GRAINGER HOMES LIMITED
Overview
| Company Name | GRAINGER HOMES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04125751 |
| 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 HOMES LIMITED?
- Development of building projects (41100) / Construction
Where is GRAINGER HOMES LIMITED located?
| Registered Office Address | Citygate Saint James Boulevard NE1 4JE Newcastle Upon Tyne |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GRAINGER HOMES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CROSSCO (515) LIMITED | Dec 14, 2000 | Dec 14, 2000 |
What are the latest accounts for GRAINGER HOMES 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 HOMES LIMITED?
| Last Confirmation Statement Made Up To | Sep 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 25, 2025 |
| Overdue | No |
What are the latest filings for GRAINGER HOMES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 25, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2024 | 12 pages | AA | ||
legacy | 184 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Adam Mcghin as a director on Sep 27, 2024 | 1 pages | TM01 | ||
Termination of appointment of Adam Mcghin as a secretary on Sep 27, 2024 | 1 pages | TM02 | ||
Appointment of Mrs Sapna Bedi Fitzgerald as a director on Sep 30, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Sapna Bedi Fitzgerald as a secretary on Sep 30, 2024 | 2 pages | AP03 | ||
Confirmation statement made on Sep 25, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2023 | 13 pages | AA | ||
legacy | 188 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Sep 25, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Adam Mcghin on Sep 01, 2023 | 2 pages | CH01 | ||
Notification of Bpt Limited as a person with significant control on Jul 27, 2023 | 2 pages | PSC02 | ||
Cessation of Grainger Housing & Developments Limited as a person with significant control on Jul 27, 2023 | 1 pages | PSC07 | ||
Confirmation statement made on Aug 03, 2023 with updates | 5 pages | CS01 | ||
Full accounts made up to Sep 30, 2022 | 18 pages | AA | ||
Statement of capital following an allotment of shares on May 19, 2023
| 3 pages | SH01 | ||
Termination of appointment of Toby Edward Austin as a director on Nov 09, 2022 | 1 pages | TM01 | ||
Termination of appointment of Richard Flynn as a director on Nov 09, 2022 | 1 pages | TM01 | ||
Termination of appointment of Michael Paul Keaveney as a director on Nov 09, 2022 | 1 pages | TM01 | ||
Appointment of Richard Flynn as a director on Sep 15, 2022 | 2 pages | AP01 | ||
Who are the officers of GRAINGER HOMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FITZGERALD, Sapna Bedi | Secretary | Citygate Saint James Boulevard NE1 4JE Newcastle Upon Tyne | 328536840001 | |||||||
| FITZGERALD, Sapna Bedi | Director | Citygate Saint James Boulevard NE1 4JE Newcastle Upon Tyne | United Kingdom | British | 327770380001 | |||||
| GORDON, Helen Christine | Director | St James Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | United Kingdom | British | 59902650002 | |||||
| HUDSON, Robert Jan | Director | Citygate Saint James Boulevard NE1 4JE Newcastle Upon Tyne | United Kingdom | British | 201533990002 | |||||
| DAVIS, Geoffrey Joseph | Secretary | 9 The Copse Burnopfield NE16 6HA Newcastle Upon Tyne Tyne & Wear | British | 65421150001 | ||||||
| GLANVILLE, Marie Louise | Secretary | 28 Bramhall Drive High Generals Wood Rickleton NE38 9DB Washington Tyne & Wear | English | 86483290001 | ||||||
| MCGHIN, Adam | Secretary | St James' Boulevard NE1 4JE Newcastle Citygate United Kingdom | 206241440001 | |||||||
| WINDLE, Michael Patrick | Secretary | Stanton Townhead NE65 8PR Morpeth High Priar Northumberland | British | 135308530001 | ||||||
| DICKINSON DEES | Nominee Secretary | St Anns Wharf 112 Quayside NE99 1SB Newcastle Upon Tyne | 900005460001 | |||||||
| AUSTIN, Toby Edward | Director | St James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | United Kingdom | British | 248037200002 | |||||
| CARE, Timothy James | Nominee Director | West House Whorlton Hall Farm Westerhope NE5 1NP Newcastle Upon Tyne | British | 900005450001 | ||||||
| COUCH, Peter Quentin Patrick | Director | Littleworth Amberley GL5 5AG Stroud Follyfoot House Gloucestershire | Uk | British | 156117090001 | |||||
| CUNNINGHAM, Andrew Rolland | Director | St James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | England | British | 74581390003 | |||||
| DICKINSON, Rupert Jerome | Director | 59 Albert Bridge Road SW11 4AQ London | United Kingdom | British | 60267600001 | |||||
| DICKINSON, Stephen | Director | Crow Hall NE47 7BJ Bardon Mill Northumberland | United Kingdom | British | 8256950001 | |||||
| DODDS, John Anthony | Director | Ochterlony Wansbeck Road, Ashington NE63 8JE Northumberland | United Kingdom | British | 85020400002 | |||||
| EXLEY, Richard John | Director | Bramall Faircrouch Lane TN5 6PT Wadhurst East Sussex | British | 141351660001 | ||||||
| FLYNN, Richard | Director | St James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | United Kingdom | British | 211094730001 | |||||
| GREENWOOD, Mark | Director | Citygate Saint James Boulevard NE1 4JE Newcastle Upon Tyne | United Kingdom | British | 154194730002 | |||||
| JAMES, Andrew David | Director | Westwood House Ebchester DH8 0TD Consett County Durham | United Kingdom | British | 46100500002 | |||||
| JOPLING, Nicholas Mark Fletcher | Director | Citygate Saint James Boulevard NE1 4JE Newcastle Upon Tyne | England | British | 60099210003 | |||||
| KEAVENEY, Michael Paul | Director | Citygate Saint James Boulevard NE1 4JE Newcastle Upon Tyne | United Kingdom | British | 86270740002 | |||||
| MCGHIN, Adam | Director | St James' Boulevard NE1 4JE Newcastle Citygate United Kingdom | United Kingdom | British | 169082950002 | |||||
| ON, Nicholas Peter | Director | Saint James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | United Kingdom | British | 135860930002 | |||||
| SCRIVENER, Andrew John | Director | Riverview Ferry Road RG8 0JP Southstoke Oxfordshire | United Kingdom | British | 90919430002 | |||||
| SIMMS, Vanessa Kate | Director | St. James Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | England | British | 205191690001 | |||||
| SLADE, Sean Anthony | Director | Idlewood Maidenhead Road SL6 9DF Cookham Berkshire | British | 94640230001 | ||||||
| WINDLE, Michael Patrick | Director | High Priar Stanton Townhead NE65 8PR Morpeth Northumberland | United Kingdom | British | 43646700001 |
Who are the persons with significant control of GRAINGER HOMES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bpt Limited | Jul 27, 2023 | St. James Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Grainger Housing & Developments Limited | Apr 06, 2016 | Saint. James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | Yes | ||||||||||
| |||||||||||||
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