Company NameRetirement Housing No. 1 (2007) Limited
DirectorsPaul Trevor Barber and Antony Lewis Pierce
Company StatusActive
Company Number06352305
CategoryPrivate Limited Company
Incorporation Date24 August 2007(16 years, 8 months ago)
Previous NamesCrossco (1054) Limited and Grainger Retirement Housing No. 1 (2007) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Paul Trevor Barber
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2007(2 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4, First Floor Honeycomb
The Watermark
Gateshead
Tyne & Wear
NE11 9SZ
Director NameMr Antony Lewis Pierce
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2016(8 years, 10 months after company formation)
Appointment Duration7 years, 9 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4, First Floor Honeycomb
The Watermark
Gateshead
Tyne & Wear
NE11 9SZ
Director NameMr Peter Quentin Patrick Couch
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2007(4 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFollifoot House
Amberley
Gloucestershire
GL5 5AG
Wales
Director NameMr Rupert Jerome Dickinson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2007(4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 20 October 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address59 Albert Bridge Road
London
SW11 4AQ
Director NameMr Andrew Rolland Cunningham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2007(4 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 04 January 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Secretary NameMrs Marie Louise Glanville
NationalityEnglish
StatusResigned
Appointed21 September 2007(4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 18 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Bramhall Drive
High Generals Wood Rickleton
Washington
Tyne & Wear
NE38 9DB
Secretary NameMichael Patrick Windle
NationalityBritish
StatusResigned
Appointed18 December 2008(1 year, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 March 2016)
RoleCompany Director
Correspondence AddressHigh Priar Stanton Townhead
Morpeth
Northumberland
NE65 8PR
Director NameMr Nicholas Peter On
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(1 year, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 May 2016)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressCitygate Saint James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMark Greenwood
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(3 years, 3 months after company formation)
Appointment Duration5 years (resigned 22 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate
St James Boulevard
Newcastle Upon Tyne
Tyne & Wear
NE1 4JE
Director NameNicholas Mark Fletcher Jopling
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(3 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Secretary NameAdam McGhin
StatusResigned
Appointed04 March 2016(8 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 May 2016)
RoleCompany Director
Correspondence AddressCitygate St James Boulevard
Newcastle
NE1 4JE
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed24 August 2007(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed24 August 2007(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Contact

Websitegraingerplc.co.uk
Email address[email protected]
Telephone0191 2611819
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSuite 4, First Floor Honeycomb
The Watermark
Gateshead
Tyne & Wear
NE11 9SZ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Grainger Retirement Housing LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,502,002
Gross Profit£1,289,200
Net Worth-£23,364,371
Current Liabilities£61,839,269

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return1 April 2024 (2 weeks, 4 days ago)
Next Return Due15 April 2025 (12 months from now)

Charges

13 September 2021Delivered on: 23 September 2021
Persons entitled: Situs Asset Management Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
18 May 2016Delivered on: 24 May 2016
Persons entitled: Barclays Bank PLC (As "Security Trustee")

Classification: A registered charge
Particulars: Not applicable.
Outstanding
18 May 2016Delivered on: 24 May 2016
Persons entitled: Barclays Bank PLC (As "Security Trustee")

Classification: A registered charge
Particulars: Not applicable.
Outstanding
7 August 2015Delivered on: 13 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 November 2013Delivered on: 4 December 2013
Persons entitled: Barclays Bank PLC as Agent and Trustee for Itself and Each of the Secured Parties

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 September 2011Delivered on: 18 October 2011
Persons entitled: Barclays Bank PLC (The Security Trustee for the Beneficiaries)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a floating charge all properties and other assets both present and future.
Outstanding
13 December 2007Delivered on: 22 December 2007
Persons entitled: Barclays Bank PLC Acting as Agent and Trustee for Itself and Each of the Beneficiaries (Thesecurity Trustee)

Classification: Deed of accession
Secured details: All monies due or to become due from each obligor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First floating charge all of the company`s properties and all other assets.
Outstanding

Filing History

9 January 2024Full accounts made up to 30 September 2023 (21 pages)
5 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
11 January 2023Full accounts made up to 30 September 2022 (20 pages)
24 May 2022Director's details changed for Mr Antony Lewis Pierce on 17 May 2022 (2 pages)
1 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
30 March 2022Satisfaction of charge 063523050006 in full (1 page)
30 March 2022Satisfaction of charge 063523050005 in full (1 page)
2 March 2022Change of details for Retirement Bridge Housing Limited as a person with significant control on 1 March 2022 (2 pages)
2 March 2022Registered office address changed from Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ England to Suite 4, First Floor Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ on 2 March 2022 (1 page)
29 December 2021Full accounts made up to 30 September 2021 (21 pages)
11 November 2021Change of details for Retirement Bridge Housing Limited as a person with significant control on 1 November 2021 (2 pages)
2 November 2021Registered office address changed from Cross House Westgate Road Newcastle upon Tyne NE1 4XX England to Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ on 2 November 2021 (1 page)
23 September 2021Registration of charge 063523050007, created on 13 September 2021 (105 pages)
6 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
5 March 2021Director's details changed for Mr Antony Lewis Pierce on 1 March 2021 (2 pages)
5 January 2021Full accounts made up to 30 September 2020 (17 pages)
11 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
8 April 2020Full accounts made up to 30 September 2019 (18 pages)
12 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
15 May 2019Full accounts made up to 30 September 2018 (17 pages)
11 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
23 May 2018Accounts for a small company made up to 30 September 2017 (18 pages)
10 August 2017Amended full accounts made up to 30 September 2016 (20 pages)
10 August 2017Amended full accounts made up to 30 September 2016 (20 pages)
15 June 2017Full accounts made up to 30 September 2016 (20 pages)
15 June 2017Full accounts made up to 30 September 2016 (20 pages)
9 June 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
9 June 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
26 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
26 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
28 July 2016Director's details changed for Mr Paul Trevor Barber on 28 July 2016 (2 pages)
28 July 2016Director's details changed for Mr Paul Trevor Barber on 28 July 2016 (2 pages)
27 July 2016Registered office address changed from Cross House Westgate Road Newcastle upon Tyne NE1 4XX England to Cross House Westgate Road Newcastle upon Tyne NE1 4XX on 27 July 2016 (1 page)
27 July 2016Registered office address changed from Citygate St James Boulevard Newcastle upon Tyne Tyne & Wear NE1 4JE to Cross House Westgate Road Newcastle upon Tyne NE1 4XX on 27 July 2016 (1 page)
27 July 2016Registered office address changed from Citygate St James Boulevard Newcastle upon Tyne Tyne & Wear NE1 4JE to Cross House Westgate Road Newcastle upon Tyne NE1 4XX on 27 July 2016 (1 page)
27 July 2016Registered office address changed from Cross House Westgate Road Newcastle upon Tyne NE1 4XX England to Cross House Westgate Road Newcastle upon Tyne NE1 4XX on 27 July 2016 (1 page)
5 July 2016Appointment of Mr Antony Lewis Pierce as a director on 4 July 2016 (2 pages)
5 July 2016Appointment of Mr Antony Lewis Pierce as a director on 4 July 2016 (2 pages)
25 May 2016Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 18 May 2016 (1 page)
25 May 2016Termination of appointment of Nicholas Peter On as a director on 18 May 2016 (1 page)
25 May 2016Termination of appointment of Adam Mcghin as a secretary on 18 May 2016 (1 page)
25 May 2016Termination of appointment of Adam Mcghin as a secretary on 18 May 2016 (1 page)
25 May 2016Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 18 May 2016 (1 page)
25 May 2016Termination of appointment of Nicholas Peter On as a director on 18 May 2016 (1 page)
24 May 2016Registration of charge 063523050005, created on 18 May 2016 (34 pages)
24 May 2016Full accounts made up to 30 September 2015 (15 pages)
24 May 2016Registration of charge 063523050005, created on 18 May 2016 (34 pages)
24 May 2016Registration of charge 063523050006, created on 18 May 2016 (119 pages)
24 May 2016Full accounts made up to 30 September 2015 (15 pages)
20 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-17
(3 pages)
20 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-17
(3 pages)
19 May 2016Satisfaction of charge 063523050003 in full (1 page)
19 May 2016Satisfaction of charge 1 in full (1 page)
19 May 2016Satisfaction of charge 063523050004 in full (1 page)
19 May 2016Satisfaction of charge 063523050004 in full (1 page)
19 May 2016Satisfaction of charge 1 in full (1 page)
19 May 2016Satisfaction of charge 2 in full (1 page)
19 May 2016Satisfaction of charge 2 in full (1 page)
19 May 2016Satisfaction of charge 063523050003 in full (1 page)
20 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
20 April 2016Memorandum and Articles of Association (5 pages)
20 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
20 April 2016Memorandum and Articles of Association (5 pages)
18 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages)
18 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages)
18 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages)
18 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages)
26 January 2016Termination of appointment of Andrew Rolland Cunningham as a director on 4 January 2016 (2 pages)
26 January 2016Termination of appointment of Andrew Rolland Cunningham as a director on 4 January 2016 (2 pages)
11 January 2016Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages)
11 January 2016Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages)
7 October 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(8 pages)
7 October 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(8 pages)
13 August 2015Registration of charge 063523050004, created on 7 August 2015 (43 pages)
13 August 2015Registration of charge 063523050004, created on 7 August 2015 (43 pages)
13 August 2015Registration of charge 063523050004, created on 7 August 2015 (43 pages)
17 April 2015Full accounts made up to 30 September 2014 (15 pages)
17 April 2015Full accounts made up to 30 September 2014 (15 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(8 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(8 pages)
7 July 2014Full accounts made up to 30 September 2013 (15 pages)
7 July 2014Full accounts made up to 30 September 2013 (15 pages)
25 February 2014Termination of appointment of Peter Couch as a director (2 pages)
25 February 2014Termination of appointment of Peter Couch as a director (2 pages)
4 December 2013Registration of charge 063523050003 (47 pages)
4 December 2013Registration of charge 063523050003 (47 pages)
27 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(9 pages)
27 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(9 pages)
2 July 2013Full accounts made up to 30 September 2012 (15 pages)
2 July 2013Full accounts made up to 30 September 2012 (15 pages)
13 December 2012Director's details changed for Mr Paul Barber on 12 December 2012 (2 pages)
13 December 2012Director's details changed for Mr Paul Barber on 12 December 2012 (2 pages)
16 November 2012Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages)
16 November 2012Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages)
30 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (9 pages)
30 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (9 pages)
13 August 2012Director's details changed for Mark Greenwood on 13 August 2012 (2 pages)
13 August 2012Director's details changed for Mark Greenwood on 13 August 2012 (2 pages)
10 August 2012Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages)
10 August 2012Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages)
5 July 2012Accounts for a small company made up to 30 September 2011 (15 pages)
5 July 2012Accounts for a small company made up to 30 September 2011 (15 pages)
13 February 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
13 February 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
13 February 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
23 December 2011Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages)
23 December 2011Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages)
18 October 2011Particulars of a mortgage or charge / charge no: 2 (18 pages)
18 October 2011Particulars of a mortgage or charge / charge no: 2 (18 pages)
5 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (9 pages)
5 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (9 pages)
23 May 2011Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages)
23 May 2011Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages)
17 March 2011Full accounts made up to 30 September 2010 (15 pages)
17 March 2011Full accounts made up to 30 September 2010 (15 pages)
23 December 2010Appointment of Mark Greenwood as a director (3 pages)
23 December 2010Appointment of Mark Greenwood as a director (3 pages)
16 December 2010Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages)
16 December 2010Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages)
24 September 2010Director's details changed for Nick On on 16 September 2010 (3 pages)
24 September 2010Director's details changed for Nick On on 16 September 2010 (3 pages)
23 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (7 pages)
23 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (7 pages)
12 May 2010Full accounts made up to 30 September 2009 (16 pages)
12 May 2010Full accounts made up to 30 September 2009 (16 pages)
30 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (7 pages)
30 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (7 pages)
29 October 2009Termination of appointment of Rupert Dickinson as a director (2 pages)
29 October 2009Termination of appointment of Rupert Dickinson as a director (2 pages)
18 September 2009Return made up to 24/08/09; full list of members (7 pages)
18 September 2009Return made up to 24/08/09; full list of members (7 pages)
31 July 2009Full accounts made up to 30 September 2008 (16 pages)
31 July 2009Full accounts made up to 30 September 2008 (16 pages)
30 January 2009Director appointed nick on (6 pages)
30 January 2009Director appointed nick on (6 pages)
28 December 2008Appointment terminated secretary marie glanville (1 page)
28 December 2008Appointment terminated secretary marie glanville (1 page)
23 December 2008Secretary appointed michael patrick windle (2 pages)
23 December 2008Secretary appointed michael patrick windle (2 pages)
5 November 2008Director's change of particulars / andrew cunningham / 03/10/2008 (1 page)
5 November 2008Director's change of particulars / andrew cunningham / 03/10/2008 (1 page)
10 October 2008Return made up to 24/08/08; full list of members (6 pages)
10 October 2008Return made up to 24/08/08; full list of members (6 pages)
29 September 2008Director's change of particulars / andrew cunningham / 31/10/2007 (1 page)
29 September 2008Director's change of particulars / andrew cunningham / 31/10/2007 (1 page)
28 April 2008Director's change of particulars / andrew cunningham / 22/04/2008 (1 page)
28 April 2008Director's change of particulars / andrew cunningham / 22/04/2008 (1 page)
22 December 2007Particulars of mortgage/charge (9 pages)
22 December 2007Particulars of mortgage/charge (9 pages)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
8 November 2007New director appointed (3 pages)
8 November 2007New director appointed (3 pages)
4 October 2007New secretary appointed (2 pages)
4 October 2007New director appointed (4 pages)
4 October 2007New director appointed (8 pages)
4 October 2007New secretary appointed (2 pages)
4 October 2007New director appointed (8 pages)
4 October 2007New director appointed (8 pages)
4 October 2007New director appointed (8 pages)
4 October 2007New director appointed (4 pages)
26 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
26 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
26 September 2007Registered office changed on 26/09/07 from: st ann's wharf, 112 quayside, newcastle upon tyne, tyne & wear, NE99 1SB (1 page)
26 September 2007Secretary resigned (1 page)
26 September 2007Accounting reference date extended from 31/08/08 to 30/09/08 (1 page)
26 September 2007Secretary resigned (1 page)
26 September 2007Director resigned (1 page)
26 September 2007Director resigned (1 page)
26 September 2007Accounting reference date extended from 31/08/08 to 30/09/08 (1 page)
26 September 2007Registered office changed on 26/09/07 from: st ann's wharf, 112 quayside, newcastle upon tyne, tyne & wear, NE99 1SB (1 page)
21 September 2007Company name changed crossco (1054) LIMITED\certificate issued on 21/09/07 (2 pages)
21 September 2007Company name changed crossco (1054) LIMITED\certificate issued on 21/09/07 (2 pages)
24 August 2007Incorporation (15 pages)
24 August 2007Incorporation (15 pages)