UKBizDB.co.uk

GRAINGER DEVELOPMENTS LIMITED

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

This company is commonly known as Grainger Developments Limited. The company was founded 17 years ago and was given the registration number 06061419. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Citygate, St James Boulevard, Newcastle Upon Tyne, Tyne & Wear. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GRAINGER DEVELOPMENTS LIMITED
Company Number:06061419
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2007
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Citygate, St James Boulevard, Newcastle Upon Tyne, Tyne & Wear, 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, St James Boulevard, Newcastle Upon Tyne, NE1 4JE

Director17 November 2021Active
Citygate, St James' Boulevard, Newcastle, United Kingdom, NE1 4JE

Director30 September 2016Active
28 Bramhall Drive, High Generals Wood Rickleton, Washington, NE38 9DB

Secretary27 March 2007Active
High Priar, Stanton Townhead, Morpeth, NE65 8PR

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

Corporate Secretary23 January 2007Active
Folllifoot House, Amberley, Gloucestershire, GL5 5AG

Director07 December 2010Active
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director27 March 2007Active
59 Albert Bridge Road, London, SW11 4AQ

Director27 March 2007Active
Citygate, St James Boulevard, Newcastle Upon Tyne, NE1 4JE

Director07 December 2010Active
Citygate, St James Boulevard, Newcastle Upon Tyne, NE1 4JE

Director07 December 2010Active
Citygate, Saint James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director23 January 2009Active
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director11 February 2016Active
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Director23 January 2007Active

People with Significant Control

Atlantic Metropolitan (U.K.) Limited
Notified on:12 June 2023
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
2023-09-28Capital

Capital allotment shares.

Download
2023-09-25Officers

Change person director company with change date.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2023-07-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-05Accounts

Legacy.

Download
2023-07-05Other

Legacy.

Download
2023-07-05Other

Legacy.

Download
2023-06-29Persons with significant control

Notification of a person with significant control.

Download
2023-06-29Persons with significant control

Cessation of a person with significant control.

Download
2022-09-07Accounts

Accounts with accounts type full.

Download
2022-07-15Confirmation 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
2021-07-13Confirmation 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
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Accounts

Accounts with accounts type full.

Download
2019-07-05Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Accounts with accounts type full.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Accounts

Accounts with accounts type dormant.

Download
2017-12-21Officers

Termination director company with name termination date.

Download
2017-06-30Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.