GRAINGER KENSINGTON & CHELSEA LIMITED

GRAINGER KENSINGTON & CHELSEA LIMITED

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

    Company NameGRAINGER KENSINGTON & CHELSEA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08151345
    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 KENSINGTON & CHELSEA LIMITED?

    • Development of building projects (41100) / Construction
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is GRAINGER KENSINGTON & CHELSEA LIMITED located?

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

    What were the previous names of GRAINGER KENSINGTON & CHELSEA LIMITED?

    Previous Company Names
    Company NameFromUntil
    CROSSCO (1290) LIMITEDJul 20, 2012Jul 20, 2012

    What are the latest accounts for GRAINGER KENSINGTON & CHELSEA 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 KENSINGTON & CHELSEA LIMITED?

    Last Confirmation Statement Made Up ToJul 18, 2026
    Next Confirmation Statement DueAug 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 18, 2025
    OverdueNo

    What are the latest filings for GRAINGER KENSINGTON & CHELSEA LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 18, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Sep 30, 2024

    15 pagesAA

    legacy

    184 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

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

    2 pagesAP01

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

    1 pagesTM01

    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 18, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Sep 30, 2023

    15 pagesAA

    legacy

    188 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

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

    2 pagesCH01

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

    2 pagesCH01

    Confirmation statement made on Jul 15, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    19 pagesAA

    Full accounts made up to Sep 30, 2021

    20 pagesAA

    Confirmation statement made on Jul 15, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Robert Jan Hudson 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

    Director's details changed for Ms Helen Christine Gordon on May 27, 2021

    2 pagesCH01

    Second filing for the termination of Vanessa Kate Simms as a director

    3 pagesRP04TM01

    Confirmation statement made on Jul 13, 2021 with no updates

    3 pagesCS01

    Who are the officers of GRAINGER KENSINGTON & CHELSEA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FITZGERALD, Sapna Bedi
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Tyne & Wear
    Secretary
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Tyne & Wear
    328536810001
    FITZGERALD, Sapna Bedi
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Tyne & Wear
    Director
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Tyne & 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
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Tyne & Wear
    Director
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Tyne & Wear
    United KingdomBritish201533990002
    KEAVENEY, Michael Paul
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Tyne & Wear
    Director
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Tyne & Wear
    United KingdomBritish86270740004
    MCGHIN, Adam
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Secretary
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    206239270001
    WINDLE, Michael Patrick
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Tyne & Wear
    England
    Secretary
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Tyne & Wear
    England
    British172209080001
    COUCH, Peter Quentin Patrick
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Tyne & Wear
    England
    Director
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Tyne & Wear
    England
    UkBritish156117090001
    CUNNINGHAM, Andrew Rolland
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Tyne & Wear
    England
    Director
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Tyne & Wear
    England
    EnglandBritish74581390003
    GREENWOOD, Mark
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Tyne & Wear
    England
    Director
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Tyne & Wear
    England
    United KingdomBritish154194730002
    JOPLING, Nicholas Mark Fletcher
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Tyne & Wear
    England
    Director
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Tyne & Wear
    England
    EnglandBritish60099210003
    MCGHIN, Adam
    St James' Boulevard
    NE1 4JE Newcastle
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle
    Citygate
    United Kingdom
    United KingdomBritish169082950002
    NICOLSON, Sean Torquil
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf
    United Kingdom
    Director
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf
    United Kingdom
    United KingdomBritish141925710001
    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

    Who are the persons with significant control of GRAINGER KENSINGTON & CHELSEA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    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
    No
    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