UKBizDB.co.uk

GRAINGER DEVELOPMENT MANAGEMENT LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Citygate, Saint James Boulevard, Newcastle Upon Tyne, NE1 4JE
Country Origin:
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

Director31 December 2015Active
Citygate, Saint James Boulevard, Newcastle Upon Tyne, NE1 4JE

Director17 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
2 Delph Wood Close, Bingley, BD16 3LQ

Secretary08 March 1996Active
28 Bramhall Drive, High Generals Wood Rickleton, Washington, NE38 9DB

Secretary09 December 2002Active
113 Drub Lane, Cleckheaton, BD19 4BZ

Secretary30 September 1999Active
41 Park Square, Leeds, LS1 2NS

Nominee Secretary16 January 1996Active
High Priar, Stanton Townhead, Morpeth, NE65 8PR

Secretary18 December 2008Active
Littlebeck House 18 Nursery Lane, Addingham, Ilkley, LS29 0TN

Secretary25 February 1999Active
St Michaels, Bull Lane, Gerrards Cross, SL9 8RH

Director08 March 1996Active
129 Chingford Avenue, London, E4 6RG

Director06 April 1999Active
Follifoot House, Amberley, Gloucestershire, GL5 5AG

Director29 November 2010Active
10 Westfield Grove, Gosforth, Newcastle Upon Tyne, NE3 4YA

Director20 January 2005Active
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director26 September 2003Active
17 Lintzford Road, Hamsterley Mill Rowlands Gill, Newcastle Upon Tyne, NE39 1HA

Director18 January 2005Active
2 Delph Wood Close, Bingley, BD16 3LQ

Director08 March 1996Active
59 Albert Bridge Road, London, SW11 4AQ

Director04 June 2001Active
245 Kennington Road, London, SE11 6BY

Director04 June 2001Active
28 Bramhall Drive, High Generals Wood Rickleton, Washington, NE38 9DB

Director23 December 2002Active
Citygate, Saint James Boulevard, Newcastle Upon Tyne, NE1 4JE

Director29 November 2010Active
Citygate, Saint James Boulevard, Newcastle Upon Tyne, NE1 4JE

Director29 November 2010Active
Citygate, Saint James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director23 January 2009Active
41 Park Square, Leeds, LS1 2NS

Nominee Director16 January 1996Active
Shadybrook, Beeches Drive, Farnham Common, Slough, SL2 3JT

Director02 July 2007Active
Citygate, Saint James Boulevard, Newcastle Upon Tyne, NE1 4JE

Director17 January 2005Active
Newtown House, Alton Barnes, Marlborough, SN8 4LB

Director17 January 2005Active
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

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

Director05 May 2004Active
Kowhai Cottage, Quarry Bank Utkinton, Tarporlex, CW6 0LA

Director01 January 2000Active
9 Fairlawn Park, St Leonards Hill, Windsor, SL4 4HL

Director01 February 2002Active
Silverwood, The Warren, Kingswood, KT20 6PQ

Director08 March 1996Active
High Priar Stanton Townhead, Morpeth, NE65 8PR

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

Director19 January 2005Active

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: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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Officers

Change person director company with change date.

Download
2023-07-27Confirmation 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
2022-11-24Persons with significant control

Notification of a person with significant control.

Download
2022-11-24Persons with significant control

Cessation of a person with significant control.

Download
2022-09-07Accounts

Accounts with accounts type full.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Officers

Appoint person director company with name date.

Download
2021-08-27Officers

Change person director company with change date.

Download
2021-07-28Officers

Second filing of director termination with name.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type full.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Accounts

Accounts with accounts type dormant.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-06-11Resolution

Resolution.

Download
2019-05-01Accounts

Accounts with accounts type dormant.

Download
2019-04-30Officers

Termination director company with name termination date.

Download
2019-04-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.