This company is commonly known as Grainger Development Management Limited. The company was founded 28 years ago and was given the registration number 03146573. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Citygate, Saint James Boulevard, Newcastle Upon Tyne, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | GRAINGER DEVELOPMENT MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03146573 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 January 1996 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Citygate, Saint James Boulevard, Newcastle Upon Tyne, NE1 4JE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Citygate, St James Boulevard, Newcastle, United Kingdom, NE1 4JE | Secretary | 04 March 2016 | Active |
Citygate, St. James Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE | Director | 31 December 2015 | Active |
Citygate, Saint James Boulevard, Newcastle Upon Tyne, NE1 4JE | Director | 17 November 2021 | Active |
Citygate, St James' Boulevard, Newcastle, United Kingdom, NE1 4JE | Director | 30 September 2016 | Active |
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE | Director | 23 April 2019 | Active |
2 Delph Wood Close, Bingley, BD16 3LQ | Secretary | 08 March 1996 | Active |
28 Bramhall Drive, High Generals Wood Rickleton, Washington, NE38 9DB | Secretary | 09 December 2002 | Active |
113 Drub Lane, Cleckheaton, BD19 4BZ | Secretary | 30 September 1999 | Active |
41 Park Square, Leeds, LS1 2NS | Nominee Secretary | 16 January 1996 | Active |
High Priar, Stanton Townhead, Morpeth, NE65 8PR | Secretary | 18 December 2008 | Active |
Littlebeck House 18 Nursery Lane, Addingham, Ilkley, LS29 0TN | Secretary | 25 February 1999 | Active |
St Michaels, Bull Lane, Gerrards Cross, SL9 8RH | Director | 08 March 1996 | Active |
129 Chingford Avenue, London, E4 6RG | Director | 06 April 1999 | Active |
Follifoot House, Amberley, Gloucestershire, GL5 5AG | Director | 29 November 2010 | Active |
10 Westfield Grove, Gosforth, Newcastle Upon Tyne, NE3 4YA | Director | 20 January 2005 | Active |
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE | Director | 26 September 2003 | Active |
17 Lintzford Road, Hamsterley Mill Rowlands Gill, Newcastle Upon Tyne, NE39 1HA | Director | 18 January 2005 | Active |
2 Delph Wood Close, Bingley, BD16 3LQ | Director | 08 March 1996 | Active |
59 Albert Bridge Road, London, SW11 4AQ | Director | 04 June 2001 | Active |
245 Kennington Road, London, SE11 6BY | Director | 04 June 2001 | Active |
28 Bramhall Drive, High Generals Wood Rickleton, Washington, NE38 9DB | Director | 23 December 2002 | Active |
Citygate, Saint James Boulevard, Newcastle Upon Tyne, NE1 4JE | Director | 29 November 2010 | Active |
Citygate, Saint James Boulevard, Newcastle Upon Tyne, NE1 4JE | Director | 29 November 2010 | Active |
Citygate, Saint James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE | Director | 23 January 2009 | Active |
41 Park Square, Leeds, LS1 2NS | Nominee Director | 16 January 1996 | Active |
Shadybrook, Beeches Drive, Farnham Common, Slough, SL2 3JT | Director | 02 July 2007 | Active |
Citygate, Saint James Boulevard, Newcastle Upon Tyne, NE1 4JE | Director | 17 January 2005 | Active |
Newtown House, Alton Barnes, Marlborough, SN8 4LB | Director | 17 January 2005 | Active |
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE | Director | 11 February 2016 | Active |
Idlewood, Maidenhead Road, Cookham, SL6 9DF | Director | 05 May 2004 | Active |
Kowhai Cottage, Quarry Bank Utkinton, Tarporlex, CW6 0LA | Director | 01 January 2000 | Active |
9 Fairlawn Park, St Leonards Hill, Windsor, SL4 4HL | Director | 01 February 2002 | Active |
Silverwood, The Warren, Kingswood, KT20 6PQ | Director | 08 March 1996 | Active |
High Priar Stanton Townhead, Morpeth, NE65 8PR | Director | 26 January 2004 | Active |
43 Netheravon Road, London, W4 2AN | Director | 19 January 2005 | Active |
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 | : |
|
Grainger Plc | ||
Notified on | : | 10 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE |
Nature of control | : |
|
Bpt Limited | ||
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Officers | Change person director company with change date. | Download |
2023-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-06-21 | Accounts | Legacy. | Download |
2023-06-21 | Other | Legacy. | Download |
2023-06-21 | Other | Legacy. | Download |
2022-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-07 | Accounts | Accounts with accounts type full. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-18 | Officers | Appoint person director company with name date. | Download |
2021-08-27 | Officers | Change person director company with change date. | Download |
2021-07-28 | Officers | Second filing of director termination with name. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Accounts | Accounts with accounts type full. | Download |
2021-04-27 | Officers | Termination director company with name termination date. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-11 | Resolution | Resolution. | Download |
2019-05-01 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-30 | Officers | Termination director company with name termination date. | Download |
2019-04-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.