UKBizDB.co.uk

GRAINGER ASSET MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Grainger Asset Management Limited. The company was founded 22 years ago and was given the registration number 04417232. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Citygate, St. James Boulevard, Newcastle Upon Tyne, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:GRAINGER ASSET MANAGEMENT LIMITED
Company Number:04417232
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2002
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Citygate, St. James Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Citygate, St James' Boulevard, Newcastle, United Kingdom, NE1 4JE

Secretary04 March 2016Active
Citygate, St. James Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director25 March 2022Active
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director14 December 2016Active
Citygate, St. James Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director11 November 2021Active
Citygate, St James' Boulevard, Newcastle, United Kingdom, NE1 4JE

Director30 September 2016Active
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director23 April 2019Active
9 The Copse, Burnopfield, Newcastle Upon Tyne, NE16 6HA

Secretary22 May 2002Active
28 Bramhall Drive, High Generals Wood Rickleton, Washington, NE38 9DB

Secretary01 October 2003Active
High Priar, Stanton Townhead, Morpeth, NE65 8PR

Secretary18 December 2008Active
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Secretary15 April 2002Active
Follifoot House, Amberley, Gloucestershire, GL5 5AG

Director06 December 2010Active
10 Westfield Grove, Gosforth, Newcastle Upon Tyne, NE3 4YA

Director20 January 2005Active
4, Thorp Avenue, Morpeth, NE61 1JT

Director22 May 2002Active
17 Lintzford Road, Hamsterley Mill Rowlands Gill, Newcastle Upon Tyne, NE39 1HA

Director22 May 2002Active
59 Albert Bridge Road, London, SW11 4AQ

Director22 May 2002Active
Crow Hall, Bardon Mill, NE47 7BJ

Director22 May 2002Active
Citygate, Saint James Boulevard, Newcastle Upon Tyne, NE1 4JE

Director06 December 2010Active
Citygate, St. James Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director06 December 2010Active
Citygate, Saint James' Boulevard, Newcastle Upon Tyne, NE1 4JE

Director23 January 2009Active
Shadybrook, Beeches Drive, Farnham Common, Slough, SL2 3JT

Director23 July 2007Active
Citygate, St. James Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director05 May 2004Active
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director02 January 2018Active
Newtown House, Alton Barnes, Marlborough, SN8 4LB

Director17 January 2005Active
Citygate, St. James Boulevard, Newcastle Upon Tyne, NE1 4JE

Director11 February 2016Active
Idlewood, Maidenhead Road, Cookham, SL6 9DF

Director05 May 2004Active
High Priar Stanton Townhead, Morpeth, NE65 8PR

Director26 January 2004Active
43 Netheravon Road, London, W4 2AN

Director22 May 2002Active
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Director15 April 2002Active

People with Significant Control

Bpt Limited
Notified on:01 December 2022
Status:Active
Country of residence:United Kingdom
Address:Citygate, Saint James Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Grainger Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-04-11Accounts

Legacy.

Download
2024-04-11Other

Legacy.

Download
2024-04-11Other

Legacy.

Download
2023-09-25Officers

Change person director company with change date.

Download
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2023-06-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-06-21Accounts

Legacy.

Download
2023-06-21Other

Legacy.

Download
2023-06-21Other

Legacy.

Download
2022-12-20Persons with significant control

Notification of a person with significant control.

Download
2022-12-20Persons with significant control

Cessation of a person with significant control.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type full.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-11-11Officers

Appoint person director company with name date.

Download
2021-08-27Officers

Change person director company with change date.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type full.

Download
2021-06-03Officers

Second filing of director termination with name.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Accounts

Accounts with accounts type full.

Download
2019-07-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.