3 GRANVILLE ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

3 GRANVILLE ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02171347

Incorporation date

30/09/1987

Size

Dormant

Contacts

Registered address

Registered address

3 Granville Road, Jesmond, Newcastle Upon Tyne NE2 1TPCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1987)
dot icon14/01/2026
Accounts for a dormant company made up to 2025-09-30
dot icon02/10/2025
-
dot icon02/10/2025
-
dot icon05/06/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon15/01/2025
Accounts for a dormant company made up to 2024-09-30
dot icon08/08/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon18/06/2024
Accounts for a dormant company made up to 2023-09-29
dot icon26/06/2023
Accounts for a dormant company made up to 2022-09-29
dot icon21/05/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon29/06/2022
Accounts for a dormant company made up to 2021-09-29
dot icon15/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon29/06/2021
Micro company accounts made up to 2020-09-30
dot icon15/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon14/01/2021
Appointment of Mrs Patricia Kathleen Kendal Memery as a director on 2021-01-14
dot icon11/01/2021
Termination of appointment of Steven Matthews as a director on 2020-11-30
dot icon06/10/2020
Appointment of Dr Helena Herminone Spriggs as a director on 2017-04-27
dot icon15/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon03/04/2020
Micro company accounts made up to 2019-09-30
dot icon13/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon25/03/2019
Micro company accounts made up to 2018-09-30
dot icon15/06/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon08/06/2018
Micro company accounts made up to 2017-09-30
dot icon20/06/2017
Micro company accounts made up to 2016-09-30
dot icon15/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon15/06/2017
Termination of appointment of James Watkiss as a director on 2017-06-10
dot icon19/07/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon27/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon23/06/2016
Appointment of Mr Steven Matthews as a director on 2015-09-10
dot icon20/01/2016
Termination of appointment of Paul Anthony Emmett Sheridan as a director on 2015-09-10
dot icon25/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon18/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon06/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon04/03/2014
Appointment of Doctor James Watkiss as a director
dot icon27/11/2013
Total exemption small company accounts made up to 2013-09-30
dot icon24/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon22/06/2013
Termination of appointment of George Nellis as a director
dot icon19/06/2013
Termination of appointment of George Nellis as a director
dot icon19/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon19/06/2013
Appointment of Mr Keith Routledge as a director
dot icon18/06/2013
Termination of appointment of George Nellis as a secretary
dot icon12/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon12/06/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon12/06/2012
Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne Tyne & Wear NE2 1TJ
dot icon11/06/2012
Director's details changed for Mr George Alfred Nellis on 2012-06-03
dot icon11/06/2012
Director's details changed for Paul Anthony Emmett Sheridan on 2012-06-03
dot icon11/06/2012
Secretary's details changed for Mr George Alfred Nellis on 2012-03-03
dot icon06/06/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon10/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon28/06/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon28/06/2010
Register inspection address has been changed
dot icon28/06/2010
Director's details changed for Mr George Alfred Nellis on 2009-10-01
dot icon09/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon22/06/2009
Return made up to 03/06/09; full list of members
dot icon07/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon03/06/2008
Return made up to 03/06/08; full list of members
dot icon02/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon18/06/2007
Return made up to 03/06/07; full list of members
dot icon08/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon12/06/2006
Return made up to 03/06/06; full list of members
dot icon13/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon21/06/2005
Return made up to 03/06/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-09-30
dot icon14/06/2004
Return made up to 03/06/04; full list of members
dot icon29/12/2003
Total exemption small company accounts made up to 2003-09-30
dot icon04/08/2003
Return made up to 03/06/03; full list of members
dot icon04/08/2003
New director appointed
dot icon11/12/2002
Total exemption small company accounts made up to 2002-09-30
dot icon26/06/2002
Return made up to 03/06/02; full list of members
dot icon26/06/2002
Director resigned
dot icon15/01/2002
Total exemption small company accounts made up to 2001-09-30
dot icon18/06/2001
Return made up to 03/06/01; full list of members
dot icon14/12/2000
Accounts for a small company made up to 2000-09-30
dot icon21/06/2000
Return made up to 03/06/00; full list of members
dot icon10/02/2000
Full accounts made up to 1999-09-30
dot icon11/06/1999
Return made up to 03/06/99; no change of members
dot icon27/04/1999
Full accounts made up to 1998-09-30
dot icon17/06/1998
Return made up to 03/06/98; no change of members
dot icon16/01/1998
Full accounts made up to 1997-09-30
dot icon08/07/1997
Return made up to 03/06/97; full list of members
dot icon09/06/1997
Full accounts made up to 1996-09-30
dot icon20/05/1997
Director resigned
dot icon20/05/1997
Director resigned
dot icon31/07/1996
Return made up to 03/06/96; full list of members
dot icon10/05/1996
Full accounts made up to 1995-09-30
dot icon24/05/1995
Return made up to 03/06/95; change of members
dot icon17/05/1995
Accounts for a small company made up to 1994-09-30
dot icon07/09/1994
Secretary resigned;director resigned;new director appointed
dot icon07/09/1994
New secretary appointed
dot icon12/08/1994
New director appointed
dot icon21/07/1994
Return made up to 03/06/94; no change of members
dot icon14/06/1994
Full accounts made up to 1993-09-30
dot icon17/06/1993
Return made up to 03/06/93; full list of members
dot icon19/05/1993
Director resigned
dot icon30/03/1993
Full accounts made up to 1992-09-30
dot icon17/06/1992
Return made up to 03/06/92; full list of members
dot icon05/05/1992
New director appointed
dot icon05/05/1992
New director appointed
dot icon12/02/1992
Secretary's particulars changed;director's particulars changed
dot icon12/02/1992
Full accounts made up to 1991-09-30
dot icon14/01/1992
Secretary resigned;new secretary appointed
dot icon20/11/1991
New director appointed
dot icon20/11/1991
Secretary resigned;new secretary appointed;director resigned
dot icon20/11/1991
New director appointed
dot icon10/07/1991
New secretary appointed
dot icon16/06/1991
Secretary resigned;director resigned
dot icon16/06/1991
Return made up to 03/06/91; full list of members
dot icon11/06/1991
Full accounts made up to 1990-09-30
dot icon01/08/1990
Full accounts made up to 1989-09-29
dot icon20/06/1990
Director resigned
dot icon20/06/1990
Director resigned;new director appointed
dot icon20/06/1990
Secretary resigned;new secretary appointed
dot icon20/06/1990
Return made up to 13/06/90; full list of members
dot icon08/06/1989
Full accounts made up to 1988-03-31
dot icon04/03/1989
New director appointed
dot icon04/03/1989
Return made up to 01/03/89; full list of members
dot icon04/03/1989
Accounting reference date extended from 31/03 to 29/09
dot icon10/02/1989
Director resigned;new director appointed
dot icon10/02/1989
New director appointed
dot icon20/10/1987
Secretary resigned
dot icon30/09/1987
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
29/09/2026
dot iconNext due on
29/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00
-
0.00
-
-
2022
0
-
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spriggs, Helena Herminone, Dr
Director
27/04/2017 - Present
-
Routledge, Keith
Director
18/06/2013 - Present
-
Memery, Patricia Kathleen Kendal
Director
14/01/2021 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 3 GRANVILLE ROAD MANAGEMENT COMPANY LIMITED

3 GRANVILLE ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 30/09/1987 with the registered office located at 3 Granville Road, Jesmond, Newcastle Upon Tyne NE2 1TP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 3 GRANVILLE ROAD MANAGEMENT COMPANY LIMITED?

toggle

3 GRANVILLE ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 30/09/1987 .

Where is 3 GRANVILLE ROAD MANAGEMENT COMPANY LIMITED located?

toggle

3 GRANVILLE ROAD MANAGEMENT COMPANY LIMITED is registered at 3 Granville Road, Jesmond, Newcastle Upon Tyne NE2 1TP.

What does 3 GRANVILLE ROAD MANAGEMENT COMPANY LIMITED do?

toggle

3 GRANVILLE ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 3 GRANVILLE ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 14/01/2026: Accounts for a dormant company made up to 2025-09-30.