GRAINGER RESIDENTIAL LIMITED

GRAINGER RESIDENTIAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGRAINGER RESIDENTIAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05016546
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GRAINGER RESIDENTIAL LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is GRAINGER RESIDENTIAL LIMITED located?

    Registered Office Address
    Citygate
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Tyne And Wear
    Undeliverable Registered Office AddressNo

    What were the previous names of GRAINGER RESIDENTIAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    CROSSCO (761) LIMITEDJan 15, 2004Jan 15, 2004

    What are the latest accounts for GRAINGER RESIDENTIAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for GRAINGER RESIDENTIAL LIMITED?

    Last Confirmation Statement Made Up ToJul 27, 2026
    Next Confirmation Statement DueAug 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 27, 2025
    OverdueNo

    What are the latest filings for GRAINGER RESIDENTIAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 27, 2025 with updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2024

    23 pagesAA

    Termination of appointment of Adam Mcghin as a director on Sep 27, 2024

    1 pagesTM01

    Appointment of Mrs Sapna Bedi Fitzgerald as a director on Sep 30, 2024

    2 pagesAP01

    Appointment of Mrs Sapna Bedi Fitzgerald as a secretary on Sep 30, 2024

    2 pagesAP03

    Termination of appointment of Adam Mcghin as a secretary on Sep 27, 2024

    1 pagesTM02

    Confirmation statement made on Jul 27, 2024 with updates

    5 pagesCS01

    Full accounts made up to Sep 30, 2023

    22 pagesAA

    Statement of capital on Mar 22, 2024

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Mr Michael Paul Keaveney on Oct 18, 2023

    2 pagesCH01

    Statement of capital following an allotment of shares on Sep 21, 2023

    • Capital: GBP 110,821,366
    3 pagesSH01

    Director's details changed for Mr Adam Mcghin on Sep 01, 2023

    2 pagesCH01

    Confirmation statement made on Jul 27, 2023 with updates

    5 pagesCS01

    Full accounts made up to Sep 30, 2022

    21 pagesAA

    Notification of Atlantic Metropolitan (U.K.) Limited as a person with significant control on Jun 12, 2023

    2 pagesPSC02

    Cessation of Grainger Plc as a person with significant control on Jun 12, 2023

    1 pagesPSC07

    Statement of capital following an allotment of shares on May 15, 2023

    • Capital: GBP 2,821,366
    3 pagesSH01

    Full accounts made up to Sep 30, 2021

    21 pagesAA

    Confirmation statement made on Jul 27, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Steven Ross Clark as a director on Mar 25, 2022

    2 pagesAP01

    Termination of appointment of Andrew Philip Saunderson as a director on Nov 26, 2021

    1 pagesTM01

    Appointment of Mr Robert Jan Hudson as a director on Nov 11, 2021

    2 pagesAP01

    Who are the officers of GRAINGER RESIDENTIAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FITZGERALD, Sapna Bedi
    Citygate
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Tyne And Wear
    Secretary
    Citygate
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Tyne And Wear
    328564300001
    BUTLER, Steven
    Saint James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    Saint James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    United KingdomBritish169349610002
    CLARK, Steven Ross
    Citygate
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Tyne And Wear
    Director
    Citygate
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Tyne And Wear
    United KingdomBritish293329050001
    FITZGERALD, Sapna Bedi
    Citygate
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Tyne And Wear
    Director
    Citygate
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Tyne And Wear
    United KingdomBritish327770380001
    GORDON, Helen Christine
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    United KingdomBritish59902650002
    HUDSON, Robert Jan
    Citygate
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Tyne And Wear
    Director
    Citygate
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Tyne And Wear
    United KingdomBritish201533990002
    KEAVENEY, Michael Paul
    Citygate
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Tyne And Wear
    Director
    Citygate
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Tyne And Wear
    United KingdomBritish86270740004
    GLANVILLE, Marie Louise
    28 Bramhall Drive
    High Generals Wood Rickleton
    NE38 9DB Washington
    Tyne & Wear
    Secretary
    28 Bramhall Drive
    High Generals Wood Rickleton
    NE38 9DB Washington
    Tyne & Wear
    English86483290001
    MCGHIN, Adam
    Citygate
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Tyne And Wear
    Secretary
    Citygate
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Tyne And Wear
    206238620001
    WINDLE, Michael Patrick
    Stanton Townhead
    NE65 8PR Morpeth
    High Priar
    Northumberland
    Secretary
    Stanton Townhead
    NE65 8PR Morpeth
    High Priar
    Northumberland
    British135308530001
    PRIMA SECRETARY LIMITED
    St Ann's Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    Secretary
    St Ann's Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    94529700001
    CUNNINGHAM, Andrew Rolland
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    EnglandBritish74581390003
    DICKINSON, Rupert Jerome
    59 Albert Bridge Road
    SW11 4AQ London
    Director
    59 Albert Bridge Road
    SW11 4AQ London
    United KingdomBritish60267600001
    GREENWOOD, Mark
    St. James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Tyne And Wear
    Director
    St. James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Tyne And Wear
    United KingdomBritish154194730002
    JOPLING, Nicholas Mark Fletcher
    St. James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Tyne And Wear
    Director
    St. James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Tyne And Wear
    EnglandBritish60099210003
    MCGHIN, Adam
    St James' Boulevard
    NE1 4JE Newcastle
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle
    Citygate
    United Kingdom
    United KingdomBritish169082950002
    ON, Nicholas Peter
    Saint James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    Saint James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    United KingdomBritish135860930002
    SAUNDERSON, Andrew Philip
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    EnglandBritish178354900001
    SIMMS, Vanessa Kate
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    EnglandBritish205191690001
    SLADE, Sean Anthony
    Idlewood
    Maidenhead Road
    SL6 9DF Cookham
    Berkshire
    Director
    Idlewood
    Maidenhead Road
    SL6 9DF Cookham
    Berkshire
    British94640230001
    PRIMA DIRECTOR LIMITED
    St Anns Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    Tyne & Wear
    Director
    St Anns Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    Tyne & Wear
    81222080001

    Who are the persons with significant control of GRAINGER RESIDENTIAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Saint. James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Jun 12, 2023
    Saint. James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number01628078
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Apr 06, 2016
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Yes
    Legal FormPublic Limited Company (Listed)
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number00125575
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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