Company Information for GRADESTONE LIMITED
SUITE 20 DURHAM TEES VALLEY BUSINESS CENTRE, ORDE WINGATE WAY, STOCKTON-ON-TEES, TS19 0GD,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
GRADESTONE LIMITED | |
Legal Registered Office | |
SUITE 20 DURHAM TEES VALLEY BUSINESS CENTRE ORDE WINGATE WAY STOCKTON-ON-TEES TS19 0GD Other companies in KT15 | |
Company Number | 05792084 | |
---|---|---|
Company ID Number | 05792084 | |
Date formed | 2006-04-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 24/04/2016 | |
Return next due | 22/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-01-05 12:50:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GRADESTONE PROPERTIES LTD | Enterprise House 3 Middleton Road Manchester M8 5DT | Active - Proposal to Strike off | Company formed on the 2014-11-11 |
Officer | Role | Date Appointed |
---|---|---|
VINOD HUKKER |
||
BHARATHI PANJADKA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN NEAL ALFLATT |
Company Secretary | ||
NISHMA SHAH |
Director | ||
KIRAN BADAMIKAR |
Company Secretary | ||
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OAKTREE CARE LTD | Director | 2018-07-19 | CURRENT | 2004-06-07 | Active | |
TEESSIDE HEALTHCARE LIMITED | Director | 2018-06-06 | CURRENT | 1996-07-31 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 22/04/24, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 27/07/23 FROM Business Central 2 Union Square Central Park Darlington Co Durham DL1 1GL England | ||
REGISTERED OFFICE CHANGED ON 26/06/23 FROM 89a High Street Yarm TS15 9BG England | ||
CONFIRMATION STATEMENT MADE ON 22/04/23, WITH UPDATES | ||
Amended account full exemption | ||
Compulsory strike-off action has been discontinued | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Change of details for Bharathi Panjadka as a person with significant control on 2022-10-12 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/22, WITH UPDATES | |
Unaudited abridged accounts made up to 2021-03-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/21, WITH UPDATES | |
CH01 | Director's details changed for Vinod Hukker on 2020-08-06 | |
PSC04 | Change of details for Mr Vinod Hukkeri as a person with significant control on 2020-08-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/20 FROM C/O Csl Partnership Ltd 238 Station Road Addlestone Surrey KT15 2PS | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES | |
CH01 | Director's details changed for Vinod Hukker on 2020-01-14 | |
CH01 | Director's details changed for Mrs Bharathi Panjadka on 2020-01-14 | |
PSC04 | Change of details for Mr Vinod Hukkeri as a person with significant control on 2020-01-14 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Vinod Hukker on 2018-03-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/18, WITH NO UPDATES | |
PSC04 | Change of details for Bharathi Panjadka as a person with significant control on 2018-03-31 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
LATEST SOC | 24/04/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057920840005 | |
LATEST SOC | 28/04/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 24/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057920840004 | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 24/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS BHARATHI PANJADKA | |
TM02 | Termination of appointment of John Neal Alflatt on 2014-07-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NISHMA SHAH | |
LATEST SOC | 10/06/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 24/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/12 FROM Atria Associates Airport House Purley Way Croydon Surrey CR0 0XZ England | |
AR01 | 24/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/04/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NISHMA SHAH / 19/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VINOD HUKKER / 19/05/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOHN NEAL ALFLATT / 19/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VINOD HUKKER / 19/05/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/2011 FROM ATRIA ASSOCIATES 123 WESTMEAD ROAD SUTTON SURREY SM1 4JH | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/04/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 24/09/2008 FROM 1 CHEAM ROAD EWELL VILLAGE SURREY KT17 1SP | |
363a | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS | |
395 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS | |
88(2)R | AD 01/02/07--------- £ SI 9@1=9 £ IC 1/10 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/05/06 FROM: 41 CHALTON STREET LONDON NW1 1JD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 516,471 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 603,127 |
Creditors Due Within One Year | 2013-03-31 | £ 209,984 |
Creditors Due Within One Year | 2012-03-31 | £ 151,239 |
Provisions For Liabilities Charges | 2013-03-31 | £ 17,019 |
Provisions For Liabilities Charges | 2012-03-31 | £ 13,685 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRADESTONE LIMITED
Cash Bank In Hand | 2013-03-31 | £ 18,576 |
---|---|---|
Current Assets | 2013-03-31 | £ 51,607 |
Current Assets | 2012-03-31 | £ 71,575 |
Debtors | 2013-03-31 | £ 31,031 |
Debtors | 2012-03-31 | £ 69,575 |
Fixed Assets | 2013-03-31 | £ 774,757 |
Fixed Assets | 2012-03-31 | £ 778,377 |
Secured Debts | 2013-03-31 | £ 603,127 |
Secured Debts | 2012-03-31 | £ 688,072 |
Shareholder Funds | 2013-03-31 | £ 82,890 |
Shareholder Funds | 2012-03-31 | £ 81,901 |
Stocks Inventory | 2013-03-31 | £ 2,000 |
Stocks Inventory | 2012-03-31 | £ 2,000 |
Tangible Fixed Assets | 2013-03-31 | £ 723,186 |
Tangible Fixed Assets | 2012-03-31 | £ 714,446 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Redcar and Cleveland Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |