Newcastle
NE1 4JE
Director Name | Mrs Eliza Pattinson |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2019(13 years, 10 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 | Mr Mark Jeremy Robson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(1 day after company formation) |
Appointment Duration | 13 years, 10 months (resigned 30 April 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne Tyne & Wear NE1 4JE |
Secretary Name | Mrs Marie Louise Glanville |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 14 June 2005(1 day after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Bramhall Drive High Generals Wood Rickleton Washington Tyne & Wear NE38 9DB |
Director Name | Mr Michael Patrick Windle |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 January 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | High Priar Stanton Townhead Morpeth Northumberland NE65 8PR |
Director Name | Andrew Michael Pratt |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2008(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shadybrook, Beeches Drive Farnham Common Slough Berkshire SL2 3JT |
Secretary Name | Michael Patrick Windle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 March 2016) |
Role | Company Director |
Correspondence Address | High Priar Stanton Townhead Morpeth Northumberland NE65 8PR |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2005(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2005(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Website | graingerhomes.co.uk |
---|
Registered Address | Citygate St James Boulevard Newcastle Upon Tyne Tyne & Wear 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 |
1 at £1 | Grainger Homes LTD 100.00% Ordinary |
---|
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) |
17 August 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
31 July 2023 | Confirmation statement made on 27 July 2023 with updates (4 pages) |
20 December 2022 | Notification of Northumberland & Durham Property Trust Limited as a person with significant control on 12 December 2022 (2 pages) |
20 December 2022 | Cessation of Grainger Homes Limited as a person with significant control on 12 December 2022 (1 page) |
22 September 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
29 July 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
25 September 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
27 July 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
16 December 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
15 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
9 July 2019 | Confirmation statement made on 9 July 2019 with updates (4 pages) |
30 April 2019 | Accounts for a dormant company made up to 31 December 2018 (5 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) |
14 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
27 June 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
17 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
17 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
2 June 2017 | Director's details changed for Mr Mark Jeremy Robson on 2 June 2017 (2 pages) |
2 June 2017 | Director's details changed for Mr Mark Jeremy Robson on 2 June 2017 (2 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
27 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
18 March 2016 | Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages) |
18 March 2016 | Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages) |
17 March 2016 | Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages) |
17 March 2016 | Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages) |
28 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
4 June 2015 | Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages) |
4 June 2015 | Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages) |
4 June 2015 | Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages) |
12 March 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
12 March 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
16 December 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
16 December 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
24 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
19 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
19 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
15 June 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
13 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
28 February 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
7 January 2011 | Termination of appointment of Andrew Pratt as a director (1 page) |
7 January 2011 | Termination of appointment of Andrew Pratt as a director (1 page) |
12 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Director's details changed for Mark Jeremy Robson on 23 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Mark Jeremy Robson on 23 September 2010 (2 pages) |
22 March 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
22 March 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
27 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
27 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
22 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
22 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
22 January 2009 | Appointment terminated director michael windle (1 page) |
22 January 2009 | Appointment terminated director michael windle (1 page) |
22 December 2008 | Appointment terminated secretary marie glanville (1 page) |
22 December 2008 | Appointment terminated secretary marie glanville (1 page) |
19 December 2008 | Secretary appointed michael patrick windle (1 page) |
19 December 2008 | Secretary appointed michael patrick windle (1 page) |
26 November 2008 | Director appointed andrew michael pratt (6 pages) |
26 November 2008 | Director appointed andrew michael pratt (6 pages) |
13 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
13 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
13 May 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
13 May 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
10 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
10 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
6 July 2007 | Return made up to 15/06/07; full list of members (2 pages) |
6 July 2007 | Return made up to 15/06/07; full list of members (2 pages) |
29 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
29 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
7 January 2007 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
7 January 2007 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
10 October 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
10 October 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
2 August 2006 | New director appointed (7 pages) |
2 August 2006 | New director appointed (7 pages) |
15 June 2006 | Return made up to 15/06/06; full list of members (2 pages) |
15 June 2006 | Return made up to 15/06/06; full list of members (2 pages) |
4 November 2005 | Return made up to 30/09/05; full list of members (3 pages) |
4 November 2005 | Return made up to 30/09/05; full list of members (3 pages) |
11 July 2005 | Registered office changed on 11/07/05 from: st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Secretary resigned (1 page) |
11 July 2005 | New secretary appointed (2 pages) |
11 July 2005 | New director appointed (3 pages) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Secretary resigned (1 page) |
11 July 2005 | New director appointed (3 pages) |
11 July 2005 | Registered office changed on 11/07/05 from: st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
11 July 2005 | New secretary appointed (2 pages) |
13 June 2005 | Incorporation (18 pages) |
13 June 2005 | Incorporation (18 pages) |