Company Name1 Grand Parade Management Limited
Company StatusActive
Company Number05554944
CategoryPrivate Limited Company
Incorporation Date6 September 2005(18 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Edward Rutherford
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2006(1 year, 1 month after company formation)
Appointment Duration17 years, 6 months
RoleClub Steward
Country of ResidenceUnited Kingdom
Correspondence AddressSpaceworks Benton Park Road
Newcastle Upon Tyne
NE7 7LX
Director NameMr Geoff House
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2016(11 years, 1 month after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpaceworks Benton Park Road
Newcastle Upon Tyne
NE7 7LX
Director NameMiss Jane Henry
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2016(11 years, 3 months after company formation)
Appointment Duration7 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address1b Grand Parade
North Shields
NE30 4JS
Director NameMs Kathleen Margaret Miley
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2017(12 years after company formation)
Appointment Duration6 years, 7 months
RoleResidential Property Lettings Director
Country of ResidenceEngland
Correspondence Address8 Southlands
North Shields
Tyne And Wear
NE30 2QS
Director NameDenis Wilmot Holmes
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D 1 Grand Parade
Tynemouth
North Shields
Tyne And Wear
NE30 4JS
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed06 September 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
Appointed06 September 2005(same day as company formation)
Correspondence AddressSpaceworks Benton Park Road
Newcastle Upon Tyne
NE7 7LX

Location

Registered AddressSpaceworks
Benton Park Road
Newcastle Upon Tyne
NE7 7LX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardDene
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Denis Wilmot Holmes
16.67%
Ordinary
1 at £1Emma Bracey
16.67%
Ordinary
1 at £1Hannah Preston
16.67%
Ordinary
1 at £1Kathleen Margaret Miley
16.67%
Ordinary
1 at £1Maxine Rutherford & Michael Rutherford
16.67%
Ordinary
1 at £1Oliver Ragg
16.67%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

23 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
23 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
4 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
30 May 2019Confirmation statement made on 30 May 2019 with updates (4 pages)
4 October 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
19 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
13 October 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
12 October 2017Appointment of Miss Jane Henry as a director on 15 December 2016 (2 pages)
12 October 2017Appointment of Miss Jane Henry as a director on 15 December 2016 (2 pages)
6 September 2017Appointment of Ms Kathleen Margaret Miley as a director on 5 September 2017 (2 pages)
6 September 2017Appointment of Ms Kathleen Margaret Miley as a director on 5 September 2017 (2 pages)
19 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
19 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
17 January 2017Termination of appointment of Jl Nominees Two Limited as a secretary on 13 January 2017 (1 page)
17 January 2017Termination of appointment of Jl Nominees Two Limited as a secretary on 13 January 2017 (1 page)
21 October 2016Appointment of Mr Geoff House as a director on 21 October 2016 (2 pages)
21 October 2016Appointment of Mr Geoff House as a director on 21 October 2016 (2 pages)
30 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
30 September 2016Termination of appointment of Denis Wilmot Holmes as a director on 20 January 2016 (1 page)
30 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
30 September 2016Termination of appointment of Denis Wilmot Holmes as a director on 20 January 2016 (1 page)
27 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
27 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
2 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 6
(6 pages)
2 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 6
(6 pages)
2 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 6
(6 pages)
11 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
11 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
14 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 6
(6 pages)
14 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 6
(6 pages)
14 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 6
(6 pages)
9 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
9 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
25 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 6
(6 pages)
25 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 6
(6 pages)
25 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 6
(6 pages)
4 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
4 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
19 January 2013Compulsory strike-off action has been discontinued (1 page)
19 January 2013Compulsory strike-off action has been discontinued (1 page)
17 January 2013Annual return made up to 6 September 2012 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 6 September 2012 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 6 September 2012 with a full list of shareholders (6 pages)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
14 November 2012Registered office address changed from Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX on 14 November 2012 (2 pages)
14 November 2012Registered office address changed from Quorum 16 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 8BX on 14 November 2012 (2 pages)
14 November 2012Registered office address changed from Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX on 14 November 2012 (2 pages)
14 November 2012Registered office address changed from Quorum 16 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 8BX on 14 November 2012 (2 pages)
7 November 2012Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (3 pages)
7 November 2012Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (3 pages)
7 November 2012Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (3 pages)
7 November 2012Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (3 pages)
7 November 2012Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (3 pages)
7 November 2012Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (3 pages)
7 November 2012Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (3 pages)
7 November 2012Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (3 pages)
7 November 2012Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (3 pages)
18 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
18 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
7 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (6 pages)
7 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (6 pages)
7 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (6 pages)
29 October 2010Director's details changed for Michael Rutherford on 1 October 2009 (2 pages)
29 October 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
29 October 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
29 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
29 October 2010Director's details changed for Michael Rutherford on 1 October 2009 (2 pages)
29 October 2010Director's details changed for Michael Rutherford on 1 October 2009 (2 pages)
29 October 2010Director's details changed for Denis Wilmot Holmes on 1 October 2009 (2 pages)
29 October 2010Secretary's details changed for Jl Nominees Two Limited on 22 March 2010 (2 pages)
29 October 2010Director's details changed for Denis Wilmot Holmes on 1 October 2009 (2 pages)
29 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
29 October 2010Director's details changed for Denis Wilmot Holmes on 1 October 2009 (2 pages)
29 October 2010Secretary's details changed for Jl Nominees Two Limited on 22 March 2010 (2 pages)
29 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
23 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
23 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
31 March 2010Registered office address changed from 1 Saville Chambers North Street Newcastle upon Tyne NE1 8DF on 31 March 2010 (2 pages)
31 March 2010Registered office address changed from 1 Saville Chambers North Street Newcastle upon Tyne NE1 8DF on 31 March 2010 (2 pages)
26 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (5 pages)
26 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (5 pages)
26 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (5 pages)
29 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
29 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
23 September 2008Return made up to 06/09/08; full list of members (5 pages)
23 September 2008Return made up to 06/09/08; full list of members (5 pages)
25 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
25 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
27 September 2007Return made up to 06/09/07; full list of members (6 pages)
27 September 2007Return made up to 06/09/07; full list of members (6 pages)
22 May 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
22 May 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
2 October 2006Return made up to 06/09/06; full list of members (4 pages)
2 October 2006Return made up to 06/09/06; full list of members (4 pages)
24 November 2005Ad 06/09/05-06/09/05 £ si 5@1=5 £ ic 1/6 (3 pages)
24 November 2005Ad 06/09/05-06/09/05 £ si 5@1=5 £ ic 1/6 (3 pages)
19 October 2005New director appointed (2 pages)
19 October 2005Director resigned (1 page)
19 October 2005New director appointed (2 pages)
19 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 October 2005Director resigned (1 page)
6 September 2005Incorporation (16 pages)
6 September 2005Incorporation (16 pages)