Grainger Homes (gateshead) Limited NEWCASTLE UPON TYNE


Grainger Homes (gateshead) started in year 2005 as Private Limited Company with registration number 05651808. The Grainger Homes (gateshead) company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Newcastle Upon Tyne at Citygate. Postal code: NE1 4JE. Since 2006/01/25 Grainger Homes (gateshead) Limited is no longer carrying the name Crossco (916).

Currently there are 4 directors in the the firm, namely Robert H., Michael K. and Adam M. and others. In addition one secretary - Adam M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Grainger Homes (gateshead) Limited Address / Contact

Office Address Citygate
Office Address2 St James Boulevard
Town Newcastle Upon Tyne
Post code NE1 4JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05651808
Date of Incorporation Mon, 12th Dec 2005
Industry Development of building projects
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Robert H.

Position: Director

Appointed: 25 March 2022

Michael K.

Position: Director

Appointed: 04 May 2021

Adam M.

Position: Director

Appointed: 30 September 2016

Adam M.

Position: Secretary

Appointed: 04 March 2016

Helen G.

Position: Director

Appointed: 31 December 2015

Vanessa S.

Position: Director

Appointed: 11 February 2016

Resigned: 26 April 2021

Mark G.

Position: Director

Appointed: 06 December 2010

Resigned: 22 December 2015

Peter C.

Position: Director

Appointed: 06 December 2010

Resigned: 31 January 2014

Nicholas J.

Position: Director

Appointed: 06 December 2010

Resigned: 20 December 2017

Nicholas O.

Position: Director

Appointed: 23 January 2009

Resigned: 30 September 2016

Michael W.

Position: Secretary

Appointed: 18 December 2008

Resigned: 04 March 2016

Andrew S.

Position: Director

Appointed: 23 July 2007

Resigned: 19 December 2008

Marie G.

Position: Secretary

Appointed: 17 July 2006

Resigned: 22 December 2008

Andrew C.

Position: Director

Appointed: 17 January 2006

Resigned: 31 December 2015

Michael W.

Position: Secretary

Appointed: 17 January 2006

Resigned: 17 July 2006

Richard E.

Position: Director

Appointed: 17 January 2006

Resigned: 13 July 2007

Rupert D.

Position: Director

Appointed: 17 January 2006

Resigned: 20 October 2009

John D.

Position: Director

Appointed: 17 January 2006

Resigned: 30 April 2006

Michael W.

Position: Director

Appointed: 17 January 2006

Resigned: 22 January 2009

Prima Secretary Limited

Position: Corporate Secretary

Appointed: 12 December 2005

Resigned: 17 January 2006

Prima Director Limited

Position: Corporate Director

Appointed: 12 December 2005

Resigned: 17 January 2006

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we established, there is Grainger Housing & Developments Limited from Newcastle Upon Tyne, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Grainger Housing & Developments Limited

Citygate Saint. James' Boulevard, Newcastle Upon Tyne, NE1 4JE, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 02018842
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Crossco (916) January 25, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Other
On 2023/10/18 director's details were changed
filed on: 18th, October 2023
Free Download (2 pages)

Company search

Advertisements