Background WavePink WaveYellow Wave

GRIP UK PROPERTY INVESTMENTS LIMITED (10623900)

GRIP UK PROPERTY INVESTMENTS LIMITED (10623900) is an active UK company. incorporated on 16 February 2017. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GRIP UK PROPERTY INVESTMENTS LIMITED has been registered for 9 years. Current directors include FITZGERALD, Sapna Bedi, GORDON, Helen Christine, HUDSON, Robert Jan and 1 others.

Company Number
10623900
Status
active
Type
ltd
Incorporated
16 February 2017
Age
9 years
Address
Citygate, Newcastle Upon Tyne, NE1 4JE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FITZGERALD, Sapna Bedi, GORDON, Helen Christine, HUDSON, Robert Jan, KEAVENEY, Michael Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRIP UK PROPERTY INVESTMENTS LIMITED

GRIP UK PROPERTY INVESTMENTS LIMITED is an active company incorporated on 16 February 2017 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GRIP UK PROPERTY INVESTMENTS LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10623900

LTD Company

Age

9 Years

Incorporated 16 February 2017

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 30 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026
Contact
Address

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

Previous Addresses

8 Sackville Street London W1S 3DG England
From: 9 January 2018To: 5 March 2019
30 Charles Ii Street London SW1Y 4AE United Kingdom
From: 16 February 2017To: 9 January 2018
Timeline

23 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Funding Round
Mar 17
Funding Round
Apr 17
Funding Round
Sept 17
Loan Secured
Feb 18
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Funding Round
Apr 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Director Joined
Apr 20
Director Left
Apr 21
Director Joined
Nov 21
Director Left
Nov 21
Loan Cleared
Sept 23
Loan Secured
Oct 23
Loan Secured
Nov 23
Director Left
Oct 24
Director Joined
Oct 24
Loan Secured
Aug 25
4
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 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 12 Mar 2019

HUDSON, Robert Jan

Active
St. James' Boulevard, Newcastle Upon TyneNE1 4JE
Born July 1973
Director
Appointed 08 Nov 2021

KEAVENEY, Michael Paul

Active
St. James' Boulevard, Newcastle Upon TyneNE1 4JE
Born December 1967
Director
Appointed 13 Mar 2019

MCGHIN, Adam

Resigned
St James' Boulevard, NewcastleNE1 4JE
Secretary
Appointed 12 Mar 2019
Resigned 27 Sept 2024

CRESTBRIDGE UK LIMITED

Resigned
Sackville Street, LondonW1S 3DG
Corporate secretary
Appointed 16 Feb 2017
Resigned 05 Mar 2019

MCGHIN, Adam

Resigned
St James' Boulevard, NewcastleNE1 4JE
Born February 1978
Director
Appointed 16 Apr 2020
Resigned 27 Sept 2024

SAUNDERSON, Andrew Philip

Resigned
St James' Boulevard, Newcastle Upon TyneNE1 4JE
Born September 1975
Director
Appointed 12 Mar 2019
Resigned 26 Nov 2021

SIMMS, Vanessa Kate

Resigned
St. James' Boulevard, Newcastle Upon TyneNE1 4JE
Born August 1975
Director
Appointed 16 Feb 2017
Resigned 26 Apr 2021

SLATER, Sarah Helen

Resigned
Sackville Street, LondonW1S 3DG
Born September 1967
Director
Appointed 16 Feb 2017
Resigned 20 Dec 2018

VOS, Martijn

Resigned
Sackville Street, LondonW1S 3DG
Born March 1978
Director
Appointed 16 Feb 2017
Resigned 20 Dec 2018

Persons with significant control

1

St. James Boulevard, Newcastle Upon TyneNE1 4JE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Feb 2017
Fundings
Financials
Latest Activities

Filing History

68

Mortgage Charge Part Release With Charge Number
19 March 2026
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
19 March 2026
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
13 November 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
13 November 2025
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
21 November 2024
MR05Certification of Charge
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 October 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 October 2024
TM02Termination of Secretary
Mortgage Charge Part Release With Charge Number
19 September 2024
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
26 June 2024
MR05Certification of Charge
Accounts With Accounts Type Full
30 May 2024
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
11 April 2024
MR05Certification of Charge
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
7 March 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
18 October 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
21 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2021
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
3 March 2021
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
9 December 2020
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
24 September 2020
MR05Certification of Charge
Accounts With Accounts Type Full
2 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
22 May 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
15 May 2019
AAAnnual Accounts
Capital Allotment Shares
17 April 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 March 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 March 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Change To A Person With Significant Control
2 November 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
31 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2018
CH01Change of Director Details
Accounts With Accounts Type Full
12 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2018
MR01Registration of a Charge
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Resolution
5 February 2018
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
9 January 2018
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
9 January 2018
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 January 2018
AD01Change of Registered Office Address
Capital Allotment Shares
19 September 2017
SH01Allotment of Shares
Capital Allotment Shares
6 April 2017
SH01Allotment of Shares
Capital Allotment Shares
7 March 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
3 March 2017
AA01Change of Accounting Reference Date
Incorporation Company
16 February 2017
NEWINCIncorporation