Company NameGrangeside N.E. Ltd
DirectorsJonathan O'Connor and Sean Kidson Carrigan
Company StatusActive
Company Number08569622
CategoryPrivate Limited Company
Incorporation Date14 June 2013(10 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jonathan O'Connor
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2013(same day as company formation)
RoleLetting Agent
Country of ResidenceEngland
Correspondence Address43 Coniscliffe Road
Darlington
County Durham
DL3 7EH
Director NameMr Sean Kidson Carrigan
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(3 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Coniscliffe Road
Darlington
County Durham
DL3 7EH
Director NameMr Sean Kidson Carrigan
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2013(same day as company formation)
RoleLandlord
Country of ResidenceEngland
Correspondence Address43 Coniscliffe Road
Darlington
County Durham
DL3 7EH

Location

Registered Address43 Coniscliffe Road
Darlington
County Durham
DL3 7EH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Jonathan O'connor
100.00%
Ordinary

Financials

Year2014
Net Worth£1,666
Cash£187
Current Liabilities£91,122

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

11 June 2021Delivered on: 14 June 2021
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 8 knoll avenue darlington.
Outstanding
29 June 2018Delivered on: 3 July 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 45 lowson street, darlington, co durham, DL3 0EZ including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding

Filing History

19 June 2023Confirmation statement made on 14 June 2023 with updates (4 pages)
22 April 2023Director's details changed for Mr Jonathan O'connor on 12 April 2023 (2 pages)
29 March 2023Unaudited abridged accounts made up to 30 June 2022 (9 pages)
15 June 2022Confirmation statement made on 14 June 2022 with updates (4 pages)
11 February 2022Unaudited abridged accounts made up to 30 June 2021 (9 pages)
18 June 2021Confirmation statement made on 14 June 2021 with updates (4 pages)
14 June 2021Registration of charge 085696220002, created on 11 June 2021 (5 pages)
12 November 2020Unaudited abridged accounts made up to 30 June 2020 (9 pages)
15 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
5 November 2019Unaudited abridged accounts made up to 30 June 2019 (9 pages)
14 June 2019Confirmation statement made on 14 June 2019 with updates (5 pages)
20 November 2018Unaudited abridged accounts made up to 30 June 2018 (9 pages)
3 July 2018Registration of charge 085696220001, created on 29 June 2018 (5 pages)
27 June 2018Confirmation statement made on 14 June 2018 with updates (5 pages)
29 March 2018Unaudited abridged accounts made up to 30 June 2017 (9 pages)
6 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
6 July 2017Notification of Sean Kidson Carrigan as a person with significant control on 30 June 2016 (2 pages)
6 July 2017Notification of Jonathan O'connor as a person with significant control on 30 June 2016 (2 pages)
6 July 2017Notification of Jonathan O'connor as a person with significant control on 30 June 2016 (2 pages)
6 July 2017Notification of Sean Kidson Carrigan as a person with significant control on 30 June 2016 (2 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
2 March 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 102
(3 pages)
2 March 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 102
(3 pages)
2 March 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 102
(3 pages)
2 March 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 102
(3 pages)
23 December 2016Appointment of Mr Sean Kidson Carrigan as a director on 1 December 2016 (2 pages)
23 December 2016Appointment of Mr Sean Kidson Carrigan as a director on 1 December 2016 (2 pages)
29 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
29 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
11 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
11 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
3 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
3 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
7 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
7 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
7 July 2014Termination of appointment of Sean Carrigan as a director (1 page)
7 July 2014Termination of appointment of Sean Carrigan as a director (1 page)
14 June 2013Incorporation (21 pages)
14 June 2013Incorporation (21 pages)