Company NameGrosvenor Place Property Management Limited
DirectorsMozafar Saadat and Jane Hilary Bilclough
Company StatusActive
Company Number03998808
CategoryPrivate Limited Company
Incorporation Date22 May 2000(23 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMozafar Saadat
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2000(same day as company formation)
RoleLecturer
Country of ResidenceEngland
Correspondence Address15b Grosvenor Place
Newcastle Upon Tyne
Tyne & Wear
NE2 2RB
Secretary NameMozafar Saadat
NationalityBritish
StatusCurrent
Appointed22 May 2000(same day as company formation)
RoleLecturer
Country of ResidenceEngland
Correspondence Address15b Grosvenor Place
Newcastle Upon Tyne
Tyne & Wear
NE2 2RB
Director NameMiss Jane Hilary Bilclough
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2007(7 years, 5 months after company formation)
Appointment Duration16 years, 5 months
RoleProject Marketing Manager
Country of ResidenceEngland
Correspondence Address15a Grosvenor Place
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2RB
Secretary NameKingston Property Services Limited (Corporation)
StatusCurrent
Appointed01 December 2023(23 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Director NameChristopher Mark Green
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(same day as company formation)
RoleManager
Correspondence Address2 Brookend Barn
Brookend, Stebbing
Dunmow
Essex
CM6 3AA
Director NameAlbert White
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(same day as company formation)
RoleCabin Crew
Correspondence Address119 Holland Road
Hove
East Sussex
BN3 1JS
Director NameRobert George Whitaker
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2000(2 months after company formation)
Appointment Duration7 years, 3 months (resigned 15 November 2007)
RoleSales Manager Newcastle Brewer
Correspondence Address15a Grosvenor Place
Jesmond
Newcastle Upon Tyne
NE2 2RB
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed22 May 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed22 May 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressCheviot House
Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mozafar Saadat
33.33%
Ordinary
1 at £1Robert George Whittaker
33.33%
Ordinary
1 at £1Zara Developments LTD
33.33%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (4 weeks, 1 day from now)

Filing History

13 December 2023Registered office address changed from 13 Windsor Terrace Jesmond Newcastle upon Tyne NE2 4HE England to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 13 December 2023 (1 page)
12 December 2023Accounts for a dormant company made up to 31 May 2023 (2 pages)
12 December 2023Appointment of Kingston Property Services Limited as a secretary on 1 December 2023 (2 pages)
29 November 2023Change of details for Miss Jane Bilclough as a person with significant control on 29 November 2023 (2 pages)
30 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
2 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
24 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
17 March 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
7 September 2021Registered office address changed from 114-116 High Street Gosforth Newcastle upon Tyne Tyne & Wear NE3 1HB to 13 Windsor Terrace Jesmond Newcastle upon Tyne NE2 4HE on 7 September 2021 (1 page)
2 June 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
2 June 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
26 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
28 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
13 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
20 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
11 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
5 February 2018Notification of Jane Bilclough as a person with significant control on 6 April 2016 (2 pages)
2 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
2 February 2018Notification of Mozafar Saadat as a person with significant control on 6 April 2016 (2 pages)
16 January 2018Confirmation statement made on 11 May 2017 with updates (5 pages)
16 January 2018Administrative restoration application (3 pages)
24 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
27 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
27 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
12 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 3
(5 pages)
12 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 3
(5 pages)
24 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
24 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
13 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 3
(5 pages)
13 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 3
(5 pages)
26 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
26 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
12 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 3
(5 pages)
12 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 3
(5 pages)
25 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
25 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
28 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
28 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
14 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
21 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
21 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
12 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
21 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
21 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
12 May 2010Director's details changed for Jane Hilary Bilclough on 2 October 2009 (2 pages)
12 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Mozafar Saadat on 2 October 2009 (2 pages)
12 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Mozafar Saadat on 2 October 2009 (2 pages)
12 May 2010Director's details changed for Jane Hilary Bilclough on 2 October 2009 (2 pages)
12 May 2010Director's details changed for Jane Hilary Bilclough on 2 October 2009 (2 pages)
12 May 2010Director's details changed for Mozafar Saadat on 2 October 2009 (2 pages)
7 December 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
7 December 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
11 May 2009Return made up to 11/05/09; full list of members (4 pages)
11 May 2009Return made up to 11/05/09; full list of members (4 pages)
27 August 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
27 August 2008Return made up to 11/05/08; full list of members (8 pages)
27 August 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
27 August 2008Return made up to 11/05/08; full list of members (8 pages)
14 May 2008Return made up to 11/05/07; no change of members; amend (7 pages)
14 May 2008Return made up to 11/05/07; no change of members; amend (7 pages)
17 April 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
17 April 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
14 February 2008New director appointed (2 pages)
14 February 2008New director appointed (2 pages)
1 December 2007Return made up to 11/05/07; no change of members (7 pages)
1 December 2007Return made up to 11/05/07; no change of members (7 pages)
1 December 2007Director resigned (1 page)
1 December 2007Director resigned (1 page)
25 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
25 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
24 May 2006Return made up to 11/05/06; full list of members (7 pages)
24 May 2006Return made up to 11/05/06; full list of members (7 pages)
19 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
19 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
14 June 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
14 June 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
6 June 2005Return made up to 11/05/05; full list of members (7 pages)
6 June 2005Return made up to 11/05/05; full list of members (7 pages)
26 May 2004Return made up to 11/05/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 May 2004Return made up to 11/05/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
25 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
30 September 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
30 September 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
4 August 2003Return made up to 22/05/03; full list of members (7 pages)
4 August 2003Return made up to 22/05/03; full list of members (7 pages)
13 June 2002Return made up to 22/05/02; full list of members (7 pages)
13 June 2002Return made up to 22/05/02; full list of members (7 pages)
2 April 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
2 April 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
12 July 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 July 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 July 2000Ad 22/05/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
20 July 2000Ad 22/05/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000Secretary resigned (1 page)
20 June 2000Director resigned (1 page)
20 June 2000New director appointed (2 pages)
20 June 2000Secretary resigned (1 page)
20 June 2000New secretary appointed;new director appointed (2 pages)
20 June 2000Director resigned (1 page)
20 June 2000Registered office changed on 20/06/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
20 June 2000New secretary appointed;new director appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000Registered office changed on 20/06/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
22 May 2000Incorporation (17 pages)
22 May 2000Incorporation (17 pages)