Company NameGrade A Alternative Limited
DirectorsLinzi Sara Parkinson and Richard Christopher William Parkinson
Company StatusActive
Company Number08393866
CategoryPrivate Limited Company
Incorporation Date7 February 2013(11 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Linzi Sara Parkinson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Kennedy Street
Manchester
M2 4BY
Director NameMr Richard Christopher William Parkinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Kennedy Street
Manchester
M2 4BY
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.gradeaalternative.com
Email address[email protected]
Telephone0161 8341717
Telephone regionManchester

Location

Registered Address14 Kennedy Street
Manchester
M2 4BY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Richard Christopher William Parkinson
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 February 2024 (2 months, 3 weeks ago)
Next Return Due21 February 2025 (9 months, 3 weeks from now)

Filing History

7 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 August 2019Previous accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
7 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
20 September 2018Registered office address changed from C/O C/O Wrigley Partington Sterling House 501 Middleton Road Chadderton Oldham Lancashire OL9 9LY to 14 Kennedy Street Manchester M2 4BY on 20 September 2018 (1 page)
19 September 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
7 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
27 September 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
9 December 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
9 December 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
23 November 2016Statement of capital following an allotment of shares on 7 September 2016
  • GBP 2.00
(8 pages)
23 November 2016Statement of capital following an allotment of shares on 7 September 2016
  • GBP 2.00
(8 pages)
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(3 pages)
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(3 pages)
2 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
2 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(3 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(3 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(3 pages)
31 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
31 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
20 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
20 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
20 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
12 March 2014Registered office address changed from Hollins Chambers 64a Bridge Street Manchester M3 3BA England on 12 March 2014 (1 page)
12 March 2014Registered office address changed from Hollins Chambers 64a Bridge Street Manchester M3 3BA England on 12 March 2014 (1 page)
21 August 2013Appointment of Mrs Linzi Sara Parkinson as a director (2 pages)
21 August 2013Appointment of Mrs Linzi Sara Parkinson as a director (2 pages)
21 August 2013Appointment of Mr Richard Christopher William Parkinson as a director (2 pages)
21 August 2013Appointment of Mr Richard Christopher William Parkinson as a director (2 pages)
11 February 2013Termination of appointment of Graham Stephens as a director (1 page)
11 February 2013Termination of appointment of Graham Stephens as a director (1 page)
7 February 2013Incorporation (25 pages)
7 February 2013Incorporation (25 pages)