Grainger Homes Limited NEWCASTLE UPON TYNE


Grainger Homes started in year 2000 as Private Limited Company with registration number 04125751. The Grainger Homes company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Newcastle Upon Tyne at Citygate. Postal code: NE1 4JE. Since 2001-01-12 Grainger Homes Limited is no longer carrying the name Crossco (515).

At the moment there are 3 directors in the the company, namely Robert H., Adam M. and Helen G.. In addition one secretary - Adam M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Grainger Homes Limited Address / Contact

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

Company Information / Profile

Registration Number 04125751
Date of Incorporation Thu, 14th Dec 2000
Industry Development of building projects
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Robert H.

Position: Director

Appointed: 15 November 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

Richard F.

Position: Director

Appointed: 15 September 2022

Resigned: 09 November 2022

Toby A.

Position: Director

Appointed: 08 September 2022

Resigned: 09 November 2022

Michael K.

Position: Director

Appointed: 05 June 2018

Resigned: 09 November 2022

Vanessa S.

Position: Director

Appointed: 11 February 2016

Resigned: 26 April 2021

Nicholas J.

Position: Director

Appointed: 07 December 2010

Resigned: 20 December 2017

Peter C.

Position: Director

Appointed: 07 December 2010

Resigned: 31 January 2014

Mark G.

Position: Director

Appointed: 07 December 2010

Resigned: 22 December 2015

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

Richard E.

Position: Director

Appointed: 04 May 2006

Resigned: 13 July 2007

Michael W.

Position: Director

Appointed: 18 January 2005

Resigned: 22 January 2009

Sean S.

Position: Director

Appointed: 05 May 2004

Resigned: 12 November 2004

Rupert D.

Position: Director

Appointed: 05 May 2004

Resigned: 20 October 2009

Marie G.

Position: Secretary

Appointed: 01 October 2003

Resigned: 18 December 2008

John D.

Position: Director

Appointed: 01 October 2002

Resigned: 30 April 2006

Andrew J.

Position: Director

Appointed: 10 January 2001

Resigned: 05 May 2004

Stephen D.

Position: Director

Appointed: 10 January 2001

Resigned: 05 May 2004

Andrew C.

Position: Director

Appointed: 10 January 2001

Resigned: 31 December 2015

Geoffrey D.

Position: Secretary

Appointed: 10 January 2001

Resigned: 01 October 2003

Dickinson Dees

Position: Corporate Nominee Secretary

Appointed: 14 December 2000

Resigned: 10 January 2001

Timothy C.

Position: Nominee Director

Appointed: 14 December 2000

Resigned: 10 January 2001

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we researched, there is Bpt Limited from Newcastle Upon Tyne, United Kingdom. The abovementioned PSC is categorised as "a private company 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. Another entity in the persons with significant control register is Grainger Housing & Developments Limited that entered Newcastle Upon Tyne, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Bpt Limited

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

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00229269
Notified on 27 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

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
Ceased on 27 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Crossco (515) January 12, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts data made up to 2022-09-30
filed on: 30th, June 2023
Free Download (18 pages)

Company search

Advertisements