Grainger Ramp Limited NEWCASTLE UPON TYNE


Grainger Ramp started in year 2011 as Private Limited Company with registration number 07560835. The Grainger Ramp company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Newcastle Upon Tyne at Citygate. Postal code: NE1 4JE. Since Tuesday 29th March 2011 Grainger Ramp Limited is no longer carrying the name Grainger Property Management (lv).

Currently there are 5 directors in the the company, namely Robert H., Eliza P. and Adam M. and others. In addition one secretary - Adam M. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Michael W. who worked with the the company until 4 March 2016.

Grainger Ramp 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 07560835
Date of Incorporation Fri, 11th Mar 2011
Industry Management of real estate on a fee or contract basis
End of financial Year 30th September
Company age 13 years old
Account next due date Sun, 30th Jun 2024 (71 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Robert H.

Position: Director

Appointed: 25 March 2022

Eliza P.

Position: Director

Appointed: 23 April 2019

Adam M.

Position: Director

Appointed: 30 September 2016

Adam M.

Position: Secretary

Appointed: 04 March 2016

Helen G.

Position: Director

Appointed: 31 December 2015

Anish T.

Position: Director

Appointed: 11 March 2011

Vanessa S.

Position: Director

Appointed: 11 February 2016

Resigned: 26 April 2021

Mark R.

Position: Director

Appointed: 16 March 2011

Resigned: 30 April 2019

Alexander G.

Position: Director

Appointed: 11 March 2011

Resigned: 05 July 2013

Andrew C.

Position: Director

Appointed: 11 March 2011

Resigned: 31 December 2015

Michael W.

Position: Secretary

Appointed: 11 March 2011

Resigned: 04 March 2016

Sean N.

Position: Director

Appointed: 11 March 2011

Resigned: 11 March 2011

Mark G.

Position: Director

Appointed: 11 March 2011

Resigned: 22 December 2015

Nicholas O.

Position: Director

Appointed: 11 March 2011

Resigned: 30 September 2016

Nicholas J.

Position: Director

Appointed: 11 March 2011

Resigned: 20 December 2017

Peter C.

Position: Director

Appointed: 11 March 2011

Resigned: 31 January 2014

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we identified, there is Bpt Limited from Newcastle Upon Tyne, United Kingdom. This PSC is classified as "a private limited company", 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 PSC register is Grainger Plc that entered Newcastle Upon Tyne, United Kingdom as the 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.

Bpt Limited

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

Legal authority United Kingdom (England And Wales)
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 00229269
Notified on 1 December 2022
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 1 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Grainger Property Management (lv) March 29, 2011
Grainger Property Management March 24, 2011

Company filings

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

Company search

Advertisements