GRAINGER (PEACHEY) LIMITED
Overview
Company Name | GRAINGER (PEACHEY) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03744650 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GRAINGER (PEACHEY) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GRAINGER (PEACHEY) LIMITED located?
Registered Office Address | Citygate St James Boulevard NE1 4JE Newcastle Upon Tyne Tyne & Wear |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GRAINGER (PEACHEY) LIMITED?
Company Name | From | Until |
---|---|---|
RETIREMENT BRIDGE (PEACHEY) LIMITED | May 20, 2016 | May 20, 2016 |
GRAINGER (PEACHEY) LIMITED | Jan 08, 2003 | Jan 08, 2003 |
BPT (PEACHEY) LIMITED | Nov 13, 2001 | Nov 13, 2001 |
BPT (ASSISTED LIVING) LIMITED | Mar 31, 1999 | Mar 31, 1999 |
What are the latest accounts for GRAINGER (PEACHEY) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for GRAINGER (PEACHEY) LIMITED?
Last Confirmation Statement Made Up To | Dec 06, 2025 |
---|---|
Next Confirmation Statement Due | Dec 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 06, 2024 |
Overdue | No |
What are the latest filings for GRAINGER (PEACHEY) LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Sep 30, 2024 | 6 pages | AA | ||||||
Confirmation statement made on Dec 06, 2024 with no updates | 3 pages | CS01 | ||||||
Appointment of Mrs Sapna Bedi Fitzgerald as a secretary on Sep 30, 2024 | 2 pages | AP03 | ||||||
Termination of appointment of Adam Mcghin as a director on Sep 27, 2024 | 1 pages | TM01 | ||||||
Appointment of Mrs Sapna Bedi Fitzgerald as a director on Sep 30, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Adam Mcghin as a secretary on Sep 27, 2024 | 1 pages | TM02 | ||||||
Accounts for a dormant company made up to Sep 30, 2023 | 6 pages | AA | ||||||
Confirmation statement made on Dec 06, 2023 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Adam Mcghin on Sep 01, 2023 | 2 pages | CH01 | ||||||
Accounts for a dormant company made up to Sep 30, 2022 | 6 pages | AA | ||||||
Confirmation statement made on Dec 01, 2022 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Toby Edward Austin as a director on Nov 30, 2022 | 1 pages | TM01 | ||||||
Accounts for a dormant company made up to Sep 30, 2021 | 6 pages | AA | ||||||
Appointment of Mr Robert Jan Hudson as a director on Mar 25, 2022 | 2 pages | AP01 | ||||||
Confirmation statement made on Nov 25, 2021 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Toby Edward Austin as a director on Nov 17, 2021 | 2 pages | AP01 | ||||||
Director's details changed for Ms Helen Christine Gordon on May 27, 2021 | 2 pages | CH01 | ||||||
Second filing for the termination of Vanessa Kate Simms as a director | 3 pages | RP04TM01 | ||||||
Accounts for a dormant company made up to Sep 30, 2020 | 6 pages | AA | ||||||
Termination of appointment of Vanessa Kate Simms as a director on Apr 23, 2021 | 2 pages | TM01 | ||||||
| ||||||||
Confirmation statement made on Nov 19, 2020 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Sep 30, 2019 | 6 pages | AA | ||||||
Termination of appointment of Jayne Dickens as a director on Dec 16, 2019 | 1 pages | TM01 | ||||||
Confirmation statement made on Nov 12, 2019 with updates | 4 pages | CS01 | ||||||
Termination of appointment of Mark Jeremy Robson as a director on Apr 30, 2019 | 1 pages | TM01 | ||||||
Who are the officers of GRAINGER (PEACHEY) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FITZGERALD, Sapna Bedi | Secretary | Citygate St James Boulevard NE1 4JE Newcastle Upon Tyne Tyne & Wear | 328533280001 | |||||||
FITZGERALD, Sapna Bedi | Director | Citygate St James Boulevard NE1 4JE Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | Solicitor | 327770380001 | ||||
GORDON, Helen Christine | Director | Citygate St James Boulevard NE1 4JE Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | Company Director | 59902650002 | ||||
HUDSON, Robert Jan | Director | Citygate St James Boulevard NE1 4JE Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | Company Director | 201533990002 | ||||
PATTINSON, Eliza | Director | St James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | United Kingdom | British | Director | 257770240001 | ||||
DAVIS, Geoffrey Joseph | Secretary | 9 The Copse Burnopfield NE16 6HA Newcastle Upon Tyne Tyne & Wear | British | Company Secretary | 65421150001 | |||||
GLANVILLE, Marie Louise | Secretary | 28 Bramhall Drive High Generals Wood Rickleton NE38 9DB Washington Tyne & Wear | English | 86483290001 | ||||||
GLANVILLE, Marie Louise | Secretary | 28 Bramhall Drive High Generals Wood Rickleton NE38 9DB Washington Tyne & Wear | English | 86483290001 | ||||||
HALLIWELL, Christine | Secretary | 113 Drub Lane BD19 4BZ Cleckheaton West Yorkshire | British | 66463330001 | ||||||
MCGHIN, Adam | Secretary | Citygate St James Boulevard NE1 4JE Newcastle Upon Tyne Tyne & Wear | 212998430001 | |||||||
MCGHIN, Adam | Secretary | St. James Boulevard NE1 4JE Newcastle Citygate United Kingdom | 206239920001 | |||||||
WINDLE, Michael Patrick | Secretary | Stanton Townhead NE65 8PR Morpeth High Priar Northumberland | British | 135308530001 | ||||||
WOOD, Timothy Barry | Secretary | 18 Nursery Lane Addingham LS29 0TN Ilkley West Yorkshire | British | 63291770001 | ||||||
AUSTIN, Toby Edward | Director | St James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | United Kingdom | British | Director | 248037200002 | ||||
BARBER, Paul Trevor | Director | St. James Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | United Kingdom | British | Director | 121775760002 | ||||
BUTTERWORTH, Gary Ronald | Director | 129 Chingford Avenue E4 6RG London | British | Property Manager | 63723110001 | |||||
CRUMBLEY, Brian Aidan | Director | 10 Westfield Grove Gosforth NE3 4YA Newcastle Upon Tyne Tyne & Wear | England | British | Chartered Surveyor | 8495220002 | ||||
CUNNINGHAM, Andrew Rolland | Director | St James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | England | British | Chartered Accountant | 74581390003 | ||||
DAVIS, Geoffrey Joseph | Director | 17 Lintzford Road Hamsterley Mill Rowlands Gill NE39 1HA Newcastle Upon Tyne | England | British | Chartered Accountant | 65421150003 | ||||
DENBY, Nigel Anthony | Director | 2 Delph Wood Close BD16 3LQ Bingley West Yorkshire | British | Chartered Accountant | 33799980001 | |||||
DICKENS, Jayne | Director | Citygate St James Boulevard NE1 4JE Newcastle Upon Tyne Tyne & Wear | England | British | Company Director | 106793870001 | ||||
DICKINSON, Rupert Jerome | Director | 59 Albert Bridge Road SW11 4AQ London | United Kingdom | British | Chartered Surveyor | 60267600001 | ||||
DIXON, Alistair William | Director | 4 St Martins Road SW9 0SW London | British | Company Director | 49174270002 | |||||
GORDON, Helen Christine | Director | St James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | England | British | Company Director | 59902650001 | ||||
KASHYAP, Ashish | Director | Vine Street W1J 0AH London One England | United Kingdom | British | Director | 181528990001 | ||||
MCGHIN, Adam | Director | Citygate St James Boulevard NE1 4JE Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | Solicitor | 169082950002 | ||||
ON, Nicholas Peter | Director | Saint James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | United Kingdom | British | Lawyer | 135860930002 | ||||
PRATT, Andrew Michael | Director | Shadybrook, Beeches Drive Farnham Common SL2 3JT Slough Berkshire | England | British | Company Director | 123314130002 | ||||
ROBSON, Mark Jeremy | Director | Citygate St James Boulevard NE1 4JE Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | Chartered Surveyor | 97977930003 | ||||
ROBSON, Mark Jeremy | Director | Albury Park Road NE30 2SH Tynemouth 12 Tyne & Wear United Kingdom | United Kingdom | British | Chartered Surveyor | 97977930003 | ||||
SCHWERDT, Peter Christopher George | Director | Newtown House Alton Barnes SN8 4LB Marlborough Wiltshire | United Kingdom | British | Company Director | 44923060004 | ||||
SIMMS, Vanessa Kate | Director | Citygate St James Boulevard NE1 4JE Newcastle Upon Tyne Tyne & Wear | England | British | Company Director | 205191690001 | ||||
SIMMS, Vanessa Kate | Director | St James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | England | British | Company Director | 205191690001 | ||||
SLADE, Sean Anthony | Director | Idlewood Maidenhead Road SL6 9DF Cookham Berkshire | British | Chartered Surveyor | 94640230001 | |||||
STORY, James Dennis | Director | Kowhai Cottage Quarry Bank Utkinton CW6 0LA Tarporlex Cheshire | British | Property Manager | 98660380001 |
Who are the persons with significant control of GRAINGER (PEACHEY) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Northumberland & Durham Property Trust Limited | Aug 15, 2016 | St James' Boulevard, NE1 4JE Newcastle Upon Tyne Citygate, United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0