GRAINGER DEVELOPMENT MANAGEMENT LIMITED - NEWCASTLE UPON TYNE


Company Profile Company Filings

Overview

GRAINGER DEVELOPMENT MANAGEMENT LIMITED is a Private Limited Company from NEWCASTLE UPON TYNE and has the status: Active.
GRAINGER DEVELOPMENT MANAGEMENT LIMITED was incorporated 28 years ago on 16/01/1996 and has the registered number: 03146573. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/06/2024.

GRAINGER DEVELOPMENT MANAGEMENT LIMITED - NEWCASTLE UPON TYNE

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

CITYGATE
NEWCASTLE UPON TYNE
NE1 4JE

This Company Originates in : United Kingdom
Previous trading names include:
BPT (RESIDENTIAL MANAGEMENT SERVICES) LIMITED (until 11/06/2019)

Confirmation Statements

Last Statement Next Statement Due
27/07/2023 10/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ADAM MCGHIN Feb 1978 British Director 2016-09-30 CURRENT
HELEN CHRISTINE GORDON May 1959 British Director 2015-12-31 CURRENT
ADAM MCGHIN Secretary 2016-03-04 CURRENT
MR ROBERT JAN HUDSON Jul 1973 British Director 2021-11-17 CURRENT
MRS ELIZA PATTINSON Mar 1974 British Director 2019-04-23 CURRENT
MRS MARIE LOUISE GLANVILLE Nov 1974 English Secretary 2002-12-09 UNTIL 2008-12-18 RESIGNED
MICHAEL PATRICK WINDLE British Secretary 2008-12-18 UNTIL 2016-03-04 RESIGNED
CHRISTINE HALLIWELL Jan 1949 Secretary 1999-09-30 UNTIL 2002-12-09 RESIGNED
TIMOTHY BARRY WOOD Jan 1958 British Secretary 1999-02-25 UNTIL 1999-09-30 RESIGNED
MS DEBRA RACHEL YUDOLPH Apr 1964 British Director 2005-01-19 UNTIL 2008-12-19 RESIGNED
MR NIGEL ANTHONY DENBY Oct 1954 British Secretary 1996-03-08 UNTIL 1999-02-25 RESIGNED
PINSENT MASONS SECRETARIAL LIMITED Nominee Secretary 1996-01-16 UNTIL 1996-03-08 RESIGNED
PINSENT MASONS DIRECTOR LIMITED Nominee Director 1996-01-16 UNTIL 1996-03-08 RESIGNED
MR JOHN ROBERT WALL Oct 1949 British Director 2002-02-01 UNTIL 2002-12-23 RESIGNED
TIMOTHY NEIL WATTS May 1960 British Director 1996-03-08 UNTIL 2001-05-25 RESIGNED
MARK GREENWOOD Apr 1959 British Director 2010-11-29 UNTIL 2015-12-22 RESIGNED
MR MICHAEL PATRICK WINDLE Nov 1954 British Director 2004-01-26 UNTIL 2004-12-02 RESIGNED
JAMES DENNIS STORY Nov 1956 British Director 2000-01-01 UNTIL 2003-12-31 RESIGNED
SEAN ANTHONY SLADE Oct 1964 British Director 2004-05-05 UNTIL 2004-11-12 RESIGNED
MRS VANESSA KATE SIMMS Aug 1975 British Director 2016-02-11 UNTIL 2021-04-26 RESIGNED
PETER CHRISTOPHER GEORGE SCHWERDT Jun 1958 British Director 2005-01-17 UNTIL 2007-06-30 RESIGNED
MR MARK JEREMY ROBSON Apr 1959 British Director 2005-01-17 UNTIL 2019-04-30 RESIGNED
NICHOLAS PETER ON Oct 1963 British Director 2009-01-23 UNTIL 2016-09-30 RESIGNED
ANDREW MICHAEL PRATT Jul 1950 British Director 2007-07-02 UNTIL 2010-12-31 RESIGNED
MR NIGEL ANTHONY DENBY Oct 1954 British Director 1996-03-08 UNTIL 2001-05-25 RESIGNED
MR NICHOLAS MARK FLETCHER JOPLING Oct 1961 British Director 2010-11-29 UNTIL 2017-12-20 RESIGNED
MRS MARIE LOUISE GLANVILLE Nov 1974 English Director 2002-12-23 UNTIL 2004-05-05 RESIGNED
MR ALISTAIR WILLIAM DIXON Jun 1958 British Director 2001-06-04 UNTIL 2003-09-26 RESIGNED
MR RUPERT JEROME DICKINSON Nov 1959 British Director 2001-06-04 UNTIL 2009-10-20 RESIGNED
GEOFFREY JOSEPH DAVIS Aug 1957 British Director 2005-01-18 UNTIL 2006-11-02 RESIGNED
ANDREW ROLLAND CUNNINGHAM Jul 1956 British Director 2003-09-26 UNTIL 2015-12-31 RESIGNED
MR BRIAN AIDAN CRUMBLEY Apr 1958 British Director 2005-01-20 UNTIL 2005-09-30 RESIGNED
MR PETER QUENTIN PATRICK COUCH Jan 1958 British Director 2010-11-29 UNTIL 2014-01-31 RESIGNED
GARY RONALD BUTTERWORTH Sep 1955 British Director 1999-04-06 UNTIL 2002-10-08 RESIGNED
DAVID GRAHAM BAKER Jul 1939 British Director 1996-03-08 UNTIL 1999-08-05 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Bpt Limited 2022-12-01 Newcastle Upon Tyne   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Grainger Plc 2019-06-10 - 2022-12-01 Newcastle Upon Tyne   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Bpt Limited 2016-04-06 - 2019-06-10 Newcastle Upon Tyne   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BROMLEY NO 1 LIMITED LONDON ... DORMANT 70100 - Activities of head offices
BPT LIMITED NEWCASTLE UPON TYNE Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
BPT (BRADFORD PROPERTY TRUST) LIMITED NEWCASTLE UPON TYNE Active FULL 68100 - Buying and selling of own real estate
BPT (RESIDENTIAL INVESTMENTS) LIMITED NEWCASTLE UPON TYNE Active FULL 68100 - Buying and selling of own real estate
BLACKPOLE TRADING ESTATE (1978) LIMITED BIRMINGHAM UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
CHRISDELL LIMITED NEWCASTLE UPON TYNE Active DORMANT 68100 - Buying and selling of own real estate
ATLANTIC METROPOLITAN (U.K.) LIMITED NEWCASTLE UPON TYNE Active FULL 68209 - Other letting and operating of own or leased real estate
DERWENT DEVELOPMENTS LIMITED NEWCASTLE UPON TYNE Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
CITY NORTH GROUP LIMITED NEWCASTLE Active DORMANT 41100 - Development of building projects
CROSSCO (NO. 103) LIMITED NEWCASTLE UPON TYNE Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
BPT (ASSURED HOMES) LIMITED NEWCASTLE UPON TYNE Active FULL 68100 - Buying and selling of own real estate
CITY NORTH 5 LIMITED NEWCASTLE UPON TYNE Active DORMANT 41100 - Development of building projects
BARTON BUSINESS PARK LIMITED BIRMINGHAM UNITED KINGDOM Active SMALL 68100 - Buying and selling of own real estate
BROMLEY PROPERTY INVESTMENTS LIMITED NEWCASTLE UPON TYNE Active FULL 70100 - Activities of head offices
BROMLEY PROPERTY HOLDINGS LIMITED NEWCASTLE UPON TYNE Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
CASTLE HILL DUDLEY LIMITED BIRMINGHAM UNITED KINGDOM Active SMALL 68100 - Buying and selling of own real estate
WOKING DEVELOPMENTS LIMITED BIRMINGHAM UNITED KINGDOM Active DORMANT 99999 - Dormant Company
BROOMFORD VANGE LIMITED BIRMINGHAM UNITED KINGDOM ... AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
COED DARCY MANAGEMENT LIMITED BIRMINGHAM Dissolved... DORMANT 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
45 IFIELD ROAD MANAGEMENT LIMITED NEWCASTLE UPON TYNE Active DORMANT 98000 - Residents property management
19 IFIELD ROAD MANAGEMENT LIMITED NEWCASTLE UPON TYNE Active DORMANT 74990 - Non-trading company
1 IFIELD ROAD MANAGEMENT LIMITED NEWCASTLE UPON TYNE Active DORMANT 74990 - Non-trading company
36 FINBOROUGH ROAD MANAGEMENT LIMITED NEWCASTLE UPON TYNE Active DORMANT 74990 - Non-trading company
20/20 DENTAL PRACTICE LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 86230 - Dental practice activities
4PT LIMITED NEWCASTLE UPON TYNE Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
ALEX MEDIA TECHNOLOGY LIMITED NEWCASTLE UPON TYNE Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
31-37 DISBROWE ROAD FREEHOLD COMPANY LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active DORMANT 41100 - Development of building projects
ANGLESEA TERRACE ORTHODONTIC PRACTICE LTD NEWCASTLE UPON TYNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 86230 - Dental practice activities
A KELLY CONSULTANCY LIMITED NEWCASTLE UPON TYNE ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management