Company NameGrindon Broadway Management Company Limited
Company StatusActive
Company Number04827948
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 9 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

Director NameRozeena Inman
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2006(2 years, 10 months after company formation)
Appointment Duration17 years, 11 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
Tyne And Wear
NE3 2ER
Director NameMr John James Lang
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2006(2 years, 10 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
Tyne And Wear
NE3 2ER
Director NameMrs Jane Lousie Wheeler
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2013(9 years, 10 months after company formation)
Appointment Duration10 years, 11 months
RoleParticipation & Engagement Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
Tyne And Wear
NE3 2ER
Secretary NameKingston Property Services Limited (Corporation)
StatusCurrent
Appointed18 July 2018(15 years after company formation)
Appointment Duration5 years, 9 months
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Director NameMr Barry Miller
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleDivisional Managing Director
Country of ResidenceEngland
Correspondence Address42 The Granary
Wynyard
Billingham
TS22 5QG
Director NameChristopher James Connolly
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(2 years, 10 months after company formation)
Appointment Duration6 years (resigned 07 June 2012)
RoleCivil Servant
Correspondence Address18 Dumbarton Close
Sunderland
SR4 8RP
Director NameSteven Howe
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(2 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 May 2009)
RoleCompany Director
Correspondence Address3 Dumbarton Close
Sunderland
Tyne & Wear
SR4 8RP
Director NameMrs Kathleen Sinclair Stiles
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2021(18 years after company formation)
Appointment Duration2 years, 5 months (resigned 18 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address1 St James Gate
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ
Secretary NameKingston Property Services Limited (Corporation)
StatusResigned
Appointed21 April 2015(11 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 July 2023)
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER

Location

Registered AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Alexandra Sparks
4.17%
Ordinary
1 at £1Anthony Henderson
4.17%
Ordinary
1 at £1David Jeffrey Wheeler & Jane Louise Wheeler
4.17%
Ordinary
1 at £1George Wyatt
4.17%
Ordinary
1 at £1Ian Paul
4.17%
Ordinary
1 at £1John James Lang
4.17%
Ordinary
1 at £1Lisa Mellor
4.17%
Ordinary
1 at £1Mr C. Connelly & Miss Snowdon
4.17%
Ordinary
1 at £1Mr Jennings & Mrs Jennings
4.17%
Ordinary
1 at £1Mr Lee Ferry
4.17%
Ordinary
1 at £1Mr Peter Ferry & Mrs Laura Smith
4.17%
Ordinary
1 at £1Mr R. Blake & Mrs R. Blake
4.17%
Ordinary
1 at £1Mr Stiles & Mrs Stiles
4.17%
Ordinary
1 at £1Mrs Christine Mary Mcnamee & Mrs Ann Pullan
4.17%
Ordinary
1 at £1Mrs Kathleen Rowley
4.17%
Ordinary
1 at £1Ms E. Mitchell
4.17%
Ordinary
1 at £1Olive Susan White
4.17%
Ordinary
1 at £1Parminder Singh Bhamra
4.17%
Ordinary
1 at £1Rozeena Inman
4.17%
Ordinary
1 at £1W. Carr
4.17%
Ordinary
-OTHER
16.67%
-

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Filing History

18 January 2024Termination of appointment of Kathleen Sinclair Stiles as a director on 18 January 2024 (1 page)
7 November 2023Accounts for a dormant company made up to 31 July 2023 (2 pages)
12 July 2023Confirmation statement made on 10 July 2023 with updates (6 pages)
10 July 2023Termination of appointment of Kingston Property Services Limited as a secretary on 1 July 2023 (1 page)
15 August 2022Accounts for a dormant company made up to 31 July 2022 (2 pages)
12 July 2022Confirmation statement made on 10 July 2022 with updates (6 pages)
22 February 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
29 July 2021Appointment of Mrs Kathleen Sinclair Stiles as a director on 29 July 2021 (2 pages)
12 July 2021Confirmation statement made on 10 July 2021 with updates (6 pages)
19 January 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
10 July 2020Confirmation statement made on 10 July 2020 with updates (6 pages)
10 July 2020Director's details changed for Mr John James Lang on 9 July 2020 (2 pages)
10 July 2020Director's details changed for Rozeena Inman on 9 July 2020 (2 pages)
10 July 2020Secretary's details changed for Kingston Property Services Limited on 9 July 2020 (1 page)
10 July 2020Director's details changed for Mrs Jane Lousie Wheeler on 9 July 2020 (2 pages)
4 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
12 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
6 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
18 July 2018Appointment of Kingston Property Services Limited as a secretary on 18 July 2018 (2 pages)
18 July 2018Confirmation statement made on 10 July 2018 with updates (5 pages)
21 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
19 July 2017Confirmation statement made on 10 July 2017 with updates (6 pages)
19 July 2017Confirmation statement made on 10 July 2017 with updates (6 pages)
17 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
17 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
14 July 2016Confirmation statement made on 10 July 2016 with updates (7 pages)
14 July 2016Confirmation statement made on 10 July 2016 with updates (7 pages)
11 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
11 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
24 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 24
(7 pages)
24 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 24
(7 pages)
26 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
26 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
21 April 2015Registered office address changed from 64 Beechwood Gardens Gateshead Tyne and Wear NE11 0DA to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 21 April 2015 (1 page)
21 April 2015Appointment of Kingston Property Services Limited as a secretary on 21 April 2015 (2 pages)
21 April 2015Appointment of Kingston Property Services Limited as a secretary on 21 April 2015 (2 pages)
21 April 2015Registered office address changed from 64 Beechwood Gardens Gateshead Tyne and Wear NE11 0DA to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 21 April 2015 (1 page)
18 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 24
(7 pages)
18 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 24
(7 pages)
11 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
11 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
6 August 2013Annual return made up to 10 July 2013 with a full list of shareholders (7 pages)
6 August 2013Annual return made up to 10 July 2013 with a full list of shareholders (7 pages)
15 May 2013Appointment of Mrs Jane Lousie Wheeler as a director on 13 May 2013 (2 pages)
15 May 2013Appointment of Mrs Jane Lousie Wheeler as a director on 13 May 2013 (2 pages)
5 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
5 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
15 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
15 August 2012Registered office address changed from Grindon Broadway Management Company Limited 64 Beechwood Gardens Lobley Hill Gateshead NE11 0DA United Kingdom on 15 August 2012 (1 page)
15 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
15 August 2012Registered office address changed from Grindon Broadway Management Company Limited 64 Beechwood Gardens Lobley Hill Gateshead NE11 0DA United Kingdom on 15 August 2012 (1 page)
14 August 2012Director's details changed for Rozeena Inman on 3 August 2012 (2 pages)
14 August 2012Director's details changed for Rozeena Inman on 3 August 2012 (2 pages)
14 August 2012Director's details changed for Rozeena Inman on 3 August 2012 (2 pages)
7 June 2012Termination of appointment of Christopher James Connolly as a director on 7 June 2012 (1 page)
7 June 2012Termination of appointment of Christopher James Connolly as a director on 7 June 2012 (1 page)
7 June 2012Termination of appointment of Christopher James Connolly as a director on 7 June 2012 (1 page)
2 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
2 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
24 October 2011Termination of appointment of Wb Company Secretaries Limited as a secretary on 24 October 2011 (1 page)
24 October 2011Registered office address changed from 1 St James Gate Newcastle upon Tyne NE99 1YQ on 24 October 2011 (1 page)
24 October 2011Termination of appointment of Wb Company Secretaries Limited as a secretary on 24 October 2011 (1 page)
24 October 2011Registered office address changed from 1 St James Gate Newcastle upon Tyne NE99 1YQ on 24 October 2011 (1 page)
15 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (9 pages)
15 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (9 pages)
4 May 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
4 May 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
20 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (9 pages)
20 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (9 pages)
27 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
27 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
18 August 2009Return made up to 10/07/09; full list of members (12 pages)
18 August 2009Return made up to 10/07/09; full list of members (12 pages)
14 May 2009Appointment terminated director steven howe (1 page)
14 May 2009Appointment terminated director steven howe (1 page)
27 March 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
27 March 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
1 August 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
1 August 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
17 July 2008Return made up to 10/07/08; full list of members (12 pages)
17 July 2008Return made up to 10/07/08; full list of members (12 pages)
18 July 2007Return made up to 10/07/07; full list of members (8 pages)
18 July 2007Return made up to 10/07/07; full list of members (8 pages)
9 July 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
9 July 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
21 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
21 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
20 July 2006Return made up to 10/07/06; full list of members (10 pages)
20 July 2006Return made up to 10/07/06; full list of members (10 pages)
8 June 2006New director appointed (2 pages)
8 June 2006Director resigned (1 page)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006Director resigned (1 page)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
5 June 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
5 June 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
16 August 2005Return made up to 10/07/05; change of members
  • 363(287) ‐ Registered office changed on 16/08/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 August 2005Return made up to 10/07/05; change of members
  • 363(287) ‐ Registered office changed on 16/08/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 May 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
18 May 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
17 February 2005Ad 01/02/05--------- £ si 23@1 (6 pages)
17 February 2005Ad 01/02/05--------- £ si 23@1 (6 pages)
10 February 2005Ad 01/02/05--------- £ si 23@1=23 £ ic 1/24 (6 pages)
10 February 2005Ad 01/02/05--------- £ si 23@1=23 £ ic 1/24 (6 pages)
12 August 2004Return made up to 10/07/04; full list of members (6 pages)
12 August 2004Return made up to 10/07/04; full list of members (6 pages)
27 July 2003New secretary appointed (2 pages)
27 July 2003Secretary resigned (1 page)
27 July 2003Registered office changed on 27/07/03 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
27 July 2003Director resigned (1 page)
27 July 2003New director appointed (2 pages)
27 July 2003Registered office changed on 27/07/03 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
27 July 2003Secretary resigned (1 page)
27 July 2003New secretary appointed (2 pages)
27 July 2003New director appointed (2 pages)
27 July 2003Director resigned (1 page)
10 July 2003Incorporation (16 pages)
10 July 2003Incorporation (16 pages)