Background WavePink WaveYellow Wave

GRAINGER RAMP LIMITED (07560835)

GRAINGER RAMP LIMITED (07560835) is an active UK company. incorporated on 11 March 2011. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. GRAINGER RAMP LIMITED has been registered for 15 years. Current directors include FITZGERALD, Sapna Bedi, GORDON, Helen Christine, HUDSON, Robert Jan and 2 others.

Company Number
07560835
Status
active
Type
ltd
Incorporated
11 March 2011
Age
15 years
Address
Citygate, Newcastle Upon Tyne, NE1 4JE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FITZGERALD, Sapna Bedi, GORDON, Helen Christine, HUDSON, Robert Jan, PATTINSON, Eliza, THOBHANI, Anish Nathalal
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAINGER RAMP LIMITED

GRAINGER RAMP LIMITED is an active company incorporated on 11 March 2011 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. GRAINGER RAMP LIMITED was registered 15 years ago.(SIC: 68320)

Status

active

Active since 15 years ago

Company No

07560835

LTD Company

Age

15 Years

Incorporated 11 March 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

GRAINGER PROPERTY MANAGEMENT (LV) LIMITED
From: 24 March 2011To: 29 March 2011
GRAINGER PROPERTY MANAGEMENT LIMITED
From: 11 March 2011To: 24 March 2011
Contact
Address

Citygate St James Boulevard Newcastle Upon Tyne, NE1 4JE,

Previous Addresses

St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
From: 11 March 2011To: 15 March 2011
Timeline

26 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Jul 13
Director Left
Feb 14
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Mar 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Dec 17
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 21
Director Joined
Mar 22
Owner Exit
Dec 22
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

FITZGERALD, Sapna Bedi

Active
St James Boulevard, Newcastle Upon TyneNE1 4JE
Secretary
Appointed 30 Sept 2024

FITZGERALD, Sapna Bedi

Active
St James Boulevard, Newcastle Upon TyneNE1 4JE
Born May 1974
Director
Appointed 30 Sept 2024

GORDON, Helen Christine

Active
St. James' Boulevard, Newcastle Upon TyneNE1 4JE
Born May 1959
Director
Appointed 31 Dec 2015

HUDSON, Robert Jan

Active
St James Boulevard, Newcastle Upon TyneNE1 4JE
Born July 1973
Director
Appointed 25 Mar 2022

PATTINSON, Eliza

Active
St James' Boulevard, Newcastle Upon TyneNE1 4JE
Born March 1974
Director
Appointed 23 Apr 2019

THOBHANI, Anish Nathalal

Active
Broadwood Avenue, MiddlesexHA4 7XR
Born July 1970
Director
Appointed 11 Mar 2011

MCGHIN, Adam

Resigned
St James' Boulevard, NewcastleNE1 4JE
Secretary
Appointed 04 Mar 2016
Resigned 27 Sept 2024

WINDLE, Michael Patrick

Resigned
St James Boulevard, Newcastle Upon TyneNE1 4JE
Secretary
Appointed 11 Mar 2011
Resigned 04 Mar 2016

COUCH, Peter Quentin Patrick

Resigned
St James Boulevard, Newcastle Upon TyneNE1 4JE
Born January 1958
Director
Appointed 11 Mar 2011
Resigned 31 Jan 2014

CUNNINGHAM, Andrew Rolland

Resigned
St James' Boulevard, Newcastle Upon TyneNE1 4JE
Born July 1956
Director
Appointed 11 Mar 2011
Resigned 31 Dec 2015

GREAVES, Alexander William Western

Resigned
Teddington Park Road, TeddingtonTW11 8NE
Born November 1975
Director
Appointed 11 Mar 2011
Resigned 05 Jul 2013

GREENWOOD, Mark

Resigned
St James Boulevard, Newcastle Upon TyneNE1 4JE
Born April 1959
Director
Appointed 11 Mar 2011
Resigned 22 Dec 2015

JOPLING, Nicholas Mark Fletcher

Resigned
St James Boulevard, Newcastle Upon TyneNE1 4JE
Born October 1961
Director
Appointed 11 Mar 2011
Resigned 20 Dec 2017

MCGHIN, Adam

Resigned
St James' Boulevard, NewcastleNE1 4JE
Born February 1978
Director
Appointed 30 Sept 2016
Resigned 27 Sept 2024

NICOLSON, Sean Torquil

Resigned
112 Quayside, Newcastle Upon TyneNE1 3DX
Born October 1965
Director
Appointed 11 Mar 2011
Resigned 11 Mar 2011

ON, Nicholas Peter

Resigned
Saint James' Boulevard, Newcastle Upon TyneNE1 4JE
Born October 1963
Director
Appointed 11 Mar 2011
Resigned 30 Sept 2016

ROBSON, Mark Jeremy

Resigned
St James Boulevard, Newcastle Upon TyneNE1 4JE
Born April 1959
Director
Appointed 16 Mar 2011
Resigned 30 Apr 2019

SIMMS, Vanessa Kate

Resigned
St James Boulevard, Newcastle Upon TyneNE1 4JE
Born August 1975
Director
Appointed 11 Feb 2016
Resigned 26 Apr 2021

Persons with significant control

2

1 Active
1 Ceased
Saint James Boulevard, Newcastle Upon TyneNE1 4JE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2022
St James' Boulevard, Newcastle Upon TyneNE1 4JE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Dec 2022
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Audit Exemption Subsiduary
12 June 2025
AAAnnual Accounts
Legacy
12 June 2025
PARENT_ACCPARENT_ACC
Legacy
12 June 2025
GUARANTEE2GUARANTEE2
Legacy
12 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 October 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 October 2024
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
14 June 2024
AAAnnual Accounts
Legacy
14 June 2024
PARENT_ACCPARENT_ACC
Legacy
14 June 2024
AGREEMENT2AGREEMENT2
Legacy
14 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
20 June 2023
AAAnnual Accounts
Legacy
20 June 2023
PARENT_ACCPARENT_ACC
Legacy
20 June 2023
AGREEMENT2AGREEMENT2
Legacy
20 June 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
27 September 2022
CH01Change of Director Details
Accounts With Accounts Type Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
27 August 2021
CH01Change of Director Details
Accounts With Accounts Type Full
15 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Appoint Person Secretary Company With Name Date
18 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Change Person Director Company With Change Date
4 June 2015
CH01Change of Director Details
Accounts With Accounts Type Full
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Change Person Director Company With Change Date
15 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2012
CH01Change of Director Details
Accounts With Accounts Type Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Certificate Change Of Name Company
29 March 2011
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 March 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 March 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
15 March 2011
AD01Change of Registered Office Address
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Change Account Reference Date Company Current Shortened
15 March 2011
AA01Change of Accounting Reference Date
Incorporation Company
11 March 2011
NEWINCIncorporation