Background WavePink WaveYellow Wave

GRINDON BROADWAY MANAGEMENT COMPANY LIMITED (04827948)

GRINDON BROADWAY MANAGEMENT COMPANY LIMITED (04827948) is an active UK company. incorporated on 10 July 2003. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in residents property management. GRINDON BROADWAY MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include LANG, John James, WHEELER, Jane Lousie.

Company Number
04827948
Status
active
Type
ltd
Incorporated
10 July 2003
Age
22 years
Address
Cheviot House Beaminster Way East, Newcastle Upon Tyne, NE3 2ER
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LANG, John James, WHEELER, Jane Lousie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRINDON BROADWAY MANAGEMENT COMPANY LIMITED

GRINDON BROADWAY MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 July 2003 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GRINDON BROADWAY MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04827948

LTD Company

Age

22 Years

Incorporated 10 July 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne, NE3 2ER,

Previous Addresses

64 Beechwood Gardens Gateshead Tyne and Wear NE11 0DA
From: 15 August 2012To: 21 April 2015
Grindon Broadway Management Company Limited 64 Beechwood Gardens Lobley Hill Gateshead NE11 0DA United Kingdom
From: 24 October 2011To: 15 August 2012
1 St James Gate Newcastle upon Tyne NE99 1YQ
From: 10 July 2003To: 24 October 2011
Timeline

6 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Jun 12
Director Joined
May 13
Director Joined
Jul 21
Director Left
Jan 24
Director Left
Jan 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

KINGSTON PROPERTY SERVICES LIMITED

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 18 Jul 2018

LANG, John James

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born February 1956
Director
Appointed 24 May 2006

WHEELER, Jane Lousie

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born September 1980
Director
Appointed 13 May 2013

JL NOMINEES TWO LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee secretary
Appointed 10 Jul 2003
Resigned 10 Jul 2003

KINGSTON PROPERTY SERVICES LIMITED

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 21 Apr 2015
Resigned 01 Jul 2023

WB COMPANY SECRETARIES LIMITED

Resigned
1 St James Gate, Newcastle Upon TyneNE99 1YQ
Corporate secretary
Appointed 10 Jul 2003
Resigned 24 Oct 2011

CONNOLLY, Christopher James

Resigned
18 Dumbarton Close, SunderlandSR4 8RP
Born July 1977
Director
Appointed 24 May 2006
Resigned 07 Jun 2012

HOWE, Steven

Resigned
3 Dumbarton Close, SunderlandSR4 8RP
Born December 1976
Director
Appointed 24 May 2006
Resigned 06 May 2009

INMAN, Rozeena

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born September 1966
Director
Appointed 24 May 2006
Resigned 13 Jan 2025

MILLER, Barry

Resigned
42 The Granary, BillinghamTS22 5QG
Born February 1954
Director
Appointed 10 Jul 2003
Resigned 24 May 2006

STILES, Kathleen Sinclair

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born March 1947
Director
Appointed 29 Jul 2021
Resigned 18 Jan 2024

JL NOMINEES ONE LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee director
Appointed 10 Jul 2003
Resigned 10 Jul 2003
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
7 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
10 July 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
18 July 2018
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
21 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Dormant
26 May 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 April 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Dormant
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Appoint Person Director Company With Name Date
15 May 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
15 August 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 August 2012
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 June 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
2 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 October 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 October 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Dormant
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Accounts With Accounts Type Dormant
27 April 2010
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Legacy
14 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 March 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 August 2008
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Legacy
18 July 2007
363aAnnual Return
Resolution
9 July 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
21 May 2007
AAAnnual Accounts
Legacy
20 July 2006
363aAnnual Return
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 June 2006
AAAnnual Accounts
Legacy
16 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 May 2005
AAAnnual Accounts
Legacy
17 February 2005
88(2)O88(2)O
Legacy
10 February 2005
88(2)R88(2)R
Legacy
12 August 2004
363sAnnual Return (shuttle)
Legacy
27 July 2003
288aAppointment of Director or Secretary
Legacy
27 July 2003
288aAppointment of Director or Secretary
Legacy
27 July 2003
287Change of Registered Office
Legacy
27 July 2003
288bResignation of Director or Secretary
Legacy
27 July 2003
288bResignation of Director or Secretary
Incorporation Company
10 July 2003
NEWINCIncorporation