16 October 1997 | Secretary resigned (1 page) |
16 October 1997 | Secretary resigned (1 page) |
16 October 1997 | New secretary appointed (2 pages) |
16 October 1997 | Ad 08/10/97--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
16 October 1997 | Ad 08/10/97--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
16 October 1997 | Registered office changed on 16/10/97 from: 21 southampton row london WC1B 5HS (1 page) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | New secretary appointed (2 pages) |
16 October 1997 | Registered office changed on 16/10/97 from: 21 southampton row london WC1B 5HS (1 page) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | New director appointed (2 pages) |
12 September 1997 | Incorporation (24 pages) |
12 September 1997 | Incorporation (24 pages) |