Company NameBrierley Green Management Company Limited
DirectorEliza Pattinson
Company StatusActive
Company Number08133760
CategoryPrivate Limited Company
Incorporation Date6 July 2012(11 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

Secretary NameAdam McGhin
StatusCurrent
Appointed04 March 2016(3 years, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressCitygate St James' Boulevard
Newcastle
NE1 4JE
Director NameMrs Eliza Pattinson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(6 years, 9 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Sean Torquil Nicolson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr Nicholas Mark Fletcher Jopling
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(4 days after company formation)
Appointment Duration5 years, 5 months (resigned 20 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate St James Boulevard
Newcastle Upon Tyne
Tyne & Wear
NE1 4JE
Director NameMr Mark Jeremy Robson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(4 days after company formation)
Appointment Duration6 years, 9 months (resigned 30 April 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James Boulevard
Newcastle Upon Tyne
Tyne & Wear
NE1 4JE
Secretary NameMichael Patrick Windle
NationalityBritish
StatusResigned
Appointed10 July 2012(4 days after company formation)
Appointment Duration3 years, 7 months (resigned 04 March 2016)
RoleCompany Director
Correspondence AddressCitygate St James Boulevard
Newcastle Upon Tyne
Tyne & Wear
NE1 4JE

Contact

Websitegraingerplc.co.uk
Email address[email protected]

Location

Registered AddressCitygate
St James Boulevard
Newcastle Upon Tyne
Tyne & Wear
NE1 4JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Northumberland & Durham Property Trust LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return29 July 2023 (8 months, 3 weeks ago)
Next Return Due12 August 2024 (3 months, 3 weeks from now)

Filing History

15 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
2 July 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
9 July 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
30 April 2019Termination of appointment of Mark Jeremy Robson as a director on 30 April 2019 (1 page)
30 April 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
23 April 2019Appointment of Mrs Eliza Pattinson as a director on 23 April 2019 (2 pages)
29 June 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
4 June 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
21 December 2017Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017 (1 page)
27 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
27 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
7 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(5 pages)
7 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(5 pages)
7 May 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
7 May 2016Accounts for a dormant company made up to 30 September 2015 (6 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 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)
15 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(5 pages)
15 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(5 pages)
15 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(5 pages)
3 June 2015Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages)
3 June 2015Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages)
3 June 2015Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages)
2 December 2014Accounts for a dormant company made up to 30 September 2014 (6 pages)
2 December 2014Accounts for a dormant company made up to 30 September 2014 (6 pages)
19 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
19 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
16 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(5 pages)
16 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(5 pages)
16 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(5 pages)
7 April 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
7 April 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
10 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
10 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
10 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
29 October 2012Current accounting period extended from 31 July 2013 to 30 September 2013 (1 page)
29 October 2012Current accounting period extended from 31 July 2013 to 30 September 2013 (1 page)
1 August 2012Appointment of Mr Mark Jeremy Robson as a director (3 pages)
1 August 2012Appointment of Michael Patrick Windle as a secretary (3 pages)
1 August 2012Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages)
1 August 2012Appointment of Mr Mark Jeremy Robson as a director (3 pages)
1 August 2012Appointment of Michael Patrick Windle as a secretary (3 pages)
1 August 2012Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages)
30 July 2012Termination of appointment of Sean Nicolson as a director (1 page)
30 July 2012Termination of appointment of Sean Nicolson as a director (1 page)
6 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
6 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
6 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)