About

Registered Number: 04170173
Date of Incorporation: 28/02/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Citygate, Saint James Boulevard, Newcastle Upon Tyne, NE1 4JE

 

Having been setup in 2001, Grainger Real Estate Ltd has its registered office in Newcastle Upon Tyne, it's status in the Companies House registry is set to "Active". The companies director is Mcghin, Adam.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCGHIN, Adam 04 March 2016 - 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 02 July 2020
CS01 - N/A 05 July 2019
AA - Annual Accounts 15 May 2019
AA - Annual Accounts 05 July 2018
CS01 - N/A 27 June 2018
TM01 - Termination of appointment of director 21 December 2017
AA - Annual Accounts 05 July 2017
CS01 - N/A 16 June 2017
TM01 - Termination of appointment of director 04 October 2016
AP01 - Appointment of director 04 October 2016
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 17 June 2016
AP03 - Appointment of secretary 18 March 2016
TM02 - Termination of appointment of secretary 18 March 2016
AP01 - Appointment of director 04 March 2016
AP01 - Appointment of director 27 January 2016
TM01 - Termination of appointment of director 26 January 2016
TM01 - Termination of appointment of director 11 January 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 30 June 2014
TM01 - Termination of appointment of director 25 February 2014
CERTNM - Change of name certificate 11 November 2013
RESOLUTIONS - N/A 06 November 2013
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 01 July 2013
RESOLUTIONS - N/A 18 March 2013
MG01 - Particulars of a mortgage or charge 13 March 2013
CH01 - Change of particulars for director 15 November 2012
AR01 - Annual Return 04 October 2012
CH01 - Change of particulars for director 13 August 2012
CH01 - Change of particulars for director 11 August 2012
CH01 - Change of particulars for director 08 August 2012
AA - Annual Accounts 20 June 2012
SH01 - Return of Allotment of shares 16 February 2012
CH01 - Change of particulars for director 13 February 2012
CH01 - Change of particulars for director 23 December 2011
AR01 - Annual Return 10 October 2011
RESOLUTIONS - N/A 14 July 2011
CH01 - Change of particulars for director 24 May 2011
AA - Annual Accounts 17 March 2011
AP01 - Appointment of director 23 December 2010
AP01 - Appointment of director 16 December 2010
AP01 - Appointment of director 15 December 2010
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 25 September 2010
RESOLUTIONS - N/A 08 September 2010
SH01 - Return of Allotment of shares 08 September 2010
AA - Annual Accounts 12 May 2010
SH01 - Return of Allotment of shares 28 April 2010
TM01 - Termination of appointment of director 29 October 2009
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 31 July 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
288b - Notice of resignation of directors or secretaries 22 December 2008
288a - Notice of appointment of directors or secretaries 19 December 2008
288c - Notice of change of directors or secretaries or in their particulars 31 October 2008
363a - Annual Return 08 October 2008
AA - Annual Accounts 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 01 November 2007
288c - Notice of change of directors or secretaries or in their particulars 31 October 2007
363a - Annual Return 08 October 2007
AA - Annual Accounts 20 September 2007
363a - Annual Return 11 October 2006
AA - Annual Accounts 26 June 2006
363a - Annual Return 27 October 2005
AA - Annual Accounts 09 August 2005
288b - Notice of resignation of directors or secretaries 20 January 2005
288b - Notice of resignation of directors or secretaries 15 November 2004
363a - Annual Return 30 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 2004
288c - Notice of change of directors or secretaries or in their particulars 05 August 2004
AA - Annual Accounts 23 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
288b - Notice of resignation of directors or secretaries 26 May 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
288c - Notice of change of directors or secretaries or in their particulars 04 May 2004
363a - Annual Return 09 March 2004
288b - Notice of resignation of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
AA - Annual Accounts 18 June 2003
363s - Annual Return 05 April 2003
287 - Change in situation or address of Registered Office 11 October 2002
AA - Annual Accounts 17 May 2002
363s - Annual Return 20 March 2002
288a - Notice of appointment of directors or secretaries 14 April 2001
225 - Change of Accounting Reference Date 03 April 2001
395 - Particulars of a mortgage or charge 30 March 2001
MEM/ARTS - N/A 23 March 2001
287 - Change in situation or address of Registered Office 21 March 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
CERTNM - Change of name certificate 19 March 2001
NEWINC - New incorporation documents 28 February 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge over shares 26 February 2013 Outstanding

N/A

Floating charge 23 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.