About

Registered Number: 03998808
Date of Incorporation: 22/05/2000 (24 years ago)
Company Status: Active
Date of Dissolution: 24/10/2017 (6 years and 7 months ago)
Registered Address: 114-116 High Street, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 1HB

 

Established in 2000, Grosvenor Place Property Management Ltd has its registered office in Tyne & Wear, it has a status of "Active". We do not know the number of employees at this business. The company has 4 directors listed as Bilclough, Jane Hilary, Saadat, Mozafar, Whitaker, Robert George, White, Albert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILCLOUGH, Jane Hilary 15 November 2007 - 1
SAADAT, Mozafar 22 May 2000 - 1
WHITAKER, Robert George 22 July 2000 15 November 2007 1
WHITE, Albert 22 May 2000 21 August 2003 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 13 May 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 11 May 2018
PSC01 - N/A 05 February 2018
AA - Annual Accounts 02 February 2018
PSC01 - N/A 02 February 2018
CS01 - N/A 16 January 2018
RT01 - Application for administrative restoration to the register 16 January 2018
GAZ2 - Second notification of strike-off action in London Gazette 24 October 2017
GAZ1 - First notification of strike-off action in London Gazette 08 August 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 11 May 2009
363s - Annual Return 27 August 2008
AA - Annual Accounts 27 August 2008
363s - Annual Return 14 May 2008
AA - Annual Accounts 17 April 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
288b - Notice of resignation of directors or secretaries 01 December 2007
363s - Annual Return 01 December 2007
AA - Annual Accounts 25 March 2007
363s - Annual Return 24 May 2006
AA - Annual Accounts 19 January 2006
AA - Annual Accounts 14 June 2005
363s - Annual Return 06 June 2005
363s - Annual Return 26 May 2004
AA - Annual Accounts 25 March 2004
AA - Annual Accounts 30 September 2003
363s - Annual Return 04 August 2003
363s - Annual Return 13 June 2002
AA - Annual Accounts 02 April 2002
288a - Notice of appointment of directors or secretaries 07 August 2001
363s - Annual Return 12 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2000
288b - Notice of resignation of directors or secretaries 20 June 2000
288b - Notice of resignation of directors or secretaries 20 June 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
287 - Change in situation or address of Registered Office 20 June 2000
NEWINC - New incorporation documents 22 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.