Grainger Property Services Limited LONDON


Founded in 2000, Grainger Property Services, classified under reg no. 03904370 is a liquidation company. Currently registered at 6th Floor EC2A 2AP, London the company has been in the business for twenty four years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022. Since Tue, 31st Jul 2007 Grainger Property Services Limited is no longer carrying the name Sip (schools).

Grainger Property Services Limited Address / Contact

Office Address 6th Floor
Office Address2 9 Appold Street
Town London
Post code EC2A 2AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03904370
Date of Incorporation Tue, 11th Jan 2000
Industry Non-trading company
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Adam M.

Position: Director

Appointed: 30 September 2016

Adam M.

Position: Secretary

Appointed: 04 March 2016

Robert H.

Position: Director

Appointed: 25 March 2022

Resigned: 19 June 2023

Eliza P.

Position: Director

Appointed: 23 April 2019

Resigned: 19 June 2023

Vanessa S.

Position: Director

Appointed: 11 February 2016

Resigned: 26 April 2021

Helen G.

Position: Director

Appointed: 31 December 2015

Resigned: 19 June 2023

Nicholas O.

Position: Director

Appointed: 23 January 2009

Resigned: 30 September 2016

Michael W.

Position: Secretary

Appointed: 18 December 2008

Resigned: 04 March 2016

Mark R.

Position: Director

Appointed: 31 July 2007

Resigned: 30 April 2019

Anish T.

Position: Director

Appointed: 31 July 2007

Resigned: 19 June 2023

Sean S.

Position: Director

Appointed: 05 May 2004

Resigned: 12 November 2004

Michael W.

Position: Director

Appointed: 26 January 2004

Resigned: 02 December 2004

Marie G.

Position: Secretary

Appointed: 01 October 2003

Resigned: 22 December 2008

Stephen D.

Position: Director

Appointed: 13 January 2000

Resigned: 05 May 2004

Andrew C.

Position: Director

Appointed: 13 January 2000

Resigned: 31 December 2015

Geoffrey D.

Position: Director

Appointed: 13 January 2000

Resigned: 02 November 2006

Geoffrey D.

Position: Secretary

Appointed: 13 January 2000

Resigned: 01 October 2003

Rupert D.

Position: Director

Appointed: 13 January 2000

Resigned: 20 October 2009

Dickinson Dees

Position: Corporate Nominee Secretary

Appointed: 11 January 2000

Resigned: 13 January 2000

Timothy C.

Position: Nominee Director

Appointed: 11 January 2000

Resigned: 13 January 2000

People with significant control

Northumberland & Durham Property Trust Limited

Citygate, St 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 00182763
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

Sip (schools) July 31, 2007
Grainger (456) December 6, 2005
Crossco (456) October 4, 2000

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Dormant company accounts made up to Fri, 30th Sep 2022
filed on: 31st, March 2023
Free Download (6 pages)

Company search