Grainger Pearl Holdings Limited NEWCASTLE UPON TYNE


Grainger Pearl Holdings started in year 2012 as Private Limited Company with registration number 08031486. The Grainger Pearl Holdings company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Newcastle Upon Tyne at Citygate. Postal code: NE1 4JE.

At the moment there are 3 directors in the the firm, namely Robert H., Adam M. and Helen G.. In addition one secretary - Adam M. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Michael W. who worked with the the firm until 4 March 2016.

Grainger Pearl Holdings 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 08031486
Date of Incorporation Mon, 16th Apr 2012
Industry Other letting and operating of own or leased real estate
Industry Development of building projects
End of financial Year 30th September
Company age 12 years old
Account next due date Sun, 30th Jun 2024 (94 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Robert H.

Position: Director

Appointed: 17 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

Andrew S.

Position: Director

Appointed: 04 May 2021

Resigned: 26 November 2021

Vanessa S.

Position: Director

Appointed: 11 February 2016

Resigned: 26 April 2021

Peter C.

Position: Director

Appointed: 16 April 2012

Resigned: 31 January 2014

Michael W.

Position: Secretary

Appointed: 16 April 2012

Resigned: 04 March 2016

Nicholas J.

Position: Director

Appointed: 16 April 2012

Resigned: 20 December 2017

Andrew C.

Position: Director

Appointed: 16 April 2012

Resigned: 31 December 2015

Nicholas O.

Position: Director

Appointed: 16 April 2012

Resigned: 30 September 2016

Mark G.

Position: Director

Appointed: 16 April 2012

Resigned: 22 December 2015

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats identified, there is Atlantic Metropolitan (U.k.) Limited from Newcastle Upon Tyne, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Grainger Plc that put Newcastle Upon Tyne, United Kingdom as the official address. This PSC has a legal form of "a public limited company (listed)", 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.

Atlantic Metropolitan (U.K.) 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 01628078
Notified on 12 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Grainger Plc

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

Legal authority United Kingdom (England & Wales)
Legal form Public Limited Company (Listed)
Country registered England & Wales
Place registered Companies House
Registration number 00125575
Notified on 6 April 2016
Ceased on 12 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
On 1st September 2023 director's details were changed
filed on: 25th, September 2023
Free Download (2 pages)

Company search

Advertisements