Warning: file_put_contents(c/35ec7f7d437cbdb40de4779f00c6c88b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Grainger Pearl Limited, NE1 4JE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GRAINGER PEARL LIMITED

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

This company is commonly known as Grainger Pearl Limited. The company was founded 12 years ago and was given the registration number 08031519. 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 41100 - Development of building projects.

Company Information

Name:GRAINGER PEARL LIMITED
Company Number:08031519
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2012
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Citygate, St 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, Saint James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director24 May 2021Active
Citygate, St. James Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

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

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

Director30 September 2016Active
Citygate, St James Boulevard, Newcastle Upon Tyne, Uk, NE1 4JE

Secretary16 April 2012Active
Citygate, St James Boulevard, Newcastle Upon Tyne, Uk, NE1 4JE

Director16 April 2012Active
35, Montagu Avenue, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 4JH

Director16 April 2012Active
Citygate, St James Boulevard, Newcastle Upon Tyne, Uk, NE1 4JE

Director16 April 2012Active
Citygate, St James Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director16 April 2012Active
Citygate, St James Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director16 April 2012Active
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director02 January 2018Active
Citygate, St. James Boulevard, Newcastle Upon Tyne, NE1 4JE

Director11 February 2016Active

People with Significant Control

Grainger Pearl Holdings 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Accounts

Accounts with accounts type full.

Download
2023-10-03Mortgage

Mortgage charge part release with charge number.

Download
2023-09-25Officers

Change person director company with change date.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Mortgage

Mortgage charge part release with charge number.

Download
2023-04-03Mortgage

Mortgage charge part release with charge number.

Download
2023-03-30Accounts

Accounts with accounts type full.

Download
2022-10-25Mortgage

Mortgage charge part release with charge number.

Download
2022-09-12Mortgage

Mortgage charge part release with charge number.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type full.

Download
2022-04-11Mortgage

Mortgage charge part release with charge number.

Download
2022-04-05Mortgage

Mortgage charge part release with charge number.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2022-02-04Mortgage

Mortgage charge part release with charge number.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-11-16Mortgage

Mortgage charge part release with charge number.

Download
2021-08-27Officers

Change person director company with change date.

Download
2021-08-11Mortgage

Mortgage charge part release with charge number.

Download
2021-07-28Officers

Second filing of director termination with name.

Download
2021-06-25Mortgage

Mortgage charge part release with charge number.

Download
2021-06-15Accounts

Accounts with accounts type full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Officers

Appoint person director company with name date.

Download
2021-04-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.