GROSVENOR GATE PROPERTY MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 05432365 |
Category | Private Limited Company |
Incorporated | 21 Apr 2005 |
Age | 19 years, 14 days |
Jurisdiction | England Wales |
SUMMARY
GROSVENOR GATE PROPERTY MANAGEMENT LIMITED is an active private limited company with number 05432365. It was incorporated 19 years, 14 days ago, on 21 April 2005. The company address is 1a Dinsdale Place, Newcastle Upon Tyne, NE2 1BD, England.
Company Fillings
Confirmation statement with no updates
Date: 26 Apr 2024
Action Date: 21 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-21
Documents
Accounts with accounts type unaudited abridged
Date: 24 May 2023
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 09 May 2023
Action Date: 21 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-21
Documents
Accounts with accounts type unaudited abridged
Date: 30 May 2022
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 25 Apr 2022
Action Date: 21 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-21
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2022
Action Date: 24 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-24
New address: 1a Dinsdale Place Newcastle upon Tyne NE2 1BD
Old address: 71 Kingsway North Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JH
Documents
Accounts with accounts type unaudited abridged
Date: 05 May 2021
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2021
Action Date: 21 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-21
Documents
Accounts with accounts type unaudited abridged
Date: 06 May 2020
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2020
Action Date: 21 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-21
Documents
Confirmation statement with no updates
Date: 29 Apr 2019
Action Date: 21 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-21
Documents
Accounts with accounts type unaudited abridged
Date: 26 Feb 2019
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2018
Action Date: 21 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-21
Documents
Accounts with accounts type unaudited abridged
Date: 20 Apr 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 21 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-21
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Accounts with accounts type total exemption small
Date: 13 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2016
Action Date: 21 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-21
Documents
Change person director company with change date
Date: 04 May 2016
Action Date: 04 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-04
Officer name: Roy Flemming Bradley
Documents
Accounts with accounts type total exemption small
Date: 26 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2015
Action Date: 21 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-21
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2014
Action Date: 21 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-21
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2013
Action Date: 21 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-21
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2012
Action Date: 21 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-21
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2011
Action Date: 21 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-21
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2010
Action Date: 21 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-21
Documents
Change person director company with change date
Date: 22 Apr 2010
Action Date: 21 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-21
Officer name: Roy Flemming Bradley
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 18 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 19 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/04/08; full list of members
Documents
Legacy
Date: 01 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 20 Nov 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 20 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/04/06; full list of members
Documents
Certificate change of name company
Date: 16 Sep 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed grovenorgate LIMITED\certificate issued on 16/09/05
Documents
Legacy
Date: 08 Sep 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/06 to 31/08/06
Documents
Legacy
Date: 31 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Aug 2005
Category: Capital
Type: 88(2)R
Description: Ad 21/04/05--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 18 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 18/08/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
Documents
Legacy
Date: 18 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BRITISH MOTORSPORTS MARSHALS' CLUB LIMITED
ALPHA HOUSE,STOCKPORT,SK3 8AB
Number: | 00962892 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CLIFF COTTAGE EMMOTT LANE,COLNE,BB8 7EG
Number: | 10656739 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CARRIAGE DRIVE,NORTHAMPTONSHIRE,NN16 9EW
Number: | 05726463 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 BLOOMSBURY STREET,LONDON,WC1B 3QJ
Number: | 02144188 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 WESTWELLS,CARSHAM,SN13 9RL
Number: | 08169699 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 ARABIS PLACE,BASILDON,SS15 5WX
Number: | 10961549 |
Status: | ACTIVE |
Category: | Private Limited Company |