Company NameGrosvenor Gate Property Management Limited
DirectorsKevin Mark Waugh and Roy Flemming Bradley
Company StatusActive
Company Number05432365
CategoryPrivate Limited Company
Incorporation Date21 April 2005(19 years ago)
Previous NameGrovenorgate Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Kevin Mark Waugh
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dene
Alunwell Road
Gateshead
Tyne & Wear
NE9 6DD
Director NameMr Roy Flemming Bradley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEarlswood House Earlswood Park
Low Fell
Gateshead
Tyne And Wear
NE9 6AZ
Secretary NameMr Kevin Mark Waugh
NationalityBritish
StatusCurrent
Appointed21 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dene
Alunwell Road
Gateshead
Tyne & Wear
NE9 6DD
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address1a Dinsdale Place
Newcastle Upon Tyne
NE2 1BD
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Kevin Waugh
50.00%
Ordinary
500 at £1Roy Bradley
50.00%
Ordinary

Financials

Year2014
Net Worth£257,388
Cash£10,010
Current Liabilities£301,751

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (1 week, 2 days from now)

Filing History

24 May 2023Unaudited abridged accounts made up to 31 August 2022 (10 pages)
9 May 2023Confirmation statement made on 21 April 2023 with updates (4 pages)
30 May 2022Unaudited abridged accounts made up to 31 August 2021 (9 pages)
25 April 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
24 March 2022Registered office address changed from 71 Kingsway North Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JH to 1a Dinsdale Place Newcastle upon Tyne NE2 1BD on 24 March 2022 (1 page)
5 May 2021Unaudited abridged accounts made up to 31 August 2020 (13 pages)
26 April 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
6 May 2020Unaudited abridged accounts made up to 31 August 2019 (9 pages)
27 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
29 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
26 February 2019Unaudited abridged accounts made up to 31 August 2018 (10 pages)
30 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
20 April 2018Unaudited abridged accounts made up to 31 August 2017 (8 pages)
8 May 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
21 February 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
21 February 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
4 May 2016Director's details changed for Roy Flemming Bradley on 4 May 2016 (2 pages)
4 May 2016Director's details changed for Roy Flemming Bradley on 4 May 2016 (2 pages)
4 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,000
(5 pages)
4 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,000
(5 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
27 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(5 pages)
27 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(5 pages)
6 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(5 pages)
6 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
26 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
31 December 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
30 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
5 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
5 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
5 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
7 December 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
7 December 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
22 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Roy Flemming Bradley on 21 April 2010 (2 pages)
22 April 2010Director's details changed for Roy Flemming Bradley on 21 April 2010 (2 pages)
6 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
6 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
18 May 2009Return made up to 21/04/09; full list of members (4 pages)
18 May 2009Return made up to 21/04/09; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
21 January 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
2 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
2 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
19 May 2008Return made up to 21/04/08; full list of members (4 pages)
19 May 2008Return made up to 21/04/08; full list of members (4 pages)
1 June 2007Return made up to 21/04/07; full list of members (3 pages)
1 June 2007Return made up to 21/04/07; full list of members (3 pages)
13 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
13 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
20 November 2006Secretary's particulars changed;director's particulars changed (1 page)
20 November 2006Director's particulars changed (1 page)
20 November 2006Secretary's particulars changed;director's particulars changed (1 page)
20 November 2006Director's particulars changed (1 page)
22 August 2006Return made up to 21/04/06; full list of members (3 pages)
22 August 2006Return made up to 21/04/06; full list of members (3 pages)
21 September 2005Memorandum and Articles of Association (12 pages)
21 September 2005Memorandum and Articles of Association (12 pages)
16 September 2005Company name changed grovenorgate LIMITED\certificate issued on 16/09/05 (2 pages)
16 September 2005Company name changed grovenorgate LIMITED\certificate issued on 16/09/05 (2 pages)
8 September 2005Accounting reference date extended from 30/04/06 to 31/08/06 (1 page)
8 September 2005Accounting reference date extended from 30/04/06 to 31/08/06 (1 page)
31 August 2005New director appointed (2 pages)
31 August 2005New director appointed (2 pages)
25 August 2005Ad 21/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 August 2005Ad 21/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 August 2005Secretary resigned (1 page)
18 August 2005Secretary resigned (1 page)
18 August 2005New secretary appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005Registered office changed on 18/08/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
18 August 2005Registered office changed on 18/08/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
18 August 2005New director appointed (2 pages)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005New secretary appointed (2 pages)
21 April 2005Incorporation (16 pages)
21 April 2005Incorporation (16 pages)