STURTON GRANGE DEVELOPMENTS LIMITED
NEWCASTLE UPON TYNE ROCKPRIZE LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE2 1TJ
Company number 04155836
Status Active
Incorporation Date 7 February 2001
Company Type Private Limited Company
Address FERNWOOD HOUSE FERNWOOD ROAD, JESMOND, NEWCASTLE UPON TYNE, NE2 1TJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 2 . The most likely internet sites of STURTON GRANGE DEVELOPMENTS LIMITED are www.sturtongrangedevelopments.co.uk, and www.sturton-grange-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Sturton Grange Developments Limited is a Private Limited Company. The company registration number is 04155836. Sturton Grange Developments Limited has been working since 07 February 2001. The present status of the company is Active. The registered address of Sturton Grange Developments Limited is Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne Ne2 1tj. . BATEY, Thomas is a Secretary of the company. BATEY, Thomas is a Director of the company. BETTERIDGE, Richard John is a Director of the company. Secretary TURNER, Mandy Louise has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BATEY, Thomas
Appointed Date: 30 November 2004

Director
BATEY, Thomas
Appointed Date: 01 March 2001
76 years old

Director
BETTERIDGE, Richard John
Appointed Date: 30 November 2004
62 years old

Resigned Directors

Secretary
TURNER, Mandy Louise
Resigned: 30 November 2004
Appointed Date: 01 March 2001

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 01 March 2001
Appointed Date: 07 February 2001

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 01 March 2001
Appointed Date: 07 February 2001

Persons With Significant Control

Thomas Batey
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Richard John Betteridge
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STURTON GRANGE DEVELOPMENTS LIMITED Events

08 Feb 2017
Confirmation statement made on 26 January 2017 with updates
18 Jul 2016
Total exemption small company accounts made up to 31 December 2015
26 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2

24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
04 Feb 2015
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2

...
... and 53 more events
10 May 2001
New secretary appointed
10 May 2001
New director appointed
10 May 2001
Registered office changed on 10/05/01 from: 1 saville chambers 5 north, street, newcastle upon tyne, NE1 8DF
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 May 2001
Registered office changed on 10/05/01 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF
07 Feb 2001
Incorporation

STURTON GRANGE DEVELOPMENTS LIMITED Charges

27 February 2014
Charge code 0415 5836 0006
Delivered: 7 March 2014
Status: Outstanding
Persons entitled: Coutts & Company
Description: F/H land being the former boys club alnmouth northumberland…
27 February 2014
Charge code 0415 5836 0005
Delivered: 7 March 2014
Status: Outstanding
Persons entitled: Coutts & Company
Description: F/H property land being the former allotment alnmouth…
23 September 2010
Legal charge
Delivered: 29 September 2010
Status: Outstanding
Persons entitled: Coutts & Company
Description: Land at phase 2, sturton grange mill, shilbottle…
19 March 2010
Legal charge
Delivered: 24 March 2010
Status: Outstanding
Persons entitled: Coutts & Company
Description: Land at glororum bamburgh northumberland, by way of fixed…
6 May 2005
Debenture
Delivered: 24 May 2005
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…
29 April 2005
Legal mortgage
Delivered: 13 May 2005
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed charge over the property situate at sturton grange…